NAPOLEON CREATIVE LIMITED

11e Branch Place, London, N1 5PH, England
StatusACTIVE
Company No.05718467
CategoryPrivate Limited Company
Incorporated22 Feb 2006
Age18 years, 4 months, 8 days
JurisdictionEngland Wales

SUMMARY

NAPOLEON CREATIVE LIMITED is an active private limited company with number 05718467. It was incorporated 18 years, 4 months, 8 days ago, on 22 February 2006. The company address is 11e Branch Place, London, N1 5PH, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 30 Apr 2024

Action Date: 31 Mar 2024

Category: Accounts

Type: AA

Made up date: 2024-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Apr 2024

Action Date: 28 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-28

Documents

View document PDF

Change sail address company with old address new address

Date: 02 Apr 2024

Category: Address

Type: AD02

Old address: Flat 9 Rufus Street London N1 6PE England

New address: 11E Branch Place London N1 5PH

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Mar 2024

Action Date: 23 Mar 2024

Category: Address

Type: AD01

Change date: 2024-03-23

Old address: Flat 9 6 Rufus Street London N1 6PE England

New address: 11E Branch Place London N1 5PH

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Mar 2023

Action Date: 28 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change to a person with significant control

Date: 08 Apr 2022

Action Date: 28 Mar 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-03-28

Psc name: Mr Gavin John Ricketts

Documents

View document PDF

Confirmation statement with updates

Date: 07 Apr 2022

Action Date: 28 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-28

Documents

View document PDF

Change person secretary company with change date

Date: 06 Apr 2022

Action Date: 28 Mar 2022

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2022-03-28

Officer name: Mr Brinley Yare

Documents

View document PDF

Change person director company with change date

Date: 06 Apr 2022

Action Date: 28 Mar 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-03-28

Officer name: Mr Gavin John Ricketts

Documents

View document PDF

Change person director company with change date

Date: 06 Apr 2022

Action Date: 28 Mar 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-03-28

Officer name: Mr Gavin John Ricketts

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Apr 2022

Action Date: 06 Apr 2022

Category: Address

Type: AD01

Change date: 2022-04-06

Old address: Flat 9 Rufus Street London N1 6PE England

New address: Flat 9 6 Rufus Street London N1 6PE

Documents

View document PDF

Change to a person with significant control

Date: 06 Apr 2022

Action Date: 28 Mar 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-03-28

Psc name: Mr Gavin John Ricketts

Documents

View document PDF

Change person director company with change date

Date: 06 Apr 2022

Action Date: 28 Mar 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-03-28

Officer name: Mr Gavin John Ricketts

Documents

View document PDF

Change sail address company with old address new address

Date: 06 Apr 2022

Category: Address

Type: AD02

Old address: 11E Branch Place London N1 5PH England

New address: Flat 9 Rufus Street London N1 6PE

Documents

View document PDF

Change person secretary company with change date

Date: 06 Apr 2022

Action Date: 28 Mar 2022

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2022-03-28

Officer name: Mr Brinley Yare

Documents

View document PDF

Change person director company with change date

Date: 06 Apr 2022

Action Date: 27 Mar 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-03-27

Officer name: Mr Gavin John Ricketts

Documents

View document PDF

Move registers to registered office company with new address

Date: 06 Apr 2022

Category: Address

Type: AD04

New address: Flat 9 Rufus Street London N1 6PE

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Apr 2022

Action Date: 06 Apr 2022

Category: Address

Type: AD01

Change date: 2022-04-06

Old address: 11E Branch Place London N1 5PH England

New address: Flat 9 Rufus Street London N1 6PE

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Apr 2021

Action Date: 28 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Sep 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Mar 2020

Action Date: 28 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Mar 2019

Action Date: 28 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-28

Documents

View document PDF

Change person secretary company with change date

Date: 13 Sep 2018

Action Date: 13 Sep 2018

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2018-09-13

Officer name: Mr Brinley Yare

Documents

View document PDF

Change person director company with change date

Date: 13 Sep 2018

Action Date: 13 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-09-13

Officer name: Mr Gavin John Ricketts

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jul 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Capital allotment shares

Date: 19 Jul 2018

Action Date: 01 Apr 2018

Category: Capital

Type: SH01

Date: 2018-04-01

Capital : 101 GBP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 May 2018

Action Date: 24 May 2018

Category: Address

Type: AD01

Change date: 2018-05-24

Old address: C/O Crompton Ward & Company 182 Worcester Road Bromsgrove Worcestershire B61 7AZ

