ONE TRICK PONY CREATIVE LTD

7th Floor 1 Waterhouse Square 7th Floor 1 Waterhouse Square, London, EC1N 2ST
StatusDISSOLVED
Company No.06866309
CategoryPrivate Limited Company
Incorporated01 Apr 2009
Age15 years, 2 months, 6 days
JurisdictionEngland Wales
Dissolution03 Sep 2019
Years4 years, 9 months, 4 days

SUMMARY

ONE TRICK PONY CREATIVE LTD is an dissolved private limited company with number 06866309. It was incorporated 15 years, 2 months, 6 days ago, on 01 April 2009 and it was dissolved 4 years, 9 months, 4 days ago, on 03 September 2019. The company address is 7th Floor 1 Waterhouse Square 7th Floor 1 Waterhouse Square, London, EC1N 2ST.



Company Fillings

Gazette dissolved compulsory

Date: 03 Sep 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 18 Jun 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Apr 2018

Action Date: 01 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jan 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Apr 2017

Action Date: 01 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Dec 2016

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Apr 2016

Action Date: 01 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Apr 2015

Action Date: 01 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Feb 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

Change registered office address company with date old address new address

Date: 10 Feb 2015

Action Date: 10 Feb 2015

Category: Address

Type: AD01

Change date: 2015-02-10

Old address: C/O the Basement 50a Rosebery Avenue London EC1R 4RP

New address: 7Th Floor 1 Waterhouse Square 138-142 Holborn London EC1N 2ST

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Apr 2014

Action Date: 01 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Apr 2013

Action Date: 01 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Feb 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Change person director company with change date

Date: 28 Jun 2012

Action Date: 26 Jun 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Matt Bishop

Change date: 2012-06-26

Documents

View document PDF

Change person secretary company with change date

Date: 28 Jun 2012

Action Date: 26 Jun 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-06-26

Officer name: Mr Matt Bishop

Documents

View document PDF

Change person director company with change date

Date: 28 Jun 2012

Action Date: 26 Jun 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Uprichard

Change date: 2012-06-26

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Jun 2012

Action Date: 28 Jun 2012

Category: Address

Type: AD01

Old address: 62 Sandridge Road St Albans AL1 4AR United Kingdom

Change date: 2012-06-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Apr 2012

Action Date: 01 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Feb 2012

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Apr 2011

Action Date: 01 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2010

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Change account reference date company previous extended

Date: 24 Aug 2010

Action Date: 31 May 2010

Category: Accounts

Type: AA01

New date: 2010-05-31

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jun 2010

Action Date: 02 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-02

Documents

View document PDF

Change person director company with change date

Date: 04 Jun 2010

Action Date: 02 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-02

Officer name: Mr Matt Bishop

Documents

View document PDF

Change person secretary company with change date

Date: 04 Jun 2010

Action Date: 02 Apr 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-04-02

Officer name: Mr Matt Bishop

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Apr 2010

Action Date: 01 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-01

Documents

View document PDF

Change person director company with change date

Date: 13 Apr 2010

Action Date: 01 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-01

Officer name: Mr Matt Bishop

Documents

View document PDF

Incorporation company

Date: 01 Apr 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CENTIGRADE FIRE CONSULTANTS LIMITED

2 HIGHFIELD ROAD,DARTFORD,DA1 2JY

Number:07546846
Status:ACTIVE
Category:Private Limited Company

CSA PREP LIMITED

339/341 WEST GREEN ROAD,LONDON,N15 3PB

Number:07764112
Status:ACTIVE
Category:Private Limited Company

HEMMER INVESTMENTS LIMITED

68 YORK AVENUE,JARROW,NE32 5YB

Number:02143744
Status:ACTIVE
Category:Private Limited Company

JTS DRIVER HIRE LIMITED

665 BRADFORD ROAD,BRADFORD,BD12 7DT

Number:06652484
Status:ACTIVE
Category:Private Limited Company

MDBS BUILDING LTD

82 PATHFIELD ROAD,LONDON,SW16 5NY

Number:11632925
Status:ACTIVE
Category:Private Limited Company

TANNA'S LIMITED

UNIT 13-14 CYGNUS BUSINESS CENTRE,LONDON,NW10 2XA

Number:03643623
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