Company NamePowwow Creative Limited
DirectorsBarry James Geleit and Karen Elizabeth Kingdom
Company StatusActive
Company Number07098445
CategoryPrivate Limited Company
Incorporation Date8 December 2009(14 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Barry James Geleit
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2009(same day as company formation)
RoleCreative Director
Country of ResidenceEngland
Correspondence Address72 Manor Drive
Ewell
Epsom
Surrey
KT19 0ET
Director NameMrs Karen Elizabeth Kingdom
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2009(same day as company formation)
RoleCreative Director
Country of ResidenceUnited Kingdom
Correspondence Address168 Langley Way
West Wickham
Kent
BR4 0DT

Contact

Websitewww.powwowcreative.net

Location

Registered Address2-6 Boundary Row
London
SE1 8HP
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£97,826
Cash£105,950
Current Liabilities£80,976

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return8 December 2023 (3 months, 3 weeks ago)
Next Return Due22 December 2024 (8 months, 3 weeks from now)

Filing History

8 December 2020Confirmation statement made on 8 December 2020 with no updates (3 pages)
30 November 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
31 January 2020Confirmation statement made on 8 December 2019 with no updates (3 pages)
22 November 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
19 December 2018Confirmation statement made on 8 December 2018 with no updates (3 pages)
10 October 2018Micro company accounts made up to 31 March 2018 (6 pages)
18 January 2018Confirmation statement made on 8 December 2017 with no updates (3 pages)
6 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
6 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
28 November 2017Registered office address changed from 201 Unit 1.14 201 Borough High Street London SE1 1JA to 22 Upper Ground London SE1 9PD on 28 November 2017 (1 page)
28 November 2017Registered office address changed from 201 Unit 1.14 201 Borough High Street London SE1 1JA to 22 Upper Ground London SE1 9PD on 28 November 2017 (1 page)
1 February 2017Confirmation statement made on 8 December 2016 with updates (6 pages)
1 February 2017Confirmation statement made on 8 December 2016 with updates (6 pages)
31 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
31 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
15 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 100
(4 pages)
15 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 100
(4 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
15 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 100
(4 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
24 November 2015Registered office address changed from Unit 12.G.2 the Leather Market Weston Street London SE1 3ER to 201 Unit 1.14 201 Borough High Street London SE1 1JA on 24 November 2015 (1 page)
24 November 2015Registered office address changed from Unit 12.G.2 the Leather Market Weston Street London SE1 3ER to 201 Unit 1.14 201 Borough High Street London SE1 1JA on 24 November 2015 (1 page)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
16 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 100
(4 pages)
16 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 100
(4 pages)
16 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 100
(4 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
12 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 100
(4 pages)
12 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 100
(4 pages)
12 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 100
(4 pages)
12 December 2013Director's details changed for Mrs Karen Elizabeth Kingdom on 11 December 2013 (2 pages)
12 December 2013Director's details changed for Mrs Karen Elizabeth Kingdom on 11 December 2013 (2 pages)
9 December 2013Registered office address changed from Unit 4.2.3 the Leather Market, Weston Street London SE1 3ER United Kingdom on 9 December 2013 (1 page)
9 December 2013Registered office address changed from Unit 4.2.3 the Leather Market, Weston Street London SE1 3ER United Kingdom on 9 December 2013 (1 page)
9 December 2013Registered office address changed from Unit 4.2.3 the Leather Market, Weston Street London SE1 3ER United Kingdom on 9 December 2013 (1 page)
15 January 2013Annual return made up to 8 December 2012 with a full list of shareholders (4 pages)
15 January 2013Annual return made up to 8 December 2012 with a full list of shareholders (4 pages)
15 January 2013Annual return made up to 8 December 2012 with a full list of shareholders (4 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
11 April 2012Registered office address changed from Suite 1 Salatin House 19 Cedar Road Sutton Surrey SM2 5DA United Kingdom on 11 April 2012 (1 page)
11 April 2012Registered office address changed from Suite 1 Salatin House 19 Cedar Road Sutton Surrey SM2 5DA United Kingdom on 11 April 2012 (1 page)
9 February 2012Annual return made up to 8 December 2011 with a full list of shareholders (4 pages)
9 February 2012Annual return made up to 8 December 2011 with a full list of shareholders (4 pages)
9 February 2012Annual return made up to 8 December 2011 with a full list of shareholders (4 pages)
12 September 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
12 September 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
25 January 2011Annual return made up to 8 December 2010 with a full list of shareholders (4 pages)
25 January 2011Annual return made up to 8 December 2010 with a full list of shareholders (4 pages)
25 January 2011Annual return made up to 8 December 2010 with a full list of shareholders (4 pages)
11 April 2010Registered office address changed from 72 Manor Drive Ewell Epsom Surrey KT19 0ET United Kingdom on 11 April 2010 (1 page)
11 April 2010Registered office address changed from 72 Manor Drive Ewell Epsom Surrey KT19 0ET United Kingdom on 11 April 2010 (1 page)
30 December 2009Current accounting period extended from 31 December 2010 to 31 March 2011 (1 page)
30 December 2009Current accounting period extended from 31 December 2010 to 31 March 2011 (1 page)
8 December 2009Incorporation (32 pages)
8 December 2009Incorporation (32 pages)