Hermosa Beach
California 90254
United States
Website | createadvertising.com |
---|
Registered Address | 38a Warren Street London W1T 6AE |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
100 at £1 | Create Advertising Group Llc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,295,090 |
Gross Profit | £1,725,327 |
Net Worth | -£673,023 |
Cash | £249,733 |
Current Liabilities | £592,851 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 13 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 27 January 2025 (9 months from now) |
9 September 2020 | Delivered on: 16 September 2020 Persons entitled: Coutts & Company Classification: A registered charge Outstanding |
---|---|
10 August 2010 | Delivered on: 21 August 2010 Persons entitled: Coutts & Co Classification: Charge of a cash deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The cash deposit held in account numbered 06305814 in the books of coutts & co. Outstanding |
30 July 2009 | Delivered on: 4 August 2009 Persons entitled: Capital & Conduit LLP Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Interest in the deposit account, the deposit balance and any money withdrawn from the deposit account see image for full details. Outstanding |
16 September 2020 | Registration of charge 067900630003, created on 9 September 2020 (12 pages) |
---|---|
24 April 2020 | Accounts for a small company made up to 31 December 2019 (7 pages) |
5 February 2020 | Registered office address changed from 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL United Kingdom to 38a Warren Street London W1T 6AE on 5 February 2020 (1 page) |
28 January 2020 | Confirmation statement made on 13 January 2020 with no updates (3 pages) |
8 May 2019 | Accounts for a small company made up to 31 December 2018 (10 pages) |
20 February 2019 | Confirmation statement made on 13 January 2019 with no updates (3 pages) |
1 October 2018 | Accounts for a small company made up to 31 December 2017 (10 pages) |
27 March 2018 | Registered office address changed from 33 Charlotte Street London W1T 1RR United Kingdom to 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL on 27 March 2018 (1 page) |
26 March 2018 | Withdrawal of a person with significant control statement on 26 March 2018 (2 pages) |
26 March 2018 | Notification of David Howard Stern as a person with significant control on 20 March 2018 (2 pages) |
13 February 2018 | Confirmation statement made on 13 January 2018 with updates (4 pages) |
25 April 2017 | Full accounts made up to 31 December 2016 (13 pages) |
25 April 2017 | Full accounts made up to 31 December 2016 (13 pages) |
17 March 2017 | Registered office address changed from 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL United Kingdom to 33 Charlotte Street London W1T 1RR on 17 March 2017 (1 page) |
17 March 2017 | Confirmation statement made on 13 January 2017 with updates (5 pages) |
17 March 2017 | Confirmation statement made on 13 January 2017 with updates (5 pages) |
17 March 2017 | Registered office address changed from 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL United Kingdom to 33 Charlotte Street London W1T 1RR on 17 March 2017 (1 page) |
14 December 2016 | Auditor's resignation (1 page) |
14 December 2016 | Auditor's resignation (1 page) |
13 May 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
13 May 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
5 February 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
5 February 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
12 January 2016 | Director's details changed for David Howard Stern on 11 January 2016 (2 pages) |
12 January 2016 | Director's details changed for David Howard Stern on 11 January 2016 (2 pages) |
17 December 2015 | Registered office address changed from 141 Wardour Street London W1F 0UT to 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL on 17 December 2015 (1 page) |
17 December 2015 | Registered office address changed from 141 Wardour Street London W1F 0UT to 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL on 17 December 2015 (1 page) |
24 April 2015 | Full accounts made up to 31 December 2014 (13 pages) |
24 April 2015 | Full accounts made up to 31 December 2014 (13 pages) |
28 January 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
28 April 2014 | Full accounts made up to 31 December 2013 (13 pages) |
28 April 2014 | Full accounts made up to 31 December 2013 (13 pages) |
22 January 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
29 May 2013 | Full accounts made up to 31 December 2012 (13 pages) |
29 May 2013 | Full accounts made up to 31 December 2012 (13 pages) |
7 February 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (3 pages) |
7 February 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (3 pages) |
12 June 2012 | Full accounts made up to 31 December 2011 (12 pages) |
12 June 2012 | Full accounts made up to 31 December 2011 (12 pages) |
26 March 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (3 pages) |
26 March 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (3 pages) |
3 August 2011 | Full accounts made up to 31 December 2010 (13 pages) |
3 August 2011 | Full accounts made up to 31 December 2010 (13 pages) |
27 January 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (3 pages) |
27 January 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (3 pages) |
21 December 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
21 December 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
21 August 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
21 August 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
26 May 2010 | Registered office address changed from 28 Church Road Stanmore Middlesex HA7 4XR Uk on 26 May 2010 (2 pages) |
26 May 2010 | Registered office address changed from 28 Church Road Stanmore Middlesex HA7 4XR Uk on 26 May 2010 (2 pages) |
22 January 2010 | Director's details changed for David Howard Stern on 21 January 2010 (2 pages) |
22 January 2010 | Director's details changed for David Howard Stern on 21 January 2010 (2 pages) |
22 January 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (4 pages) |
22 January 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (4 pages) |
7 September 2009 | Accounting reference date shortened from 31/01/2010 to 31/12/2009 (1 page) |
7 September 2009 | Accounting reference date shortened from 31/01/2010 to 31/12/2009 (1 page) |
5 August 2009 | Registered office changed on 05/08/2009 from parker cavendish 28 church road stanmore middlesex HA7 4XR (1 page) |
5 August 2009 | Registered office changed on 05/08/2009 from parker cavendish 28 church road stanmore middlesex HA7 4XR (1 page) |
4 August 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
4 August 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
23 March 2009 | Registered office changed on 23/03/2009 from brilliant house unit 6 36-42 new inn yard london EC2A 3EY (1 page) |
23 March 2009 | Registered office changed on 23/03/2009 from brilliant house unit 6 36-42 new inn yard london EC2A 3EY (1 page) |
13 January 2009 | Incorporation (18 pages) |
13 January 2009 | Incorporation (18 pages) |