CONSULTING, CREATING, COACHING LTD

124 City Road, London, EC1V 2NX, United Kingdom
StatusACTIVE
Company No.06439737
CategoryPrivate Limited Company
Incorporated28 Nov 2007
Age16 years, 7 months, 5 days
JurisdictionEngland Wales

SUMMARY

CONSULTING, CREATING, COACHING LTD is an active private limited company with number 06439737. It was incorporated 16 years, 7 months, 5 days ago, on 28 November 2007. The company address is 124 City Road, London, EC1V 2NX, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 19 Feb 2024

Action Date: 30 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Feb 2024

Action Date: 02 Feb 2024

Category: Address

Type: AD01

Change date: 2024-02-02

Old address: 124 City Road London EC1V 2NX United Kingdom

New address: 124 City Road London EC1V 2NX

Documents

View document PDF

Change person director company with change date

Date: 02 Feb 2024

Action Date: 01 Jan 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-01-01

Officer name: Mrs Monika Bried

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Sep 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: 27 Feb 2023

Action Date: 30 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-30

Documents

View document PDF

Change to a person with significant control

Date: 30 Jan 2023

Action Date: 30 Jan 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-01-30

Psc name: Mr Thomas Bried

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jan 2023

Action Date: 30 Jan 2023

Category: Address

Type: AD01

Change date: 2023-01-30

Old address: B508 Tower Bridge Business Complex 100 Clements Road London SE16 4DG United Kingdom

New address: 124 City Road London EC1V 2NX

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Feb 2022

Action Date: 30 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-30

Documents

View document PDF

Change person director company with change date

Date: 26 Feb 2022

Action Date: 01 Aug 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-08-01

Officer name: Mrs Monika Bried

Documents

View document PDF

Change to a person with significant control

Date: 26 Feb 2022

Action Date: 01 Aug 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-08-01

Psc name: Mr Thomas Bried

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Mar 2021

Action Date: 30 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-30

Documents

View document PDF

Change to a person with significant control

Date: 12 Mar 2021

Action Date: 01 Feb 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-02-01

Psc name: Mr Thomas Bried

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Sep 2020

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: 30 Jan 2020

Action Date: 30 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 12 Sep 2019

Action Date: 01 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Monika Bried

Appointment date: 2019-09-01

Documents

View document PDF

Termination director company with name termination date

Date: 12 Sep 2019

Action Date: 31 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marc Andre Daniel Eckart

Termination date: 2019-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Feb 2019

Action Date: 30 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-30

Documents

View document PDF

Notification of a person with significant control

Date: 29 Oct 2018

Action Date: 01 Feb 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Thomas Bried

Notification date: 2018-02-01

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Oct 2018

Action Date: 01 Feb 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Marc Andre Daniel Eckart

Cessation date: 2018-02-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Feb 2018

Action Date: 30 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Sep 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: 30 Jan 2017

Action Date: 30 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change person director company with change date

Date: 28 Jun 2016

Action Date: 28 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-06-28

Officer name: Mr Marc Andre Daniel Eckart

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 May 2016

Action Date: 04 May 2016

Category: Address

Type: AD01

Change date: 2016-05-04

Old address: B402 Tower Bridge Business Complex 100 Clements Road London SE16 4DG United Kingdom

New address: B508 Tower Bridge Business Complex 100 Clements Road London SE16 4DG

Documents

View document PDF

Termination director company with name termination date

Date: 20 Apr 2016

Action Date: 31 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Monika Bried

Termination date: 2016-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Apr 2016

Action Date: 10 Apr 2016

Category: Address

Type: AD01

Change date: 2016-04-10

Old address: Tower Bridge Business Complex B402 100 Clements Road London SE16 4DG

New address: B402 Tower Bridge Business Complex 100 Clements Road London SE16 4DG

Documents

View document PDF

Change person director company with change date

Date: 10 Apr 2016

Action Date: 10 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-04-10

Officer name: Mr Marc Andre Daniel Eckart

Documents

View document PDF

Change person director company with change date

Date: 10 Apr 2016

Action Date: 10 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-04-10

Officer name: Mrs Monika Bried

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Feb 2016

Action Date: 30 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 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: 05 Feb 2015

Action Date: 30 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-30

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jan 2015

Action Date: 23 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Monika Bried

