After Nyne Creative Services Group Ltd LEWES


Founded in 2016, After Nyne Creative Services Group, classified under reg no. 10472186 is an active company. Currently registered at Briar Cottage BN7 1YQ, Lewes the company has been in the business for 8 years. Its financial year was closed on 30th November and its latest financial statement was filed on 2022-11-30.

The company has one director. Jennifer C., appointed on 10 November 2016. There are currently no secretaries appointed. As of 1 May 2024, there were 2 ex directors - Adam R., Claire M. and others listed below. There were no ex secretaries.

After Nyne Creative Services Group Ltd Address / Contact

Office Address Briar Cottage
Office Address2 Pipe Passage
Town Lewes
Post code BN7 1YQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 10472186
Date of Incorporation Thu, 10th Nov 2016
Industry Activities of other holding companies n.e.c.
End of financial Year 30th November
Company age 8 years old
Account next due date Sat, 31st Aug 2024 (122 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Sat, 27th Jan 2024 (2024-01-27)
Last confirmation statement dated Fri, 13th Jan 2023

Company staff

Jennifer C.

Position: Director

Appointed: 10 November 2016

Adam R.

Position: Director

Appointed: 10 November 2016

Resigned: 23 October 2017

Claire M.

Position: Director

Appointed: 10 November 2016

Resigned: 31 March 2019

People with significant control

The register of persons with significant control that own or control the company consists of 3 names. As we identified, there is Jennifer C. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Claire M. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Adam R., who also meets the Companies House requirements to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Jennifer C.

Notified on 10 November 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Claire M.

Notified on 10 November 2016
Ceased on 31 March 2019
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Adam R.

Notified on 10 November 2016
Ceased on 26 October 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Balance Sheet
Current Assets5625621 6131 6131 6131 613
Net Assets Liabilities-1 3212 43169696969
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal1 000650    
Creditors8872 3471 5481 5481 5481 548
Fixed Assets444444
Net Current Assets Liabilities-3251 78565656565
Total Assets Less Current Liabilities-3211 78169696969
Average Number Employees During Period 11111

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates 2024-01-13
filed on: 26th, January 2024
Free Download (3 pages)

Company search