DEN CREATIVE LTD
Status | ACTIVE |
Company No. | 07113885 |
Category | Private Limited Company |
Incorporated | 30 Dec 2009 |
Age | 14 years, 3 months, 28 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Accounts with accounts type unaudited abridged
Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Appoint person director company with name
Date: 30 Sep 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Hayley Palmer
Documents
Capital allotment shares
Date: 29 Sep 2010
Action Date: 27 Jul 2010
Category: Capital
Type: SH01
Date: 2010-07-27
Capital : 2 GBP
Documents
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
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
Change of name notice
Date: 19 Aug 2010
Category: Change-of-name
Type: CONNOT
Documents
Some Companies
9 NORHAM CLOSE,BARROW-IN-FURNESS,LA13 0GS
Number: | 06251550 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11528250 |
Status: | ACTIVE |
Category: | Private Limited Company |
48 AUGHNACLOY ROAD,BANBRIDGE,BT32 5QG
Number: | NI631021 |
Status: | ACTIVE |
Category: | Private Limited Company |
61 SAMUEL STREET,CREWE,CW1 3AE
Number: | 11154640 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
26 PHILLIMORE WALK,LONDON,W8 7SA
Number: | 10394082 |
Status: | ACTIVE |
Category: | Private Limited Company |
51 STATION ROAD,BIRMINGHAM,B37 7AB
Number: | 08185845 |
Status: | ACTIVE |
Category: | Private Limited Company |