CREATSTUDIO LTD
Status | ACTIVE |
Company No. | 07585734 |
Category | Private Limited Company |
Incorporated | 31 Mar 2011 |
Age | 13 years, 3 months, 6 days |
Jurisdiction | England Wales |
SUMMARY
CREATSTUDIO LTD is an active private limited company with number 07585734. It was incorporated 13 years, 3 months, 6 days ago, on 31 March 2011. The company address is 66 Roper Road, Canterbury, CT2 7RS, United Kingdom.
Company Fillings
Change to a person with significant control
Date: 28 Jun 2024
Action Date: 28 Jun 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2024-06-28
Psc name: Mrs Meng-Yi Yeh
Documents
Confirmation statement with no updates
Date: 02 Apr 2024
Action Date: 31 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-31
Documents
Change person director company with change date
Date: 25 Mar 2024
Action Date: 25 Mar 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-03-25
Officer name: Mr Edward James Mahony
Documents
Accounts with accounts type micro entity
Date: 16 Nov 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Change registered office address company with date old address new address
Date: 13 Nov 2023
Action Date: 13 Nov 2023
Category: Address
Type: AD01
Change date: 2023-11-13
Old address: 5 Belvedere Close Faversham Kent ME13 7GQ England
New address: 66 Roper Road Canterbury CT2 7RS
Documents
Gazette filings brought up to date
Date: 21 Jun 2023
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 20 Jun 2023
Action Date: 31 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-31
Documents
Termination director company with name termination date
Date: 03 Mar 2023
Action Date: 01 Mar 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Meng-Yi Yeh
Termination date: 2023-03-01
Documents
Accounts with accounts type micro entity
Date: 29 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 08 Apr 2022
Action Date: 31 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-31
Documents
Accounts with accounts type micro entity
Date: 02 Jan 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 01 Apr 2021
Action Date: 31 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-31
Documents
Accounts with accounts type micro entity
Date: 28 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 07 Apr 2020
Action Date: 31 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-31
Documents
Accounts with accounts type micro entity
Date: 18 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 08 Apr 2019
Action Date: 31 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-31
Documents
Accounts with accounts type micro entity
Date: 22 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 11 Apr 2018
Action Date: 31 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-31
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 03 Apr 2017
Action Date: 31 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-31
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 12 May 2016
Action Date: 31 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-31
Documents
Change person director company with change date
Date: 22 Apr 2016
Action Date: 22 Apr 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-04-22
Officer name: Mr Edward James Mahony
Documents
Change registered office address company with date old address new address
Date: 22 Apr 2016
Action Date: 22 Apr 2016
Category: Address
Type: AD01
Change date: 2016-04-22
Old address: The Paddock the Street Bishopsbourne Canterbury Kent CT4 5HT
New address: 5 Belvedere Close Faversham Kent ME13 7GQ
Documents
Change person director company with change date
Date: 22 Apr 2016
Action Date: 22 Apr 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-04-22
Officer name: Mrs Meng-Yi Yeh
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 May 2015
Action Date: 31 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-31
Documents
Accounts with accounts type total exemption small
Date: 19 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: 16 May 2014
Action Date: 31 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-31
Documents
Accounts with accounts type total exemption small
Date: 07 Jan 2014
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Apr 2013
Action Date: 31 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-31
Documents
Accounts with accounts type total exemption small
Date: 26 Nov 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Apr 2012
Action Date: 31 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-31
Documents
Change person director company with change date
Date: 28 Jun 2011
Action Date: 28 Jun 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-06-28
Officer name: Mrs Carol Meng-Yi Yeh
Documents
Some Companies
35 FARMACRE,BIRMINGHAM,B9 4HA
Number: | 11509652 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 1 BARONS COURT GRACEWAYS,BLACKPOOL,FY4 5GP
Number: | 11637274 |
Status: | ACTIVE |
Category: | Private Limited Company |
22 GIBWOOD ROAD,MANCHESTER,M22 4BT
Number: | 11881344 |
Status: | ACTIVE |
Category: | Private Limited Company |
LODGE FARM,ATTLEBOROUGH,NR17 1ES
Number: | 10520561 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 GLENWOOD GARDENS,ILFORD,IG2 6XT
Number: | 09681937 |
Status: | ACTIVE |
Category: | Private Limited Company |
22 MILNPARK STREET,GLASGOW,G41 1BB
Number: | SC624539 |
Status: | ACTIVE |
Category: | Private Limited Company |