Company NameStellar Creative Ltd
DirectorsSally Fiona Fasham and Gilbert Jeremy Archer-Cox
Company StatusActive
Company Number07283386
CategoryPrivate Limited Company
Incorporation Date14 June 2010(13 years, 10 months ago)
Previous NameSally Writes Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Sally Fiona Fasham
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2010(same day as company formation)
RoleCreative Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor (C/O Mindspace)
9 Appold Street
London
EC2A 2AP
Director NameMr Gilbert Jeremy Archer-Cox
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2013(2 years, 10 months after company formation)
Appointment Duration10 years, 12 months
RoleCreative Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor (C/O Mindspace)
9 Appold Street
London
EC2A 2AP
Director NameMr Ryan Patrick Connolly
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2013(3 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 02 October 2015)
RoleCreative Director
Country of ResidenceEngland
Correspondence AddressFlat 3 28
Newington Green
Islington
London
N16 9PU

Location

Registered AddressDevelopment House
56-64 Leonard Street
London
EC2A 4LT
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Financials

Year2013
Net Worth£6
Cash£6,162
Current Liabilities£14,404

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return14 June 2023 (10 months, 2 weeks ago)
Next Return Due28 June 2024 (2 months from now)

Filing History

28 June 2023Confirmation statement made on 14 June 2023 with no updates (3 pages)
26 June 2023Change of details for Ms Sally Fiona Fasham as a person with significant control on 28 February 2023 (2 pages)
26 June 2023Change of details for Mr Gilbert Jeremy Archer-Cox as a person with significant control on 28 February 2023 (2 pages)
31 March 2023Total exemption full accounts made up to 30 June 2022 (8 pages)
28 February 2023Registered office address changed from 8th Floor (C/O Mindspace) 9 Appold Street London EC2A 2AP England to Development House 56-64 Leonard Street London EC2A 4LT on 28 February 2023 (1 page)
22 June 2022Confirmation statement made on 14 June 2022 with no updates (3 pages)
31 March 2022Total exemption full accounts made up to 30 June 2021 (7 pages)
17 June 2021Total exemption full accounts made up to 30 June 2020 (11 pages)
15 June 2021Confirmation statement made on 14 June 2021 with no updates (3 pages)
3 July 2020Confirmation statement made on 14 June 2020 with no updates (3 pages)
31 March 2020Unaudited abridged accounts made up to 30 June 2019 (11 pages)
26 June 2019Confirmation statement made on 14 June 2019 with updates (4 pages)
29 March 2019Statement of capital following an allotment of shares on 4 March 2019
  • GBP 4.087
(4 pages)
29 March 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
25 June 2018Confirmation statement made on 14 June 2018 with updates (4 pages)
16 May 2018Change of details for Ms Sally Fiona Fasham as a person with significant control on 16 May 2018 (2 pages)
16 May 2018Registered office address changed from 119 Odessa Road London E7 9BL England to 8th Floor (C/O Mindspace) 9 Appold Street London EC2A 2AP on 16 May 2018 (1 page)
16 May 2018Change of details for Mr Gilbert Jeremy Archer-Cox as a person with significant control on 16 May 2018 (2 pages)
30 April 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
21 July 2017Withdrawal of a person with significant control statement on 21 July 2017 (2 pages)
21 July 2017Notification of a person with significant control statement (2 pages)
21 July 2017Withdrawal of a person with significant control statement on 21 July 2017 (2 pages)
21 July 2017Notification of a person with significant control statement (2 pages)
26 June 2017Notification of Sally Fiona Fasham as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Confirmation statement made on 14 June 2017 with updates (5 pages)
26 June 2017Notification of a person with significant control statement (2 pages)
26 June 2017Notification of Gilbert Jeremy Archer-Cox as a person with significant control on 6 April 2017 (2 pages)
26 June 2017Confirmation statement made on 14 June 2017 with updates (5 pages)
26 June 2017Withdrawal of a person with significant control statement on 26 June 2017 (2 pages)
26 June 2017Notification of Gilbert Jeremy Archer-Cox as a person with significant control on 26 June 2017 (2 pages)
26 June 2017Notification of Sally Fiona Fasham as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Notification of Sally Fiona Fasham as a person with significant control on 26 June 2017 (2 pages)
26 June 2017Notification of a person with significant control statement (2 pages)
