Company NameNicoventures Trading Limited
Company StatusActive
Company Number06665343
CategoryPrivate Limited Company
Incorporation Date6 August 2008(15 years, 8 months ago)
Previous NameCn Creative Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Secretary NameShital Mehta
StatusCurrent
Appointed25 September 2020(12 years, 1 month after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Correspondence AddressGlobe House 1 Water Street
London
WC2R 3LA
Director NameMarcus Rodwell
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 2021(13 years after company formation)
Appointment Duration2 years, 8 months
RoleLawyer
Country of ResidenceEngland
Correspondence AddressGlobe House 1 Water Street
London
WC2R 3LA
Director NameJoana Bezerra Cavalcanti
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBrazilian
StatusCurrent
Appointed01 September 2021(13 years after company formation)
Appointment Duration2 years, 7 months
RoleGroup Head Of Operations & Idt Finance
Country of ResidenceUnited Kingdom
Correspondence AddressGlobe House 1 Water Street
London
WC2R 3LA
Director NameJames Murphy
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityIrish
StatusCurrent
Appointed01 March 2023(14 years, 7 months after company formation)
Appointment Duration1 year, 1 month
RoleScientist
Country of ResidenceUnited Kingdom
Correspondence AddressGlobe House 1 Water Street
London
WC2R 3LA
Director NameAnthony Copty
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityLebanese
StatusCurrent
Appointed01 April 2023(14 years, 8 months after company formation)
Appointment Duration1 year
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlobe House 1 Water Street
London
WC2R 3LA
Director NameMr Ralf Wittenberg
Date of BirthJune 1965 (Born 58 years ago)
NationalityGerman
StatusCurrent
Appointed01 September 2023(15 years after company formation)
Appointment Duration7 months, 4 weeks
RoleRegional Marketing Manager Africa & Middle East
Country of ResidenceUnited Kingdom
Correspondence AddressGlobe House 1 Water Street
London
WC2R 3LA
Director NameZafar Aslam Khan
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityPakistani
StatusCurrent
Appointed01 September 2023(15 years after company formation)
Appointment Duration7 months, 4 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlobe House 1 Water Street
London
WC2R 3LA
Director NameMr Christopher John Lord
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlobe House 1 Water Street
London
WC2R 3LA
Director NameMr David Thomas Newns
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlobe House 1 Water Street
London
WC2R 3LA
Director NameDr Saiyed Kaasim Mahmood
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2011(2 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 18 December 2012)
RoleVenture Capital Investor
Country of ResidenceEngland
Correspondence Address24 Buckingham Gate
London
SW1E 6LD
Director NameDr Dale Pfost
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2011(3 years after company formation)
Appointment Duration1 year, 4 months (resigned 18 December 2012)
RoleAdvisor
Country of ResidenceUnited States
Correspondence AddressThe Old Tannery Eastgate
Accrington
Lancashire
BB5 6PW
Director NameMr Steven James Burton
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2012(4 years, 4 months after company formation)
Appointment Duration8 months (resigned 22 August 2013)
RoleHead Of Cora And Gr&D Finance
Country of ResidenceUnited Kingdom
Correspondence AddressGlobe House 1 Water Street
London
WC2R 3LA
Director NameMr Philippe Zell
Date of BirthMarch 1965 (Born 59 years ago)
NationalitySwiss And French
StatusResigned
Appointed18 December 2012(4 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 27 February 2015)
RoleGroup Head Of Non Combustible Business
Country of ResidenceUnited Kingdom
Correspondence AddressGlobe House 1 Water Street
London
WC2R 3LA
Secretary NameMr Richard Cordeschi
StatusResigned
Appointed18 December 2012(4 years, 4 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 03 May 2013)
RoleCompany Director
Correspondence AddressGlobe House 1 Water Street
London
WC2R 3LA
Director NameMr Desmond John Naughton
