Company NameThe Creation Lab Limited
DirectorMatthew James Edward Soper
Company StatusActive
Company Number06061883
CategoryPrivate Limited Company
Incorporation Date23 January 2007(17 years, 3 months ago)
Previous NameRadio Prep Limited

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities
SIC 59112Video production activities
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities
Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMr Matthew James Edward Soper
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2007(same day as company formation)
RoleProducer
Country of ResidenceUnited Kingdom
Correspondence AddressRear Of 23 Bourne Road
Bexley
Kent
DA5 1LW
Secretary NameMrs Sarah Louise Soper
NationalityBritish
StatusCurrent
Appointed23 January 2007(same day as company formation)
RoleCompany Director
Correspondence AddressRear Of 23 Bourne Road
Bexley
Kent
DA5 1LW

Contact

Websitewww.thecreationlab.co.uk/
Email address[email protected]
Telephone0800 6447070
Telephone regionFreephone

Location

Registered AddressRear Of 23 Bourne Road
Bexley
Kent
DA5 1LW
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardSt Mary's
Built Up AreaGreater London

Shareholders

1 at £1Matthew James Edward Soper
100.00%
Ordinary

Financials

Year2014
Net Worth£65
Cash£11,086
Current Liabilities£52,635

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due30 December 2024 (7 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End30 March

Returns

Latest Return24 November 2023 (5 months, 1 week ago)
Next Return Due8 December 2024 (7 months, 1 week from now)

Filing History

8 December 2020Registered office address changed from Unit 76 the Base Victoria Road Dartford Kent DA1 5AJ England to Rear of 23 Bourne Road Bexley Kent DA5 1LW on 8 December 2020 (1 page)
29 May 2020Total exemption full accounts made up to 30 March 2019 (8 pages)
10 March 2020Confirmation statement made on 23 January 2020 with no updates (3 pages)
29 November 2019Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page)
11 March 2019Registered office address changed from Unit 76 Victoria Road Dartford Kent DA1 5AJ England to Unit 76 the Base Victoria Road Dartford Kent DA1 5AJ on 11 March 2019 (1 page)
8 March 2019Registered office address changed from Unit 76 Victoria Road Dartford Kent DA1 5GA England to Unit 76 Victoria Road Dartford Kent DA1 5AJ on 8 March 2019 (1 page)
7 March 2019Confirmation statement made on 23 January 2019 with no updates (3 pages)
7 March 2019Registered office address changed from The Nucleus Brunel Way Dartford Kent DA1 5GA to Unit 76 Victoria Road Dartford Kent DA1 5GA on 7 March 2019 (1 page)
31 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
29 March 2018Total exemption full accounts made up to 31 March 2017 (10 pages)
19 February 2018Confirmation statement made on 23 January 2018 with no updates (3 pages)
6 March 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
6 March 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
24 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
24 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
1 March 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 1
(3 pages)
1 March 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 1
(3 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
3 March 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1
(3 pages)
3 March 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1
(3 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
27 February 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 1
(3 pages)
27 February 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 1
(3 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
17 March 2013Annual return made up to 23 January 2013 with a full list of shareholders (3 pages)
17 March 2013Annual return made up to 23 January 2013 with a full list of shareholders (3 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
12 March 2012Secretary's details changed for Sarah Louise Soper on 12 March 2012 (1 page)
12 March 2012Secretary's details changed for Sarah Louise Soper on 12 March 2012 (1 page)
12 March 2012Annual return made up to 23 January 2012 with a full list of shareholders (3 pages)
12 March 2012Director's details changed for Mr Matthew James Edward Soper on 12 March 2012 (2 pages)
12 March 2012Annual return made up to 23 January 2012 with a full list of shareholders (3 pages)
12 March 2012Director's details changed for Mr Matthew James Edward Soper on 12 March 2012 (2 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
23 November 2011Registered office address changed from 4 Sunland Avenue Bexleyheath Kent DA6 8LP on 23 November 2011 (1 page)
23 November 2011Registered office address changed from 4 Sunland Avenue Bexleyheath Kent DA6 8LP on 23 November 2011 (1 page)
8 March 2011Annual return made up to 23 January 2011 with a full list of shareholders (4 pages)
8 March 2011Annual return made up to 23 January 2011 with a full list of shareholders (4 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
7 July 2010Company name changed radio prep LIMITED\certificate issued on 07/07/10
  • RES15 ‐ Change company name resolution on 2010-07-02
(2 pages)
7 July 2010Change of name notice (2 pages)
7 July 2010Company name changed radio prep LIMITED\certificate issued on 07/07/10
  • RES15 ‐ Change company name resolution on 2010-07-02
(2 pages)
7 July 2010Change of name notice (2 pages)
30 March 2010Annual return made up to 23 January 2010 with a full list of shareholders (4 pages)
30 March 2010Director's details changed for Matthew James Edward Soper on 29 March 2010 (2 pages)
30 March 2010Annual return made up to 23 January 2010 with a full list of shareholders (4 pages)
30 March 2010Director's details changed for Matthew James Edward Soper on 29 March 2010 (2 pages)
23 December 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
23 December 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
19 February 2009Return made up to 23/01/09; full list of members (3 pages)
19 February 2009Return made up to 23/01/09; full list of members (3 pages)
19 September 2008Total exemption small company accounts made up to 31 March 2008 (9 pages)
19 September 2008Total exemption small company accounts made up to 31 March 2008 (9 pages)
14 February 2008Return made up to 23/01/08; full list of members (2 pages)
14 February 2008Return made up to 23/01/08; full list of members (2 pages)
14 February 2007Accounting reference date extended from 31/01/08 to 31/03/08 (1 page)
14 February 2007Accounting reference date extended from 31/01/08 to 31/03/08 (1 page)
24 January 2007Registered office changed on 24/01/07 from: 4 sunderland avenue bexleyheath kent DA6 8LP (1 page)
24 January 2007Director's particulars changed (1 page)
24 January 2007Secretary's particulars changed (1 page)
24 January 2007Secretary's particulars changed (1 page)
24 January 2007Director's particulars changed (1 page)
24 January 2007Registered office changed on 24/01/07 from: 4 sunderland avenue bexleyheath kent DA6 8LP (1 page)
23 January 2007Incorporation (12 pages)
23 January 2007Incorporation (12 pages)