Bexley
Kent
DA5 1LW
Secretary Name | Mrs Sarah Louise Soper |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 January 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Rear Of 23 Bourne Road Bexley Kent DA5 1LW |
Website | www.thecreationlab.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 0800 6447070 |
Telephone region | Freephone |
Registered Address | Rear Of 23 Bourne Road Bexley Kent DA5 1LW |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | St Mary's |
Built Up Area | Greater London |
1 at £1 | Matthew James Edward Soper 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £65 |
Cash | £11,086 |
Current Liabilities | £52,635 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 30 March |
Latest Return | 24 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 8 December 2024 (7 months, 1 week from now) |
8 December 2020 | Registered 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 2020 | Total exemption full accounts made up to 30 March 2019 (8 pages) |
10 March 2020 | Confirmation statement made on 23 January 2020 with no updates (3 pages) |
29 November 2019 | Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page) |
11 March 2019 | Registered 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 2019 | Registered 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 2019 | Confirmation statement made on 23 January 2019 with no updates (3 pages) |
7 March 2019 | Registered 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 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
29 March 2018 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
19 February 2018 | Confirmation statement made on 23 January 2018 with no updates (3 pages) |
6 March 2017 | Confirmation statement made on 23 January 2017 with updates (5 pages) |
6 March 2017 | Confirmation statement made on 23 January 2017 with updates (5 pages) |
24 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
24 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
1 March 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
3 March 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
27 February 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
17 March 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (3 pages) |
17 March 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (3 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
12 March 2012 | Secretary's details changed for Sarah Louise Soper on 12 March 2012 (1 page) |
12 March 2012 | Secretary's details changed for Sarah Louise Soper on 12 March 2012 (1 page) |
12 March 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (3 pages) |
12 March 2012 | Director's details changed for Mr Matthew James Edward Soper on 12 March 2012 (2 pages) |
12 March 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (3 pages) |
12 March 2012 | Director's details changed for Mr Matthew James Edward Soper on 12 March 2012 (2 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
23 November 2011 | Registered office address changed from 4 Sunland Avenue Bexleyheath Kent DA6 8LP on 23 November 2011 (1 page) |
23 November 2011 | Registered office address changed from 4 Sunland Avenue Bexleyheath Kent DA6 8LP on 23 November 2011 (1 page) |
8 March 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (4 pages) |
8 March 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (4 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
7 July 2010 | Company name changed radio prep LIMITED\certificate issued on 07/07/10
|
7 July 2010 | Change of name notice (2 pages) |
7 July 2010 | Company name changed radio prep LIMITED\certificate issued on 07/07/10
|
7 July 2010 | Change of name notice (2 pages) |
30 March 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (4 pages) |
30 March 2010 | Director's details changed for Matthew James Edward Soper on 29 March 2010 (2 pages) |
30 March 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (4 pages) |
30 March 2010 | Director's details changed for Matthew James Edward Soper on 29 March 2010 (2 pages) |
23 December 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
23 December 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
19 February 2009 | Return made up to 23/01/09; full list of members (3 pages) |
19 February 2009 | Return made up to 23/01/09; full list of members (3 pages) |
19 September 2008 | Total exemption small company accounts made up to 31 March 2008 (9 pages) |
19 September 2008 | Total exemption small company accounts made up to 31 March 2008 (9 pages) |
14 February 2008 | Return made up to 23/01/08; full list of members (2 pages) |
14 February 2008 | Return made up to 23/01/08; full list of members (2 pages) |
14 February 2007 | Accounting reference date extended from 31/01/08 to 31/03/08 (1 page) |
14 February 2007 | Accounting reference date extended from 31/01/08 to 31/03/08 (1 page) |
24 January 2007 | Registered office changed on 24/01/07 from: 4 sunderland avenue bexleyheath kent DA6 8LP (1 page) |
24 January 2007 | Director's particulars changed (1 page) |
24 January 2007 | Secretary's particulars changed (1 page) |
24 January 2007 | Secretary's particulars changed (1 page) |
24 January 2007 | Director's particulars changed (1 page) |
24 January 2007 | Registered office changed on 24/01/07 from: 4 sunderland avenue bexleyheath kent DA6 8LP (1 page) |
23 January 2007 | Incorporation (12 pages) |
23 January 2007 | Incorporation (12 pages) |