FABLES CREATIVE LTD

23 Sunnycroft Road 23 Sunnycroft Road, London, SE25 4TB, England
StatusACTIVE
Company No.09549931
CategoryPrivate Limited Company
Incorporated20 Apr 2015
Age9 years, 26 days
JurisdictionEngland Wales

SUMMARY

FABLES CREATIVE LTD is an active private limited company with number 09549931. It was incorporated 9 years, 26 days ago, on 20 April 2015. The company address is 23 Sunnycroft Road 23 Sunnycroft Road, London, SE25 4TB, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 19 Sep 2023

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Aug 2023

Action Date: 06 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Dec 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Aug 2022

Action Date: 06 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Aug 2021

Action Date: 06 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Dec 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Sep 2020

Action Date: 06 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Oct 2019

Action Date: 31 Oct 2019

Category: Address

Type: AD01

Change date: 2019-10-31

Old address: 1 Stanhope Street Digbeth Birmingham B12 0UZ England

New address: 23 Sunnycroft Road South Norwood London SE25 4TB

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Sep 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Aug 2019

Action Date: 06 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 06 Aug 2018

Action Date: 06 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-06

Documents

View document PDF

Notification of a person with significant control

Date: 06 Aug 2018

Action Date: 31 Mar 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-03-31

Psc name: Saul Mathieson Blake

Documents

View document PDF

Notification of a person with significant control

Date: 03 Aug 2018

Action Date: 31 Mar 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-03-31

Psc name: Benjamin Clark

Documents

View document PDF

Notification of a person with significant control

Date: 03 Aug 2018

Action Date: 31 Mar 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Oliver Elmes

Notification date: 2018-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 26 Apr 2018

Action Date: 31 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joshua Fry

Termination date: 2018-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 16 Feb 2018

Action Date: 16 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ross John Lamerton

Termination date: 2018-02-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Change person director company with change date

Date: 12 Oct 2017

Action Date: 12 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Joshu Fry

Change date: 2017-10-12

Documents

View document PDF

Confirmation statement with updates

Date: 09 Oct 2017

Action Date: 09 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-09

Documents

View document PDF

Change person secretary company with change date

Date: 09 Oct 2017

Action Date: 09 Oct 2017

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Oliver Elmes

Change date: 2017-10-09

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Oct 2017

Action Date: 09 Oct 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Oliver Quinn Elmes

Cessation date: 2017-10-09

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Oct 2017

Action Date: 09 Oct 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-10-09

Psc name: Benjamin Clark

Documents

View document PDF

Appoint person director company with name date

Date: 09 Oct 2017

Action Date: 06 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-10-06

Officer name: Mr Ross John Lamerton

Documents

View document PDF

Appoint person director company with name date

Date: 09 Oct 2017

Action Date: 06 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Saul Mathienson Blake

Appointment date: 2017-10-06

Documents

View document PDF

Appoint person director company with name date

Date: 09 Oct 2017

Action Date: 06 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-10-06

Officer name: Mr Joshu Fry

Documents

View document PDF

Appoint person director company with name date

Date: 06 Oct 2017

Action Date: 06 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-10-06

Officer name: Mr Oliver Quinn Elmes

Documents

View document PDF

Change person director company with change date

Date: 06 Oct 2017

Action Date: 06 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-10-06

Officer name: Mr Benjamin Clark

Documents

View document PDF

Change to a person with significant control

Date: 11 Sep 2017

Action Date: 11 Sep 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Oliver Quinn Elmes

Change date: 2017-09-11

Documents

View document PDF

Change to a person with significant control

Date: 11 Sep 2017

Action Date: 11 Sep 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-09-11

Psc name: Mr Benjamin Clark

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Sep 2017

Action Date: 11 Sep 2017

Category: Address

Type: AD01

Old address: C/O Boxxed 104-106 Floodgate Street Birmingham B5 5SR England

New address: 1 Stanhope Street Digbeth Birmingham B12 0UZ

Change date: 2017-09-11

Documents

View document PDF

Confirmation statement with updates

Date: 03 May 2017

Action Date: 20 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 May 2016

Action Date: 20 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-20

Documents

View document PDF

Incorporation company

Date: 20 Apr 2015

Category: Incorporation

Type: NEWINC

Documents


Some Companies

15 SHPG MANAGEMENT CO. LIMITED

FLAT 1,LONDON,NW3 2TD

Number:07098397
Status:ACTIVE
Category:Private Limited Company

ALFA TYRES (UK) LTD

48-52 PENNY LANE,LIVERPOOL,L18 1DG

Number:10983508
Status:ACTIVE
Category:Private Limited Company
Number:01755734
Status:ACTIVE
Category:Private Limited Company

ORODENT LTD

6 BRONZE BARROW CLOSE,WIGSTON,LE18 3RZ

Number:06052491
Status:ACTIVE
Category:Private Limited Company

S & A GROUP HOLDINGS LIMITED

BROOK FARM,HEREFORD,HR1 3ET

Number:04555691
Status:ACTIVE
Category:Private Limited Company

S J BARTON FINANCE LTD

19 LINDUM CLOSE,MOLD,CH7 6QA

Number:10602610
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