Company NameKatswhiskers Creative Ltd
DirectorsMichael Ian Titterton and Sarah Lipscombe
Company StatusActive
Company Number07319293
CategoryPrivate Limited Company
Incorporation Date20 July 2010(13 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies
SIC 7481Portrait photographic activities, other specialist photography, film processing
SIC 74209Photographic activities not elsewhere classified

Directors

Director NameMr Michael Ian Titterton
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 High Street
Needham Market
Ipswich
Suffolk
IP6 8AL
Director NameMiss Sarah Lipscombe
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2012(2 years, 3 months after company formation)
Appointment Duration11 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 High Street
Needham Market
Ipswich
Suffolk
IP6 8AL

Location

Registered Address86-90 Paul Street
London
EC2A 4NE
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 10,000 other UK companies use this postal address

Shareholders

5 at £10Michael Ian Titterton
50.00%
Ordinary
5 at £10Sarah Lipscombe
50.00%
Ordinary

Financials

Year2014
Net Worth£43,195
Cash£49,694
Current Liabilities£28,860

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return3 September 2023 (7 months, 2 weeks ago)
Next Return Due17 September 2024 (5 months from now)

Filing History

14 September 2023Confirmation statement made on 3 September 2023 with no updates (3 pages)
14 September 2023Registered office address changed from 81 Stanley Road London E18 2NR England to 86-90 86-90 Paul Street London EC2A 4NE on 14 September 2023 (1 page)
14 September 2023Registered office address changed from 86-90 86-90 Paul Street London EC2A 4NE England to 86-90 Paul Street London EC2A 4NE on 14 September 2023 (1 page)
28 July 2023Registered office address changed from Oxford House Derbyshire Street London E2 6HG England to 81 Stanley Road London E18 2NR on 28 July 2023 (1 page)
28 July 2023Director's details changed for Miss Sarah Lipscombe on 28 July 2023 (2 pages)
28 July 2023Director's details changed for Mr Michael Ian Titterton on 28 July 2023 (2 pages)
22 March 2023Total exemption full accounts made up to 31 July 2022 (11 pages)
13 October 2022Confirmation statement made on 3 September 2022 with no updates (3 pages)
14 January 2022Total exemption full accounts made up to 31 July 2021 (9 pages)
30 November 2021Confirmation statement made on 3 September 2021 with no updates (3 pages)
29 January 2021Total exemption full accounts made up to 31 July 2020 (8 pages)
6 October 2020Confirmation statement made on 6 October 2020 with updates (3 pages)
28 September 2020Confirmation statement made on 20 July 2020 with no updates (3 pages)
27 February 2020Total exemption full accounts made up to 31 July 2019 (8 pages)
25 February 2020Registered office address changed from The Pill Box Unit 3.01. 115Coventry Road London E2 6GG to Oxford House Derbyshire Street London E2 6HG on 25 February 2020 (1 page)
30 July 2019Confirmation statement made on 20 July 2019 with no updates (3 pages)
25 March 2019Total exemption full accounts made up to 31 July 2018 (9 pages)
25 July 2018Confirmation statement made on 20 July 2018 with no updates (3 pages)
3 April 2018Total exemption full accounts made up to 31 July 2017 (9 pages)
22 January 2018Registered office address changed from 31 High Street Needham Market Ipswich Suffolk IP6 8AL England to The Pill Box Unit 3.01. 115Coventry Road London E2 6GG on 22 January 2018 (2 pages)
16 September 2017Confirmation statement made on 20 July 2017 with updates (4 pages)
16 September 2017Confirmation statement made on 20 July 2017 with updates (4 pages)
15 September 2017Registered office address changed from 9 Station Yard Needham Market Suffolk IP6 8AS to 31 High Street Needham Market Ipswich Suffolk IP6 8AL on 15 September 2017 (1 page)
15 September 2017Registered office address changed from 9 Station Yard Needham Market Suffolk IP6 8AS to 31 High Street Needham Market Ipswich Suffolk IP6 8AL on 15 September 2017 (1 page)
14 September 2017Change of details for Miss Sarah Lipscombe as a person with significant control on 1 July 2017 (2 pages)
14 September 2017Director's details changed for Miss Sarah Lipscombe on 14 July 2017 (2 pages)
14 September 2017Change of details for Miss Sarah Lipscombe as a person with significant control on 1 July 2017 (2 pages)
14 September 2017Change of details for Mr Michael Ian Titterton as a person with significant control on 14 September 2017 (2 pages)
14 September 2017Change of details for Mr Michael Ian Titterton as a person with significant control on 14 September 2017 (2 pages)
14 September 2017Director's details changed for Miss Sarah Lipscombe on 14 July 2017 (2 pages)
14 September 2017Director's details changed for Mr Michael Ian Titterton on 1 July 2017 (2 pages)
14 September 2017Director's details changed for Mr Michael Ian Titterton on 1 July 2017 (2 pages)
14 September 2017Director's details changed for Mr Michael Ian Titterton on 14 September 2017 (2 pages)
14 September 2017Director's details changed for Mr Michael Ian Titterton on 14 September 2017 (2 pages)
25 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
25 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
24 August 2016Confirmation statement made on 20 July 2016 with updates (7 pages)
24 August 2016Confirmation statement made on 20 July 2016 with updates (7 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
2 October 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 100
(4 pages)
2 October 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 100
(4 pages)
4 July 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
4 July 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
10 October 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 100
(4 pages)
10 October 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 100
(4 pages)
1 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
1 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
4 October 2013Annual return made up to 20 July 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 100
(4 pages)
4 October 2013Annual return made up to 20 July 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 100
(4 pages)
30 May 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
30 May 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
13 November 2012Appointment of Miss Sarah Lipscombe as a director (2 pages)
13 November 2012Appointment of Miss Sarah Lipscombe as a director (2 pages)
24 August 2012Annual return made up to 20 July 2012 with a full list of shareholders (3 pages)
24 August 2012Annual return made up to 20 July 2012 with a full list of shareholders (3 pages)
26 March 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
26 March 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
10 October 2011Annual return made up to 17 August 2011 with a full list of shareholders (3 pages)
10 October 2011Annual return made up to 17 August 2011 with a full list of shareholders (3 pages)
7 October 2011Director's details changed for Mr Michael Ian Titterton on 9 September 2011 (2 pages)
7 October 2011Director's details changed for Mr Michael Ian Titterton on 9 September 2011 (2 pages)
7 October 2011Director's details changed for Mr Michael Ian Titterton on 9 September 2011 (2 pages)
20 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
20 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)