26 June 2017Withdrawal of a person with significant control statement on 26 June 2017 (2 pages)
26 June 2017Withdrawal of a person with significant control statement on 26 June 2017 (2 pages)
26 June 2017Notification of Gilbert Jeremy Archer-Cox as a person with significant control on 6 April 2017 (2 pages)
26 June 2017Withdrawal of a person with significant control statement on 26 June 2017 (2 pages)
15 May 2017Sub-division of shares on 27 April 2017 (6 pages)
15 May 2017Sub-division of shares on 27 April 2017 (6 pages)
7 January 2017Director's details changed for Mr Gilbert Jeremy Archer-Cox on 5 January 2017 (2 pages)
7 January 2017Director's details changed for Mr Gilbert Jeremy Archer-Cox on 5 January 2017 (2 pages)
7 January 2017Director's details changed for Ms Sally Fiona Fasham on 5 January 2017 (2 pages)
7 January 2017Director's details changed for Ms Sally Fiona Fasham on 5 January 2017 (2 pages)
5 January 2017Registered office address changed from 33 Vanguard House 70 Martello Street London E8 3QQ to 119 Odessa Road London E7 9BL on 5 January 2017 (1 page)
5 January 2017Registered office address changed from 33 Vanguard House 70 Martello Street London E8 3QQ to 119 Odessa Road London E7 9BL on 5 January 2017 (1 page)
20 September 2016Termination of appointment of Ryan Patrick Connolly as a director on 2 October 2015 (1 page)
20 September 2016Termination of appointment of Ryan Patrick Connolly as a director on 2 October 2015 (1 page)
9 September 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
9 September 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
23 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 4
(4 pages)
23 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 4
(4 pages)
27 August 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
27 August 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
3 July 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 3
(5 pages)
3 July 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 3
(5 pages)
16 June 2015Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 33 Vanguard House 70 Martello Street London E8 3QQ on 16 June 2015 (1 page)
16 June 2015Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 33 Vanguard House 70 Martello Street London E8 3QQ on 16 June 2015 (1 page)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
17 March 2015Registered office address changed from Flat 33 Vanguard House 70 Martello Street London E8 3QQ United Kingdom to 20-22 Wenlock Road London N1 7GU on 17 March 2015 (1 page)
17 March 2015Registered office address changed from Flat 33 Vanguard House 70 Martello Street London E8 3QQ United Kingdom to 20-22 Wenlock Road London N1 7GU on 17 March 2015 (1 page)
5 September 2014Registered office address changed from 1St Floor, 27-33 Bethnal Green Road London E1 6LA to Flat 33 Vanguard House 70 Martello Street London E8 3QQ on 5 September 2014 (1 page)
5 September 2014Registered office address changed from 1St Floor, 27-33 Bethnal Green Road London E1 6LA to Flat 33 Vanguard House 70 Martello Street London E8 3QQ on 5 September 2014 (1 page)
5 September 2014Registered office address changed from 1St Floor, 27-33 Bethnal Green Road London E1 6LA to Flat 33 Vanguard House 70 Martello Street London E8 3QQ on 5 September 2014 (1 page)
17 July 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 3
(5 pages)
17 July 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 3
(5 pages)
16 July 2014Director's details changed for Ms Sally Fasham on 16 July 2014 (2 pages)
16 July 2014Registered office address changed from 145-157 St John Street London EC1V 4PW England to 1St Floor, 27-33 Bethnal Green Road London E1 6LA on 16 July 2014 (1 page)
16 July 2014Director's details changed for Ms Sally Fasham on 16 July 2014 (2 pages)
16 July 2014Registered office address changed from 145-157 St John Street London EC1V 4PW England to 1St Floor, 27-33 Bethnal Green Road London E1 6LA on 16 July 2014 (1 page)
16 July 2014Director's details changed for Mr Gilbert Archer-Cox on 16 July 2014 (2 pages)
16 July 2014Director's details changed for Mr Gilbert Archer-Cox on 16 July 2014 (2 pages)
14 July 2014Director's details changed for Mr Gilbert Archer-Cox on 7 April 2014 (2 pages)
14 July 2014Director's details changed for Mr Gilbert Archer-Cox on 7 April 2014 (2 pages)
14 July 2014Director's details changed for Mr Gilbert Archer-Cox on 7 April 2014 (2 pages)
14 July 2014Registered office address changed from 33 Vanguard House 70 Martello Street London E8 3QQ United Kingdom to 1St Floor, 27-33 Bethnal Green Road London E1 6LA on 14 July 2014 (1 page)
14 July 2014Director's details changed for Ms Sally Fasham on 7 April 2014 (2 pages)
