Company NameKd Creative Limited
DirectorKenneth Davidson
Company StatusActive
Company Number06515023
CategoryPrivate Limited Company
Incorporation Date27 February 2008(16 years, 1 month ago)
Previous NameZest Associates Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMr Kenneth Davidson
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2008(1 day after company formation)
Appointment Duration16 years, 1 month
RoleArt Director/ Graphic Designer
Country of ResidenceUnited Kingdom
Correspondence Address38 Barham Avenue
Elstree
Hertfordshire
WD6 3PN
Director NameMrs Elizabeth Logan
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2008(same day as company formation)
RoleAccounts Administrator
Country of ResidenceEngland
Correspondence Address1 Coller Mews
Jarvis Brook
Crowborough
East Sussex
TN6 3BW
Secretary NameMiss Astrid Sandra Clare Forster
NationalityBritish
StatusResigned
Appointed27 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 2 Isenhurst Court
Streatfield Road
Heathfield
East Sussex
TN21 8LJ

Contact

Websitekdcreative.com
Telephone07 976327684
Telephone regionMobile

Location

Registered AddressGround Floor Marlborough House
298 Regents Park Road
London
N3 2SZ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Mr Kenneth Paul Davidson
100.00%
Ordinary

Financials

Year2014
Net Worth£1,032
Cash£4,186
Current Liabilities£12,826

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return27 February 2024 (1 month, 3 weeks ago)
Next Return Due13 March 2025 (10 months, 3 weeks from now)

Filing History

20 December 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
27 February 2023Confirmation statement made on 27 February 2023 with no updates (3 pages)
13 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
7 March 2022Confirmation statement made on 27 February 2022 with no updates (3 pages)
20 December 2021Registered office address changed from 2nd Floor Dagnall House Lower Dagnall Street St Albans Hertfordshire AL3 4PA United Kingdom to Ground Floor Marlborough House 298 Regents Park Road London London N3 2SZ on 20 December 2021 (1 page)
13 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
1 March 2021Confirmation statement made on 27 February 2021 with no updates (3 pages)
21 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
27 February 2020Confirmation statement made on 27 February 2020 with no updates (3 pages)
18 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
11 March 2019Confirmation statement made on 27 February 2019 with no updates (3 pages)
14 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
28 February 2018Confirmation statement made on 27 February 2018 with updates (4 pages)
13 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
13 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
27 February 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
27 February 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
24 October 2016Registered office address changed from 3 College Yard Lower Dagnall Street St Albans Hertfordshire AL3 4PA to 2nd Floor Dagnall House Lower Dagnall Street St Albans Hertfordshire AL3 4PA on 24 October 2016 (1 page)
24 October 2016Registered office address changed from 3 College Yard Lower Dagnall Street St Albans Hertfordshire AL3 4PA to 2nd Floor Dagnall House Lower Dagnall Street St Albans Hertfordshire AL3 4PA on 24 October 2016 (1 page)
9 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 100
(3 pages)
9 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 100
(3 pages)
4 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
4 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
19 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 100
(3 pages)
19 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 100
(3 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
6 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 100
(3 pages)
6 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 100
(3 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
28 February 2013Annual return made up to 27 February 2013 with a full list of shareholders (3 pages)
28 February 2013Annual return made up to 27 February 2013 with a full list of shareholders (3 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
17 April 2012Annual return made up to 27 February 2012 with a full list of shareholders (3 pages)
17 April 2012Annual return made up to 27 February 2012 with a full list of shareholders (3 pages)
21 March 2012Registered office address changed from the Pines Boars Head Crowborough TN6 3HD United Kingdom on 21 March 2012 (2 pages)
21 March 2012Registered office address changed from the Pines Boars Head Crowborough TN6 3HD United Kingdom on 21 March 2012 (2 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
20 July 2011Termination of appointment of Astrid Forster as a secretary (1 page)
20 July 2011Termination of appointment of Astrid Forster as a secretary (1 page)
25 March 2011Annual return made up to 27 February 2011 (4 pages)
25 March 2011Annual return made up to 27 February 2011 (4 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
15 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (4 pages)
15 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (4 pages)
19 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
19 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
24 April 2009Director's change of particulars / ken davidson / 24/04/2009 (1 page)
24 April 2009Director's change of particulars / ken davidson / 24/04/2009 (1 page)
31 March 2009Return made up to 27/02/09; full list of members (5 pages)
31 March 2009Return made up to 27/02/09; full list of members (5 pages)
20 January 2009Ad 28/02/08\gbp si 100@1=100\gbp ic 1/101\ (2 pages)
20 January 2009Director appointed mr ken davidson (1 page)
20 January 2009Appointment terminated director elizabeth logan (1 page)
20 January 2009Director appointed mr ken davidson (1 page)
20 January 2009Appointment terminated director elizabeth logan (1 page)
20 January 2009Ad 28/02/08\gbp si 100@1=100\gbp ic 1/101\ (2 pages)
19 January 2009Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page)
19 January 2009Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page)
24 December 2008Company name changed zest associates LIMITED\certificate issued on 28/12/08 (2 pages)
24 December 2008Company name changed zest associates LIMITED\certificate issued on 28/12/08 (2 pages)
27 February 2008Incorporation (17 pages)
27 February 2008Incorporation (17 pages)