Company NameCommon Creative Ltd
DirectorLars Jerker Olofsson
Company StatusActive
Company Number04020704
CategoryPrivate Limited Company
Incorporation Date23 June 2000(23 years, 10 months ago)
Previous NamesLotus Blue Limited and Blue Monkey Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Lars Jerker Olofsson
Date of BirthMay 1970 (Born 54 years ago)
NationalitySwedish
StatusCurrent
Appointed23 June 2000(same day as company formation)
RoleDesigner
Country of ResidenceEngland
Correspondence Address35 Flat C Newlands Park
London
SE26 5PN
Secretary NamePatrick Smith
NationalityBritish
StatusCurrent
Appointed31 March 2002(1 year, 9 months after company formation)
Appointment Duration22 years
RoleDesigner
Correspondence Address35 Flat C Newlands Park
London
SE26 5PN
Secretary NameRajinder Kumar Dhir
NationalityBritish
StatusResigned
Appointed23 June 2000(same day as company formation)
RoleCompany Director
Correspondence Address236 Malvern Avenue
South Harrow
Middlesex
HA2 9HE
Secretary NamePatrick Smith
NationalityBritish
StatusResigned
Appointed25 July 2000(1 month after company formation)
Appointment Duration3 weeks (resigned 15 August 2000)
RoleSecretary
Correspondence Address160a Tollington Park
London
N4 3AD
Secretary NamePaul Gardner Thomson
NationalityBritish
StatusResigned
Appointed04 August 2000(1 month, 1 week after company formation)
Appointment Duration1 year, 7 months (resigned 31 March 2002)
RoleSecretary
Correspondence Address50e Saint Thomass Road
London
N4 2QQ
Director NamePatrick Smith
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2005(5 years after company formation)
Appointment Duration2 years, 10 months (resigned 01 May 2008)
RoleWebsite Designer
Country of ResidenceUnited Kingdom
Correspondence Address491 Archway Road
London
N6 4HX

Contact

Telephone01733 352681
Telephone regionPeterborough

Location

Registered Address35 Flat C Newlands Park
London
SE26 5PN
RegionLondon
ConstituencyLewisham West and Penge
CountyGreater London
WardPenge and Cator
Built Up AreaGreater London

Shareholders

100 at £1Mr Lars Olofsson
100.00%
Ordinary

Financials

Year2014
Net Worth£199
Cash£9,626
Current Liabilities£12,125

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return23 June 2023 (10 months ago)
Next Return Due7 July 2024 (2 months, 2 weeks from now)

