Company NameMassive Creation Limited
DirectorPriscilla Andrea Samuels
Company StatusActive
Company Number03543836
CategoryPrivate Limited Company
Incorporation Date9 April 1998(25 years, 12 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90020Support activities to performing arts

Directors

Director NameMiss Priscilla Andrea Samuels
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 1998(5 days after company formation)
Appointment Duration25 years, 11 months
RoleCreative Management
Country of ResidenceEngland
Correspondence AddressMagnolia House, Spring Villa Park 11 Spring Villa
Edgware
HA8 7EB
Secretary NameEmerson Samuels
NationalityBritish
StatusResigned
Appointed14 April 1998(5 days after company formation)
Appointment Duration10 years, 4 months (resigned 01 September 2008)
RoleCompany Director
Correspondence Address16 Hillcrest Road
Purley
Surrey
CR8 2JE
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed09 April 1998(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed09 April 1998(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Contact

Telephone020 72413311
Telephone regionLondon

Location

Registered AddressMagnolia House, Spring Villa Park
11 Spring Villa Road
Edgware
HA8 7EB
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardEdgware
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2 at £1Priscilla Andrea Samuels
100.00%
Ordinary

Financials

Year2014
Net Worth-£8,523
Cash£1,604
Current Liabilities£10,374

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return9 April 2023 (11 months, 3 weeks ago)
Next Return Due23 April 2024 (3 weeks, 3 days from now)

