CREATIVE ADVICE LIMITED
Status | ACTIVE |
Company No. | 05863756 |
Category | Private Limited Company |
Incorporated | 30 Jun 2006 |
Age | 17 years, 11 months, 2 days |
Jurisdiction | England Wales |
SUMMARY
CREATIVE ADVICE LIMITED is an active private limited company with number 05863756. It was incorporated 17 years, 11 months, 2 days ago, on 30 June 2006. The company address is 20 St. Dunstan's Hill, London, EC3R 8HL, England.
Company Fillings
Change account reference date company previous shortened
Date: 31 Jan 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA01
New date: 2023-12-31
Made up date: 2024-06-30
Documents
Change registered office address company with date old address new address
Date: 03 Jan 2024
Action Date: 03 Jan 2024
Category: Address
Type: AD01
New address: 20 st. Dunstan's Hill London EC3R 8HL
Change date: 2024-01-03
Old address: The Garden House, High Street Hartley Wintney Hook Hants RG27 8NY
Documents
Notification of a person with significant control
Date: 03 Jan 2024
Action Date: 31 Dec 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Foster Denovo Group Limited
Notification date: 2023-12-31
Documents
Cessation of a person with significant control
Date: 03 Jan 2024
Action Date: 31 Dec 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Helen Georgina Sherlock
Cessation date: 2023-12-31
Documents
Cessation of a person with significant control
Date: 03 Jan 2024
Action Date: 31 Dec 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-12-31
Psc name: Duncan Alexander Sherlock
Documents
Termination director company with name termination date
Date: 03 Jan 2024
Action Date: 31 Dec 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-12-31
Officer name: Simon John
Documents
Termination secretary company with name termination date
Date: 03 Jan 2024
Action Date: 31 Dec 2023
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Helen Georgina Sherlock
Termination date: 2023-12-31
Documents
Appoint person director company with name date
Date: 03 Jan 2024
Action Date: 31 Dec 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-12-31
Officer name: Mr Philip Davies
Documents
Appoint person director company with name date
Date: 03 Jan 2024
Action Date: 31 Dec 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Helen Marie Lovett
Appointment date: 2023-12-31
Documents
Change to a person with significant control
Date: 12 Oct 2023
Action Date: 17 Aug 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Duncan Alexander Sherlock
Change date: 2023-08-17
Documents
Confirmation statement with no updates
Date: 11 Oct 2023
Action Date: 10 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-10
Documents
Change to a person with significant control
Date: 11 Oct 2023
Action Date: 17 Aug 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-08-17
Psc name: Mrs Helen Georgina Sherlock
Documents
Accounts with accounts type micro entity
Date: 11 Jul 2023
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Change to a person with significant control
Date: 06 Jul 2023
Action Date: 27 Jun 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Duncan Alexander Sherlock
Change date: 2023-06-27
Documents
Change to a person with significant control
Date: 05 Jul 2023
Action Date: 27 Jun 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Helen Georgina Sherlock
Change date: 2023-06-27
Documents
Confirmation statement with updates
Date: 10 Oct 2022
Action Date: 10 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-10
Documents
Accounts with accounts type micro entity
Date: 05 Sep 2022
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with updates
Date: 10 Mar 2022
Action Date: 10 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-10
Documents
Notification of a person with significant control
Date: 10 Mar 2022
Action Date: 10 Mar 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Duncan Alexander Sherlock
Notification date: 2022-03-10
Documents
Change to a person with significant control
Date: 10 Mar 2022
Action Date: 10 Mar 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-03-10
Psc name: Mrs Helen Georgina Sherlock
Documents
Change to a person with significant control
Date: 10 Mar 2022
Action Date: 10 Mar 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Helen Georgina Sherlock
Change date: 2022-03-10
Documents
Accounts with accounts type micro entity
Date: 16 Sep 2021
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with updates
Date: 01 Jul 2021
Action Date: 30 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-30
Documents
Change to a person with significant control
Date: 01 Jul 2021
Action Date: 26 Jun 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-06-26
Psc name: Mrs Helen Georgina Sherlock
Documents
Cessation of a person with significant control
Date: 01 Jul 2021
Action Date: 26 Jun 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Duncan Alexander Sherlock
Cessation date: 2021-06-26
Documents
Accounts with accounts type micro entity
Date: 04 Nov 2020
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with updates
Date: 30 Jun 2020
Action Date: 30 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-30
Documents
Accounts with accounts type micro entity
Date: 30 Jul 2019
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with updates
Date: 02 Jul 2019
Action Date: 30 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-30
Documents
Change to a person with significant control
Date: 02 Jul 2019
Action Date: 31 Oct 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-10-31