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2013(5 years after company formation)
Appointment Duration1 year, 6 months (resigned 27 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Water Street
London
WC2R 3LA
Director NameMr Douglas James Lafferty
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2013(5 years after company formation)
Appointment Duration2 years, 1 month (resigned 09 October 2015)
RoleFinance Director / Cfo
Country of ResidenceUnited Kingdom
Correspondence Address1 Water Street
London
WC2R 3LA
Director NameMr Peter Simon Charles Cleverly
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2013(5 years after company formation)
Appointment Duration1 year, 6 months (resigned 27 February 2015)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address1 Water Street
London
WC2R 3LA
Secretary NameMiss Sallie Ellis
StatusResigned
Appointed20 August 2013(5 years after company formation)
Appointment Duration2 years (resigned 11 September 2015)
RoleCompany Director
Correspondence Address1 Water Street
London
WC2R 3LA
Director NameMr Kingsley Wheaton
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2015(6 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 December 2017)
RoleCompany Executive
Country of ResidenceEngland
Correspondence Address1 Water Street
London
WC2R 3LA
Director NameMs Marina Trani
Date of BirthJune 1965 (Born 58 years ago)
NationalityItalian
StatusResigned
Appointed27 February 2015(6 years, 6 months after company formation)
Appointment Duration4 years (resigned 07 March 2019)
RoleHead Of Research And Development
Country of ResidenceEngland
Correspondence Address1 Water Street
London
WC2R 3LA
Director NameMr Frederico Pinto Monteiro
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBrazilian
StatusResigned
Appointed27 February 2015(6 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 15 May 2019)
RoleMarketing Director
Country of ResidenceEngland
Correspondence Address1 Water Street
London
WC2R 3LA
Director NameHauke Paasch
Date of BirthJune 1974 (Born 49 years ago)
NationalityGerman
StatusResigned
Appointed09 October 2015(7 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 11 November 2016)
RoleFinance Director Next Generation Products
Country of ResidenceUnited Kingdom
Correspondence Address1 Water Street
London
WC2R 3LA
Secretary NameSophie Louise Edmonds Kerr
StatusResigned
Appointed09 October 2015(7 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 13 April 2018)
RoleCompany Director
Correspondence Address1 Water Street
London
WC2R 3LA
Director NameRenata Moraes Machado
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBrazilian
StatusResigned
Appointed12 December 2016(8 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 13 April 2018)
RoleHead Of Finance, Ngp
Country of ResidenceUnited Kingdom
Correspondence Address1 Water Street
London
WC2R 3LA
Director NameMr Timothy James Bartle
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2018(9 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlobe House 1 Water Street
London
WC2R 3LA
Director NameStanislav Amyaga
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityRussian
StatusResigned
Appointed13 April 2018(9 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 15 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlobe House 1 Water Street
London
WC2R 3LA
Secretary NameMr Oliver James Martin
StatusResigned
Appointed13 April 2018(9 years, 8 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 26 July 2018)
RoleCompany Director
Correspondence AddressGlobe House 1 Water Street
London
WC2R 3LA
Director NameDr David O'Reilly
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2018(9 years, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 28 February 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlobe House 1 Water Street
London
WC2R 3LA
Secretary NameJessica Haynes
StatusResigned
Appointed26 July 2018(9 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 03 April 2020)
RoleCompany Director
Correspondence AddressGlobe House 1 Water Street
London
WC2R 3LA
Director NameMr Mihovil James Dijanosic
Date of BirthNovember 1971 (Born 52 years ago)
NationalityAustralian
StatusResigned
