Company NameFeast Creative Limited
DirectorsSimon Huw Williams and Oliver Rosser
Company StatusActive
Company Number05062819
CategoryPrivate Limited Company
Incorporation Date3 March 2004(20 years, 1 month ago)
Previous NameSimon Williams Design Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 73120Media representation services

Directors

Director NameSimon Huw Williams
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 - 13
Pratt Mews
London
NW1 0AD
Director NameOliver Rosser
Date of BirthJanuary 1991 (Born 33 years ago)
NationalityIrish
StatusCurrent
Appointed30 September 2019(15 years, 7 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 -13 Pratt Mews
Camden
London
NW1 0AD
Director NameSita McIntosh
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Curzon Road
London
N10 2RB
Secretary NameSita McIntosh
NationalityBritish
StatusResigned
Appointed03 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Curzon Road
London
N10 2RB
Secretary NameNorthside Company Secretarial Services Ltd (Corporation)
StatusResigned
Appointed01 May 2010(6 years, 1 month after company formation)
Appointment Duration10 years, 10 months (resigned 02 March 2021)
Correspondence Address78 Mill Lane
London
NW6 1JZ

Contact

Websitewww.feastcreative.com
Telephone020 74281630
Telephone regionLondon

Location

Registered Address12 - 13
Pratt Mews
London
NW1 0AD
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Shareholders

2 at £1Simon Huw Williams
100.00%
Ordinary

Financials

Year2014
Net Worth£402,950
Cash£319,648
Current Liabilities£174,699

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return3 March 2024 (3 weeks, 5 days ago)
Next Return Due17 March 2025 (11 months, 3 weeks from now)

Charges

14 September 2012Delivered on: 19 September 2012
Persons entitled: Charles Richard Cann and David John Cann

Classification: Rent deposit deed
Secured details: £11,500.00 due or to become due from the company to the chargee.
Particulars: Cash deposit of £11,500.00 plus accrued interest.
Outstanding

