Company NameJodie Creative Limited
DirectorsGreg Peter Chapman and Jodie Chapman
Company StatusActive
Company Number06829120
CategoryPrivate Limited Company
Incorporation Date24 February 2009(15 years, 1 month ago)
Previous NameJodie Chapman Photography Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Greg Peter Chapman
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2009(5 days after company formation)
Appointment Duration15 years, 1 month
RoleBuilder
Country of ResidenceEngland
Correspondence Address37 Warren Street
London
W1T 6AD
Director NameMs Jodie Chapman
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityEnglish
StatusCurrent
Appointed01 March 2009(5 days after company formation)
Appointment Duration15 years, 1 month
RolePhotographer
Country of ResidenceEngland
Correspondence Address37 Warren Street
London
W1T 6AD
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW
Secretary NameMr Michael George Pankhurst
NationalityBritish
StatusResigned
Appointed01 March 2009(5 days after company formation)
Appointment Duration8 years, 10 months (resigned 01 January 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSunningdale Faversham Road
Boughton Lees
Ashford
Kent
TN25 4HS

Contact

Websitewww.jodiechapman.com
Email address[email protected]
Telephone07 708542293
Telephone regionMobile

Location

Registered Address37 Warren Street
London
W1T 6AD
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1 at £1Greg Chapman
50.00%
Ordinary
1 at £1Jodie Chapman
50.00%
Ordinary

Financials

Year2014
Net Worth£1
Current Liabilities£382

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 Return24 February 2024 (1 month, 3 weeks ago)
Next Return Due10 March 2025 (10 months, 3 weeks from now)

