Company NameFountainhead Creative Consultants Limited
DirectorsNigel Jonathan Cripps and Pamela Cripps
Company StatusActive
Company Number04420272
CategoryPrivate Limited Company
Incorporation Date18 April 2002(22 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameNigel Jonathan Cripps
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2002(same day as company formation)
RoleDesign Consultant
Country of ResidenceUnited Kingdom
Correspondence Address186 Hoylake Crescent
Ickenham
Middlesex
UB10 8JJ
Director NamePamela Cripps
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2002(same day as company formation)
RoleDesign Consultant
Country of ResidenceUnited Kingdom
Correspondence Address186 Hoylake Crescent
Ickenham
Middlesex
UB10 8JJ
Secretary NameNigel Jonathan Cripps
NationalityBritish
StatusCurrent
Appointed18 April 2002(same day as company formation)
RoleDesign Consultant
Country of ResidenceUnited Kingdom
Correspondence Address186 Hoylake Crescent
Ickenham
Middlesex
UB10 8JJ
Director NameMr Philip Henning Grobien
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2003(12 months after company formation)
Appointment Duration18 years, 5 months (resigned 20 September 2021)
RoleDesign Consultant
Country of ResidenceEngland
Correspondence AddressWhitewood
Keepers Walk
Virginia Water
Berkshire
GU25 4RU
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed18 April 2002(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Contact

Websitewww.fountainheadcreative.co.uk

Location

Registered Address2 Burhill Grove
Pinner
HA5 3DW
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

44 at £1Nigel Jonathan Cripps
36.67%
Ordinary A
44 at £1Pamela Cripps
36.67%
Ordinary A
30 at £1Philip Henning Grobien
25.00%
Ordinary A
1 at £1Nigel Jonathan Cripps
0.83%
Ordinary B
1 at £1Pamela Cripps
0.83%
Ordinary B

Financials

Year2014
Net Worth£10,253
Cash£6,723
Current Liabilities£23,205

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return18 April 2023 (1 year ago)
Next Return Due2 May 2024 (0 days from now)