Filing History

19 November 2020Total exemption full accounts made up to 31 July 2020 (8 pages)
9 July 2020Confirmation statement made on 23 June 2020 with no updates (3 pages)
9 July 2020Registered office address changed from Bentinck House Bentinck Road West Drayton Middlesex UB7 7RQ England to 35 Flat C Newlands Park London SE26 5PN on 9 July 2020 (1 page)
12 August 2019Total exemption full accounts made up to 31 July 2019 (8 pages)
4 July 2019Confirmation statement made on 23 June 2019 with no updates (3 pages)
8 September 2018Total exemption full accounts made up to 31 July 2018 (8 pages)
5 July 2018Confirmation statement made on 23 June 2018 with no updates (3 pages)
15 November 2017Total exemption full accounts made up to 31 July 2017 (9 pages)
15 November 2017Total exemption full accounts made up to 31 July 2017 (9 pages)
17 July 2017Notification of Lars Jerker Olofsson as a person with significant control on 6 April 2016 (2 pages)
17 July 2017Notification of Lars Jerker Olofsson as a person with significant control on 6 April 2016 (2 pages)
17 July 2017Confirmation statement made on 23 June 2017 with no updates (3 pages)
17 July 2017Confirmation statement made on 23 June 2017 with no updates (3 pages)
16 June 2017Registered office address changed from 43a Store Street London WC1E 7DB to Bentinck House Bentinck Road West Drayton Middlesex UB7 7RQ on 16 June 2017 (1 page)
16 June 2017Registered office address changed from 43a Store Street London WC1E 7DB to Bentinck House Bentinck Road West Drayton Middlesex UB7 7RQ on 16 June 2017 (1 page)
11 October 2016Total exemption small company accounts made up to 31 July 2016 (3 pages)
11 October 2016Total exemption small company accounts made up to 31 July 2016 (3 pages)
12 July 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 100
(6 pages)
12 July 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 100
(6 pages)
28 September 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
28 September 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
23 June 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100
(3 pages)
23 June 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100
(3 pages)
16 October 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
16 October 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
26 June 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 100
(3 pages)
26 June 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 100
(3 pages)
17 September 2013Total exemption small company accounts made up to 31 July 2013 (6 pages)
17 September 2013Total exemption small company accounts made up to 31 July 2013 (6 pages)
28 June 2013Annual return made up to 23 June 2013 with a full list of shareholders (3 pages)
28 June 2013Annual return made up to 23 June 2013 with a full list of shareholders (3 pages)
20 September 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
20 September 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
13 September 2012Registered office address changed from 43a Store Street London WC1E 7DB United Kingdom on 13 September 2012 (1 page)
13 September 2012Registered office address changed from 1a 76 Kingsland Road London E2 8DL on 13 September 2012 (1 page)
13 September 2012Secretary's details changed for Patrick Smith on 1 July 2012 (1 page)
13 September 2012Secretary's details changed for Patrick Smith on 1 July 2012 (1 page)
13 September 2012Director's details changed for Lars Olofsson on 1 July 2012 (2 pages)
13 September 2012Secretary's details changed for Patrick Smith on 1 July 2012 (1 page)
13 September 2012Annual return made up to 23 June 2012 with a full list of shareholders (3 pages)
13 September 2012Director's details changed for Lars Olofsson on 1 July 2012 (2 pages)
13 September 2012Annual return made up to 23 June 2012 with a full list of shareholders (3 pages)
13 September 2012Registered office address changed from 1a 76 Kingsland Road London E2 8DL on 13 September 2012 (1 page)
13 September 2012Director's details changed for Lars Olofsson on 1 July 2012 (2 pages)
13 September 2012Registered office address changed from 43a Store Street London WC1E 7DB United Kingdom on 13 September 2012 (1 page)
10 October 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
10 October 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
6 July 2011Annual return made up to 23 June 2011 with a full list of shareholders (4 pages)
6 July 2011Annual return made up to 23 June 2011 with a full list of shareholders (4 pages)
13 September 2010Total exemption small company accounts made up to 31 July 2010 (6 pages)
13 September 2010Total exemption small company accounts made up to 31 July 2010 (6 pages)
7 September 2010Director's details changed for Lars Olofsson on 20 June 2010 (2 pages)
7 September 2010Annual return made up to 23 June 2010 with a full list of shareholders (4 pages)
7 September 2010Director's details changed for Lars Olofsson on 20 June 2010 (2 pages)
7 September 2010Annual return made up to 23 June 2010 with a full list of shareholders (4 pages)
16 October 2009Total exemption small company accounts made up to 31 July 2009 (9 pages)
16 October 2009Total exemption small company accounts made up to 31 July 2009 (9 pages)
7 August 2009Director's change of particulars / lars olofsson / 15/05/2009 (1 page)
7 August 2009Return made up to 23/06/09; full list of members (3 pages)
7 August 2009Secretary's change of particulars / patrick smith / 15/05/2009 (2 pages)
