Company NameHeard Creative Limited
DirectorTim John Heard
Company StatusLiquidation
Company Number07028426
CategoryPrivate Limited Company
Incorporation Date24 September 2009(14 years, 6 months ago)
Previous NameGoldnova Trading Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Tim John Heard
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2009(2 months, 2 weeks after company formation)
Appointment Duration14 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address85 Great Portland Street
First Floor
London
W1W 7LT
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address788 Finchley Road
London
NW11 7TJ
Director NameMr Paul Douglas Land
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2009(2 months, 1 week after company formation)
Appointment Duration1 week, 2 days (resigned 10 December 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address3 Greengate
Cardale Park
Harrogate
North Yorkshire
HG3 1GY
Secretary NameTLP Chartered Accountants (Corporation)
StatusResigned
Appointed01 December 2009(2 months, 1 week after company formation)
Appointment Duration7 years, 12 months (resigned 24 November 2017)
Correspondence Address3 Greengate
Cardale Park
Harrogate
North Yorkshire
HG3 1GY

Contact

Websiteheardcreative.co.uk
Telephone020 77204049
Telephone regionLondon

Location

Registered AddressSfp 9 Ensign House Admirals Way
Marsh Wall
London
E14 9XQ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Shareholders

1 at £1Sarita Heard
50.00%
Ordinary B Non Voting
1 at £1Tim John Heard
50.00%
Ordinary A

Financials

Year2014
Net Worth£33,992
Cash£24,543
Current Liabilities£31,969

Accounts

Latest Accounts5 April 2021 (2 years, 11 months ago)
Next Accounts Due5 January 2023 (overdue)
Accounts CategoryMicro
Accounts Year End05 April

Returns

Latest Return10 September 2021 (2 years, 6 months ago)
Next Return Due24 September 2022 (overdue)

