Company Name32 Creative Limited
DirectorsSarah Mason and Jamie Mason
Company StatusActive
Company Number04567645
CategoryPrivate Limited Company
Incorporation Date18 October 2002(21 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMrs Sarah Mason
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2004(2 years after company formation)
Appointment Duration19 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address84 St. Margarets Road
Stanstead Abbotts
Ware
Hertfordshire
SG12 8EN
Director NameMr Jamie Mason
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2007(4 years, 6 months after company formation)
Appointment Duration17 years
RoleDesigner
Country of ResidenceEngland
Correspondence Address84 St. Margarets Road
Stanstead Abbotts
Ware
Hertfordshire
SG12 8EN
Secretary NameMrs Sarah Mason
NationalityBritish
StatusCurrent
Appointed25 April 2007(4 years, 6 months after company formation)
Appointment Duration17 years
RoleSecretary
Country of ResidenceEngland
Correspondence Address84 St. Margarets Road
Stanstead Abbotts
Ware
Hertfordshire
SG12 8EN
Director NameMr Jamie Mason
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2002(same day as company formation)
RoleProposed Director
Country of ResidenceEngland
Correspondence Address84 St. Margarets Road
Stanstead Abbotts
Ware
Hertfordshire
SG12 8EN
Secretary NameMrs Sarah Mason
NationalityBritish
StatusResigned
Appointed18 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address84 St. Margarets Road
Stanstead Abbotts
Ware
Hertfordshire
SG12 8EN
Secretary NameMaureen Thraves
NationalityBritish
StatusResigned
Appointed01 November 2004(2 years after company formation)
Appointment Duration2 years, 5 months (resigned 25 April 2007)
RoleCompany Director
Correspondence Address131 St Margarets Road
Ware
Hertfordshire
SG12 8ER
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed18 October 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address147a High Street
Waltham Cross
Hertfordshire
EN8 7AP
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardWaltham Cross
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

500 at £1Mr J. Mason
50.00%
Ordinary B
500 at £1Mrs S. Mason
50.00%
Ordinary A

Financials

Year2014
Net Worth£8,835
Cash£34,703
Current Liabilities£52,323

Accounts

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

Returns

Latest Return18 October 2023 (6 months, 1 week ago)
Next Return Due1 November 2024 (6 months, 1 week from now)

Filing History

23 November 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
28 October 2020Confirmation statement made on 18 October 2020 with updates (4 pages)
21 October 2019Confirmation statement made on 18 October 2019 with updates (4 pages)
13 June 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
31 October 2018Confirmation statement made on 18 October 2018 with no updates (3 pages)
21 May 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
2 November 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
2 November 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
25 May 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
25 May 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
31 October 2016Confirmation statement made on 18 October 2016 with updates (6 pages)
31 October 2016Confirmation statement made on 18 October 2016 with updates (6 pages)
17 May 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
17 May 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 October 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 1,000
(6 pages)
22 October 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 1,000
(6 pages)
11 June 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
11 June 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
23 October 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 1,000
(6 pages)
23 October 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 1,000
(6 pages)
24 June 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
24 June 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
22 October 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 1,000
(6 pages)
22 October 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 1,000
(6 pages)
30 May 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
30 May 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
25 October 2012Annual return made up to 18 October 2012 with a full list of shareholders (6 pages)
25 October 2012Annual return made up to 18 October 2012 with a full list of shareholders (6 pages)
11 June 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
11 June 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
21 October 2011Annual return made up to 18 October 2011 with a full list of shareholders (6 pages)
21 October 2011Annual return made up to 18 October 2011 with a full list of shareholders (6 pages)
4 July 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
4 July 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
20 October 2010Annual return made up to 18 October 2010 with a full list of shareholders (6 pages)
20 October 2010Annual return made up to 18 October 2010 with a full list of shareholders (6 pages)
13 July 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
13 July 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
27 October 2009Secretary's details changed for Sarah Mason on 27 October 2009 (1 page)
27 October 2009Director's details changed for Jamie Mason on 27 October 2009 (2 pages)
27 October 2009Director's details changed for Mrs Sarah Mason on 27 October 2009 (2 pages)
27 October 2009Secretary's details changed for Sarah Mason on 27 October 2009 (1 page)
27 October 2009Director's details changed for Mrs Sarah Mason on 27 October 2009 (2 pages)
27 October 2009Director's details changed for Jamie Mason on 27 October 2009 (2 pages)
27 October 2009Annual return made up to 18 October 2009 with a full list of shareholders (6 pages)
27 October 2009Annual return made up to 18 October 2009 with a full list of shareholders (6 pages)
4 July 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
4 July 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
23 October 2008Return made up to 18/10/08; full list of members (4 pages)
23 October 2008Return made up to 18/10/08; full list of members (4 pages)
22 August 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
22 August 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
14 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
14 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
29 October 2007Return made up to 18/10/07; full list of members (2 pages)
29 October 2007Return made up to 18/10/07; full list of members (2 pages)
14 May 2007New director appointed (1 page)
14 May 2007Secretary resigned (1 page)
14 May 2007Secretary resigned (1 page)
14 May 2007New secretary appointed (1 page)
14 May 2007New director appointed (1 page)
14 May 2007New secretary appointed (1 page)
9 November 2006Return made up to 18/10/06; full list of members (6 pages)
9 November 2006Return made up to 18/10/06; full list of members (6 pages)
7 June 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
7 June 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
18 October 2005Return made up to 18/10/05; full list of members (6 pages)
18 October 2005Return made up to 18/10/05; full list of members (6 pages)
25 May 2005New secretary appointed (2 pages)
25 May 2005New director appointed (2 pages)
25 May 2005New director appointed (2 pages)
25 May 2005New secretary appointed (2 pages)
25 May 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
25 May 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
16 May 2005Director resigned (1 page)
16 May 2005Director resigned (1 page)
16 May 2005Secretary resigned (1 page)
16 May 2005Secretary resigned (1 page)
13 October 2004Return made up to 18/10/04; full list of members (6 pages)
13 October 2004Return made up to 18/10/04; full list of members (6 pages)
11 May 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
11 May 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
20 October 2003Return made up to 18/10/03; full list of members (6 pages)
20 October 2003Return made up to 18/10/03; full list of members (6 pages)
1 September 2003Accounting reference date extended from 31/10/03 to 31/03/04 (1 page)
1 September 2003Accounting reference date extended from 31/10/03 to 31/03/04 (1 page)
16 April 2003Ad 31/03/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
16 April 2003Ad 31/03/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
15 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
15 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
18 October 2002Incorporation (17 pages)
18 October 2002Secretary resigned (1 page)
18 October 2002Secretary resigned (1 page)
18 October 2002Incorporation (17 pages)