CREATIVES INC. (UK) LIMITED

2 Abbey Mews, Isleworth, TW7 5BJ, England
StatusACTIVE
Company No.06279231
CategoryPrivate Limited Company
Incorporated14 Jun 2007
Age17 years, 18 days
JurisdictionEngland Wales

SUMMARY

CREATIVES INC. (UK) LIMITED is an active private limited company with number 06279231. It was incorporated 17 years, 18 days ago, on 14 June 2007. The company address is 2 Abbey Mews, Isleworth, TW7 5BJ, England.



Company Fillings

Confirmation statement with no updates

Date: 16 Jun 2024

Action Date: 14 Jun 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-06-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Sep 2023

Action Date: 25 Sep 2023

Category: Address

Type: AD01

Change date: 2023-09-25

Old address: Bridge Farm Lovington Castle Cary BA7 7PY England

New address: 2 Abbey Mews Isleworth TW7 5BJ

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Aug 2023

Action Date: 14 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-14

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jun 2022

Action Date: 14 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Jun 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Feb 2022

Action Date: 03 Feb 2022

Category: Address

Type: AD01

Change date: 2022-02-03

Old address: First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF England

New address: Bridge Farm Lovington Castle Cary BA7 7PY

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Nov 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts amended with accounts type micro entity

Date: 26 Aug 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AAMD

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jun 2021

Action Date: 14 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-14

Documents

View document PDF

Change person director company with change date

Date: 14 Jun 2021

Action Date: 01 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-06-01

Officer name: Mr John James Cunningham

Documents

View document PDF

Change person director company with change date

Date: 14 Jun 2021

Action Date: 01 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-06-01

Officer name: Ms Elizabeth Anne O'grady

Documents

View document PDF

Accounts amended with accounts type micro entity

Date: 07 May 2021

Action Date: 31 Dec 2018

Category: Accounts

Type: AAMD

Made up date: 2018-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jun 2020

Action Date: 14 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-14

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jun 2020

Action Date: 30 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John James Cunningham

Appointment date: 2020-01-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Nov 2019

Action Date: 25 Nov 2019

Category: Address

Type: AD01

Change date: 2019-11-25

Old address: 11a Streatham Common South London SW16 3BT

New address: First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jun 2019

Action Date: 14 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jun 2018

Action Date: 14 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-14

Documents

View document PDF

Notification of a person with significant control

Date: 01 Jun 2018

Action Date: 01 Sep 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Elizabeth Anne O'grady

Notification date: 2016-09-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Aug 2017

Action Date: 14 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jun 2016

Action Date: 14 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jun 2015

Action Date: 14 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-14

Documents

View document PDF

Move registers to registered office company with new address

Date: 17 Jun 2015

Category: Address

Type: AD04

New address: 11a Streatham Common South London SW16 3BT

Documents

View document PDF

Change sail address company with old address new address

Date: 17 Jun 2015

Category: Address

Type: AD02

Old address: C/O E O'grady 41 Lansdowne Hill London SE27 0LP United Kingdom

New address: 11a Streatham Common South London SW16 3BT

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Nov 2014

Action Date: 14 Nov 2014

Category: Address

Type: AD01

Change date: 2014-11-14

Old address: C/O Elizabeth O'grady 41 Lansdowne Hill London Greater London SE27 0LP

New address: 11a Streatham Common South London SW16 3BT

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jul 2014

Action Date: 14 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jul 2013

Action Date: 14 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jul 2012

Action Date: 14 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Aug 2011

Action Date: 14 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-14

Documents

View document PDF

Change sail address company with old address

Date: 01 Aug 2011

Category: Address

Type: AD02

Old address: 25 the Riverside Building Trinity Buoy Wharf 64 Orchard Place London Greater London E14 0JW United Kingdom

Documents

View document PDF

Move registers to registered office company

Date: 01 Aug 2011

Category: Address

Type: AD04

Documents

View document PDF

Move registers to sail company

Date: 01 Aug 2011

Category: Address

Type: AD03

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Mar 2011

Action Date: 23 Mar 2011

Category: Address

Type: AD01

Change date: 2011-03-23

Old address: 25 the Riverside Building Trinity Buoy Wharf 64 Orchard Place London Greater London E14 0JW United Kingdom

Documents

View document PDF

Termination director company with name

Date: 15 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Laura Grainger

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Dec 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Aug 2010

Action Date: 14 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-14

Documents

View document PDF

Change person director company with change date

Date: 25 Aug 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-01

Officer name: Elizabeth Anne O'grady

Documents

View document PDF

Move registers to sail company

Date: 25 Aug 2010

Category: Address

Type: AD03

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Aug 2010

Action Date: 25 Aug 2010

Category: Address

Type: AD01

Change date: 2010-08-25

Old address: Knowledge Dock Business Centre 4-6 University Way London E16 2RD

Documents

View document PDF

Change sail address company

Date: 25 Aug 2010

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Nov 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Termination secretary company with name

Date: 14 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Best4Business Limited

Documents

View document PDF

Legacy

Date: 19 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 14/06/09; full list of members

Documents

View document PDF

Legacy

Date: 16 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 14/06/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Mar 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 14 Dec 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/06/08 to 31/12/07

Documents

View document PDF

Incorporation company

Date: 14 Jun 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:RS004149
Status:ACTIVE
Category:Registered Society

FINLAY'S WAREHOUSE MANAGEMENT COMPANY LIMITED

41 DILWORTH LANE,PRESTON,PR3 3ST

Number:09474299
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

HERD PUBLIC RELATIONS LTD

WEST WOODLANDS WOODLANDS DRIVE,LIMPLEY STOKE, BATH,BA2 7JN

Number:07149469
Status:ACTIVE
Category:Private Limited Company

J DOYLE FORMWORK LIMITED

17 PENNINE PARADE,LONDON,NW2 1NT

Number:08662838
Status:ACTIVE
Category:Private Limited Company

J R PLUMBING & HEATING SERVICES LIMITED

1 FISHER LANE,NOTTINGHAM,NG13 8BQ

Number:04847528
Status:ACTIVE
Category:Private Limited Company

REBECCA LOUISE HAIRDRESSING LTD

134 ALPORT ROAD,WIRRAL,CH62 6BB

Number:11534189
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