MYRIAD CREATIVE LIMITED
Status | ACTIVE |
Company No. | 04535438 |
Category | Private Limited Company |
Incorporated | 16 Sep 2002 |
Age | 21 years, 10 months, 15 days |
Jurisdiction | England Wales |
SUMMARY
MYRIAD CREATIVE LIMITED is an active private limited company with number 04535438. It was incorporated 21 years, 10 months, 15 days ago, on 16 September 2002. The company address is Unit 6 Creative Court Unit 6 Creative Court, Bideford, EX39 3HN, Devon, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 28 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 23 Oct 2023
Action Date: 16 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-16
Documents
Gazette filings brought up to date
Date: 01 Apr 2023
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 31 Mar 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Dissolved compulsory strike off suspended
Date: 10 Mar 2023
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with no updates
Date: 30 Sep 2022
Action Date: 16 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-16
Documents
Change account reference date company current extended
Date: 14 Mar 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA01
Made up date: 2022-03-27
New date: 2022-03-31
Documents
Accounts with accounts type total exemption full
Date: 27 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Change to a person with significant control
Date: 29 Oct 2021
Action Date: 20 Jun 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-06-20
Psc name: Mr John Mark Hewitt
Documents
Change person director company with change date
Date: 29 Oct 2021
Action Date: 17 Jun 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-06-17
Officer name: Mr John Mark Hewitt
Documents
Confirmation statement with no updates
Date: 29 Oct 2021
Action Date: 16 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-16
Documents
Gazette filings brought up to date
Date: 01 May 2021
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 30 Apr 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Dissolved compulsory strike off suspended
Date: 19 Feb 2021
Category: Dissolution
Type: DISS16(SOAS)
Documents
Gazette filings brought up to date
Date: 19 Nov 2020
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 18 Nov 2020
Action Date: 16 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-16
Documents
Change account reference date company previous shortened
Date: 23 Mar 2020
Action Date: 27 Mar 2019
Category: Accounts
Type: AA01
Made up date: 2019-03-28
New date: 2019-03-27
Documents
Confirmation statement with no updates
Date: 23 Dec 2019
Action Date: 16 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-16
Documents
Change account reference date company previous shortened
Date: 23 Dec 2019
Action Date: 28 Mar 2019
Category: Accounts
Type: AA01
Made up date: 2019-03-29
New date: 2019-03-28
Documents
Accounts with accounts type total exemption full
Date: 12 Apr 2019
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change account reference date company previous shortened
Date: 28 Mar 2019
Action Date: 29 Mar 2018
Category: Accounts
Type: AA01
Made up date: 2018-03-30
New date: 2018-03-29
Documents
Change account reference date company previous shortened
Date: 28 Dec 2018
Action Date: 30 Mar 2018
Category: Accounts
Type: AA01
Made up date: 2018-03-31
New date: 2018-03-30
Documents
Confirmation statement with no updates
Date: 21 Nov 2018
Action Date: 16 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-16
Documents
Accounts with accounts type total exemption full
Date: 29 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 13 Nov 2017
Action Date: 16 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-16
Documents
Gazette filings brought up to date
Date: 01 Mar 2017
Category: Gazette
Type: DISS40
Documents
Termination secretary company with name termination date
Date: 27 Feb 2017
Action Date: 27 Feb 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Peter Leonard Hargreave Sparkes
Termination date: 2017-02-27
Documents
Change account reference date company current extended
Date: 27 Feb 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA01
Made up date: 2017-03-29
New date: 2017-03-31
Documents
Accounts with accounts type total exemption small
Date: 27 Feb 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Change registered office address company with date old address new address
Date: 14 Oct 2016
Action Date: 14 Oct 2016
Category: Address
Type: AD01
Change date: 2016-10-14
Old address: Unit 6 Creative Court Clovelly Road Industrial Eatate Bideford EX39 3HN England
New address: Unit 6 Creative Court Clovelly Road Industrial Estate Bideford Devon EX39 3HN
Documents
Accounts with accounts type total exemption small
Date: 12 Oct 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Confirmation statement with updates
Date: 30 Sep 2016
Action Date: 16 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-16
Documents
Change registered office address company with date old address new address
Date: 16 Aug 2016
Action Date: 16 Aug 2016
Category: Address
Type: AD01
Change date: 2016-08-16
Old address: Unit 3 Creative Court Clovelly Road Industrial Estate Bideford Devon EX39 3HN England
New address: Unit 6 Creative Court Clovelly Road Industrial Eatate Bideford EX39 3HN
Documents
Change registered office address company with date old address new address
