Company NameCharlie Parsons Creative Limited
DirectorCharles Andrew Parsons
Company StatusActive
Company Number05943538
CategoryPrivate Limited Company
Incorporation Date22 September 2006(17 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Charles Andrew Parsons
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2006(same day as company formation)
RoleTV Producer
Country of ResidenceEngland
Correspondence Address10 Queen Street Place
London
EC4R 1AG
Secretary NameCharles Andrew Parsons
StatusCurrent
Appointed24 July 2014(7 years, 10 months after company formation)
Appointment Duration9 years, 9 months
RoleCompany Director
Correspondence Address10 Queen Street Place
London
EC4R 1AG
Director NameMr Dominic James Gerard Madden
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2006(6 days after company formation)
Appointment Duration1 year, 10 months (resigned 25 July 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address98 Sydenham Park Road
London
SE26 4LH
Director NameHaysmacintyre Company Directors Limited (Corporation)
StatusResigned
Appointed22 September 2006(same day as company formation)
Correspondence AddressFairfax House
15 Fulwood Place
London
WC1V 6AY
Secretary NameHaysmacintyre Company Secretaries Limited (Corporation)
StatusResigned
Appointed22 September 2006(same day as company formation)
Correspondence Address26 Red Lion Square
London
WC1R 4AG

Contact

Websitecharlieparsons.co.uk

Location

Registered Address21 Meard Street
London
W1F 0EY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

2 at £1Charles Andrew Parsons
100.00%
Ordinary

Financials

Year2014
Net Worth£10,834,056
Cash£5,998,352
Current Liabilities£83,217

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 Return22 September 2023 (7 months ago)
Next Return Due6 October 2024 (5 months, 2 weeks from now)