Appointed30 January 2019(10 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 25 September 2020)
RoleGeneral Management
Country of ResidenceHong Kong
Correspondence AddressGlobe House 1 Water Street
London
WC2R 3LA
Director NameMr Vladimir Shilov
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityRussian
StatusResigned
Appointed15 May 2019(10 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlobe House 1 Water Street
London
WC2R 3LA
Director NameMs Danika Ahr
Date of BirthJune 1975 (Born 48 years ago)
NationalitySwiss
StatusResigned
Appointed15 May 2019(10 years, 9 months after company formation)
Appointment Duration2 years (resigned 18 May 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlobe House 1 Water Street
London
WC2R 3LA
Director NameMr Paul Rutger Lageweg
Date of BirthMarch 1969 (Born 55 years ago)
NationalityDutch
StatusResigned
Appointed15 May 2019(10 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 June 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlobe House 1 Water Street
London
WC2R 3LA
Secretary NameMr Oliver James Martin
StatusResigned
Appointed27 March 2020(11 years, 7 months after company formation)
Appointment Duration6 months (resigned 25 September 2020)
RoleCompany Director
Correspondence AddressGlobe House 1 Water Street
London
WC2R 3LA
Director NameMr Robert Arthur Marie Goossens
Date of BirthOctober 1978 (Born 45 years ago)
NationalitySwiss
StatusResigned
Appointed02 November 2020(12 years, 3 months after company formation)
Appointment Duration10 months (resigned 31 August 2021)
RoleRegional Head Of Consumer Marketing
Country of ResidenceHong Kong
Correspondence AddressGlobe House 1 Water Street
London
WC2R 3LA
Director NameSimon Dudley Keith Shaw Ashton
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2021(13 years after company formation)
Appointment Duration1 year, 7 months (resigned 31 March 2023)
RoleFinance Controller
Country of ResidenceEngland
Correspondence Address1 Water Street
London
WC2R 2LA

Contact

Websitebat.com
Telephone020 78451000
Telephone regionLondon

Location

Registered AddressGlobe House
1 Water Street
London
WC2R 3LA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

50m at £1Nicoventures Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£3,525,000
Gross Profit£717,000
Net Worth£3,060,000
Cash£105,000
Current Liabilities£5,248,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return27 June 2023 (10 months ago)
Next Return Due11 July 2024 (2 months, 2 weeks from now)

Filing History

9 October 2023Full accounts made up to 31 December 2022 (34 pages)
6 September 2023Appointment of Mr Ralf Wittenberg as a director on 1 September 2023 (2 pages)
4 September 2023Appointment of Zafar Aslam Khan as a director on 1 September 2023 (2 pages)
3 August 2023Director's details changed for James Murphy on 3 May 2023 (2 pages)
30 June 2023Termination of appointment of Paul Rutger Lageweg as a director on 30 June 2023 (1 page)
28 June 2023Confirmation statement made on 27 June 2023 with no updates (3 pages)
13 May 2023Second filing for the appointment of Mr Anthony Copty as a director (3 pages)
3 April 2023Appointment of Mr Anthony Copty as a director on 1 April 2023
  • ANNOTATION Clarification a second filed AP01 was registered on 13/05/2023
(3 pages)
3 April 2023Termination of appointment of Simon Dudley Keith Shaw Ashton as a director on 31 March 2023 (1 page)
2 March 2023Appointment of James Murphy as a director on 1 March 2023 (2 pages)
2 March 2023Termination of appointment of David O'reilly as a director on 28 February 2023 (1 page)
27 September 2022Full accounts made up to 31 December 2021 (39 pages)
5 July 2022Confirmation statement made on 27 June 2022 with updates (4 pages)
2 March 2022Director's details changed for Joana Bezerra Cavalcanti on 19 September 2021 (2 pages)
22 December 2021Statement of capital following an allotment of shares on 6 December 2021
  • GBP 4,403,000,005
(3 pages)
23 September 2021Appointment of Simon Dudley Keith Shaw Ashton as a director on 1 September 2021 (2 pages)
20 September 2021Appointment of Joana Bezerra Cavalcanti as a director on 1 September 2021 (2 pages)
13 September 2021Termination of appointment of Robert Arthur Marie Goossens as a director on 31 August 2021 (1 page)