Date: 09 Aug 2016
Action Date: 09 Aug 2016
Category: Address
Type: AD01
Change date: 2016-08-09
Old address: 69 High Street Bideford Devon EX39 2AT
New address: Unit 3 Creative Court Clovelly Road Industrial Estate Bideford Devon EX39 3HN
Documents
Change person director company with change date
Date: 08 Aug 2016
Action Date: 06 Aug 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-08-06
Officer name: Mr John Mark Hewitt
Documents
Annual return company with made up date full list shareholders
Date: 16 Oct 2015
Action Date: 16 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-16
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Sep 2014
Action Date: 16 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-16
Documents
Accounts with accounts type total exemption small
Date: 08 May 2014
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Change account reference date company previous shortened
Date: 20 Dec 2013
Action Date: 29 Mar 2013
Category: Accounts
Type: AA01
Made up date: 2013-03-30
New date: 2013-03-29
Documents
Annual return company with made up date full list shareholders
Date: 26 Sep 2013
Action Date: 16 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-16
Documents
Accounts with accounts type total exemption small
Date: 19 Apr 2013
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Change account reference date company previous shortened
Date: 21 Dec 2012
Action Date: 30 Mar 2012
Category: Accounts
Type: AA01
Made up date: 2012-03-31
New date: 2012-03-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Oct 2012
Action Date: 16 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-16
Documents
Annual return company with made up date full list shareholders
Date: 14 Oct 2011
Action Date: 16 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-16
Documents
Accounts with accounts type total exemption small
Date: 01 Sep 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Accounts with accounts type total exemption small
Date: 05 Jan 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Sep 2010
Action Date: 16 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-16
Documents
Certificate change of name company
Date: 04 Aug 2010
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed h&h creative LIMITED\certificate issued on 04/08/10
Documents
Change of name notice
Date: 04 Aug 2010
Category: Change-of-name
Type: CONNOT
Documents
Accounts with accounts type total exemption small
Date: 26 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 28 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 16/09/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Feb 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 31 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 16/09/08; full list of members
Documents
Legacy
Date: 09 Jul 2008
Category: Address
Type: 287
Description: Registered office changed on 09/07/2008 from 47 boutport street barnstaple devon EX31 1SQ
Documents
Accounts with accounts type total exemption small
Date: 29 Jan 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 20 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 16/09/07; full list of members
Documents
Legacy
Date: 20 Nov 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 02 Apr 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 01 Feb 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 20 Sep 2006
Category: Annual-return
Type: 363a
Description: Return made up to 16/09/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 Jan 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 27 Sep 2005
Category: Annual-return
Type: 363s
Description: Return made up to 16/09/05; no change of members
Documents
Accounts with accounts type total exemption small
Date: 06 Jan 2005
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 29 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 16/09/04; no change of members
Documents
Accounts with accounts type total exemption small
Date: 19 Jan 2004
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 19 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 16/09/03; full list of members
Documents
Legacy
Date: 10 Dec 2002
Category: Capital
Type: 88(2)R
Description: Ad 01/10/02--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 24 Oct 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Oct 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 18 Oct 2002
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/09/03 to 31/03/03
Documents
Legacy
Date: 18 Sep 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 18 Sep 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
VILLA CROSS POINTE 243 LOZELLS ROAD,BIRMINGHAM,B19 1RJ
Number: | 06580001 |
Status: | ACTIVE |
Category: | Private Limited Company |
55 LITTLE MARLOW ROAD,MARLOW,SL7 1HJ
Number: | 09185327 |
Status: | ACTIVE |
Category: | Private Limited Company |
F.A. WELLWORTH AND COMPANY LIMITED
8 LENAGRENAGH,ENNISKILLEN,BT74 7DH
Number: | NI001096 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 2C NELSON STREET INDUSTRIAL ESTATE,MIDDLESBROUGH,TS6 6BJ
Number: | 06428629 |
Status: | ACTIVE |
Category: | Private Limited Company |
9-15 GRUNDY STREET,LIVERPOOL,L5 9SG
Number: | 06846714 |
Status: | ACTIVE |
Category: | Private Limited Company |
41 BARTHOLOMEW STREET,BERKSHIRE,RG14 5QA
Number: | 11066792 |
Status: | ACTIVE |
Category: | Private Limited Company |