14 July 2014Registered office address changed from 9 Hill House 24 Grove Hill Road London SE5 8DG England to 1St Floor, 27-33 Bethnal Green Road London E1 6LA on 14 July 2014 (1 page)
14 July 2014Registered office address changed from 9 Hill House 24 Grove Hill Road London SE5 8DG England to 1St Floor, 27-33 Bethnal Green Road London E1 6LA on 14 July 2014 (1 page)
14 July 2014Director's details changed for Ms Sally Fasham on 7 April 2014 (2 pages)
14 July 2014Registered office address changed from 33 Vanguard House 70 Martello Street London E8 3QQ United Kingdom to 1St Floor, 27-33 Bethnal Green Road London E1 6LA on 14 July 2014 (1 page)
14 July 2014Director's details changed for Ms Sally Fasham on 7 April 2014 (2 pages)
26 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
26 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
18 December 2013Appointment of Mr Ryan Connolly as a director (2 pages)
18 December 2013Statement of capital following an allotment of shares on 18 December 2013
  • GBP 3
(3 pages)
18 December 2013Appointment of Mr Ryan Connolly as a director (2 pages)
18 December 2013Statement of capital following an allotment of shares on 18 December 2013
  • GBP 3
(3 pages)
17 July 2013Annual return made up to 14 June 2013 with a full list of shareholders (4 pages)
17 July 2013Annual return made up to 14 June 2013 with a full list of shareholders (4 pages)
2 May 2013Statement of capital following an allotment of shares on 2 May 2013
  • GBP 2
(3 pages)
2 May 2013Appointment of Mr Gilbert Archer-Cox as a director (2 pages)
2 May 2013Statement of capital following an allotment of shares on 2 May 2013
  • GBP 2
(3 pages)
2 May 2013Appointment of Mr Gilbert Archer-Cox as a director (2 pages)
2 May 2013Statement of capital following an allotment of shares on 2 May 2013
  • GBP 2
(3 pages)
31 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
31 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
21 January 2013Registered office address changed from Flat 3 65 Moscow Road London W2 4JS England on 21 January 2013 (1 page)
21 January 2013Registered office address changed from Flat 3 65 Moscow Road London W2 4JS England on 21 January 2013 (1 page)
11 September 2012Company name changed sally writes LTD\certificate issued on 11/09/12
  • RES15 ‐ Change company name resolution on 2012-09-10
  • NM01 ‐ Change of name by resolution
(3 pages)
11 September 2012Company name changed sally writes LTD\certificate issued on 11/09/12
  • RES15 ‐ Change company name resolution on 2012-09-10
  • NM01 ‐ Change of name by resolution
(3 pages)
6 July 2012Registered office address changed from , 3 65 Moscow Road, London, W2 4JS, England on 6 July 2012 (1 page)
6 July 2012Registered office address changed from , 3 65 Moscow Road, London, W2 4JS, England on 6 July 2012 (1 page)
6 July 2012Registered office address changed from , 3 65 Moscow Road, London, W2 4JS, England on 6 July 2012 (1 page)
5 July 2012Annual return made up to 14 June 2012 with a full list of shareholders (3 pages)
5 July 2012Annual return made up to 14 June 2012 with a full list of shareholders (3 pages)
4 July 2012Registered office address changed from , 1B 6 Leinster Gardens, London, W2 6DP, United Kingdom on 4 July 2012 (1 page)
4 July 2012Registered office address changed from , 1B 6 Leinster Gardens, London, W2 6DP, United Kingdom on 4 July 2012 (1 page)
4 July 2012Registered office address changed from , 1B 6 Leinster Gardens, London, W2 6DP, United Kingdom on 4 July 2012 (1 page)
14 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
14 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
25 January 2012Registered office address changed from , 5 St Michael's Close, Lawhitton, Cornwall, PL15 9NF, England on 25 January 2012 (1 page)
25 January 2012Registered office address changed from , 5 St Michael's Close, Lawhitton, Cornwall, PL15 9NF, England on 25 January 2012 (1 page)
19 July 2011Annual return made up to 14 June 2011 with a full list of shareholders (3 pages)
19 July 2011Annual return made up to 14 June 2011 with a full list of shareholders (3 pages)
18 July 2011Registered office address changed from , Flat 4 149 Stoke Newington High St, London, N16 0NY, England on 18 July 2011 (1 page)
18 July 2011Director's details changed for Ms Sally Fasham on 18 July 2011 (2 pages)
18 July 2011Director's details changed for Ms Sally Fasham on 18 July 2011 (2 pages)
18 July 2011Registered office address changed from , Flat 4 149 Stoke Newington High St, London, N16 0NY, England on 18 July 2011 (1 page)
14 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
14 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)