Peters Court, Porchester Road
Bayswater
W2 5DR
Secretary Name | Rohan Whiteford |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 07 February 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 2 16 Hatherley Grove London W2 5RB |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2007(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | creativeinstore.co.uk |
---|---|
Email address | [email protected] |
Telephone | 07 715904287 |
Telephone region | Mobile |
Registered Address | 71-75 Uxbridge Road London W5 5SL |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | Walpole |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | Creative Instore Solutions Pty LTD 100.00% Ordinary A |
---|
Year | 2014 |
---|---|
Net Worth | £636,846 |
Cash | £487,321 |
Current Liabilities | £52,440 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 7 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 21 February 2025 (9 months, 3 weeks from now) |
9 April 2009 | Delivered 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 |
---|
11 February 2021 | Confirmation statement made on 7 February 2021 with no updates (3 pages) |
---|---|
17 March 2020 | Total exemption full accounts made up to 30 June 2019 (5 pages) |
7 February 2020 | Confirmation statement made on 7 February 2020 with no updates (3 pages) |
21 March 2019 | Total exemption full accounts made up to 30 June 2018 (5 pages) |
12 February 2019 | Notification of Creative Instore Solutions Pty Ltd as a person with significant control on 6 April 2016 (2 pages) |
12 February 2019 | Confirmation statement made on 7 February 2019 with no updates (3 pages) |
26 March 2018 | Total exemption full accounts made up to 30 June 2017 (5 pages) |
21 February 2018 | Registered 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 2018 | Confirmation statement made on 7 February 2018 with no updates (3 pages) |
27 April 2017 | Registered 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 2017 | Registered 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 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
13 February 2017 | Confirmation statement made on 7 February 2017 with updates (5 pages) |
13 February 2017 | Confirmation statement made on 7 February 2017 with updates (5 pages) |
27 May 2016 | Satisfaction of charge 1 in full (1 page) |
27 May 2016 | Satisfaction of charge 1 in full (1 page) |
29 March 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
17 August 2015 | Termination of appointment of Rohan Whiteford as a secretary on 1 January 2015 (1 page) |
17 August 2015 | Termination of appointment of Rohan Whiteford as a secretary on 1 January 2015 (1 page) |
17 August 2015 | Termination of appointment of Rohan Whiteford as a secretary on 1 January 2015 (1 page) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
24 March 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
18 June 2014 | Registered office address changed from Unit 1a 17-21 Sunbeam Road London NW10 6JP on 18 June 2014 (1 page) |
18 June 2014 | Registered office address changed from Unit 1a 17-21 Sunbeam Road London NW10 6JP on 18 June 2014 (1 page) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
13 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
26 February 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
26 February 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
26 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (4 pages) |
26 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (4 pages) |
26 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (4 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
14 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (4 pages) |
14 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (4 pages) |
14 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (4 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
11 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (4 pages) |
11 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (4 pages) |
11 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (4 pages) |
31 August 2010 | Registered office address changed from 90 Westbourne Grove London W2 5RT on 31 August 2010 (1 page) |
31 August 2010 | Registered office address changed from 90 Westbourne Grove London W2 5RT on 31 August 2010 (1 page) |
27 July 2010 | Director's details changed for Stephen Howell on 7 February 2010 (2 pages) |
27 July 2010 | Director's details changed for Stephen Howell on 7 February 2010 (2 pages) |
27 July 2010 | Director's details changed for Stephen Howell on 7 February 2010 (2 pages) |
27 July 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (4 pages) |
27 July 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (4 pages) |
27 July 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (4 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
16 April 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
16 April 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
10 March 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
10 March 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
13 February 2009 | Return made up to 07/02/09; full list of members (3 pages) |
13 February 2009 | Return made up to 07/02/09; full list of members (3 pages) |
17 November 2008 | Accounting reference date extended from 29/02/2008 to 30/06/2008 (1 page) |
17 November 2008 | Accounting reference date extended from 29/02/2008 to 30/06/2008 (1 page) |
4 August 2008 | Registered office changed on 04/08/2008 from flat 51, peters court porchester road bayswater W2 5DR (1 page) |
4 August 2008 | Registered office changed on 04/08/2008 from flat 51, peters court porchester road bayswater W2 5DR (1 page) |
7 February 2008 | Return made up to 07/02/08; full list of members (2 pages) |
7 February 2008 | Return made up to 07/02/08; full list of members (2 pages) |
16 April 2007 | Resolutions
|
16 April 2007 | Resolutions
|
7 February 2007 | Secretary resigned (1 page) |
7 February 2007 | Incorporation (17 pages) |
7 February 2007 | Secretary resigned (1 page) |
7 February 2007 | Incorporation (17 pages) |