Filing History

27 December 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
25 September 2023Confirmation statement made on 22 September 2023 with no updates (3 pages)
16 March 2023Total exemption full accounts made up to 31 March 2022 (10 pages)
26 October 2022Confirmation statement made on 22 September 2022 with no updates (3 pages)
20 October 2022Registered office address changed from 10 Queen Street Place London EC4R 1AG United Kingdom to 21 Meard Street London W1F 0EY on 20 October 2022 (1 page)
12 January 2022Total exemption full accounts made up to 31 March 2021 (9 pages)
22 September 2021Confirmation statement made on 22 September 2021 with no updates (3 pages)
7 May 2021Secretary's details changed for Charles Andrew Parsons on 5 May 2021 (1 page)
6 May 2021Director's details changed for Mr Charles Andrew Parsons on 5 May 2021 (2 pages)
6 May 2021Change of details for Mr Charles Andrew Parsons as a person with significant control on 5 May 2021 (2 pages)
18 December 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
22 September 2020Confirmation statement made on 22 September 2020 with no updates (3 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
28 October 2019Confirmation statement made on 22 September 2019 with updates (4 pages)
3 January 2019Accounts for a small company made up to 31 March 2018 (7 pages)
4 October 2018Confirmation statement made on 22 September 2018 with updates (4 pages)
14 March 2018Notification of Charles Andrew Parsons as a person with significant control on 6 April 2016 (2 pages)
14 March 2018Withdrawal of a person with significant control statement on 14 March 2018 (2 pages)
18 December 2017Accounts for a small company made up to 31 March 2017 (7 pages)
18 December 2017Registered office address changed from 26 Red Lion Square London WC1R 4AG to 10 Queen Street Place London EC4R 1AG on 18 December 2017 (1 page)
29 September 2017Confirmation statement made on 22 September 2017 with updates (4 pages)
29 September 2017Confirmation statement made on 22 September 2017 with updates (4 pages)
16 December 2016Accounts for a small company made up to 31 March 2016 (5 pages)
16 December 2016Accounts for a small company made up to 31 March 2016 (5 pages)
19 October 2016Confirmation statement made on 22 September 2016 with updates (5 pages)
19 October 2016Confirmation statement made on 22 September 2016 with updates (5 pages)
21 September 2016Secretary's details changed for Charles Andrew Parsons on 7 September 2016 (1 page)
21 September 2016Director's details changed for Mr Charles Andrew Parsons on 7 September 2016 (2 pages)
21 September 2016Secretary's details changed for Charles Andrew Parsons on 7 September 2016 (1 page)
21 September 2016Director's details changed for Mr Charles Andrew Parsons on 7 September 2016 (2 pages)
22 December 2015Accounts for a small company made up to 31 March 2015 (5 pages)
22 December 2015Accounts for a small company made up to 31 March 2015 (5 pages)
25 September 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 2
(4 pages)
25 September 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 2
(4 pages)
8 January 2015Accounts for a small company made up to 31 March 2014 (5 pages)
8 January 2015Accounts for a small company made up to 31 March 2014 (5 pages)
22 September 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 2
(4 pages)
22 September 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 2
(4 pages)
31 July 2014Appointment of Charles Andrew Parsons as a secretary on 24 July 2014 (2 pages)
31 July 2014Appointment of Charles Andrew Parsons as a secretary on 24 July 2014 (2 pages)
30 July 2014Termination of appointment of Haysmacintyre Company Secretaries Limited as a secretary on 24 July 2014 (1 page)
30 July 2014Termination of appointment of Haysmacintyre Company Secretaries Limited as a secretary on 24 July 2014 (1 page)
20 March 2014Director's details changed for Mr Charles Andrew Parsons on 17 March 2014 (2 pages)
20 March 2014Director's details changed for Mr Charles Andrew Parsons on 17 March 2014 (2 pages)
24 December 2013Accounts for a small company made up to 31 March 2013 (5 pages)
24 December 2013Accounts for a small company made up to 31 March 2013 (5 pages)
9 October 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 2
(4 pages)
9 October 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 2
(4 pages)
30 September 2013Secretary's details changed for Haysmacintyre Company Secretaries Limited on 30 September 2013 (2 pages)
30 September 2013Secretary's details changed for Haysmacintyre Company Secretaries Limited on 30 September 2013 (2 pages)
30 September 2013Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 30 September 2013 (1 page)
30 September 2013Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 30 September 2013 (1 page)
19 December 2012Accounts for a small company made up to 31 March 2012 (5 pages)
19 December 2012Accounts for a small company made up to 31 March 2012 (5 pages)
19 November 2012Annual return made up to 22 September 2012 with a full list of shareholders (4 pages)
19 November 2012Annual return made up to 22 September 2012 with a full list of shareholders (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
10 October 2011Annual return made up to 22 September 2011 with a full list of shareholders (4 pages)
10 October 2011Annual return made up to 22 September 2011 with a full list of shareholders (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
1 November 2010Annual return made up to 22 September 2010 with a full list of shareholders (4 pages)
1 November 2010Annual return made up to 22 September 2010 with a full list of shareholders (4 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
23 September 2009Return made up to 22/09/09; full list of members (3 pages)
23 September 2009Return made up to 22/09/09; full list of members (3 pages)
18 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
18 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
12 February 2009Accounting reference date shortened from 30/09/2008 to 31/03/2008 (1 page)
12 February 2009Accounting reference date shortened from 30/09/2008 to 31/03/2008 (1 page)
22 October 2008Total exemption full accounts made up to 30 September 2007 (9 pages)
22 October 2008Total exemption full accounts made up to 30 September 2007 (9 pages)
8 October 2008Return made up to 22/09/08; full list of members (3 pages)
8 October 2008Return made up to 22/09/08; full list of members (3 pages)
13 August 2008Appointment terminate, director dominic madden logged form (1 page)
13 August 2008Appointment terminate, director dominic madden logged form (1 page)
11 August 2008Appointment terminated director dominic madden (1 page)
11 August 2008Appointment terminated director dominic madden (1 page)
17 December 2007Return made up to 22/09/07; full list of members (2 pages)
17 December 2007Return made up to 22/09/07; full list of members (2 pages)
21 November 2007Director's particulars changed (1 page)
21 November 2007Director's particulars changed (1 page)
3 May 2007Ad 06/03/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
3 May 2007Particulars of contract relating to shares (2 pages)
3 May 2007Particulars of contract relating to shares (2 pages)
3 May 2007Ad 06/03/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
25 October 2006Director resigned (1 page)
25 October 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 October 2006New director appointed (2 pages)
25 October 2006New director appointed (3 pages)
25 October 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 October 2006New director appointed (2 pages)
25 October 2006New director appointed (3 pages)
25 October 2006Director resigned (1 page)
22 September 2006Incorporation (15 pages)
22 September 2006Incorporation (15 pages)