Filing History

15 December 2023Micro company accounts made up to 31 March 2023 (4 pages)
25 April 2023Confirmation statement made on 9 April 2023 with updates (4 pages)
28 December 2022Micro company accounts made up to 31 March 2022 (4 pages)
19 April 2022Confirmation statement made on 9 April 2022 with updates (4 pages)
13 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
19 August 2021Director's details changed for Miss Priscilla Andrea Samuels on 19 August 2021 (2 pages)
19 August 2021Registered office address changed from C/O Price Mann & Co 447 Kenton Road Harrow Middlesex HA3 0XY to Magnolia House, Spring Villa Park 11 Spring Villa Road Edgware HA8 7EB on 19 August 2021 (1 page)
19 August 2021Change of details for Miss Priscilla Andrea Samuels as a person with significant control on 19 August 2021 (2 pages)
15 April 2021Confirmation statement made on 9 April 2021 with updates (4 pages)
24 April 2020Micro company accounts made up to 31 March 2020 (4 pages)
21 April 2020Confirmation statement made on 9 April 2020 with updates (4 pages)
6 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
12 April 2019Confirmation statement made on 9 April 2019 with no updates (3 pages)
22 October 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
26 April 2018Confirmation statement made on 9 April 2018 with no updates (3 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
22 April 2017Confirmation statement made on 9 April 2017 with updates (5 pages)
22 April 2017Director's details changed for Priscilla Andrea Samuels on 9 April 2017 (2 pages)
22 April 2017Director's details changed for Priscilla Andrea Samuels on 9 April 2017 (2 pages)
22 April 2017Confirmation statement made on 9 April 2017 with updates (5 pages)
9 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
9 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
10 June 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 2
(3 pages)
10 June 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 2
(3 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
11 June 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 2
(3 pages)
11 June 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 2
(3 pages)
11 June 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 2
(3 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
27 May 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 2
(3 pages)
27 May 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 2
(3 pages)
27 May 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 2
(3 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
20 May 2013Annual return made up to 9 April 2013 with a full list of shareholders (3 pages)
20 May 2013Annual return made up to 9 April 2013 with a full list of shareholders (3 pages)
20 May 2013Annual return made up to 9 April 2013 with a full list of shareholders (3 pages)
11 December 2012Director's details changed for Priscilla Andrea Samuels on 11 December 2012 (2 pages)
11 December 2012Director's details changed for Priscilla Andrea Samuels on 11 December 2012 (2 pages)
6 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
6 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
28 May 2012Annual return made up to 9 April 2012 with a full list of shareholders (3 pages)
28 May 2012Annual return made up to 9 April 2012 with a full list of shareholders (3 pages)
28 May 2012Annual return made up to 9 April 2012 with a full list of shareholders (3 pages)
29 December 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
29 December 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
29 June 2011Annual return made up to 9 April 2011 with a full list of shareholders (3 pages)
29 June 2011Annual return made up to 9 April 2011 with a full list of shareholders (3 pages)
29 June 2011Annual return made up to 9 April 2011 with a full list of shareholders (3 pages)
3 November 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
3 November 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
21 April 2010Register inspection address has been changed (1 page)
21 April 2010Register inspection address has been changed (1 page)
21 April 2010Annual return made up to 9 April 2010 with a full list of shareholders (4 pages)
21 April 2010Annual return made up to 9 April 2010 with a full list of shareholders (4 pages)
21 April 2010Annual return made up to 9 April 2010 with a full list of shareholders (4 pages)
21 April 2010Director's details changed for Priscilla Andrea Samuels on 1 April 2010 (2 pages)
21 April 2010Director's details changed for Priscilla Andrea Samuels on 1 April 2010 (2 pages)
21 April 2010Director's details changed for Priscilla Andrea Samuels on 1 April 2010 (2 pages)
23 December 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
23 December 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
4 June 2009Return made up to 09/04/09; full list of members (3 pages)
4 June 2009Return made up to 09/04/09; full list of members (3 pages)
17 November 2008Appointment terminated secretary emerson samuels (1 page)
17 November 2008Appointment terminated secretary emerson samuels (1 page)
24 October 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
24 October 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
13 June 2008Return made up to 09/04/08; full list of members (3 pages)
13 June 2008Return made up to 09/04/08; full list of members (3 pages)
25 June 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
25 June 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
30 April 2007Return made up to 09/04/07; full list of members (2 pages)
30 April 2007Return made up to 09/04/07; full list of members (2 pages)
15 December 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
15 December 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
20 April 2006Return made up to 09/04/06; full list of members (2 pages)
20 April 2006Return made up to 09/04/06; full list of members (2 pages)
6 October 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
6 October 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
16 May 2005Return made up to 09/04/05; full list of members (2 pages)
16 May 2005Return made up to 09/04/05; full list of members (2 pages)
4 February 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
4 February 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
19 April 2004Return made up to 09/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 April 2004Return made up to 09/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 December 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
31 December 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
7 May 2003Return made up to 09/04/03; full list of members (6 pages)
7 May 2003Return made up to 09/04/03; full list of members (6 pages)
30 January 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
30 January 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
1 May 2002Return made up to 09/04/02; full list of members (6 pages)
1 May 2002Return made up to 09/04/02; full list of members (6 pages)
27 December 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
27 December 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
28 June 2001Return made up to 09/04/01; full list of members (6 pages)
28 June 2001Return made up to 09/04/01; full list of members (6 pages)
5 February 2001Full accounts made up to 31 March 2000 (10 pages)
5 February 2001Full accounts made up to 31 March 2000 (10 pages)
12 May 2000Full accounts made up to 31 March 1999 (8 pages)
12 May 2000Return made up to 09/04/00; full list of members (6 pages)
12 May 2000Return made up to 09/04/00; full list of members (6 pages)
12 May 2000Full accounts made up to 31 March 1999 (8 pages)
23 April 1999Return made up to 09/04/99; full list of members (6 pages)
23 April 1999Return made up to 09/04/99; full list of members (6 pages)
23 April 1998Registered office changed on 23/04/98 from: 381 kingsway hove east sussex BN3 4QD (1 page)
23 April 1998Director resigned (1 page)
23 April 1998New secretary appointed (2 pages)
23 April 1998New secretary appointed (2 pages)
23 April 1998New director appointed (2 pages)
23 April 1998Secretary resigned (1 page)
23 April 1998Registered office changed on 23/04/98 from: 381 kingsway hove east sussex BN3 4QD (1 page)
23 April 1998Director resigned (1 page)
23 April 1998Secretary resigned (1 page)
23 April 1998New director appointed (2 pages)
22 April 1998Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page)
22 April 1998Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page)