New address: 11E Branch Place London N1 5PH

Documents

View document PDF

Confirmation statement with updates

Date: 03 May 2018

Action Date: 28 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-28

Documents

View document PDF

Capital name of class of shares

Date: 17 Jan 2018

Category: Capital

Type: SH08

Documents

View document PDF

Capital name of class of shares

Date: 17 Jan 2018

Category: Capital

Type: SH08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Capital allotment shares

Date: 24 Nov 2017

Action Date: 08 Nov 2017

Category: Capital

Type: SH01

Date: 2017-11-08

Capital : 100 GBP

Documents

View document PDF

Capital allotment shares

Date: 24 Nov 2017

Action Date: 08 Nov 2017

Category: Capital

Type: SH01

Date: 2017-11-08

Capital : 100 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 21 Apr 2017

Action Date: 28 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 May 2016

Action Date: 28 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-28

Documents

View document PDF

Change sail address company with old address new address

Date: 20 Apr 2016

Category: Address

Type: AD02

Old address: St Marks House Shepherdess Walk London N1 7LH England

New address: 11E Branch Place London N1 5PH

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Apr 2015

Action Date: 28 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-28

Documents

View document PDF

Change sail address company with old address new address

Date: 15 Apr 2015

Category: Address

Type: AD02

Old address: 63 Redchurch Street London E2 7DJ United Kingdom

New address: St Marks House Shepherdess Walk London N1 7LH

Documents

View document PDF

Appoint person secretary company with name date

Date: 04 Nov 2014

Action Date: 01 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Brinley Yare

Appointment date: 2014-07-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Sep 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Apr 2014

Action Date: 28 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Apr 2013

Action Date: 28 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Apr 2012

Action Date: 28 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Nov 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jun 2011

Action Date: 28 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-28

Documents

View document PDF

Move registers to sail company

Date: 08 Jun 2011

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 08 Jun 2011

Category: Address

Type: AD02

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Jun 2011

Action Date: 08 Jun 2011

Category: Address

Type: AD01

Change date: 2011-06-08

Old address: C/O 14-22 Coleman Fields London N1 7AD

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Sep 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Apr 2010

Action Date: 28 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-28

Documents

View document PDF

Change person director company with change date

Date: 28 Apr 2010

Action Date: 28 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-28

Officer name: Gavin John Ricketts

Documents

View document PDF

Legacy

Date: 29 Sep 2009

Category: Address

Type: 287

Description: Registered office changed on 29/09/2009 from 8C high street southampton hampshire SO14 2DH

Documents

View document PDF

Legacy

Date: 02 Aug 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary power secretaries LIMITED

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jul 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 18 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 28/03/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Dec 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 20 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 28/03/08; full list of members

Documents

View document PDF

Accounts amended with made up date

Date: 06 Sep 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AAMD

Made up date: 2007-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 May 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 29 Mar 2007

Category: Annual-return

Type: 363a

Description: Return made up to 28/03/07; full list of members

Documents

View document PDF

Legacy

Date: 25 Aug 2006

Category: Address

Type: 287

Description: Registered office changed on 25/08/06 from: 8C high street, below bar southampton hampshire SO14 2DH

Documents

View document PDF

Legacy

Date: 14 Mar 2006

Category: Accounts

Type: 225

Description: Accounting reference date extended from 28/02/07 to 31/03/07

Documents

View document PDF

Incorporation company

Date: 22 Feb 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALWAYS WELL LTD

98 COLLYWESTON ROAD,NORTHAMPTON,NN3 5EU

Number:09952626
Status:ACTIVE
Category:Private Limited Company

EMPEROR CEZAR LIMITED

FIRST FLOOR FLAT OCKLEY HOUSE,HERTFORDSHIRE,WD3 4PQ

Number:09878875
Status:ACTIVE
Category:Private Limited Company

GREENHILLS FARMS LIMITED

PEGGLESWORTH ESTATE OFFICE,ANDOVERSFORD,GL54 4LS

Number:01345429
Status:ACTIVE
Category:Private Limited Company

MACKENZIE ENGINEERING CONSULTANCY LTD

1A CLUNY SQUARE,BUCKIE,AB56 1AH

Number:SC599768
Status:ACTIVE
Category:Private Limited Company

PRODUCT LAUNCH LIMITED

CIBYN INDUSTRIAL ESTATE,GWYNEDD,LL55 2BE

Number:01485378
Status:LIQUIDATION
Category:Private Limited Company

THE OLD CORNER BANK LTD

16C SANDOWN ROAD,LAKE,PO36 9JP

Number:08273871
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source