DEN CREATIVE LTD

12 Helmet Row, London, EC1V 3QJ, England
StatusACTIVE
Company No.07113885
CategoryPrivate Limited Company
Incorporated30 Dec 2009
Age14 years, 3 months, 28 days
JurisdictionEngland Wales

SUMMARY

DEN CREATIVE LTD is an active private limited company with number 07113885. It was incorporated 14 years, 3 months, 28 days ago, on 30 December 2009. The company address is 12 Helmet Row, London, EC1V 3QJ, England.



Company Fillings

Second filing of confirmation statement with made up date

Date: 18 Dec 2023

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2021-12-11

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Dec 2023

Action Date: 11 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-11

Documents

View document PDF

Change person director company with change date

Date: 14 Dec 2023

Action Date: 13 Dec 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-12-13

Officer name: Mr Stephen Alexander Newton

Documents

View document PDF

Accounts with accounts type small

Date: 02 Oct 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: 12 Dec 2022

Action Date: 11 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-11

Documents

View document PDF

Accounts with accounts type small

Date: 06 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Dec 2021

Action Date: 11 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-11

Documents

View document PDF

Notification of a person with significant control

Date: 30 Nov 2021

Action Date: 26 Nov 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2021-11-26

Psc name: Elixirr International Plc

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Nov 2021

Action Date: 26 Nov 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Elixirr Consulting Limited

Cessation date: 2021-11-26

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Nov 2021

Action Date: 26 Nov 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Elixirr Creative Limited

Cessation date: 2021-11-26

Documents

View document PDF

Notification of a person with significant control

Date: 30 Nov 2021

Action Date: 26 Nov 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Elixirr Consulting Limited

Notification date: 2021-11-26

Documents

View document PDF

Accounts with accounts type small

Date: 28 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 07 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jan 2021

Action Date: 11 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-11

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Jan 2021

Action Date: 31 Dec 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-12-31

Psc name: Stephen Alexander Newton

Documents

View document PDF

Confirmation statement with updates

Date: 03 Feb 2020

Action Date: 30 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-30

Documents

View document PDF

Accounts with accounts type small

Date: 04 Jan 2020

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: 18 Feb 2019

Action Date: 30 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-30

Documents

View document PDF

Notification of a person with significant control

Date: 18 Feb 2019

Action Date: 06 Oct 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Elixirr Creative Limited

Notification date: 2017-10-06

Documents

View document PDF

Change person director company with change date

Date: 18 Feb 2019

Action Date: 18 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-02-18

Officer name: Mr William Kingston

Documents

View document PDF

Change person director company with change date

Date: 18 Feb 2019

Action Date: 18 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stephen Alexander Newton

Change date: 2019-02-18

Documents

View document PDF

Change to a person with significant control

Date: 18 Feb 2019

Action Date: 18 Feb 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-02-18

Psc name: Mr Stephen Alexander Newton

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Feb 2019

Action Date: 18 Feb 2019

Category: Address

Type: AD01

New address: 12 Helmet Row London EC1V 3QJ

Old address: 7th Floor 100 Cheapside London EC2V 6DT England

Change date: 2019-02-18

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Feb 2019

Action Date: 06 Oct 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: William Kingston

Cessation date: 2017-10-06

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jan 2018

Action Date: 30 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-30

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jan 2018

Action Date: 06 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Alexander Newton

Appointment date: 2017-10-06

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jan 2018

Action Date: 06 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hayley Kingston

Termination date: 2017-10-06

Documents

View document PDF

Notification of a person with significant control

Date: 26 Jan 2018

Action Date: 06 Oct 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-10-06

Psc name: Stephen Alexander Newton

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Jan 2018

Action Date: 06 Oct 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Hayley Palmer

Cessation date: 2017-10-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jan 2018

Action Date: 26 Jan 2018

Category: Address

Type: AD01

Change date: 2018-01-26

New address: 7th Floor 100 Cheapside London EC2V 6DT

Old address: Suite 3a Oriental Road Woking Surrey GU22 7AH

Documents

View document PDF

Change to a person with significant control

Date: 29 Nov 2017

Action Date: 08 Nov 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-11-08

Psc name: Miss Hayley Palmer

Documents

View document PDF

Change to a person with significant control

Date: 29 Nov 2017

Action Date: 08 Nov 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr William Kingston

Change date: 2017-11-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change person director company with change date

Date: 31 Jul 2017

Action Date: 31 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Hayley Palmer

Change date: 2017-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jan 2017

Action Date: 30 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-30

Documents

View document PDF

Change person director company with change date

Date: 05 Jan 2017

Action Date: 05 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-01-05

Officer name: Mr William Kingston

Documents

View document PDF

Change person director company with change date

Date: 05 Jan 2017

Action Date: 05 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-01-05

Officer name: Mr William Kingston

Documents

View document PDF

Change person director company with change date

Date: 05 Jan 2017

Action Date: 05 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Hayley Palmer

Change date: 2017-01-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 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: 11 Jan 2016

Action Date: 30 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 May 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: 04 Feb 2015

Action Date: 30 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jul 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: 28 Jan 2014

Action Date: 30 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 May 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: 26 Feb 2013

Action Date: 30 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Feb 2012

Action Date: 21 Feb 2012

Category: Address

Type: AD01

Change date: 2012-02-21

Old address: Flat 14 26-30 Cubitt Street London WC1X 0LS

Documents

View document PDF

Change person director company with change date

Date: 20 Feb 2012

Action Date: 20 Feb 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr William Kingston

Change date: 2012-02-20

Documents

View document PDF

Change person director company with change date

Date: 20 Feb 2012

Action Date: 20 Feb 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-02-20

Officer name: Miss Hayley Palmer

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Feb 2012

Action Date: 30 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jul 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: 25 Jan 2011

Action Date: 30 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-30

Documents

View document PDF

Appoint person director company with name

Date: 30 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Hayley Palmer

Documents

View document PDF

Capital allotment shares

Date: 29 Sep 2010

Action Date: 27 Jul 2010

Category: Capital

Type: SH01

Date: 2010-07-27

Capital : 2 GBP

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Sep 2010

Action Date: 01 Sep 2010

Category: Address

Type: AD01

Change date: 2010-09-01

Old address: 2Nd Flr Flat 146B Merton High Street Wimbledon SW19 1BA United Kingdom

Documents

View document PDF

Certificate change of name company

Date: 19 Aug 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed wmk solutions LTD\certificate issued on 19/08/10

Documents

View document PDF

Change of name notice

Date: 19 Aug 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 30 Dec 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AP55 TECHNICAL SERVICES LTD

9 NORHAM CLOSE,BARROW-IN-FURNESS,LA13 0GS

Number:06251550
Status:LIQUIDATION
Category:Private Limited Company

BEN BADGER LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11528250
Status:ACTIVE
Category:Private Limited Company

CARLTON BELLEEK LTD

48 AUGHNACLOY ROAD,BANBRIDGE,BT32 5QG

Number:NI631021
Status:ACTIVE
Category:Private Limited Company

IONUT VOINEA LTD

61 SAMUEL STREET,CREWE,CW1 3AE

Number:11154640
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

KARMA BURGER LIMITED

26 PHILLIMORE WALK,LONDON,W8 7SA

Number:10394082
Status:ACTIVE
Category:Private Limited Company

LRM CONTRACTS LTD

51 STATION ROAD,BIRMINGHAM,B37 7AB

Number:08185845
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