Appointment date: 2015-01-23

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jan 2015

Action Date: 23 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Marc Andre Daniel Eckart

Appointment date: 2015-01-23

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jan 2015

Action Date: 23 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Monika Bried

Termination date: 2015-01-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Sep 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: 08 Feb 2014

Action Date: 30 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Apr 2013

Action Date: 02 Apr 2013

Category: Address

Type: AD01

Change date: 2013-04-02

Old address: 43B Bargery Road London SE6 2LJ United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Mar 2013

Action Date: 31 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Mar 2013

Action Date: 30 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-30

Documents

View document PDF

Termination secretary company with name

Date: 20 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Stm Nominee Secretaries Ltd

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Dec 2012

Action Date: 06 Dec 2012

Category: Address

Type: AD01

Change date: 2012-12-06

Old address: 1a Pope Street London SE1 3PH United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 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: 09 Feb 2012

Action Date: 30 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 May 2011

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 08 Feb 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Feb 2011

Action Date: 30 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-30

Documents

View document PDF

Gazette notice compulsary

Date: 11 Jan 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person director company with name

Date: 11 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Monika Bried

Documents

View document PDF

Termination director company with name

Date: 11 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stm Nominee Directors Ltd

Documents

View document PDF

Change account reference date company current shortened

Date: 18 Aug 2010

Action Date: 31 Dec 2008

Category: Accounts

Type: AA01

Made up date: 2009-11-30

New date: 2008-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Mar 2010

Action Date: 30 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-30

Documents

View document PDF

Change corporate director company with change date

Date: 23 Mar 2010

Action Date: 23 Mar 2010

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2010-03-23

Officer name: Stm Nominee Directors Ltd

Documents

View document PDF

Change corporate secretary company with change date

Date: 23 Mar 2010

Action Date: 23 Mar 2010

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2010-03-23

Officer name: Stm Nominee Secretaries Ltd

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Mar 2009

Action Date: 30 Nov 2008

Category: Accounts

Type: AA

Made up date: 2008-11-30

Documents

View document PDF

Legacy

Date: 30 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 30/01/09; full list of members

Documents

View document PDF

Legacy

Date: 30 Jan 2009

Category: Officers

Type: 288a

Description: Director appointed stm nominee directors LTD

Documents

View document PDF

Legacy

Date: 30 Jan 2009

Category: Address

Type: 287

Description: Registered office changed on 30/01/2009 from suite 14 456-458 strand london WC2R 0DZ

Documents

View document PDF

Legacy

Date: 30 Jan 2009

Category: Officers

Type: 288b

Description: Appointment terminated director monika bried

Documents

View document PDF

Legacy

Date: 30 Jan 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars / stm nominee secretaries LTD / 01/10/2008

Documents

View document PDF

Certificate change of name company

Date: 13 Aug 2008

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed bried consulting & creative services LTD\certificate issued on 19/08/08

Documents

View document PDF

Legacy

Date: 05 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 04/08/08; full list of members

Documents

View document PDF

Legacy

Date: 04 Aug 2008

Category: Officers

Type: 288b

Description: Appointment terminated director thomas bried

Documents

View document PDF

Incorporation company

Date: 28 Nov 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHELL FUNDRAISING LTD

OFFICE B2, UNIT 2,WIGAN,WN6 7NR

Number:11002158
Status:ACTIVE
Category:Private Limited Company

EXECUTIVE COACHING EDGE LIMITED

47 ST. GEORGES AVENUE,LONDON,N7 0AJ

Number:10865042
Status:ACTIVE
Category:Private Limited Company

FOUNDATION TRADING LP

69 BRUNSWICK STREET,EDINBURGH,EH7 5HT

Number:SL022702
Status:ACTIVE
Category:Limited Partnership

PAMPER ME BEAUTIFUL LIMITED

28 CHURCH ROAD,STANMORE,HA7 4XR

Number:07660213
Status:ACTIVE
Category:Private Limited Company

RCB CONSULTANCY LTD

54 WILLETTS LODGE,STOURBRIDGE,DY8 5TJ

Number:09177806
Status:ACTIVE
Category:Private Limited Company

SPORTSCAPE GROUP LIMITED

5 TECHNOLOGY PARK,COLINDALE,NW9 6BX

Number:03400397
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