Company NameFarley Creative Limited
DirectorsAndrew Edward Collett and Fay Louisa Summers
Company StatusActive
Company Number06869336
CategoryPrivate Limited Company
Incorporation Date3 April 2009(15 years, 1 month ago)
Previous NamesFlorin Kildare Limited and Trade Echo Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Andrew Edward Collett
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStudio 20 Meantime Studios 14 Feathers Place
Greenwich
London
SE10 9NE
Director NameMs Fay Louisa Summers
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStudio 20 Meantime Studios 14 Feathers Place
Greenwich
London
SE10 9NE
Director NameMr John Patrick O'Donnell
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2009(same day as company formation)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence Address17 City Business Centre, Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed03 April 2009(same day as company formation)
Correspondence Address17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameSeclon Limited (Corporation)
StatusResigned
Appointed03 April 2009(same day as company formation)
Correspondence AddressBrockbourne House 77 Mount Ephraim
Tunbridge Wells
Kent
TN4 8BS

Location

Registered AddressStudio 20 Meantime Studios
14 Feathers Place
Greenwich
London
SE10 9NE
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardPeninsula
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Andrew Edward Collett
50.00%
Ordinary
1 at £1Fay Louisa Summers
50.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return2 April 2023 (1 year ago)
Next Return Due16 April 2024 (overdue)

Filing History

3 April 2023Confirmation statement made on 2 April 2023 with no updates (3 pages)
12 January 2023Accounts for a dormant company made up to 30 April 2022 (2 pages)
6 April 2022Confirmation statement made on 2 April 2022 with no updates (3 pages)
10 August 2021Accounts for a dormant company made up to 30 April 2021 (2 pages)
8 July 2021Registered office address changed from C/O Praxis 1 Poultry London EC2R 8EJ United Kingdom to Studio 20 Meantime Studios 14 Feathers Place Greenwich London SE10 9NE on 8 July 2021 (1 page)
8 April 2021Confirmation statement made on 2 April 2021 with updates (5 pages)
6 April 2021Director's details changed for Ms Fay Louisa Summers on 18 November 2020 (2 pages)
6 April 2021Director's details changed for Mr Andrew Edward Collett on 18 November 2020 (2 pages)
18 November 2020Registered office address changed from Unit 10 1 Luke Street London EC2A 4PX England to C/O Praxis 1 Poultry London EC2R 8EJ on 18 November 2020 (1 page)
13 August 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-08-12
(3 pages)
3 August 2020Accounts for a dormant company made up to 30 April 2020 (3 pages)
8 April 2020Confirmation statement made on 2 April 2020 with updates (5 pages)
5 August 2019Accounts for a dormant company made up to 30 April 2019 (3 pages)
23 April 2019Confirmation statement made on 2 April 2019 with updates (5 pages)
18 April 2019Termination of appointment of Seclon Limited as a secretary on 1 April 2019 (1 page)
16 April 2019Director's details changed for Mr Andrew Edward Collett on 1 April 2019 (2 pages)
16 April 2019Director's details changed for Ms Fay Louisa Summers on 1 April 2019 (2 pages)
16 May 2018Accounts for a dormant company made up to 30 April 2018 (3 pages)
15 May 2018Director's details changed for Mr Andrew Edward Collett on 15 May 2018 (2 pages)
15 May 2018Change of details for Ms Fay Louisa Summers as a person with significant control on 15 May 2018 (2 pages)
15 May 2018Director's details changed for Ms Fay Louisa Summers on 15 May 2018 (2 pages)
15 May 2018Change of details for Mr Andrew Edward Collett as a person with significant control on 15 May 2018 (2 pages)
15 May 2018Registered office address changed from Level 1 Brockbourne House 77 Mount Ephraim Tunbridge Wells Kent TN4 8BS to Unit 10 1 Luke Street London EC2A 4PX on 15 May 2018 (1 page)
12 April 2018Confirmation statement made on 2 April 2018 with no updates (3 pages)
11 May 2017Accounts for a dormant company made up to 30 April 2017 (3 pages)
11 May 2017Accounts for a dormant company made up to 30 April 2017 (3 pages)
10 April 2017Confirmation statement made on 2 April 2017 with updates (6 pages)
10 April 2017Confirmation statement made on 2 April 2017 with updates (6 pages)
20 June 2016Accounts for a dormant company made up to 30 April 2016 (3 pages)
20 June 2016Accounts for a dormant company made up to 30 April 2016 (3 pages)
13 June 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-29
(3 pages)
13 June 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-29
(3 pages)
25 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 2
(5 pages)
25 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 2
(5 pages)
8 December 2015Secretary's details changed for Seclon Limited on 29 May 2015 (3 pages)
8 December 2015Secretary's details changed for Seclon Limited on 29 May 2015 (3 pages)
26 June 2015Accounts for a dormant company made up to 30 April 2015 (3 pages)
26 June 2015Accounts for a dormant company made up to 30 April 2015 (3 pages)
2 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 2
(5 pages)
2 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 2
(5 pages)
2 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 2
(5 pages)
31 July 2014Accounts for a dormant company made up to 30 April 2014 (3 pages)
31 July 2014Accounts for a dormant company made up to 30 April 2014 (3 pages)
12 May 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 2
(5 pages)
12 May 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 2
(5 pages)
12 May 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 2
(5 pages)
15 April 2014Registered office address changed from 12 Lonsdale Gardens Tunbridge Wells Kent TN1 1AP on 15 April 2014 (1 page)
15 April 2014Registered office address changed from 12 Lonsdale Gardens Tunbridge Wells Kent TN1 1AP on 15 April 2014 (1 page)
14 May 2013Accounts for a dormant company made up to 30 April 2013 (3 pages)
14 May 2013Accounts for a dormant company made up to 30 April 2013 (3 pages)
3 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (5 pages)
3 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (5 pages)
3 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (5 pages)
9 May 2012Accounts for a dormant company made up to 30 April 2012 (3 pages)
9 May 2012Accounts for a dormant company made up to 30 April 2012 (3 pages)
13 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (5 pages)
13 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (5 pages)
13 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (5 pages)
7 July 2011Accounts for a dormant company made up to 30 April 2011 (3 pages)
7 July 2011Accounts for a dormant company made up to 30 April 2011 (3 pages)
15 April 2011Statement of capital following an allotment of shares on 14 April 2011
  • GBP 2
(3 pages)
15 April 2011Statement of capital following an allotment of shares on 14 April 2011
  • GBP 2
(3 pages)
14 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (5 pages)
14 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (5 pages)
14 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (5 pages)
23 June 2010Accounts for a dormant company made up to 30 April 2010 (3 pages)
23 June 2010Accounts for a dormant company made up to 30 April 2010 (3 pages)
10 May 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
10 May 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
10 May 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
8 May 2009Director appointed fay louisa summers (2 pages)
8 May 2009Director appointed fay louisa summers (2 pages)
8 May 2009Secretary appointed seclon LIMITED (2 pages)
8 May 2009Director appointed andrew edward collet (2 pages)
8 May 2009Secretary appointed seclon LIMITED (2 pages)
8 May 2009Director appointed andrew edward collet (2 pages)
8 April 2009Appointment terminated director john o'donnell (1 page)
8 April 2009Appointment terminated director john o'donnell (1 page)
8 April 2009Appointment terminated secretary jpcors LIMITED (1 page)
8 April 2009Appointment terminated secretary jpcors LIMITED (1 page)
3 April 2009Incorporation (18 pages)
3 April 2009Incorporation (18 pages)