13 September 2021Termination of appointment of Timothy James Bartle as a director on 31 August 2021 (1 page)
13 September 2021Termination of appointment of Vladimir Shilov as a director on 31 August 2021 (1 page)
25 August 2021Appointment of Marcus Rodwell as a director on 23 August 2021 (2 pages)
17 August 2021Full accounts made up to 31 December 2020 (39 pages)
29 June 2021Confirmation statement made on 27 June 2021 with updates (4 pages)
28 May 2021Director's details changed for Mr Mihovil James Dijanosic on 1 July 2019 (2 pages)
18 May 2021Termination of appointment of Danika Ahr as a director on 18 May 2021 (1 page)
11 May 2021Director's details changed for Vladimir Shilov on 1 May 2021 (2 pages)
12 January 2021Full accounts made up to 31 December 2019 (33 pages)
29 December 2020Statement of capital following an allotment of shares on 4 December 2020
  • GBP 2,803,000,005
(3 pages)
3 December 2020Appointment of Mr Robert Arthur Marie Goossens as a director on 2 November 2020 (2 pages)
1 October 2020Termination of appointment of Oliver James Martin as a secretary on 25 September 2020 (1 page)
1 October 2020Termination of appointment of Mihovil James Dijanosic as a director on 25 September 2020 (1 page)
1 October 2020Appointment of Shital Mehta as a secretary on 25 September 2020 (2 pages)
14 July 2020Confirmation statement made on 28 June 2020 with updates (4 pages)
7 April 2020Termination of appointment of Jessica Haynes as a secretary on 3 April 2020 (1 page)
7 April 2020Appointment of Mr Oliver James Martin as a secretary on 27 March 2020 (2 pages)
3 October 2019Full accounts made up to 31 December 2018 (28 pages)
22 August 2019Statement of capital following an allotment of shares on 6 August 2019
  • GBP 903,000,005
(3 pages)
28 June 2019Confirmation statement made on 28 June 2019 with updates (4 pages)
7 June 2019Appointment of Danika Ahr as a director on 15 May 2019 (2 pages)
23 May 2019Termination of appointment of Frederico Pinto Monteiro as a director on 15 May 2019 (1 page)
23 May 2019Appointment of Vladimir Shilov as a director on 15 May 2019 (2 pages)
23 May 2019Appointment of Paul Rutger Lageweg as a director on 15 May 2019 (2 pages)
23 May 2019Termination of appointment of Stanislav Amyaga as a director on 15 May 2019 (1 page)
14 March 2019Appointment of Mr Mihovil James Dijanosic as a director on 30 January 2019 (2 pages)
14 March 2019Secretary's details changed for Jessica Munday on 2 March 2019 (1 page)
8 March 2019Termination of appointment of Marina Trani as a director on 7 March 2019 (1 page)
21 February 2019Statement of capital following an allotment of shares on 15 February 2019
  • GBP 703,000,005
(3 pages)
30 October 2018Statement of capital following an allotment of shares on 26 July 2018
  • GBP 403,000,005
(3 pages)
6 October 2018Full accounts made up to 31 December 2017 (22 pages)
30 July 2018Confirmation statement made on 28 June 2018 with updates (4 pages)
26 July 2018Termination of appointment of Oliver James Martin as a secretary on 26 July 2018 (1 page)
26 July 2018Appointment of Jessica Munday as a secretary on 26 July 2018 (2 pages)
5 July 2018Appointment of Mr David O'reilly as a director on 26 April 2018 (2 pages)
5 July 2018Appointment of Stanislav Amyaga as a director on 13 April 2018 (2 pages)
29 June 2018Termination of appointment of Sophie Louise Edmonds Kerr as a secretary on 13 April 2018 (1 page)
29 June 2018Appointment of Mr Oliver James Martin as a secretary on 13 April 2018 (2 pages)
22 June 2018Termination of appointment of Kingsley Wheaton as a director on 31 December 2017 (1 page)
22 June 2018Termination of appointment of Renata Moraes Machado as a director on 13 April 2018 (1 page)
22 June 2018Appointment of Mr Timothy James Bartle as a director on 13 April 2018 (2 pages)
30 October 2017Full accounts made up to 31 December 2016 (20 pages)
30 October 2017Full accounts made up to 31 December 2016 (20 pages)
26 October 2017Statement of capital following an allotment of shares on 15 March 2017
  • GBP 195,000,005
(8 pages)
26 October 2017Statement of capital following an allotment of shares on 15 March 2017
  • GBP 195,000,005