Psc name: Mrs Helen Georgina Sherlock
Documents
Accounts with accounts type micro entity
Date: 20 Jul 2018
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 03 Jul 2018
Action Date: 30 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-30
Documents
Change to a person with significant control
Date: 03 Jul 2018
Action Date: 01 Jul 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Helen Georgina Sherlock
Change date: 2017-07-01
Documents
Accounts with accounts type micro entity
Date: 02 Aug 2017
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Change to a person with significant control
Date: 30 Jun 2017
Action Date: 30 Nov 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Helen Georgina Sherlock
Change date: 2016-11-30
Documents
Change to a person with significant control
Date: 30 Jun 2017
Action Date: 30 Nov 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2016-11-30
Psc name: Mr Duncan Alexander Sherlock
Documents
Confirmation statement with no updates
Date: 30 Jun 2017
Action Date: 30 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-30
Documents
Accounts with accounts type total exemption small
Date: 25 Jul 2016
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Confirmation statement with updates
Date: 30 Jun 2016
Action Date: 30 Jun 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-06-30
Documents
Accounts with accounts type total exemption small
Date: 09 Sep 2015
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Jun 2015
Action Date: 30 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-30
Documents
Termination director company with name termination date
Date: 09 Oct 2014
Action Date: 06 Oct 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-10-06
Officer name: Helen Georgina Sherlock
Documents
Accounts with accounts type total exemption small
Date: 28 Jul 2014
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Jul 2014
Action Date: 30 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-30
Documents
Change person director company with change date
Date: 01 Jul 2014
Action Date: 01 Jul 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Helen Georgina Sherlock
Change date: 2014-07-01
Documents
Change person director company with change date
Date: 01 Jul 2014
Action Date: 01 Jul 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-07-01
Officer name: Duncan Alexander Sherlock
Documents
Accounts with accounts type total exemption small
Date: 22 Jul 2013
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Jul 2013
Action Date: 30 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-30
Documents
Accounts with accounts type total exemption small
Date: 17 Jul 2012
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Jul 2012
Action Date: 30 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-30
Documents
Accounts with accounts type total exemption small
Date: 22 Jul 2011
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Jul 2011
Action Date: 30 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-30
Documents
Appoint person director company with name
Date: 04 May 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Helen Georgina Sherlock
Documents
Accounts with accounts type total exemption small
Date: 03 Sep 2010
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Jul 2010
Action Date: 30 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-30
Documents
Change person director company with change date
Date: 03 Jul 2010
Action Date: 30 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Duncan Alexander Sherlock
Change date: 2010-06-30
Documents
Change person director company with change date
Date: 03 Jul 2010
Action Date: 30 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-30
Officer name: Simon John
Documents
Accounts with accounts type total exemption small
Date: 20 Aug 2009
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 30 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 30/06/09; full list of members
Documents
Legacy
Date: 08 Jan 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / simon john / 07/01/2009
Documents
Accounts with accounts type total exemption small
Date: 06 Aug 2008
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 07 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 30/06/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 19 Nov 2007
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 16 Nov 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 16 Nov 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 01 Nov 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 30/06/07; full list of members
Documents
Legacy
Date: 07 Aug 2006
Category: Capital
Type: 88(2)R
Description: Ad 27/07/06--------- £ si 9990@1=9990 £ ic 10/10000
Documents
Legacy
Date: 27 Jul 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Some Companies
20 CEDAR COURT,MARTOCK,TA12 6HQ
Number: | 09437164 |
Status: | ACTIVE |
Category: | Private Limited Company |
DAVID GIBSON DEVELOPMENTS LIMITED
17 DYE HOUSE ROAD,BRADFORD,BD12 7BX
Number: | 04345786 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 13, JAMES BARRY NEWENT ROAD,GLOUCESTER,GL2 8DN
Number: | 10492513 |
Status: | ACTIVE |
Category: | Private Limited Company |
64 INTERNATIONAL HOUSE,,LONDON,N1 7SR
Number: | 11647090 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR,LONDON,W1S 2RR
Number: | 04940909 |
Status: | ACTIVE |
Category: | Private Limited Company |
26-28 BEDFORD ROW,LONDON,WC1R 4HE
Number: | 11192959 |
Status: | LIQUIDATION |
Category: | Private Limited Company |