Filing History

22 December 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
10 March 2023Confirmation statement made on 24 February 2023 with no updates (3 pages)
3 January 2023Total exemption full accounts made up to 31 March 2022 (8 pages)
28 February 2022Confirmation statement made on 24 February 2022 with no updates (3 pages)
25 February 2022Total exemption full accounts made up to 31 March 2021 (8 pages)
30 March 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
24 March 2021Confirmation statement made on 24 February 2021 with updates (4 pages)
8 February 2021Change of details for Ms Jodie Chapman as a person with significant control on 28 February 2020 (2 pages)
3 March 2020Confirmation statement made on 24 February 2020 with no updates (3 pages)
7 January 2020Change of details for Ms Jodie Chapman as a person with significant control on 6 January 2020 (2 pages)
6 January 2020Director's details changed for Mr Greg Peter Chapman on 6 January 2020 (2 pages)
6 January 2020Director's details changed for Ms Jodie Chapman on 6 January 2020 (2 pages)
6 January 2020Director's details changed for Mr Greg Peter Chapman on 6 January 2020 (2 pages)
6 January 2020Director's details changed for Ms Jodie Chapman on 6 January 2020 (2 pages)
30 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
17 December 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-12-01
(3 pages)
12 December 2019Registered office address changed from Sunningdale Faversham Road Boughton Lees Ashford Kent TN25 4HS England to 37 Warren Street London W1T 6AD on 12 December 2019 (1 page)
15 August 2019Confirmation statement made on 24 February 2019 with updates (4 pages)
15 August 2019Administrative restoration application (3 pages)
30 July 2019Final Gazette dissolved via compulsory strike-off (1 page)
14 May 2019First Gazette notice for compulsory strike-off (1 page)
4 January 2019Director's details changed for Mrs Jodie Chapman on 2 January 2019 (2 pages)
24 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
28 March 2018Confirmation statement made on 24 February 2018 with no updates (3 pages)
28 March 2018Total exemption full accounts made up to 31 March 2017 (7 pages)
28 March 2018Previous accounting period shortened from 30 March 2018 to 31 March 2017 (1 page)
27 March 2018Registered office address changed from 14a Quested Way Harrietsham Maidstone ME17 1JJ England to Sunningdale Faversham Road Boughton Lees Ashford Kent TN25 4HS on 27 March 2018 (1 page)
27 March 2018Termination of appointment of Michael George Pankhurst as a secretary on 1 January 2018 (1 page)
28 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
20 April 2017Registered office address changed from 14 Quested Way Harrietsham Maidstone Kent ME17 1JJ to 14a Quested Way Harrietsham Maidstone ME17 1JJ on 20 April 2017 (1 page)
20 April 2017Registered office address changed from 14 Quested Way Harrietsham Maidstone Kent ME17 1JJ to 14a Quested Way Harrietsham Maidstone ME17 1JJ on 20 April 2017 (1 page)
7 April 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
7 April 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
3 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 2
(5 pages)
3 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 2
(5 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
11 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 2
(5 pages)
11 March 2015Register inspection address has been changed from 23 Solent View Road Seaview Isle of Wight PO34 5HX United Kingdom to 14 Quested Way Harrietsham Maidstone Kent ME17 1JJ (1 page)
11 March 2015Register inspection address has been changed from 23 Solent View Road Seaview Isle of Wight PO34 5HX United Kingdom to 14 Quested Way Harrietsham Maidstone Kent ME17 1JJ (1 page)
11 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 2
(5 pages)
11 March 2015Registered office address changed from 23 Solent View Road Seaview Isle of Wight PO34 5HX to 14 Quested Way Harrietsham Maidstone Kent ME17 1JJ on 11 March 2015 (1 page)
11 March 2015Registered office address changed from 23 Solent View Road Seaview Isle of Wight PO34 5HX to 14 Quested Way Harrietsham Maidstone Kent ME17 1JJ on 11 March 2015 (1 page)
7 August 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
7 August 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
13 March 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 2
(5 pages)
13 March 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 2
(5 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
26 February 2013Annual return made up to 24 February 2013 with a full list of shareholders (5 pages)
26 February 2013Annual return made up to 24 February 2013 with a full list of shareholders (5 pages)
25 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
25 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
29 February 2012Director's details changed for Mrs Jodie Chapman on 24 February 2012 (2 pages)
29 February 2012Annual return made up to 24 February 2012 with a full list of shareholders (5 pages)
29 February 2012Director's details changed for Greg Chapman on 24 February 2012 (3 pages)
29 February 2012Director's details changed for Mrs Jodie Chapman on 24 February 2012 (2 pages)
29 February 2012Annual return made up to 24 February 2012 with a full list of shareholders (5 pages)
29 February 2012Director's details changed for Greg Chapman on 24 February 2012 (3 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
13 April 2011Annual return made up to 24 February 2011 with a full list of shareholders (4 pages)
13 April 2011Annual return made up to 24 February 2011 with a full list of shareholders (4 pages)
8 December 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
8 December 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
31 March 2010Director's details changed for Jodie Chapman on 31 March 2010 (2 pages)
31 March 2010Register(s) moved to registered inspection location (1 page)
31 March 2010Secretary's details changed for Mr Michael George Pankhurst on 31 March 2010 (1 page)
31 March 2010Register inspection address has been changed (1 page)
31 March 2010Register inspection address has been changed (1 page)
31 March 2010Director's details changed for Jodie Chapman on 31 March 2010 (2 pages)
31 March 2010Register(s) moved to registered inspection location (1 page)
31 March 2010Annual return made up to 24 February 2010 with a full list of shareholders (5 pages)
31 March 2010Secretary's details changed for Mr Michael George Pankhurst on 31 March 2010 (1 page)
31 March 2010Director's details changed for Greg Chapman on 31 March 2010 (2 pages)
31 March 2010Director's details changed for Greg Chapman on 31 March 2010 (2 pages)
31 March 2010Annual return made up to 24 February 2010 with a full list of shareholders (5 pages)
30 March 2009Registered office changed on 30/03/2009 from 23 solent view road seaview isle of wight PO34 5HX (1 page)
30 March 2009Secretary appointed michael george pankhurst (2 pages)
30 March 2009Director appointed greg chapman (2 pages)
30 March 2009Director appointed jodie chapman (3 pages)
30 March 2009Accounting reference date extended from 28/02/2010 to 31/03/2010 (1 page)
30 March 2009Secretary appointed michael george pankhurst (2 pages)
30 March 2009Registered office changed on 30/03/2009 from 23 solent view road seaview isle of wight PO34 5HX (1 page)
30 March 2009Director appointed jodie chapman (3 pages)
30 March 2009Director appointed greg chapman (2 pages)
30 March 2009Accounting reference date extended from 28/02/2010 to 31/03/2010 (1 page)
25 February 2009Appointment terminated director yomtov jacobs (1 page)
25 February 2009Appointment terminated director yomtov jacobs (1 page)
24 February 2009Incorporation (9 pages)
24 February 2009Incorporation (9 pages)