(8 pages)
26 October 2017Statement of capital following an allotment of shares on 27 September 2017
  • GBP 258,000,005
(8 pages)
26 October 2017Statement of capital following an allotment of shares on 27 September 2017
  • GBP 258,000,005
(8 pages)
28 June 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
28 June 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
14 December 2016Appointment of Renata Moraes Machado as a director on 12 December 2016 (2 pages)
14 December 2016Appointment of Renata Moraes Machado as a director on 12 December 2016 (2 pages)
12 December 2016Termination of appointment of Hauke Paasch as a director on 11 November 2016 (1 page)
12 December 2016Termination of appointment of Hauke Paasch as a director on 11 November 2016 (1 page)
14 November 2016Statement of capital following an allotment of shares on 12 September 2016
  • GBP 104,000,005.00
(4 pages)
14 November 2016Statement of capital following an allotment of shares on 12 September 2016
  • GBP 104,000,005.00
(4 pages)
7 October 2016Full accounts made up to 31 December 2015 (20 pages)
7 October 2016Full accounts made up to 31 December 2015 (20 pages)
18 August 2016Confirmation statement made on 6 August 2016 with updates (6 pages)
18 August 2016Confirmation statement made on 6 August 2016 with updates (6 pages)
29 April 2016Statement of capital following an allotment of shares on 8 February 2016
  • GBP 95,000,005
(4 pages)
29 April 2016Statement of capital following an allotment of shares on 8 February 2016
  • GBP 95,000,005
(4 pages)
9 October 2015Termination of appointment of Douglas James Lafferty as a director on 9 October 2015 (1 page)
9 October 2015Termination of appointment of Douglas James Lafferty as a director on 9 October 2015 (1 page)
9 October 2015Appointment of Sophie Louise Edmonds Kerr as a secretary on 9 October 2015 (2 pages)
9 October 2015Appointment of Hauke Paasch as a director on 9 October 2015 (2 pages)
9 October 2015Appointment of Hauke Paasch as a director on 9 October 2015 (2 pages)
9 October 2015Appointment of Hauke Paasch as a director on 9 October 2015 (2 pages)
9 October 2015Appointment of Sophie Louise Edmonds Kerr as a secretary on 9 October 2015 (2 pages)
9 October 2015Appointment of Sophie Louise Edmonds Kerr as a secretary on 9 October 2015 (2 pages)
9 October 2015Termination of appointment of Douglas James Lafferty as a director on 9 October 2015 (1 page)
5 October 2015Termination of appointment of Sallie Ellis as a secretary on 11 September 2015 (1 page)
5 October 2015Termination of appointment of Sallie Ellis as a secretary on 11 September 2015 (1 page)
28 September 2015Full accounts made up to 31 December 2014 (20 pages)
28 September 2015Full accounts made up to 31 December 2014 (20 pages)
25 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 50,000,005
(7 pages)
25 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 50,000,005
(7 pages)
25 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 50,000,005
(7 pages)
17 August 2015Statement of capital following an allotment of shares on 27 July 2015
  • GBP 50,000,005
(3 pages)
17 August 2015Statement of capital following an allotment of shares on 27 July 2015
  • GBP 50,000,005
(3 pages)
15 April 2015Auditor's resignation (1 page)
15 April 2015Auditor's resignation (1 page)
5 March 2015Statement of capital following an allotment of shares on 2 March 2015
  • GBP 35,000,005
(3 pages)
5 March 2015Statement of capital following an allotment of shares on 2 March 2015
  • GBP 35,000,005
(3 pages)
5 March 2015Statement of capital following an allotment of shares on 2 March 2015
  • GBP 35,000,005
(3 pages)
4 March 2015Termination of appointment of Desmond John Naughton as a director on 27 February 2015 (1 page)
4 March 2015Appointment of Mr Kingsley Wheaton as a director on 27 February 2015 (2 pages)
4 March 2015Appointment of Mr Kingsley Wheaton as a director on 27 February 2015 (2 pages)
4 March 2015Termination of appointment of Desmond John Naughton as a director on 27 February 2015 (1 page)
4 March 2015Termination of appointment of Peter Simon Charles Cleverly as a director on 27 February 2015 (1 page)
