CREATIVE INDUSTRIES GROUP LTD

41 Whitcomb Street, London, WC2H 7DT, England
StatusACTIVE
Company No.09263717
CategoryPrivate Limited Company
Incorporated14 Oct 2014
Age9 years, 8 months
JurisdictionEngland Wales

SUMMARY

CREATIVE INDUSTRIES GROUP LTD is an active private limited company with number 09263717. It was incorporated 9 years, 8 months ago, on 14 October 2014. The company address is 41 Whitcomb Street, London, WC2H 7DT, England.



Company Fillings

Accounts with accounts type micro entity

Date: 20 Mar 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Oct 2023

Action Date: 26 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Mar 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Oct 2022

Action Date: 03 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Aug 2022

Action Date: 02 Aug 2022

Category: Address

Type: AD01

New address: 41 Whitcomb Street London WC2H 7DT

Old address: 85 Great Portland Street London W1W 7LT England

Change date: 2022-08-02

Documents

View document PDF

Appoint person director company with name date

Date: 05 Nov 2021

Action Date: 05 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Charles Rickards

Appointment date: 2021-11-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Oct 2021

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Oct 2021

Action Date: 03 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-03

Documents

View document PDF

Change to a person with significant control

Date: 13 Sep 2021

Action Date: 13 Sep 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Ian Richard Taylor

Change date: 2021-09-13

Documents

View document PDF

Change person director company with change date

Date: 13 Sep 2021

Action Date: 13 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-09-13

Officer name: Mr Ian Richard Taylor

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Sep 2021

Action Date: 13 Sep 2021

Category: Address

Type: AD01

Change date: 2021-09-13

New address: 85 Great Portland Street London W1W 7LT

Old address: First Floor 41 Whitcomb Street London WC2H 7DT England

Documents

View document PDF

Resolution

Date: 15 Apr 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Oct 2020

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Oct 2020

Action Date: 03 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jan 2020

Action Date: 30 Jan 2020

Category: Address

Type: AD01

New address: First Floor 41 Whitcomb Street London WC2H 7DT

Old address: 41 First Floor Whitcomb Street London WC2H 7DT England

Change date: 2020-01-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jan 2020

Action Date: 29 Jan 2020

Category: Address

Type: AD01

Old address: 41 Whitcomb Street London WC2H 7DT England

Change date: 2020-01-29

New address: 41 First Floor Whitcomb Street London WC2H 7DT

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jan 2020

Action Date: 28 Jan 2020

Category: Address

Type: AD01

Change date: 2020-01-28

Old address: 39 Equinox House Wakering Road Barking IG11 8RN England

New address: 41 Whitcomb Street London WC2H 7DT

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jan 2020

Action Date: 21 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-01-21

Officer name: Mr Daniel Julian Gosselin

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Oct 2019

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 31 Oct 2019

Action Date: 31 Jul 2019

Category: Accounts

Type: AA01

New date: 2019-07-31

Made up date: 2019-10-31

Documents

View document PDF

Change person director company with change date

Date: 17 Oct 2019

Action Date: 17 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-10-17

Officer name: Mr Ian Richard Taylor

Documents

View document PDF

Appoint person director company with name date

Date: 17 Oct 2019

Action Date: 16 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-10-16

Officer name: Mr Joseph Thomas Berry

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Oct 2019

Action Date: 03 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Aug 2019

Action Date: 14 Aug 2019

Category: Address

Type: AD01

New address: 39 Equinox House Wakering Road Barking IG11 8RN

Old address: Unit 3 Icehouse Court 56 Abbey Road Barking IG11 7FR England

Change date: 2019-08-14

Documents

View document PDF

Termination director company with name termination date

Date: 14 Aug 2019

Action Date: 14 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William George Newman

Termination date: 2019-08-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Apr 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Oct 2018

Action Date: 03 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Sep 2018

Action Date: 02 Sep 2018

Category: Address

Type: AD01

Old address: Ground Floor Ice House Court Abbey Road Barking IG11 7BT England

New address: Unit 3 Icehouse Court 56 Abbey Road Barking IG11 7FR

Change date: 2018-09-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Aug 2018

Action Date: 13 Aug 2018

Category: Address

Type: AD01

Old address: Estage Icehouse Court (Ground Floor Studio) Abbey Road Barking Essex IG11 7BT United Kingdom

Change date: 2018-08-13

New address: Ground Floor Ice House Court Abbey Road Barking IG11 7BT

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Aug 2018

Action Date: 13 Aug 2018

Category: Address

Type: AD01

New address: Estage Icehouse Court (Ground Floor Studio) Abbey Road Barking Essex IG11 7BT

Change date: 2018-08-13

Old address: Ground Floor Icehouse Court Abbey Road Barking London IG11 7BT England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jul 2018

Action Date: 03 Jul 2018

Category: Address

Type: AD01

Change date: 2018-07-03

New address: Ground Floor Icehouse Court Abbey Road Barking London IG11 7BT

Old address: 71-75 Shelton Street Covent Garden London WC2H 9JQ

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Apr 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 21 Apr 2018

Action Date: 21 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr William George Newman

Appointment date: 2018-04-21

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Oct 2017

Action Date: 14 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Oct 2016

Action Date: 14 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-14

Documents

View document PDF

Certificate change of name company

Date: 05 Oct 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed estage LTD\certificate issued on 05/10/16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jun 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 29 Feb 2016

Action Date: 29 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-02-29

Officer name: William George Newman

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Oct 2015

Action Date: 14 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-14

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Oct 2015

Action Date: 07 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-10-07

Officer name: Marita Georgina Barnes

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jul 2015

Action Date: 18 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-07-18

Officer name: Mr William George Newman

Documents

View document PDF

Appoint person secretary company with name date

Date: 10 Mar 2015

Action Date: 10 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-03-10

Officer name: Miss Marita Georgina Barnes

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Feb 2015

Action Date: 18 Feb 2015

Category: Address

Type: AD01

New address: 71-75 Shelton Street Covent Garden London WC2H 9JQ

Old address: 39 Equinox House Wakering Road Barking IG11 8RN United Kingdom

Change date: 2015-02-18

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Nov 2014

Action Date: 05 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-11-05

Officer name: Ian Taylor

Documents

View document PDF

Incorporation company

Date: 14 Oct 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BASINGMOUNT INVESTMENTS LIMITED

BANK HOUSE,BRISTOL,BS6 6TJ

Number:01090154
Status:ACTIVE
Category:Private Limited Company

BEN BUYS HOUSES LTD

155 KENTON LANE,NEWCASTLE UPON TYNE,NE3 3QB

Number:10047257
Status:ACTIVE
Category:Private Limited Company

DOMENICA DESIGNS LIMITED

2 CROOK STREET,CHESTER,CH1 2BE

Number:11938068
Status:ACTIVE
Category:Private Limited Company

EXEL CLEANING LIMITED

21 NEW WALK,LEICESTER,LE1 6TE

Number:06317943
Status:ACTIVE
Category:Private Limited Company

RAIN HOUSE LIMITED

40A STATION ROAD,UPMINSTER,RM14 2TR

Number:10811709
Status:LIQUIDATION
Category:Private Limited Company

TAV SUPERMARKET LTD

429 HIGH STREET NORTH,LONDON,E12 6TJ

Number:09717656
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