Romford
Essex
RM5 3RB
Director Name | Mr Peter Anthony Valaitis |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Bristol Office, 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Website | www.evrycreative.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01708 768421 |
Telephone region | Romford |
Registered Address | 88 North Street Hornchurch RM11 1SR |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | St Andrew's |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Paul Graves 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,423 |
Cash | £2,562 |
Current Liabilities | £8,299 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 16 April 2023 (1 year ago) |
---|---|
Next Return Due | 30 April 2024 (1 week, 2 days from now) |
14 January 2021 | Total exemption full accounts made up to 30 April 2020 (7 pages) |
---|---|
20 April 2020 | Confirmation statement made on 16 April 2020 with no updates (3 pages) |
30 March 2020 | Registered office address changed from 3rd Floor 210 South Street Romford RM1 1TG England to 88 North Street Hornchurch RM11 1SR on 30 March 2020 (1 page) |
29 January 2020 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
30 April 2019 | Confirmation statement made on 16 April 2019 with no updates (3 pages) |
16 January 2019 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
16 April 2018 | Confirmation statement made on 16 April 2018 with no updates (3 pages) |
16 January 2018 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
22 May 2017 | Confirmation statement made on 16 April 2017 with updates (5 pages) |
22 May 2017 | Confirmation statement made on 16 April 2017 with updates (5 pages) |
5 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
5 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
8 June 2016 | Registered office address changed from Unit 6 Buckingham Court Rectory Lane Loughton Essex IG10 2QZ England to 3rd Floor 210 South Street Romford RM1 1TG on 8 June 2016 (1 page) |
8 June 2016 | Registered office address changed from Unit 6 Buckingham Court Rectory Lane Loughton Essex IG10 2QZ England to 3rd Floor 210 South Street Romford RM1 1TG on 8 June 2016 (1 page) |
26 April 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
20 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
20 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
17 October 2015 | Registered office address changed from 6-8 Seven Ways Parade Woodford Avenue Ilford Essex IG2 6XH to Unit 6 Buckingham Court Rectory Lane Loughton Essex IG10 2QZ on 17 October 2015 (1 page) |
17 October 2015 | Registered office address changed from 6-8 Seven Ways Parade Woodford Avenue Ilford Essex IG2 6XH to Unit 6 Buckingham Court Rectory Lane Loughton Essex IG10 2QZ on 17 October 2015 (1 page) |
17 April 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
15 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
15 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
17 April 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
4 November 2013 | Registered office address changed from 6-8 Seven Ways Parade Woodford Avenue Ilford Essex IG2 6XH England on 4 November 2013 (1 page) |
4 November 2013 | Registered office address changed from 4 Burland Road Collier Row Romford RM5 3RB United Kingdom on 4 November 2013 (1 page) |
4 November 2013 | Registered office address changed from 6-8 Seven Ways Parade Woodford Avenue Ilford Essex IG2 6XH England on 4 November 2013 (1 page) |
4 November 2013 | Company name changed creative trigger LTD\certificate issued on 04/11/13
|
4 November 2013 | Registered office address changed from 6-8 Seven Ways Parade Woodford Avenue Ilford Essex IG2 6XH England on 4 November 2013 (1 page) |
4 November 2013 | Registered office address changed from 4 Burland Road Collier Row Romford RM5 3RB United Kingdom on 4 November 2013 (1 page) |
4 November 2013 | Company name changed creative trigger LTD\certificate issued on 04/11/13
|
4 November 2013 | Registered office address changed from 4 Burland Road Collier Row Romford RM5 3RB United Kingdom on 4 November 2013 (1 page) |
19 April 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (3 pages) |
19 April 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (3 pages) |
28 December 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
28 December 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
17 April 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (3 pages) |
17 April 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (3 pages) |
22 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
22 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
4 May 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (3 pages) |
4 May 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (3 pages) |
30 December 2010 | Appointment of Mr Paul Michael Graves as a director (2 pages) |
30 December 2010 | Appointment of Mr Paul Michael Graves as a director (2 pages) |
23 December 2010 | Registered office address changed from the Bristol Office, 2 Southfield Road Westbury on Trym Bristol BS9 3BH United Kingdom on 23 December 2010 (1 page) |
23 December 2010 | Termination of appointment of Peter Valaitis as a director (1 page) |
23 December 2010 | Termination of appointment of Peter Valaitis as a director (1 page) |
23 December 2010 | Registered office address changed from the Bristol Office, 2 Southfield Road Westbury on Trym Bristol BS9 3BH United Kingdom on 23 December 2010 (1 page) |
27 April 2010 | Incorporation (20 pages) |
27 April 2010 | Incorporation (20 pages) |