London
SW15 1AD
Director Name | Mrs Nicola Helen Kennedy |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 October 2017(6 years, 5 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Saunders Wood & Co 140a Tachbrook Street London SW1V 2NE |
Director Name | Mr Stephen Francis Maher |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St Martin's Courtyard 11 Slingsby Place London WC2E 9AB |
Director Name | David John Gray |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St Martin's Courtyard 11 Slingsby Place London WC2E 9AB |
Secretary Name | Paul Zetlin |
---|---|
Status | Resigned |
Appointed | 27 April 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | St Martin's Courtyard 11 Slingsby Place London WC2E 9AB |
Website | creativeleap.com |
---|---|
Email address | [email protected] |
Telephone | 020 75490700 |
Telephone region | London |
Registered Address | C/O Saunders Wood & Co 140a Tachbrook Street London SW1V 2NE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Tachbrook |
Built Up Area | Greater London |
649 at £0.1 | Nigel Kennedy 64.90% Ordinary A |
---|---|
63 at £0.1 | Adam Walker 6.30% Ordinary A |
63 at £0.1 | Andrew Barrow 6.30% Ordinary A |
125 at £0.1 | Creative Leap LTD 12.50% Ordinary A |
100 at £0.1 | Nicola Kennedy 10.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £15,110 |
Cash | £16,112 |
Current Liabilities | £54,386 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 27 April 2023 (12 months ago) |
---|---|
Next Return Due | 11 May 2024 (2 weeks, 1 day from now) |
22 June 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
---|---|
4 May 2020 | Confirmation statement made on 27 April 2020 with no updates (3 pages) |
9 August 2019 | Registered office address changed from Somerset House Strand London WC2R 1LA England to C/O Saunders Wood & Co 140a Tachbrook Street London SW1V 2NE on 9 August 2019 (1 page) |
8 May 2019 | Confirmation statement made on 27 April 2019 with no updates (3 pages) |
4 April 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
2 July 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
9 May 2018 | Confirmation statement made on 27 April 2018 with updates (5 pages) |
10 October 2017 | Notification of Nicola Helen Kennedy as a person with significant control on 1 October 2017 (2 pages) |
10 October 2017 | Appointment of Mrs Nicola Helen Kennedy as a director on 10 October 2017 (2 pages) |
10 October 2017 | Appointment of Mrs Nicola Helen Kennedy as a director on 10 October 2017 (2 pages) |
10 October 2017 | Notification of Nicola Helen Kennedy as a person with significant control on 1 October 2017 (2 pages) |
23 August 2017 | Memorandum and Articles of Association (34 pages) |
23 August 2017 | Memorandum and Articles of Association (34 pages) |
18 July 2017 | Purchase of own shares. (3 pages) |
18 July 2017 | Purchase of own shares. (3 pages) |
29 June 2017 | Resolutions
|
29 June 2017 | Resolutions
|
29 June 2017 | Resolutions
|
29 June 2017 | Resolutions
|
15 June 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
9 May 2017 | Confirmation statement made on 27 April 2017 with updates (5 pages) |
9 May 2017 | Confirmation statement made on 27 April 2017 with updates (5 pages) |
19 October 2016 | Registered office address changed from Somerset House T9 Strand London WC2R 1LA to Somerset House Strand London WC2R 1LA on 19 October 2016 (1 page) |
19 October 2016 | Registered office address changed from Somerset House T9 Strand London WC2R 1LA to Somerset House Strand London WC2R 1LA on 19 October 2016 (1 page) |
25 May 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
24 May 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
24 May 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
5 August 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
5 August 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
23 May 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-05-23
|
23 May 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-05-23
|
9 July 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
9 July 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
19 May 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
30 October 2013 | Registered office address changed from 10 Rossdale Road London SW15 1AD England on 30 October 2013 (1 page) |
30 October 2013 | Registered office address changed from 10 Rossdale Road London SW15 1AD England on 30 October 2013 (1 page) |
7 October 2013 | Total exemption full accounts made up to 31 December 2012 (7 pages) |
7 October 2013 | Total exemption full accounts made up to 31 December 2012 (7 pages) |
30 September 2013 | Registered office address changed from C/O Maher Bird Associates St Martin's Courtyard 11 Slingsby Place London WC2E 9AB United Kingdom on 30 September 2013 (1 page) |
30 September 2013 | Registered office address changed from C/O Maher Bird Associates St Martin's Courtyard 11 Slingsby Place London WC2E 9AB United Kingdom on 30 September 2013 (1 page) |
24 September 2013 | Termination of appointment of Paul Zetlin as a secretary (1 page) |
24 September 2013 | Termination of appointment of David Gray as a director (1 page) |
24 September 2013 | Termination of appointment of Paul Zetlin as a secretary (1 page) |
24 September 2013 | Termination of appointment of David Gray as a director (1 page) |
24 September 2013 | Termination of appointment of Stephen Maher as a director (1 page) |
24 September 2013 | Termination of appointment of Stephen Maher as a director (1 page) |
24 September 2013 | Appointment of Mr Nigel Alan Kennedy as a director (2 pages) |
24 September 2013 | Appointment of Mr Nigel Alan Kennedy as a director (2 pages) |
29 April 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (5 pages) |
29 April 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (5 pages) |
21 December 2012 | Registered office address changed from 82 Charing Cross Road London London WC2H 0BA on 21 December 2012 (1 page) |
21 December 2012 | Registered office address changed from 82 Charing Cross Road London London WC2H 0BA on 21 December 2012 (1 page) |
3 October 2012 | Total exemption full accounts made up to 31 December 2011 (9 pages) |
3 October 2012 | Total exemption full accounts made up to 31 December 2011 (9 pages) |
27 September 2012 | Previous accounting period shortened from 30 April 2012 to 31 December 2011 (1 page) |
27 September 2012 | Previous accounting period shortened from 30 April 2012 to 31 December 2011 (1 page) |
21 May 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (3 pages) |
21 May 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (3 pages) |
27 April 2011 | Incorporation (52 pages) |
27 April 2011 | Incorporation (52 pages) |