Company NameThe Plant Creative Limited
DirectorMatthew Rohan Utber
Company StatusActive
Company Number04362641
CategoryPrivate Limited Company
Incorporation Date29 January 2002(22 years, 3 months ago)
Previous NameImperfectionist Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMr Matthew Rohan Utber
Date of BirthAugust 1968 (Born 55 years ago)
NationalityAustralian
StatusCurrent
Appointed29 January 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Chesholm Road
London
N16 0DR
Secretary NameMr John Stuart Dewar
NationalityBritish
StatusResigned
Appointed04 May 2004(2 years, 3 months after company formation)
Appointment Duration15 years, 5 months (resigned 02 October 2019)
RoleCompany Director
Correspondence Address42 Wickhams Wharf, Viaduct Road
Ware
Hertfordshire
SG12 9PT
Director NameMr Michael Lawrence Frost
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2005(3 years, 5 months after company formation)
Appointment Duration2 years (resigned 09 July 2007)
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3, Baddow House
9-11 Galleywood Road, Great Baddow
Chelmsford
CM2 8DL
Director NameMr Jamie Trevor Oliver
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2005(3 years, 5 months after company formation)
Appointment Duration2 years (resigned 09 July 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThurrocks Manor
Butts Green Clavering
Saffron Walden
Essex
CB11 4RT
Director NameEleanor Claire Frost
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2007(5 years, 5 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 01 September 2007)
RoleCompany Director
Correspondence Address57a Englefield Road
London
N1 4HD
Director NameMs Tara Gail Donovan
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2007(5 years, 5 months after company formation)
Appointment Duration6 years, 11 months (resigned 30 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address66 Hornton Street
London
W8 4NU
Director NameMr John Ellis Jackson
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2007(5 years, 7 months after company formation)
Appointment Duration6 years, 10 months (resigned 30 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAvalon 26 Abbey Gardens
Upper Woolhampton
Reading
Berkshire
RG7 5TZ
Director NameMr Paul Hunt
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2014(12 years, 5 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 17 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressValance Manor Valance Road
Clavering
Saffron Walden
Essex
CB11 4RS
Director NameSmall Firms Direct Services Limited (Corporation)
StatusResigned
Appointed29 January 2002(same day as company formation)
Correspondence Address1 Riverside House
Heron Way
Truro
Cornwall
TR1 2XN
Secretary NameSmall Firms Secretary Services Limited (Corporation)
StatusResigned
Appointed29 January 2002(same day as company formation)
Correspondence Address1 Riverside House
Heron Way
Truro
Cornwall
TR1 2XN
Secretary NameSmall Firms Secretary Services Limited (Corporation)
StatusResigned
Appointed29 January 2002(same day as company formation)
Correspondence Address1 Riverside House
Heron Way
Truro
Cornwall
TR1 2XN

Contact

Websitewww.imperfectionist.co.uk
Email address[email protected]
Telephone020 75661788
Telephone regionLondon

Location

Registered Address32 Gransden Avenue
London
E8 3QA
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardLondon Fields
Built Up AreaGreater London

Financials

Year2012
Net Worth£120,124
Cash£55,653
Current Liabilities£50,797

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return22 April 2023 (1 year ago)
Next Return Due6 May 2024 (overdue)

