Company NameCreative Instore Solutions (Europe) Limited
DirectorStephen Howell
Company StatusActive
Company Number06087263
CategoryPrivate Limited Company
Incorporation Date7 February 2007(17 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameStephen Howell
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityAustralian
StatusCurrent
Appointed07 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 51
Peters Court, Porchester Road
Bayswater
W2 5DR
Secretary NameRohan Whiteford
NationalityAustralian
StatusResigned
Appointed07 February 2007(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 2
16 Hatherley Grove
London
W2 5RB
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed07 February 2007(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitecreativeinstore.co.uk
Email address[email protected]
Telephone07 715904287
Telephone regionMobile

Location

Registered Address71-75 Uxbridge Road
London
W5 5SL
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardWalpole
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Creative Instore Solutions Pty LTD
100.00%
Ordinary A

Financials

Year2014
Net Worth£636,846
Cash£487,321
Current Liabilities£52,440

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return7 February 2024 (2 months, 3 weeks ago)
Next Return Due21 February 2025 (9 months, 3 weeks from now)

Charges

9 April 2009Delivered on: 16 April 2009
Persons entitled: Hsbc Bank Australia Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

11 February 2021Confirmation statement made on 7 February 2021 with no updates (3 pages)
17 March 2020Total exemption full accounts made up to 30 June 2019 (5 pages)
7 February 2020Confirmation statement made on 7 February 2020 with no updates (3 pages)
21 March 2019Total exemption full accounts made up to 30 June 2018 (5 pages)
12 February 2019Notification of Creative Instore Solutions Pty Ltd as a person with significant control on 6 April 2016 (2 pages)
12 February 2019Confirmation statement made on 7 February 2019 with no updates (3 pages)
26 March 2018Total exemption full accounts made up to 30 June 2017 (5 pages)
21 February 2018Registered office address changed from Unit B, Piano Yard 30a Highgate Road London NW5 1NS England to 18 Deane House Studios Greenwood Place London NW5 1LB on 21 February 2018 (1 page)
16 February 2018Confirmation statement made on 7 February 2018 with no updates (3 pages)
27 April 2017Registered office address changed from Transputec House 19 Heather Park Drive Wembley Middlesex HA0 1SS to Unit B, Piano Yard 30a Highgate Road London NW5 1NS on 27 April 2017 (1 page)
27 April 2017Registered office address changed from Transputec House 19 Heather Park Drive Wembley Middlesex HA0 1SS to Unit B, Piano Yard 30a Highgate Road London NW5 1NS on 27 April 2017 (1 page)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
13 February 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
13 February 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
27 May 2016Satisfaction of charge 1 in full (1 page)
27 May 2016Satisfaction of charge 1 in full (1 page)
29 March 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
(3 pages)
29 March 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
(3 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
17 August 2015Termination of appointment of Rohan Whiteford as a secretary on 1 January 2015 (1 page)
17 August 2015Termination of appointment of Rohan Whiteford as a secretary on 1 January 2015 (1 page)
17 August 2015Termination of appointment of Rohan Whiteford as a secretary on 1 January 2015 (1 page)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
24 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
(4 pages)
24 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
(4 pages)
24 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
(4 pages)
18 June 2014Registered office address changed from Unit 1a 17-21 Sunbeam Road London NW10 6JP on 18 June 2014 (1 page)
18 June 2014Registered office address changed from Unit 1a 17-21 Sunbeam Road London NW10 6JP on 18 June 2014 (1 page)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
13 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 100
(4 pages)
13 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 100
(4 pages)
13 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 100
(4 pages)
26 February 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
26 February 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
26 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (4 pages)
26 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (4 pages)
26 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (4 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
14 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (4 pages)
14 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (4 pages)
14 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (4 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
11 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (4 pages)
11 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (4 pages)
11 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (4 pages)
31 August 2010Registered office address changed from 90 Westbourne Grove London W2 5RT on 31 August 2010 (1 page)
31 August 2010Registered office address changed from 90 Westbourne Grove London W2 5RT on 31 August 2010 (1 page)
27 July 2010Director's details changed for Stephen Howell on 7 February 2010 (2 pages)
27 July 2010Director's details changed for Stephen Howell on 7 February 2010 (2 pages)
27 July 2010Director's details changed for Stephen Howell on 7 February 2010 (2 pages)
27 July 2010Annual return made up to 7 February 2010 with a full list of shareholders (4 pages)
27 July 2010Annual return made up to 7 February 2010 with a full list of shareholders (4 pages)
27 July 2010Annual return made up to 7 February 2010 with a full list of shareholders (4 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
16 April 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
16 April 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
10 March 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
10 March 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
13 February 2009Return made up to 07/02/09; full list of members (3 pages)
13 February 2009Return made up to 07/02/09; full list of members (3 pages)
17 November 2008Accounting reference date extended from 29/02/2008 to 30/06/2008 (1 page)
17 November 2008Accounting reference date extended from 29/02/2008 to 30/06/2008 (1 page)
4 August 2008Registered office changed on 04/08/2008 from flat 51, peters court porchester road bayswater W2 5DR (1 page)
4 August 2008Registered office changed on 04/08/2008 from flat 51, peters court porchester road bayswater W2 5DR (1 page)
7 February 2008Return made up to 07/02/08; full list of members (2 pages)
7 February 2008Return made up to 07/02/08; full list of members (2 pages)
16 April 2007Resolutions
  • RES13 ‐ Shares subdivided 28/03/07
(1 page)
16 April 2007Resolutions
  • RES13 ‐ Shares subdivided 28/03/07
(1 page)
7 February 2007Secretary resigned (1 page)
7 February 2007Incorporation (17 pages)
7 February 2007Secretary resigned (1 page)
7 February 2007Incorporation (17 pages)