Filing History

12 March 2021Confirmation statement made on 3 March 2021 with no updates (3 pages)
4 March 2021Termination of appointment of Northside Company Secretarial Services Ltd as a secretary on 2 March 2021 (1 page)
14 December 2020Previous accounting period extended from 31 March 2020 to 30 September 2020 (1 page)
12 March 2020Confirmation statement made on 3 March 2020 with updates (5 pages)
5 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
21 November 2019Resolutions
  • RES13 ‐ Sub-division of ordinary shares 04/11/2019
(1 page)
20 November 2019Sub-division of shares on 4 November 2019 (4 pages)
13 November 2019Appointment of Oliver Rosser as a director on 30 September 2019 (2 pages)
3 April 2019Cessation of Simon Huw Williams as a person with significant control on 3 March 2017 (1 page)
3 April 2019Notification of Simon Williams as a person with significant control on 6 April 2016 (2 pages)
7 March 2019Director's details changed for Simon Williams on 3 March 2017 (2 pages)
7 March 2019Director's details changed for Simon Williams on 7 March 2019 (2 pages)
6 March 2019Confirmation statement made on 3 March 2019 with updates (4 pages)
13 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
5 March 2018Confirmation statement made on 3 March 2018 with no updates (3 pages)
12 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
12 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
15 March 2017Confirmation statement made on 3 March 2017 with updates (5 pages)
15 March 2017Confirmation statement made on 3 March 2017 with updates (5 pages)
3 February 2017Statement of capital following an allotment of shares on 1 February 2017
  • GBP 1,000
(3 pages)
3 February 2017Statement of capital following an allotment of shares on 1 February 2017
  • GBP 1,000
(3 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
16 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 2
(4 pages)
16 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 2
(4 pages)
24 September 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
24 September 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
25 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 2
(4 pages)
25 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 2
(4 pages)
25 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 2
(4 pages)
2 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
2 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
20 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 2
(4 pages)
20 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 2
(4 pages)
20 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 2
(4 pages)
16 October 2013Total exemption small company accounts made up to 31 March 2013 (15 pages)
16 October 2013Total exemption small company accounts made up to 31 March 2013 (15 pages)
2 April 2013Annual return made up to 3 March 2013 with a full list of shareholders (4 pages)
2 April 2013Annual return made up to 3 March 2013 with a full list of shareholders (4 pages)
2 April 2013Annual return made up to 3 March 2013 with a full list of shareholders (4 pages)
20 March 2013Director's details changed for Simon Williams on 1 December 2012 (2 pages)
20 March 2013Director's details changed for Simon Williams on 1 December 2012 (2 pages)
20 March 2013Director's details changed for Simon Williams on 1 December 2012 (2 pages)
12 November 2012Registered office address changed from 10a Belmont Street London NW1 8HH on 12 November 2012 (1 page)
12 November 2012Registered office address changed from 10a Belmont Street London NW1 8HH on 12 November 2012 (1 page)
24 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
24 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
19 September 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
19 September 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
10 April 2012Annual return made up to 3 March 2012 with a full list of shareholders (4 pages)
10 April 2012Annual return made up to 3 March 2012 with a full list of shareholders (4 pages)
10 April 2012Annual return made up to 3 March 2012 with a full list of shareholders (4 pages)
17 October 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
17 October 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
29 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (4 pages)
29 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (4 pages)
29 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (4 pages)
22 March 2011Appointment of Northside Company Secretarial Services Ltd as a secretary (2 pages)
22 March 2011Termination of appointment of Sita Mcintosh as a secretary (1 page)
22 March 2011Termination of appointment of Sita Mcintosh as a director (1 page)
22 March 2011Appointment of Northside Company Secretarial Services Ltd as a secretary (2 pages)
22 March 2011Termination of appointment of Sita Mcintosh as a director (1 page)
22 March 2011Termination of appointment of Sita Mcintosh as a secretary (1 page)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
30 April 2010Director's details changed for Sita Mcintosh on 3 March 2010 (2 pages)
30 April 2010Director's details changed for Simon Williams on 3 March 2010 (2 pages)
30 April 2010Director's details changed for Sita Mcintosh on 3 March 2010 (2 pages)
30 April 2010Director's details changed for Simon Williams on 3 March 2010 (2 pages)
30 April 2010Director's details changed for Sita Mcintosh on 3 March 2010 (2 pages)
30 April 2010Director's details changed for Simon Williams on 3 March 2010 (2 pages)
30 April 2010Annual return made up to 3 March 2010 with a full list of shareholders (5 pages)
30 April 2010Annual return made up to 3 March 2010 with a full list of shareholders (5 pages)
30 April 2010Annual return made up to 3 March 2010 with a full list of shareholders (5 pages)
3 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
3 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
28 May 2009Return made up to 03/03/09; full list of members (4 pages)
28 May 2009Return made up to 03/03/09; full list of members (4 pages)
14 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
14 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
17 September 2008Return made up to 03/03/08; full list of members (4 pages)
17 September 2008Return made up to 03/03/08; full list of members (4 pages)
27 November 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
27 November 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
11 June 2007Return made up to 03/03/07; full list of members (2 pages)
11 June 2007Return made up to 03/03/07; full list of members (2 pages)
10 January 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
10 January 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
16 June 2006Secretary's particulars changed;director's particulars changed (1 page)
16 June 2006Return made up to 03/03/06; full list of members (2 pages)
16 June 2006Director's particulars changed (1 page)
16 June 2006Return made up to 03/03/06; full list of members (2 pages)
16 June 2006Director's particulars changed (1 page)
16 June 2006Secretary's particulars changed;director's particulars changed (1 page)
10 March 2006Registered office changed on 10/03/06 from: 74 mill lane london NW6 1NL (1 page)
10 March 2006Registered office changed on 10/03/06 from: 74 mill lane london NW6 1NL (1 page)
12 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
12 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
27 September 2005Company name changed simon williams design LIMITED\certificate issued on 27/09/05 (2 pages)
27 September 2005Company name changed simon williams design LIMITED\certificate issued on 27/09/05 (2 pages)
9 May 2005Return made up to 03/03/05; full list of members (7 pages)
9 May 2005Return made up to 03/03/05; full list of members (7 pages)
3 March 2004Incorporation (12 pages)
3 March 2004Incorporation (12 pages)