Company NameDREW Creative Branding Limited
Company StatusDissolved
Company Number06126391
CategoryPrivate Limited Company
Incorporation Date23 February 2007(17 years, 2 months ago)
Dissolution Date19 March 2024 (1 month, 1 week ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMs Eleanor Tamsin Moss
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed23 February 2007(same day as company formation)
RoleDesigner
Country of ResidenceEngland
Correspondence Address141 Milkwood Road
Herne Hill
London
SE24 0JB
Secretary NameAdam Edwards
NationalityBritish
StatusClosed
Appointed23 February 2007(same day as company formation)
RoleCompany Director
Correspondence Address176 Sylvan Road
London
SE19 2SA

Contact

Websitedrewcreative.com

Location

Registered AddressInternational House Floor 7
6 Canterbury Crescent
London
SW9 7QE
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardColdharbour
Built Up AreaGreater London

Shareholders

99 at £1Mrs Eleanor Tamsin Edwards
99.00%
Ordinary
1 at £1Mr Adam Edwards
1.00%
Ordinary

Financials

Year2014
Net Worth-£5,613
Cash£1,251
Current Liabilities£6,864

Accounts

Latest Accounts31 March 2022 (2 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

6 March 2020Confirmation statement made on 23 February 2020 with no updates (3 pages)
20 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
12 March 2019Confirmation statement made on 23 February 2019 with no updates (3 pages)
14 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
20 March 2018Confirmation statement made on 23 February 2018 with no updates (3 pages)
15 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
15 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
24 February 2017Confirmation statement made on 23 February 2017 with updates (6 pages)
24 February 2017Confirmation statement made on 23 February 2017 with updates (6 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
15 June 2016Registered office address changed from Third Floor 18 st Cross Street London EC1N 8UN to Unit 1 73 Central Street London EC1V 8BU on 15 June 2016 (1 page)
15 June 2016Registered office address changed from Third Floor 18 st Cross Street London EC1N 8UN to Unit 1 73 Central Street London EC1V 8BU on 15 June 2016 (1 page)
3 March 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 100
(4 pages)
3 March 2016Secretary's details changed for Adam Edwards on 18 February 2016 (1 page)
3 March 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 100
(4 pages)
3 March 2016Secretary's details changed for Adam Edwards on 18 February 2016 (1 page)
19 January 2016Director's details changed for Mrs Eleanor Tamsin Edwards on 19 January 2016 (2 pages)
19 January 2016Director's details changed for Mrs Eleanor Tamsin Edwards on 19 January 2016 (2 pages)
26 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
26 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
26 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 100
(4 pages)
26 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 100
(4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
5 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
(4 pages)
5 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
(4 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
14 August 2013Registered office address changed from Top Floor 22-23 St Cross Street London EC1N 8UH England on 14 August 2013 (1 page)
14 August 2013Registered office address changed from Top Floor 22-23 St Cross Street London EC1N 8UH England on 14 August 2013 (1 page)
11 March 2013Annual return made up to 23 February 2013 with a full list of shareholders (4 pages)
11 March 2013Annual return made up to 23 February 2013 with a full list of shareholders (4 pages)
8 March 2013Secretary's details changed for Adam Edwards on 20 February 2013 (2 pages)
8 March 2013Secretary's details changed for Adam Edwards on 20 February 2013 (2 pages)
17 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
17 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
3 May 2012Registered office address changed from Top Floor 6 Denmark Street London WC2H 8LX United Kingdom on 3 May 2012 (1 page)
3 May 2012Registered office address changed from Top Floor 6 Denmark Street London WC2H 8LX United Kingdom on 3 May 2012 (1 page)
3 May 2012Registered office address changed from Top Floor 6 Denmark Street London WC2H 8LX United Kingdom on 3 May 2012 (1 page)
28 February 2012Annual return made up to 23 February 2012 with a full list of shareholders (4 pages)
28 February 2012Annual return made up to 23 February 2012 with a full list of shareholders (4 pages)
22 September 2011Registered office address changed from Unit 8a 20-30 Wild's Rents London SE1 4QG England on 22 September 2011 (1 page)
22 September 2011Registered office address changed from Unit 8a 20-30 Wild's Rents London SE1 4QG England on 22 September 2011 (1 page)
18 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
18 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
14 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (4 pages)
14 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (4 pages)
1 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
1 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
12 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (4 pages)
12 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (4 pages)
12 March 2010Director's details changed for Mrs Eleanor Edwards on 1 February 2010 (2 pages)
12 March 2010Director's details changed for Mrs Eleanor Edwards on 1 February 2010 (2 pages)
12 March 2010Director's details changed for Mrs Eleanor Edwards on 1 February 2010 (2 pages)
16 September 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
16 September 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
20 March 2009Return made up to 23/02/09; full list of members (3 pages)
20 March 2009Director's change of particulars / elle moss / 12/06/2008 (2 pages)
20 March 2009Return made up to 23/02/09; full list of members (3 pages)
20 March 2009Director's change of particulars / elle moss / 12/06/2008 (2 pages)
24 June 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
24 June 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
3 June 2008Registered office changed on 03/06/2008 from 34-44 tunstall road london SW9 8DA (1 page)
3 June 2008Registered office changed on 03/06/2008 from 34-44 tunstall road london SW9 8DA (1 page)
27 February 2008Return made up to 23/02/08; full list of members (3 pages)
27 February 2008Return made up to 23/02/08; full list of members (3 pages)
3 May 2007Accounting reference date extended from 29/02/08 to 31/03/08 (1 page)
3 May 2007Accounting reference date extended from 29/02/08 to 31/03/08 (1 page)
23 February 2007Incorporation (12 pages)
23 February 2007Incorporation (12 pages)