Company NameCreatek Limited
DirectorsAndrew Brown and Patricia Richardson
Company StatusActive
Company Number03863033
CategoryPrivate Limited Company
Incorporation Date21 October 1999(24 years, 6 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameAndrew Brown
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 1999(1 month after company formation)
Appointment Duration24 years, 5 months
RoleTextile Designer
Country of ResidenceScotland
Correspondence AddressWoodlea
Monaive
Thornhill
DG3 4EN
Scotland
Director NamePatricia Richardson
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2001(1 year, 2 months after company formation)
Appointment Duration23 years, 3 months
RoleDesigner
Country of ResidenceScotland
Correspondence AddressWoodlea
Monaive
Thornhill
DG3 4EN
Scotland
Director NameJohn Nicholas Stevens
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1999(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address74 College Road
Sittingbourne
Kent
ME10 1LD
Secretary NameMarian Ann Stevens
NationalityBritish
StatusResigned
Appointed21 October 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address74 College Road
Sittingbourne
Kent
ME10 1LD
Secretary NameMr Paul Robert Bedwell
NationalityBritish
StatusResigned
Appointed24 November 1999(1 month after company formation)
Appointment Duration8 years, 5 months (resigned 01 May 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address3 Lansdowne Way
Bexhill On Sea
East Sussex
TN40 2UJ
Secretary NamePRB Accounting Limited (Corporation)
StatusResigned
Appointed01 May 2008(8 years, 6 months after company formation)
Appointment Duration6 years, 2 months (resigned 06 July 2014)
Correspondence Address3 Landsdowne Way
Bexhill On Sea
East Sussex
TN40 2UJ

Location

Registered Address14 Feathers Place
Studio 20 Meantime Studios
London
SE10 9NE
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardPeninsula
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Andrew Brown
50.00%
Ordinary
1 at £1Patricia Richardson
50.00%
Ordinary

Financials

Year2014
Net Worth£53,644
Cash£56,825
Current Liabilities£10,154

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return21 October 2023 (6 months, 1 week ago)
Next Return Due4 November 2024 (6 months, 1 week from now)

Filing History

22 October 2020Confirmation statement made on 21 October 2020 with no updates (3 pages)
15 September 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
21 August 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
9 January 2019Registered office address changed from 3 Lansdowne Way Bexhill on Sea East Sussex TN40 2UJ to 49 Station Road Polegate BN26 6EA on 9 January 2019 (1 page)
29 October 2018Confirmation statement made on 21 October 2018 with no updates (3 pages)
17 September 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
7 November 2017Confirmation statement made on 21 October 2017 with no updates (3 pages)
7 November 2017Confirmation statement made on 21 October 2017 with no updates (3 pages)
19 June 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
19 June 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
2 November 2016Confirmation statement made on 21 October 2016 with updates (5 pages)
2 November 2016Confirmation statement made on 21 October 2016 with updates (5 pages)
23 September 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
23 September 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
3 November 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 2
(4 pages)
3 November 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 2
(4 pages)
1 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
1 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
3 November 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 2
(4 pages)
3 November 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 2
(4 pages)
17 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
17 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
6 July 2014Termination of appointment of Prb Accounting Limited as a secretary (1 page)
6 July 2014Termination of appointment of Prb Accounting Limited as a secretary (1 page)
8 November 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 2
(5 pages)
8 November 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 2
(5 pages)
11 October 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
11 October 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
9 November 2012Annual return made up to 21 October 2012 with a full list of shareholders (5 pages)
9 November 2012Annual return made up to 21 October 2012 with a full list of shareholders (5 pages)
28 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
28 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
26 October 2011Annual return made up to 21 October 2011 with a full list of shareholders (5 pages)
26 October 2011Annual return made up to 21 October 2011 with a full list of shareholders (5 pages)
12 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
12 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
19 November 2010Secretary's details changed for Prb Accounting Limited on 21 October 2010 (2 pages)
19 November 2010Annual return made up to 21 October 2010 with a full list of shareholders (5 pages)
19 November 2010Annual return made up to 21 October 2010 with a full list of shareholders (5 pages)
19 November 2010Secretary's details changed for Prb Accounting Limited on 21 October 2010 (2 pages)
25 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
25 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
29 October 2009Director's details changed for Patricia Richardson on 28 October 2009 (2 pages)
29 October 2009Director's details changed for Patricia Richardson on 28 October 2009 (2 pages)
29 October 2009Annual return made up to 21 October 2009 with a full list of shareholders (6 pages)
29 October 2009Director's details changed for Andrew Brown on 28 October 2009 (2 pages)
29 October 2009Annual return made up to 21 October 2009 with a full list of shareholders (6 pages)
29 October 2009Director's details changed for Andrew Brown on 28 October 2009 (2 pages)
28 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
28 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
17 November 2008Return made up to 21/10/08; full list of members (4 pages)
17 November 2008Return made up to 21/10/08; full list of members (4 pages)
4 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
4 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
14 May 2008Secretary appointed prb accounting LIMITED (1 page)
14 May 2008Secretary appointed prb accounting LIMITED (1 page)
13 May 2008Appointment terminated secretary paul bedwell (1 page)
13 May 2008Appointment terminated secretary paul bedwell (1 page)
19 November 2007Return made up to 21/10/07; full list of members (2 pages)
19 November 2007Return made up to 21/10/07; full list of members (2 pages)
18 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
18 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
2 November 2006Return made up to 21/10/06; full list of members (7 pages)
2 November 2006Return made up to 21/10/06; full list of members (7 pages)
2 June 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
2 June 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
8 November 2005Return made up to 21/10/05; full list of members (7 pages)
8 November 2005Return made up to 21/10/05; full list of members (7 pages)
13 September 2005Accounting reference date extended from 31/10/05 to 31/03/06 (1 page)
13 September 2005Accounting reference date extended from 31/10/05 to 31/03/06 (1 page)
6 July 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
6 July 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
8 November 2004Return made up to 21/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 November 2004Return made up to 21/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 July 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
22 July 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
17 November 2003Return made up to 21/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 November 2003Return made up to 21/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 April 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
12 April 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
1 November 2002Return made up to 21/10/02; full list of members (7 pages)
1 November 2002Return made up to 21/10/02; full list of members (7 pages)
25 April 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
25 April 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
26 October 2001Return made up to 21/10/01; full list of members (6 pages)
26 October 2001Return made up to 21/10/01; full list of members (6 pages)
10 October 2001Ad 17/09/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
10 October 2001Ad 17/09/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
20 July 2001Total exemption small company accounts made up to 31 October 2000 (6 pages)
20 July 2001Total exemption small company accounts made up to 31 October 2000 (6 pages)
25 January 2001New director appointed (2 pages)
25 January 2001New director appointed (2 pages)
8 November 2000Return made up to 21/10/00; full list of members (6 pages)
8 November 2000Return made up to 21/10/00; full list of members (6 pages)
10 January 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 January 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 December 1999Director resigned (1 page)
6 December 1999Secretary resigned (1 page)
6 December 1999Registered office changed on 06/12/99 from: 74 college road sittingbourne kent ME10 1LD (1 page)
6 December 1999New secretary appointed (2 pages)
6 December 1999New director appointed (2 pages)
6 December 1999Registered office changed on 06/12/99 from: 74 college road sittingbourne kent ME10 1LD (1 page)
6 December 1999Secretary resigned (1 page)
6 December 1999Director resigned (1 page)
6 December 1999New director appointed (2 pages)
6 December 1999New secretary appointed (2 pages)
21 October 1999Incorporation (10 pages)
21 October 1999Incorporation (10 pages)