Company NameHandstand Creative Limited
DirectorAndre Miles Compton
Company StatusActive
Company Number06545414
CategoryPrivate Limited Company
Incorporation Date26 March 2008(16 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Andre Miles Compton
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address95 Mortimer Street
London
W1W 7GB
Secretary NameMrs Jane Ann Compton
NationalityBritish
StatusCurrent
Appointed26 March 2008(same day as company formation)
RoleCompany Director
Correspondence Address95 Mortimer Street
London
W1W 7GB

Contact

Websitehandstandcreative.com

Location

Registered Address95 Mortimer Street
London
W1W 7GB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

13 at £1Andre Compton
65.00%
Ordinary
1 at £1Peter Hart
5.00%
Ordinary B
6 at £1Jane Compton
30.00%
Ordinary

Financials

Year2014
Net Worth-£12,691
Cash£635
Current Liabilities£30,807

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return23 December 2023 (4 months, 1 week ago)
Next Return Due6 January 2025 (8 months, 1 week from now)

Filing History

4 February 2021Confirmation statement made on 23 December 2020 with no updates (3 pages)
16 June 2020Registered office address changed from 138 Marylebone Road London NW1 5PH to 95 Mortimer Street London W1W 7GB on 16 June 2020 (1 page)
3 January 2020Confirmation statement made on 23 December 2019 with no updates (3 pages)
30 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
31 December 2018Confirmation statement made on 23 December 2018 with no updates (3 pages)
29 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
23 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
23 December 2017Confirmation statement made on 23 December 2017 with no updates (3 pages)
5 April 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
5 April 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
14 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 20
(4 pages)
14 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 20
(4 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
2 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 20
(4 pages)
2 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 20
(4 pages)
6 March 2015Registered office address changed from 337 City Road London EC1V 1LJ to 138 Marylebone Road London NW1 5PH on 6 March 2015 (1 page)
6 March 2015Registered office address changed from 337 City Road London EC1V 1LJ to 138 Marylebone Road London NW1 5PH on 6 March 2015 (1 page)
6 March 2015Registered office address changed from 337 City Road London EC1V 1LJ to 138 Marylebone Road London NW1 5PH on 6 March 2015 (1 page)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
9 May 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 20
(4 pages)
9 May 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 20
(4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
4 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (3 pages)
4 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (3 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
27 March 2012Registered office address changed from 2a Britannia Row London N1 8PA United Kingdom on 27 March 2012 (1 page)
27 March 2012Secretary's details changed for Mrs Jane Ann Compton on 27 March 2011 (1 page)
27 March 2012Director's details changed for Mr Andre Miles Compton on 27 March 2011 (2 pages)
27 March 2012Secretary's details changed for Mrs Jane Ann Compton on 27 March 2011 (1 page)
27 March 2012Director's details changed for Mr Andre Miles Compton on 27 March 2011 (2 pages)
27 March 2012Registered office address changed from 2a Britannia Row London N1 8PA United Kingdom on 27 March 2012 (1 page)
27 March 2012Annual return made up to 26 March 2012 with a full list of shareholders (4 pages)
27 March 2012Annual return made up to 26 March 2012 with a full list of shareholders (4 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
15 July 2011Annual return made up to 26 March 2011 with a full list of shareholders (4 pages)
15 July 2011Annual return made up to 26 March 2011 with a full list of shareholders (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
21 April 2010Director's details changed for Mr Andre Miles Compton on 1 October 2009 (2 pages)
21 April 2010Director's details changed for Mr Andre Miles Compton on 1 October 2009 (2 pages)
21 April 2010Director's details changed for Mr Andre Miles Compton on 1 October 2009 (2 pages)
21 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (4 pages)
21 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (4 pages)
30 March 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
30 March 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
23 June 2009Return made up to 26/03/09; full list of members (3 pages)
23 June 2009Registered office changed on 23/06/2009 from 41A cranwich road london N16 5HZ united kingdom (1 page)
23 June 2009Return made up to 26/03/09; full list of members (3 pages)
23 June 2009Registered office changed on 23/06/2009 from 41A cranwich road london N16 5HZ united kingdom (1 page)
26 March 2008Incorporation (13 pages)
26 March 2008Incorporation (13 pages)