4 March 2015Appointment of Mr Frederico Pinto Monteiro as a director on 27 February 2015 (2 pages)
4 March 2015Termination of appointment of Peter Simon Charles Cleverly as a director on 27 February 2015 (1 page)
4 March 2015Appointment of Mr Frederico Pinto Monteiro as a director on 27 February 2015 (2 pages)
4 March 2015Appointment of Ms Marina Trani as a director on 27 February 2015 (2 pages)
4 March 2015Appointment of Ms Marina Trani as a director on 27 February 2015 (2 pages)
4 March 2015Termination of appointment of Philippe Zell as a director on 27 February 2015 (1 page)
4 March 2015Termination of appointment of Philippe Zell as a director on 27 February 2015 (1 page)
10 December 2014Registered office address changed from 22 Tudor Street London EC4Y 0AY to Globe House 1 Water Street London WC2R 3LA on 10 December 2014 (1 page)
10 December 2014Registered office address changed from 22 Tudor Street London EC4Y 0AY to Globe House 1 Water Street London WC2R 3LA on 10 December 2014 (1 page)
13 November 2014Statement of capital following an allotment of shares on 31 December 2013
  • GBP 23,000,005
(4 pages)
13 November 2014Statement of capital following an allotment of shares on 31 December 2013
  • GBP 23,000,005
(4 pages)
10 November 2014Change of name notice (2 pages)
10 November 2014Company name changed cn creative LIMITED\certificate issued on 10/11/14
  • RES15 ‐ Change company name resolution on 2014-10-29
(2 pages)
10 November 2014Company name changed cn creative LIMITED\certificate issued on 10/11/14
  • RES15 ‐ Change company name resolution on 2014-10-29
(2 pages)
10 November 2014Change of name notice (2 pages)
24 October 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Second filed SH01 for 15/08/2014
(6 pages)
24 October 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Second filed SH01 for 15/08/2014
(6 pages)
22 October 2014Second filing of AR01 previously delivered to Companies House made up to 6 August 2014 (20 pages)
22 October 2014Second filing of AR01 previously delivered to Companies House made up to 6 August 2014 (20 pages)
22 October 2014Second filing of AR01 previously delivered to Companies House made up to 6 August 2014 (20 pages)
8 October 2014Full accounts made up to 31 December 2013 (21 pages)
8 October 2014Full accounts made up to 31 December 2013 (21 pages)
25 September 2014Termination of appointment of David Thomas Newns as a director on 8 September 2014 (1 page)
25 September 2014Termination of appointment of David Thomas Newns as a director on 8 September 2014 (1 page)
25 September 2014Termination of appointment of Christopher John Lord as a director on 8 September 2014 (1 page)
25 September 2014Termination of appointment of Christopher John Lord as a director on 8 September 2014 (1 page)
25 September 2014Termination of appointment of Christopher John Lord as a director on 8 September 2014 (1 page)
25 September 2014Termination of appointment of David Thomas Newns as a director on 8 September 2014 (1 page)
31 August 2014Statement of capital following an allotment of shares on 15 August 2014
  • GBP 4,000,005
  • ANNOTATION Clarification a second filed SH01 was registered on 24TH October 2014
(5 pages)
31 August 2014Statement of capital following an allotment of shares on 15 August 2014
  • GBP 4,000,005
  • ANNOTATION Clarification a second filed SH01 was registered on 24TH October 2014
(5 pages)
14 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 22ND October 2014
(10 pages)
14 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 22ND October 2014
(10 pages)
14 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 22ND October 2014
(10 pages)
10 January 2014Consolidation of shares on 9 December 2013 (5 pages)
10 January 2014Statement of capital following an allotment of shares on 9 December 2013
  • GBP 5
(4 pages)
10 January 2014Statement of capital following an allotment of shares on 9 December 2013
  • GBP 5
(4 pages)
10 January 2014Change of share class name or designation (2 pages)
10 January 2014Consolidation of shares on 9 December 2013 (5 pages)
10 January 2014Statement of capital following an allotment of shares on 9 December 2013
  • GBP 5
(4 pages)
10 January 2014Statement of capital following an allotment of shares on 9 December 2013
