Company NameThe Creative Consultants Network Limited
DirectorMatthew Hamish McKenzie
Company StatusActive - Proposal to Strike off
Company Number07685148
CategoryPrivate Limited Company
Incorporation Date28 June 2011(12 years, 10 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Matthew Hamish McKenzie
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 2019(8 years, 2 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Evelyn Gardens
Richmond
TW9 2PL
Director NameMr Aaron James McKenzie
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Evelyn Gardens
Richmond
TW9 2PL

Location

Registered Address21 Evelyn Gardens
Richmond
TW9 2PL
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardNorth Richmond
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Aaron Mckenzie & Aldona Mckenzie
100.00%
Ordinary

Financials

Year2014
Net Worth£440,393
Cash£598,281
Current Liabilities£173,164

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return28 June 2023 (10 months, 2 weeks ago)
Next Return Due12 July 2024 (2 months from now)

Filing History

9 July 2020Cessation of Aaron James Mckenzie as a person with significant control on 5 September 2019 (1 page)
9 July 2020Termination of appointment of Aaron James Mckenzie as a director on 5 September 2019 (1 page)
9 July 2020Confirmation statement made on 28 June 2020 with no updates (3 pages)
9 July 2020Appointment of Mr Matthew Hamish Mckenzie as a director on 5 September 2019 (2 pages)
9 July 2020Notification of Matthew Hamish Mckenzie as a person with significant control on 5 September 2019 (2 pages)
29 April 2020Total exemption full accounts made up to 31 July 2019 (7 pages)
28 April 2020Registered office address changed from 42 Canning Road London N5 2JS to 21 Evelyn Gardens Richmond TW9 2PL on 28 April 2020 (1 page)
30 March 2020Previous accounting period extended from 30 June 2019 to 31 July 2019 (1 page)
28 June 2019Confirmation statement made on 28 June 2019 with no updates (3 pages)
31 March 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
4 July 2018Confirmation statement made on 28 June 2018 with no updates (3 pages)
28 March 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
18 July 2017Notification of Aaron James Mckenzie as a person with significant control on 18 July 2017 (2 pages)
18 July 2017Notification of Aaron James Mckenzie as a person with significant control on 6 April 2016 (2 pages)
18 July 2017Notification of Aaron James Mckenzie as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
6 July 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
29 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1
(3 pages)
29 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1
(3 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
6 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 1
(3 pages)
6 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 1
(3 pages)
26 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
26 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
30 June 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1
(3 pages)
30 June 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1
(3 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
3 July 2013Annual return made up to 28 June 2013 with a full list of shareholders (3 pages)
3 July 2013Annual return made up to 28 June 2013 with a full list of shareholders (3 pages)
3 July 2013Registered office address changed from 21 Evelyn Gardens Richmond TW9 2PL United Kingdom on 3 July 2013 (1 page)
3 July 2013Director's details changed for Mr Aaron James Mckenzie on 19 May 2013 (2 pages)
3 July 2013Director's details changed for Mr Aaron James Mckenzie on 19 May 2013 (2 pages)
3 July 2013Registered office address changed from 21 Evelyn Gardens Richmond TW9 2PL United Kingdom on 3 July 2013 (1 page)
3 July 2013Registered office address changed from 21 Evelyn Gardens Richmond TW9 2PL United Kingdom on 3 July 2013 (1 page)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
20 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (3 pages)
20 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (3 pages)
28 June 2011Incorporation (43 pages)
28 June 2011Incorporation (43 pages)