Filing History

22 March 2023Registered office address changed from 85 Great Portland Street First Floor London W1W 7LT England to Sfp 9 Ensign House Admirals Way Marsh Wall London E14 9XQ on 22 March 2023 (2 pages)
22 March 2023Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-03-09
(1 page)
22 March 2023Statement of affairs (9 pages)
22 March 2023Appointment of a voluntary liquidator (3 pages)
9 December 2022Compulsory strike-off action has been suspended (1 page)
29 November 2022First Gazette notice for compulsory strike-off (1 page)
30 September 2021Micro company accounts made up to 5 April 2021 (5 pages)
21 September 2021Confirmation statement made on 10 September 2021 with no updates (3 pages)
3 February 2021Total exemption full accounts made up to 5 April 2020 (7 pages)
19 January 2021Compulsory strike-off action has been discontinued (1 page)
18 January 2021Registered office address changed from Bank Chambers, 1-3 Woodford Avenue Gants Hill Ilford Essex IG2 6UF England to 85 Great Portland Street First Floor London W1W 7LT on 18 January 2021 (1 page)
18 January 2021Confirmation statement made on 10 September 2020 with no updates (3 pages)
29 December 2020First Gazette notice for compulsory strike-off (1 page)
27 January 2020Current accounting period extended from 25 March 2020 to 5 April 2020 (1 page)
23 January 2020Micro company accounts made up to 31 March 2019 (1 page)
23 December 2019Previous accounting period shortened from 26 March 2019 to 25 March 2019 (1 page)
4 October 2019Confirmation statement made on 10 September 2019 with no updates (3 pages)
22 February 2019Micro company accounts made up to 31 March 2018 (1 page)
22 December 2018Previous accounting period shortened from 27 March 2018 to 26 March 2018 (1 page)
11 September 2018Confirmation statement made on 10 September 2018 with no updates (3 pages)
4 May 2018Micro company accounts made up to 31 March 2017 (1 page)
18 April 2018Registered office address changed from 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY to Bank Chambers, 1-3 Woodford Avenue Gants Hill Ilford Essex IG2 6UF on 18 April 2018 (1 page)
20 March 2018Previous accounting period shortened from 28 March 2017 to 27 March 2017 (1 page)
10 January 2018Compulsory strike-off action has been discontinued (1 page)
9 January 2018First Gazette notice for compulsory strike-off (1 page)
5 January 2018Termination of appointment of Tlp Chartered Accountants as a secretary on 24 November 2017 (1 page)
5 January 2018Confirmation statement made on 10 September 2017 with no updates (3 pages)
21 December 2017Previous accounting period shortened from 29 March 2017 to 28 March 2017 (1 page)
21 December 2017Previous accounting period shortened from 29 March 2017 to 28 March 2017 (1 page)
22 November 2017Notification of Tim John Heard as a person with significant control on 6 April 2016 (2 pages)
22 November 2017Notification of Sarita Heard as a person with significant control on 6 April 2016 (2 pages)
22 November 2017Notification of Tim John Heard as a person with significant control on 6 April 2016 (2 pages)
27 March 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
27 March 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
22 December 2016Previous accounting period shortened from 30 March 2016 to 29 March 2016 (1 page)
22 December 2016Previous accounting period shortened from 30 March 2016 to 29 March 2016 (1 page)
6 October 2016Confirmation statement made on 10 September 2016 with updates (8 pages)
6 October 2016Confirmation statement made on 10 September 2016 with updates (8 pages)
22 March 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
22 March 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
22 December 2015Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page)
22 December 2015Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page)
16 December 2015Compulsory strike-off action has been discontinued (1 page)
16 December 2015Compulsory strike-off action has been discontinued (1 page)
15 December 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 2
(5 pages)
15 December 2015First Gazette notice for compulsory strike-off (1 page)
15 December 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 2
(5 pages)
15 December 2015First Gazette notice for compulsory strike-off (1 page)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
27 October 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 2
(5 pages)
27 October 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 2
(5 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
26 September 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 2
(5 pages)
26 September 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 2
(5 pages)
7 May 2013Director's details changed for Mr Tim John Heard on 7 May 2013 (2 pages)
7 May 2013Director's details changed for Mr Tim John Heard on 7 May 2013 (2 pages)
7 May 2013Director's details changed for Mr Tim John Heard on 7 May 2013 (2 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
16 October 2012Annual return made up to 24 September 2012 with a full list of shareholders (5 pages)
16 October 2012Annual return made up to 24 September 2012 with a full list of shareholders (5 pages)
25 June 2012Previous accounting period extended from 30 September 2011 to 31 March 2012 (1 page)
25 June 2012Previous accounting period extended from 30 September 2011 to 31 March 2012 (1 page)
17 October 2011Annual return made up to 24 September 2011 with a full list of shareholders (4 pages)
17 October 2011Annual return made up to 24 September 2011 with a full list of shareholders (4 pages)
24 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
24 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
1 February 2011Statement of capital following an allotment of shares on 30 September 2010
  • GBP 2
(6 pages)
1 February 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
1 February 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
1 February 2011Statement of capital following an allotment of shares on 30 September 2010
  • GBP 2
(6 pages)
26 October 2010Annual return made up to 24 September 2010 with a full list of shareholders (4 pages)
26 October 2010Annual return made up to 24 September 2010 with a full list of shareholders (4 pages)
11 June 2010Director's details changed for Mr Tim John Heard on 11 June 2010 (2 pages)
11 June 2010Director's details changed for Mr Tim John Heard on 11 June 2010 (2 pages)
7 January 2010Termination of appointment of Paul Land as a director (1 page)
7 January 2010Termination of appointment of Paul Land as a director (1 page)
22 December 2009Company name changed goldnova trading LIMITED\certificate issued on 22/12/09
  • RES15 ‐ Change company name resolution on 2009-12-10
(2 pages)
22 December 2009Change of name notice (2 pages)
22 December 2009Company name changed goldnova trading LIMITED\certificate issued on 22/12/09
  • RES15 ‐ Change company name resolution on 2009-12-10
(2 pages)
22 December 2009Change of name notice (2 pages)
15 December 2009Appointment of Tlp Chartered Accountants as a secretary (3 pages)
15 December 2009Appointment of Tlp Chartered Accountants as a secretary (3 pages)
15 December 2009Appointment of Paul Douglas Land as a director (3 pages)
15 December 2009Appointment of Paul Douglas Land as a director (3 pages)
11 December 2009Appointment of Mr Tim John Heard as a director (2 pages)
11 December 2009Appointment of Mr Tim John Heard as a director (2 pages)
2 December 2009Registered office address changed from 788-790 Finchley Road London NW11 7TJ on 2 December 2009 (1 page)
2 December 2009Registered office address changed from 788-790 Finchley Road London NW11 7TJ on 2 December 2009 (1 page)
2 December 2009Termination of appointment of Barbara Kahan as a director (2 pages)
2 December 2009Registered office address changed from 788-790 Finchley Road London NW11 7TJ on 2 December 2009 (1 page)
2 December 2009Termination of appointment of Barbara Kahan as a director (2 pages)
24 September 2009Incorporation (12 pages)
24 September 2009Incorporation (12 pages)