Company NameCreosote Enterprises Limited
DirectorAnna Helena Soderstrom
Company StatusActive
Company Number05504443
CategoryPrivate Limited Company
Incorporation Date11 July 2005(18 years, 9 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMs Anna Helena Soderstrom
Date of BirthJanuary 1983 (Born 41 years ago)
NationalitySwedish
StatusCurrent
Appointed22 May 2017(11 years, 10 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAcre House 11/15 William Road
London
NW1 3ER
Director NameTerence Graham Parry Jones
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2005(same day as company formation)
RoleWriter Actor Director
Country of ResidenceUnited Kingdom
Correspondence Address2 The Hexagon
Fitzroy Park
London
N6 6HR
Director NameA.C. Directors Limited (Corporation)
StatusResigned
Appointed11 July 2005(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameA.C. Secretaries Limited (Corporation)
StatusResigned
Appointed11 July 2005(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameFEGG Features Limited (Corporation)
StatusResigned
Appointed12 July 2005(1 day after company formation)
Appointment Duration11 years, 9 months (resigned 02 May 2017)
Correspondence Address2 The Hexagon
London
N6 6HR

Location

Registered AddressAcre House
11/15 William Road
London
NW1 3ER
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

500 at £1Anna Soderstrom
50.00%
Ordinary
500 at £1T.g.p. Jones
50.00%
Ordinary

Financials

Year2014
Net Worth-£26,730
Cash£21,362
Current Liabilities£55,370

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return11 July 2023 (9 months, 2 weeks ago)
Next Return Due25 July 2024 (2 months, 4 weeks from now)

Filing History

11 November 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
20 October 2020Confirmation statement made on 11 July 2020 with no updates (3 pages)
21 August 2020Termination of appointment of Terence Graham Parry Jones as a director on 21 January 2020 (1 page)
12 July 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
11 July 2019Confirmation statement made on 11 July 2019 with no updates (3 pages)
21 September 2018Confirmation statement made on 11 July 2018 with updates (4 pages)
18 September 2018Change of details for Anna Helena Soderstrom as a person with significant control on 1 July 2018 (2 pages)
18 September 2018Director's details changed for Terence Graham Parry Jones on 1 July 2018 (2 pages)
18 September 2018Director's details changed for Anna Helena Soderstrom on 1 July 2018 (2 pages)
7 September 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
28 June 2018Cessation of Terence Graham Parry Jones as a person with significant control on 2 June 2018 (1 page)
25 April 2018Director's details changed for Anna Helena Soderstrom on 25 April 2018 (2 pages)
25 April 2018Director's details changed for Terence Graham Parry Jones on 25 April 2018 (2 pages)
25 April 2018Change of details for Anna Helena Soderstrom as a person with significant control on 25 April 2018 (2 pages)
21 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
21 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
11 September 2017Director's details changed for Terence Graham Parry Jones on 11 September 2017 (2 pages)
11 September 2017Change of details for Anna Helena Soderstrom as a person with significant control on 11 September 2017 (2 pages)
11 September 2017Director's details changed for Terence Graham Parry Jones on 11 September 2017 (2 pages)
11 September 2017Director's details changed for Anna Helena Soderstrom on 11 September 2017 (2 pages)
11 September 2017Director's details changed for Anna Helena Soderstrom on 11 September 2017 (2 pages)
11 September 2017Change of details for Anna Helena Soderstrom as a person with significant control on 11 September 2017 (2 pages)
11 July 2017Confirmation statement made on 11 July 2017 with updates (4 pages)
11 July 2017Confirmation statement made on 11 July 2017 with updates (4 pages)
6 July 2017Change of details for Anna Helena Soderstrom as a person with significant control on 11 August 2016 (2 pages)
6 July 2017Change of details for Anna Helena Soderstrom as a person with significant control on 11 August 2016 (2 pages)
7 June 2017Appointment of Anna Helena Soderstrom as a director on 22 May 2017 (2 pages)
7 June 2017Appointment of Anna Helena Soderstrom as a director on 22 May 2017 (2 pages)
25 May 2017Registered office address changed from 2 the Hexagon London N6 6HR to Acre House 11/15 William Road London NW1 3ER on 25 May 2017 (1 page)
25 May 2017Registered office address changed from 2 the Hexagon London N6 6HR to Acre House 11/15 William Road London NW1 3ER on 25 May 2017 (1 page)
25 May 2017Termination of appointment of Fegg Features Limited as a secretary on 2 May 2017 (1 page)
25 May 2017Termination of appointment of Fegg Features Limited as a secretary on 2 May 2017 (1 page)
4 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
4 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
25 July 2016Confirmation statement made on 11 July 2016 with updates (6 pages)
25 July 2016Confirmation statement made on 11 July 2016 with updates (6 pages)
6 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
6 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
17 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 1,000
(4 pages)
17 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 1,000
(4 pages)
10 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
10 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
14 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1,000
(4 pages)
14 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1,000
(4 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
28 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-28
(4 pages)
28 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-28
(4 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
20 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (4 pages)
20 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (4 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
15 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (4 pages)
15 July 2011Secretary's details changed for Fegg Features Limited on 15 July 2011 (2 pages)
15 July 2011Secretary's details changed for Fegg Features Limited on 15 July 2011 (2 pages)
15 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (4 pages)
16 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
16 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
12 August 2010Annual return made up to 11 July 2010 with a full list of shareholders (14 pages)
12 August 2010Annual return made up to 11 July 2010 with a full list of shareholders (14 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
15 September 2009Return made up to 11/07/09; full list of members (5 pages)
15 September 2009Return made up to 11/07/09; full list of members (5 pages)
7 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
7 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
19 September 2008Return made up to 11/07/08; no change of members (6 pages)
19 September 2008Return made up to 11/07/08; no change of members (6 pages)
28 September 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
28 September 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
26 September 2007Return made up to 11/07/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 September 2007Return made up to 11/07/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 October 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
2 October 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
15 August 2006Return made up to 11/07/06; full list of members (6 pages)
15 August 2006Return made up to 11/07/06; full list of members (6 pages)
4 August 2006Registered office changed on 04/08/06 from: the little house fitzroy park london N6 6HT (1 page)
4 August 2006Registered office changed on 04/08/06 from: the little house fitzroy park london N6 6HT (1 page)
9 January 2006Secretary resigned (1 page)
9 January 2006Secretary resigned (1 page)
22 November 2005Registered office changed on 22/11/05 from: 4 rivers house, fentiman walk hertford herts SG14 1DB (1 page)
22 November 2005Director resigned (1 page)
22 November 2005Registered office changed on 22/11/05 from: 4 rivers house, fentiman walk hertford herts SG14 1DB (1 page)
22 November 2005New director appointed (3 pages)
22 November 2005New secretary appointed (3 pages)
22 November 2005Ad 11/07/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
22 November 2005Accounting reference date shortened from 31/07/06 to 31/12/05 (1 page)
22 November 2005Director resigned (1 page)
22 November 2005Accounting reference date shortened from 31/07/06 to 31/12/05 (1 page)
22 November 2005New director appointed (3 pages)
22 November 2005New secretary appointed (3 pages)
22 November 2005Ad 11/07/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
11 July 2005Incorporation (15 pages)
11 July 2005Incorporation (15 pages)