  • GBP 5
(4 pages)
10 January 2014Statement of capital following an allotment of shares on 9 December 2013
  • GBP 5
(4 pages)
10 January 2014Change of share class name or designation (2 pages)
10 January 2014Consolidation of shares on 9 December 2013 (5 pages)
10 January 2014Statement of capital following an allotment of shares on 9 December 2013
  • GBP 5
(4 pages)
2 December 2013Registered office address changed from , Globe House 4 Temple Place, London, WC2R 2PG, United Kingdom to 22 Tudor Street London EC4Y 0AY on 2 December 2013 (1 page)
2 December 2013Registered office address changed from , Globe House 4 Temple Place, London, WC2R 2PG, United Kingdom to 22 Tudor Street London EC4Y 0AY on 2 December 2013 (1 page)
2 December 2013Registered office address changed from , Globe House 4 Temple Place, London, WC2R 2PG, United Kingdom to 22 Tudor Street London EC4Y 0AY on 2 December 2013 (1 page)
24 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
(23 pages)
24 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
(23 pages)
10 September 2013Statement of capital on 10 September 2013
  • GBP 4.2141
(4 pages)
10 September 2013Statement by directors (4 pages)
10 September 2013Statement by directors (4 pages)
10 September 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Credit to profit and loss account 30/08/2013
(1 page)
10 September 2013Statement of capital on 10 September 2013
  • GBP 4.2141
(4 pages)
10 September 2013Solvency statement dated 30/08/13 (4 pages)
10 September 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Credit to profit and loss account 30/08/2013
(1 page)
10 September 2013Solvency statement dated 30/08/13 (4 pages)
9 September 2013Statement of capital following an allotment of shares on 30 August 2013
  • GBP 4.214
(3 pages)
9 September 2013Statement of capital following an allotment of shares on 30 August 2013
  • GBP 4.214
(3 pages)
3 September 2013Director's details changed for Mr Christopher John Lord on 1 August 2013 (2 pages)
3 September 2013Director's details changed for Mr Christopher John Lord on 1 August 2013 (2 pages)
3 September 2013Annual return made up to 6 August 2013 with a full list of shareholders (7 pages)
3 September 2013Director's details changed for Mr David Thomas Newns on 1 August 2013 (2 pages)
3 September 2013Annual return made up to 6 August 2013 with a full list of shareholders (7 pages)
3 September 2013Director's details changed for Mr Christopher John Lord on 1 August 2013 (2 pages)
3 September 2013Annual return made up to 6 August 2013 with a full list of shareholders (7 pages)
3 September 2013Director's details changed for Mr David Thomas Newns on 1 August 2013 (2 pages)
3 September 2013Director's details changed for Mr David Thomas Newns on 1 August 2013 (2 pages)
29 August 2013Appointment of Mr Douglas James Lafferty as a director (2 pages)
29 August 2013Appointment of Miss Sallie Ellis as a secretary (2 pages)
29 August 2013Appointment of Miss Sallie Ellis as a secretary (2 pages)
29 August 2013Termination of appointment of Steven Burton as a director (1 page)
29 August 2013Termination of appointment of Steven Burton as a director (1 page)
29 August 2013Appointment of Mr Desmond John Naughton as a director (2 pages)
29 August 2013Appointment of Mr Desmond John Naughton as a director (2 pages)
29 August 2013Appointment of Mr Douglas James Lafferty as a director (2 pages)
29 August 2013Appointment of Mr Peter Simon Charles Cleverly as a director (2 pages)
29 August 2013Termination of appointment of Richard Cordeschi as a secretary (1 page)
29 August 2013Termination of appointment of Richard Cordeschi as a secretary (1 page)
29 August 2013Appointment of Mr Peter Simon Charles Cleverly as a director (2 pages)
19 March 2013Accounts for a small company made up to 30 September 2012 (8 pages)
19 March 2013Accounts for a small company made up to 30 September 2012 (8 pages)
26 February 2013Statement of capital following an allotment of shares on 18 December 2012
  • GBP 4.214
(3 pages)
26 February 2013Statement of capital following an allotment of shares on 18 December 2012
  • GBP 4.214
(3 pages)
