Company NamePatchwork Creative Limited
Company StatusDissolved
Company Number04936073
CategoryPrivate Limited Company
Incorporation Date17 October 2003(20 years, 6 months ago)
Dissolution Date24 January 2023 (1 year, 3 months ago)
Previous NameSilverace Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities
Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Patrick Steward
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed05 November 2003(2 weeks, 5 days after company formation)
Appointment Duration19 years, 2 months (closed 24 January 2023)
RoleGraphic Design
Country of ResidenceEngland
Correspondence Address6 Chevening Road
London
SE10 0LB
Secretary NameMary Steward
NationalityBritish
StatusClosed
Appointed05 November 2003(2 weeks, 5 days after company formation)
Appointment Duration19 years, 2 months (closed 24 January 2023)
RoleCompany Director
Correspondence Address14 Double Common
Charmouth
Dorset
DT6 6PT
Director NameTemples (Company Services) Ltd (Corporation)
StatusResigned
Appointed17 October 2003(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed17 October 2003(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Location

Registered Address57 Chevening Road
London
SE10 0LA
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardPeninsula
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2012
Net Worth£4,146
Cash£12,702
Current Liabilities£18,031

Accounts

Latest Accounts31 October 2021 (2 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Filing History

12 November 2020Micro company accounts made up to 31 October 2019 (3 pages)
16 October 2020Confirmation statement made on 13 October 2020 with no updates (3 pages)
13 October 2019Confirmation statement made on 13 October 2019 with no updates (3 pages)
31 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
29 June 2019Registered office address changed from 1st Floor Shropshire House, 179 Tottenham Court Road London W1T 7NZ England to 57 Chevening Road London SE10 0LA on 29 June 2019 (1 page)
16 November 2018Confirmation statement made on 17 October 2018 with no updates (3 pages)
24 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
24 July 2018Registered office address changed from 91 Gower Street London WC1E 6AB to 1st Floor Shropshire House, 179 Tottenham Court Road London W1T 7NZ on 24 July 2018 (1 page)
1 December 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
1 December 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
18 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
18 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
2 December 2016Confirmation statement made on 17 October 2016 with updates (5 pages)
2 December 2016Confirmation statement made on 17 October 2016 with updates (5 pages)
21 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
21 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
11 December 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 1
(4 pages)
11 December 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 1
(4 pages)
27 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
27 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
26 November 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 1
(4 pages)
26 November 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 1
(4 pages)
21 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
21 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
23 October 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 1
(4 pages)
23 October 2013Registered office address changed from 34-36 Maddox Street London W1S 1PD on 23 October 2013 (1 page)
23 October 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 1
(4 pages)
23 October 2013Registered office address changed from 34-36 Maddox Street London W1S 1PD on 23 October 2013 (1 page)
1 August 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
1 August 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
18 January 2013Annual return made up to 17 October 2012 with a full list of shareholders (4 pages)
18 January 2013Annual return made up to 17 October 2012 with a full list of shareholders (4 pages)
24 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
24 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
8 November 2011Annual return made up to 17 October 2011 with a full list of shareholders (4 pages)
8 November 2011Annual return made up to 17 October 2011 with a full list of shareholders (4 pages)
27 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
27 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
1 November 2010Annual return made up to 17 October 2010 with a full list of shareholders (4 pages)
1 November 2010Annual return made up to 17 October 2010 with a full list of shareholders (4 pages)
1 November 2010Director's details changed for Patrick Steward on 20 August 2010 (2 pages)
1 November 2010Director's details changed for Patrick Steward on 20 August 2010 (2 pages)
15 June 2010Total exemption full accounts made up to 31 October 2009 (9 pages)
15 June 2010Total exemption full accounts made up to 31 October 2009 (9 pages)
20 November 2009Annual return made up to 17 October 2009 with a full list of shareholders (4 pages)
20 November 2009Director's details changed for Patrick Steward on 1 October 2009 (2 pages)
20 November 2009Director's details changed for Patrick Steward on 1 October 2009 (2 pages)
20 November 2009Annual return made up to 17 October 2009 with a full list of shareholders (4 pages)
20 November 2009Director's details changed for Patrick Steward on 1 October 2009 (2 pages)
7 August 2009Total exemption full accounts made up to 31 October 2008 (9 pages)
7 August 2009Total exemption full accounts made up to 31 October 2008 (9 pages)
7 November 2008Return made up to 17/10/08; full list of members (3 pages)
7 November 2008Return made up to 17/10/08; full list of members (3 pages)
12 September 2008Total exemption full accounts made up to 31 October 2007 (9 pages)
12 September 2008Total exemption full accounts made up to 31 October 2007 (9 pages)
28 March 2008Return made up to 17/10/07; full list of members (3 pages)
28 March 2008Return made up to 17/10/07; full list of members (3 pages)
16 October 2007Total exemption full accounts made up to 31 October 2006 (9 pages)
16 October 2007Total exemption full accounts made up to 31 October 2006 (9 pages)
15 November 2006Return made up to 17/10/06; full list of members (6 pages)
15 November 2006Return made up to 17/10/06; full list of members (6 pages)
16 August 2006Total exemption full accounts made up to 31 October 2005 (9 pages)
16 August 2006Total exemption full accounts made up to 31 October 2005 (9 pages)
3 November 2005Return made up to 17/10/05; full list of members (6 pages)
3 November 2005Return made up to 17/10/05; full list of members (6 pages)
13 September 2005Total exemption full accounts made up to 31 October 2004 (9 pages)
13 September 2005Total exemption full accounts made up to 31 October 2004 (9 pages)
4 November 2004Return made up to 17/10/04; full list of members
  • 363(287) ‐ Registered office changed on 04/11/04
(6 pages)
4 November 2004Return made up to 17/10/04; full list of members
  • 363(287) ‐ Registered office changed on 04/11/04
(6 pages)
29 November 2003Ad 05/11/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
29 November 2003Ad 05/11/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
27 November 2003New secretary appointed (2 pages)
27 November 2003New secretary appointed (2 pages)
20 November 2003Company name changed silverace LTD\certificate issued on 20/11/03 (2 pages)
20 November 2003Company name changed silverace LTD\certificate issued on 20/11/03 (2 pages)
17 November 2003Registered office changed on 17/11/03 from: 152-160 city road london EC1V 2NX (1 page)
17 November 2003New director appointed (2 pages)
17 November 2003New director appointed (2 pages)
17 November 2003Registered office changed on 17/11/03 from: 152-160 city road london EC1V 2NX (1 page)
12 November 2003Director resigned (1 page)
12 November 2003Secretary resigned (1 page)
12 November 2003Secretary resigned (1 page)
12 November 2003Director resigned (1 page)
17 October 2003Incorporation (8 pages)
17 October 2003Incorporation (8 pages)