Filing History

27 September 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
9 June 2023Confirmation statement made on 22 April 2023 with no updates (3 pages)
21 December 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
26 May 2022Confirmation statement made on 22 April 2022 with no updates (3 pages)
29 September 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
20 September 2021Statement of company's objects (2 pages)
20 September 2021Memorandum and Articles of Association (3 pages)
20 September 2021Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
22 April 2021Confirmation statement made on 22 April 2021 with no updates (3 pages)
19 February 2021Statement of company's objects (2 pages)
19 February 2021Memorandum and Articles of Association (3 pages)
19 February 2021Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
18 December 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
11 March 2020Confirmation statement made on 29 January 2020 with no updates (3 pages)
8 October 2019Termination of appointment of John Stuart Dewar as a secretary on 2 October 2019 (1 page)
25 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
20 March 2019Confirmation statement made on 29 January 2019 with no updates (3 pages)
19 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
1 March 2018Confirmation statement made on 29 January 2018 with no updates (3 pages)
4 October 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
4 October 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
10 February 2017Confirmation statement made on 29 January 2017 with updates (5 pages)
10 February 2017Confirmation statement made on 29 January 2017 with updates (5 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
13 September 2016Registered office address changed from 19/21 Nile Street London N1 7LL to 32 Gransden Avenue London E8 3QA on 13 September 2016 (1 page)
13 September 2016Registered office address changed from 19/21 Nile Street London N1 7LL to 32 Gransden Avenue London E8 3QA on 13 September 2016 (1 page)
29 January 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 60
(4 pages)
29 January 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 60
(4 pages)
8 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
8 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
29 January 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 60
(4 pages)
29 January 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 60
(4 pages)
13 January 2015Purchase of own shares. (3 pages)
13 January 2015Cancellation of shares. Statement of capital on 17 December 2014
  • GBP 60
(4 pages)
13 January 2015Cancellation of shares. Statement of capital on 17 December 2014
  • GBP 60
(4 pages)
13 January 2015Purchase of own shares. (3 pages)
19 December 2014Termination of appointment of Paul Hunt as a director on 17 December 2014 (1 page)
19 December 2014Termination of appointment of Paul Hunt as a director on 17 December 2014 (1 page)
14 July 2014Appointment of Mr Paul Hunt as a director on 1 July 2014 (2 pages)
14 July 2014Termination of appointment of John Ellis Jackson as a director on 30 June 2014 (1 page)
14 July 2014Appointment of Mr Paul Hunt as a director on 1 July 2014 (2 pages)
14 July 2014Termination of appointment of Tara Gail Donovan as a director on 30 June 2014 (1 page)
14 July 2014Appointment of Mr Paul Hunt as a director on 1 July 2014 (2 pages)
14 July 2014Termination of appointment of Tara Gail Donovan as a director on 30 June 2014 (1 page)
14 July 2014Termination of appointment of John Ellis Jackson as a director on 30 June 2014 (1 page)
23 June 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
23 June 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
29 January 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 100
(6 pages)
29 January 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 100
(6 pages)
11 July 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
11 July 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
29 January 2013Annual return made up to 29 January 2013 with a full list of shareholders (6 pages)
29 January 2013Annual return made up to 29 January 2013 with a full list of shareholders (6 pages)
27 June 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
27 June 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
30 January 2012Secretary's details changed for Mr John Stuart Dewar on 14 October 2011 (2 pages)
30 January 2012Annual return made up to 29 January 2012 with a full list of shareholders (6 pages)
30 January 2012Secretary's details changed for Mr John Stuart Dewar on 14 October 2011 (2 pages)
30 January 2012Annual return made up to 29 January 2012 with a full list of shareholders (6 pages)
8 July 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
8 July 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
1 February 2011Secretary's details changed for Mr John Stuart Dewar on 14 April 2010 (2 pages)
1 February 2011Annual return made up to 29 January 2011 with a full list of shareholders (6 pages)
1 February 2011Secretary's details changed for Mr John Stuart Dewar on 14 April 2010 (2 pages)
1 February 2011Annual return made up to 29 January 2011 with a full list of shareholders (6 pages)
21 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
21 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
1 February 2010Director's details changed for Mr Matthew Rohan Utber on 1 January 2010 (2 pages)
1 February 2010Annual return made up to 29 January 2010 with a full list of shareholders (5 pages)
1 February 2010Annual return made up to 29 January 2010 with a full list of shareholders (5 pages)