20 February 2013Current accounting period extended from 30 September 2013 to 31 December 2013 (1 page)
20 February 2013Current accounting period extended from 30 September 2013 to 31 December 2013 (1 page)
24 January 2013Registered office address changed from , the Old Tannery Eastgate, Accrington, Lancashire, BB5 6PW, England to 22 Tudor Street London EC4Y 0AY on 24 January 2013 (1 page)
24 January 2013Appointment of Mr Philippe Zell as a director (2 pages)
24 January 2013Registered office address changed from , the Old Tannery Eastgate, Accrington, Lancashire, BB5 6PW, England to 22 Tudor Street London EC4Y 0AY on 24 January 2013 (1 page)
24 January 2013Appointment of Mr Steven James Burton as a director (2 pages)
24 January 2013Appointment of Mr Steven James Burton as a director (2 pages)
24 January 2013Appointment of Mr Philippe Zell as a director (2 pages)
23 January 2013Appointment of Mr Richard Cordeschi as a secretary (2 pages)
23 January 2013Termination of appointment of Saiyed Mahmood as a director (1 page)
23 January 2013Termination of appointment of Saiyed Mahmood as a director (1 page)
23 January 2013Termination of appointment of Dale Pfost as a director (1 page)
23 January 2013Termination of appointment of Dale Pfost as a director (1 page)
23 January 2013Appointment of Mr Richard Cordeschi as a secretary (2 pages)
11 January 2013Section 519 2006 (1 page)
11 January 2013Section 519 2006 (1 page)
10 September 2012Memorandum and Articles of Association (34 pages)
10 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
10 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
10 September 2012Memorandum and Articles of Association (34 pages)
29 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (7 pages)
29 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (7 pages)
29 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (7 pages)
4 July 2012Accounts for a small company made up to 30 September 2011 (9 pages)
4 July 2012Accounts for a small company made up to 30 September 2011 (9 pages)
6 September 2011Annual return made up to 6 August 2011 with a full list of shareholders (6 pages)
6 September 2011Annual return made up to 6 August 2011 with a full list of shareholders (6 pages)
6 September 2011Annual return made up to 6 August 2011 with a full list of shareholders (6 pages)
23 August 2011Appointment of Mr Dale Pfost as a director (2 pages)
23 August 2011Appointment of Mr Dale Pfost as a director (2 pages)
17 August 2011Appointment of Dr Saiyed Kaasim Mahmood as a director (2 pages)
17 August 2011Appointment of Dr Saiyed Kaasim Mahmood as a director (2 pages)
16 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Subdivision 27/07/2011
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
16 August 2011Sub-division of shares on 27 July 2011 (5 pages)
16 August 2011Statement of capital following an allotment of shares on 27 July 2011
  • GBP 3
(4 pages)
16 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Subdivision 27/07/2011
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
16 August 2011Statement of capital following an allotment of shares on 27 July 2011
  • GBP 3
(4 pages)
16 August 2011Sub-division of shares on 27 July 2011 (5 pages)
11 August 2011Memorandum and Articles of Association (34 pages)
11 August 2011Memorandum and Articles of Association (34 pages)
24 March 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
24 March 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
18 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (4 pages)
18 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (4 pages)
18 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (4 pages)
28 May 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
28 May 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
14 October 2009Previous accounting period extended from 31 August 2009 to 30 September 2009 (1 page)
14 October 2009Previous accounting period extended from 31 August 2009 to 30 September 2009 (1 page)
20 August 2009Return made up to 06/08/09; full list of members (3 pages)
20 August 2009Return made up to 06/08/09; full list of members (3 pages)
6 August 2008Incorporation (13 pages)
6 August 2008Incorporation (13 pages)