Filing History

10 February 2021Total exemption full accounts made up to 30 September 2020 (7 pages)
30 April 2020Confirmation statement made on 18 April 2020 with no updates (3 pages)
7 February 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
1 May 2019Confirmation statement made on 18 April 2019 with no updates (3 pages)
7 February 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
26 April 2018Confirmation statement made on 18 April 2018 with no updates (3 pages)
25 January 2018Total exemption full accounts made up to 30 September 2017 (6 pages)
26 April 2017Confirmation statement made on 18 April 2017 with updates (6 pages)
26 April 2017Confirmation statement made on 18 April 2017 with updates (6 pages)
17 January 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
17 January 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
12 May 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 120
(7 pages)
12 May 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 120
(7 pages)
1 February 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
1 February 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
12 May 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 120
(7 pages)
12 May 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 120
(7 pages)
27 January 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
27 January 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
14 May 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 120
(7 pages)
14 May 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 120
(7 pages)
10 February 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
10 February 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
10 May 2013Annual return made up to 18 April 2013 with a full list of shareholders (7 pages)
10 May 2013Annual return made up to 18 April 2013 with a full list of shareholders (7 pages)
17 January 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
17 January 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
15 May 2012Annual return made up to 18 April 2012 with a full list of shareholders (7 pages)
15 May 2012Annual return made up to 18 April 2012 with a full list of shareholders (7 pages)
26 January 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
26 January 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
9 May 2011Annual return made up to 18 April 2011 with a full list of shareholders (7 pages)
9 May 2011Registered office address changed from Finance House 522a Uxbridge Road Pinner Middlesex HA5 3PU on 9 May 2011 (1 page)
9 May 2011Registered office address changed from Finance House 522a Uxbridge Road Pinner Middlesex HA5 3PU on 9 May 2011 (1 page)
9 May 2011Annual return made up to 18 April 2011 with a full list of shareholders (7 pages)
9 May 2011Registered office address changed from Finance House 522a Uxbridge Road Pinner Middlesex HA5 3PU on 9 May 2011 (1 page)
27 January 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
27 January 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
4 May 2010Director's details changed for Nigel Jonathan Cripps on 18 April 2010 (2 pages)
4 May 2010Director's details changed for Nigel Jonathan Cripps on 18 April 2010 (2 pages)
4 May 2010Director's details changed for Pamela Cripps on 18 April 2010 (2 pages)
4 May 2010Director's details changed for Pamela Cripps on 18 April 2010 (2 pages)
4 May 2010Annual return made up to 18 April 2010 with a full list of shareholders (6 pages)
4 May 2010Annual return made up to 18 April 2010 with a full list of shareholders (6 pages)
30 December 2009Total exemption small company accounts made up to 30 September 2009 (6 pages)
30 December 2009Total exemption small company accounts made up to 30 September 2009 (6 pages)
28 April 2009Return made up to 18/04/09; full list of members (4 pages)
28 April 2009Return made up to 18/04/09; full list of members (4 pages)
29 January 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
29 January 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
14 May 2008Return made up to 18/04/08; full list of members (4 pages)
14 May 2008Return made up to 18/04/08; full list of members (4 pages)
14 May 2008Registered office changed on 14/05/2008 from FI8NANCE house 522A uxbridge road pinner HA5 3PU (1 page)
14 May 2008Director's change of particulars / philip grobien / 01/04/2008 (1 page)
14 May 2008Registered office changed on 14/05/2008 from FI8NANCE house 522A uxbridge road pinner HA5 3PU (1 page)
14 May 2008Director's change of particulars / philip grobien / 01/04/2008 (1 page)
28 January 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
28 January 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
18 May 2007Return made up to 18/04/07; no change of members
  • 363(287) ‐ Registered office changed on 18/05/07
(7 pages)
18 May 2007Return made up to 18/04/07; no change of members
  • 363(287) ‐ Registered office changed on 18/05/07
(7 pages)
26 January 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
26 January 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
11 November 2006Registered office changed on 11/11/06 from: ryefield court 81 joel street northwood hills middlesex HA6 1LL (1 page)
11 November 2006Registered office changed on 11/11/06 from: ryefield court 81 joel street northwood hills middlesex HA6 1LL (1 page)
28 April 2006Return made up to 18/04/06; full list of members (7 pages)
28 April 2006Return made up to 18/04/06; full list of members (7 pages)
5 January 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
5 January 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
21 April 2005Return made up to 18/04/05; full list of members (7 pages)
21 April 2005Return made up to 18/04/05; full list of members (7 pages)
19 January 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
19 January 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
13 May 2004Return made up to 18/04/04; full list of members (7 pages)
13 May 2004Return made up to 18/04/04; full list of members (7 pages)
14 February 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
14 February 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
26 June 2003New director appointed (2 pages)
26 June 2003Ad 15/04/03--------- £ si 30@1 (2 pages)
26 June 2003New director appointed (2 pages)
26 June 2003Ad 15/04/03--------- £ si 30@1 (2 pages)
25 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
25 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
23 May 2003Return made up to 18/04/03; full list of members (7 pages)
23 May 2003Return made up to 18/04/03; full list of members (7 pages)
26 February 2003Accounting reference date extended from 30/04/03 to 30/09/03 (1 page)
26 February 2003Accounting reference date extended from 30/04/03 to 30/09/03 (1 page)
16 May 2002Ad 18/04/02--------- £ si 89@1=89 £ ic 1/90 (2 pages)
16 May 2002Ad 18/04/02--------- £ si 89@1=89 £ ic 1/90 (2 pages)
9 May 2002Secretary resigned (1 page)
9 May 2002Secretary resigned (1 page)
18 April 2002Incorporation (21 pages)
18 April 2002Incorporation (21 pages)