1 February 2010Director's details changed for Mr Matthew Rohan Utber on 1 January 2010 (2 pages)
1 February 2010Director's details changed for Mr Matthew Rohan Utber on 1 January 2010 (2 pages)
7 August 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
7 August 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
29 January 2009Return made up to 29/01/09; full list of members (4 pages)
29 January 2009Return made up to 29/01/09; full list of members (4 pages)
24 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
24 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
7 February 2008Return made up to 29/01/08; full list of members (3 pages)
7 February 2008Return made up to 29/01/08; full list of members (3 pages)
12 November 2007Secretary's particulars changed (1 page)
12 November 2007Secretary's particulars changed (1 page)
3 November 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
3 November 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
13 September 2007Director resigned (1 page)
13 September 2007New director appointed (1 page)
13 September 2007New director appointed (1 page)
13 September 2007Director resigned (1 page)
7 August 2007Director resigned (1 page)
7 August 2007Director resigned (1 page)
7 August 2007New director appointed (1 page)
7 August 2007Director resigned (1 page)
7 August 2007New director appointed (1 page)
7 August 2007New director appointed (1 page)
7 August 2007Director resigned (1 page)
7 August 2007New director appointed (1 page)
29 January 2007Location of register of members (1 page)
29 January 2007Location of debenture register (1 page)
29 January 2007Return made up to 29/01/07; full list of members (3 pages)
29 January 2007Director's particulars changed (1 page)
29 January 2007Location of register of members (1 page)
29 January 2007Location of debenture register (1 page)
29 January 2007Director's particulars changed (1 page)
29 January 2007Return made up to 29/01/07; full list of members (3 pages)
27 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
27 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
16 June 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
16 June 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
6 April 2006Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page)
6 April 2006Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page)
1 February 2006Location of debenture register (1 page)
1 February 2006Return made up to 29/01/06; full list of members (3 pages)
1 February 2006Location of register of members (1 page)
1 February 2006Location of register of members (1 page)
1 February 2006Location of debenture register (1 page)
1 February 2006Return made up to 29/01/06; full list of members (3 pages)
4 November 2005Registered office changed on 04/11/05 from: 15 westland place london N1 7LP (1 page)
4 November 2005Registered office changed on 04/11/05 from: 15 westland place london N1 7LP (1 page)
18 July 2005Memorandum and Articles of Association (2 pages)
18 July 2005Memorandum and Articles of Association (2 pages)
7 July 2005New director appointed (2 pages)
7 July 2005Company name changed imperfectionist LIMITED\certificate issued on 07/07/05 (2 pages)
7 July 2005Ad 29/06/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
7 July 2005New director appointed (2 pages)
7 July 2005New director appointed (2 pages)
7 July 2005New director appointed (2 pages)
7 July 2005Company name changed imperfectionist LIMITED\certificate issued on 07/07/05 (2 pages)
7 July 2005Ad 29/06/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
1 April 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
1 April 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
28 February 2005Return made up to 29/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 February 2005Return made up to 29/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 May 2004New secretary appointed (2 pages)
18 May 2004New secretary appointed (2 pages)
18 May 2004Registered office changed on 18/05/04 from: c/o small firms services LIMITED 1 riverside house heron way truro cornwall TR1 2XN (1 page)
18 May 2004Registered office changed on 18/05/04 from: c/o small firms services LIMITED 1 riverside house heron way truro cornwall TR1 2XN (1 page)
13 May 2004Secretary resigned (1 page)
13 May 2004Secretary resigned (1 page)
23 March 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
23 March 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
29 January 2004Return made up to 29/01/04; full list of members (6 pages)
29 January 2004Return made up to 29/01/04; full list of members (6 pages)
29 July 2003Accounting reference date extended from 31/01/03 to 30/06/03 (1 page)
29 July 2003Accounting reference date extended from 31/01/03 to 30/06/03 (1 page)
6 May 2003Compulsory strike-off action has been discontinued (1 page)
6 May 2003Compulsory strike-off action has been discontinued (1 page)
2 May 2003Return made up to 29/01/03; full list of members (6 pages)
2 May 2003Return made up to 29/01/03; full list of members (6 pages)
10 April 2003New secretary appointed (2 pages)
10 April 2003New director appointed (2 pages)
10 April 2003New secretary appointed (2 pages)
10 April 2003New director appointed (2 pages)
14 January 2003First Gazette notice for compulsory strike-off (1 page)
14 January 2003First Gazette notice for compulsory strike-off (1 page)
7 February 2002Director resigned (1 page)
7 February 2002Secretary resigned (1 page)
7 February 2002Secretary resigned (1 page)
7 February 2002Director resigned (1 page)
29 January 2002Incorporation (8 pages)
29 January 2002Incorporation (8 pages)