7 August 2009Return made up to 23/06/09; full list of members (3 pages)
7 August 2009Secretary's change of particulars / patrick smith / 15/05/2009 (2 pages)
7 August 2009Director's change of particulars / lars olofsson / 15/05/2009 (1 page)
13 July 2009Registered office changed on 13/07/2009 from flat 4, 43 pitfield street london N1 6DA united kingdom (1 page)
13 July 2009Registered office changed on 13/07/2009 from flat 4, 43 pitfield street london N1 6DA united kingdom (1 page)
1 November 2008Total exemption small company accounts made up to 31 July 2008 (5 pages)
1 November 2008Total exemption small company accounts made up to 31 July 2008 (5 pages)
24 October 2008Registered office changed on 24/10/2008 from 491 archway road london N6 4HX (1 page)
24 October 2008Return made up to 23/06/08; full list of members (3 pages)
24 October 2008Registered office changed on 24/10/2008 from 491 archway road london N6 4HX (1 page)
24 October 2008Return made up to 23/06/08; full list of members (3 pages)
8 May 2008Appointment terminated director patrick smith (1 page)
8 May 2008Appointment terminated director patrick smith (1 page)
5 September 2007Total exemption small company accounts made up to 31 July 2007 (5 pages)
5 September 2007Total exemption small company accounts made up to 31 July 2007 (5 pages)
30 August 2007Return made up to 23/06/07; full list of members (2 pages)
30 August 2007Return made up to 23/06/07; full list of members (2 pages)
18 January 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
18 January 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
2 November 2006Company name changed blue monkey LIMITED\certificate issued on 02/11/06 (2 pages)
2 November 2006Company name changed blue monkey LIMITED\certificate issued on 02/11/06 (2 pages)
13 September 2006Return made up to 23/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 September 2006Return made up to 23/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 November 2005Total exemption small company accounts made up to 31 July 2005 (5 pages)
29 November 2005Total exemption small company accounts made up to 31 July 2005 (5 pages)
1 August 2005Return made up to 23/06/05; full list of members (6 pages)
1 August 2005New director appointed (2 pages)
1 August 2005New director appointed (2 pages)
1 August 2005Registered office changed on 01/08/05 from: chintpurni wood lane iver buckinghamshire SL0 0LD (1 page)
1 August 2005Registered office changed on 01/08/05 from: chintpurni wood lane iver buckinghamshire SL0 0LD (1 page)
1 August 2005Return made up to 23/06/05; full list of members (6 pages)
2 March 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
2 March 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
18 June 2004Return made up to 23/06/04; full list of members (6 pages)
18 June 2004Return made up to 23/06/04; full list of members (6 pages)
5 November 2003Total exemption small company accounts made up to 31 July 2003 (5 pages)
5 November 2003Total exemption small company accounts made up to 31 July 2003 (5 pages)
21 July 2003Return made up to 23/06/03; full list of members
  • 363(287) ‐ Registered office changed on 21/07/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 July 2003Return made up to 23/06/03; full list of members
  • 363(287) ‐ Registered office changed on 21/07/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 September 2002Total exemption small company accounts made up to 31 July 2002 (5 pages)
5 September 2002Total exemption small company accounts made up to 31 July 2002 (5 pages)
7 August 2002Return made up to 23/06/02; full list of members (6 pages)
7 August 2002Return made up to 23/06/02; full list of members (6 pages)
20 June 2002New secretary appointed (2 pages)
20 June 2002Secretary resigned (1 page)
20 June 2002Secretary resigned (1 page)
20 June 2002New secretary appointed (2 pages)
16 October 2001Total exemption small company accounts made up to 31 July 2001 (5 pages)
16 October 2001Total exemption small company accounts made up to 31 July 2001 (5 pages)
12 October 2001Accounting reference date extended from 30/06/01 to 31/07/01 (1 page)
12 October 2001Accounting reference date extended from 30/06/01 to 31/07/01 (1 page)
6 September 2001Return made up to 23/06/01; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
6 September 2001Return made up to 23/06/01; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
2 August 2001Registered office changed on 02/08/01 from: 160A tollington park london N4 3AD (1 page)
2 August 2001Registered office changed on 02/08/01 from: 160A tollington park london N4 3AD (1 page)
14 August 2000New secretary appointed (2 pages)
14 August 2000New secretary appointed (2 pages)
3 August 2000Registered office changed on 03/08/00 from: chintpurni house 236 malvern avenue, harrow middlesex HA2 9HE (1 page)
3 August 2000New secretary appointed (2 pages)
3 August 2000Secretary resigned (1 page)
3 August 2000Registered office changed on 03/08/00 from: chintpurni house 236 malvern avenue, harrow middlesex HA2 9HE (1 page)
3 August 2000New secretary appointed (2 pages)
3 August 2000Secretary resigned (1 page)
18 July 2000Company name changed lotus blue LIMITED\certificate issued on 19/07/00 (2 pages)
18 July 2000Company name changed lotus blue LIMITED\certificate issued on 19/07/00 (2 pages)
23 June 2000Incorporation (13 pages)
23 June 2000Incorporation (13 pages)