Company NameRND Creatives Ltd
DirectorRoyston Brian Jermaine Gooden
Company StatusActive
Company Number07694185
CategoryPrivate Limited Company
Incorporation Date5 July 2011(12 years, 9 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90020Support activities to performing arts

Directors

Director NameMr Royston Brian Jermaine Gooden
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2014(2 years, 10 months after company formation)
Appointment Duration9 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMagnolia House, Spring Villa Park 11 Spring Villa
Edgware
HA8 7EB
Director NameRoyston Brian Jermaine Gooden
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2011(same day as company formation)
RoleEntertainer
Country of ResidenceEngland
Correspondence Address34 Antlers Hill
London
E4 7RT
Director NameMr Dwayne Nosworthy
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2011(same day as company formation)
RoleEntertainer
Country of ResidenceEngland
Correspondence Address91 Priory Road
Croydon
CR0 3QZ

Contact

Websiterndcreatives.com
Email address[email protected]

Location

Registered AddressMagnolia House, Spring Villa Park
11 Spring Villa Road
Edgware
HA8 7EB
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardEdgware
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

40 at £1Dwayne Nosworthy
40.00%
Ordinary
40 at £1Royston Brian Jermaine Gooden
40.00%
Ordinary
20 at £1Natalie Linda Douglas
20.00%
Ordinary

Financials

Year2014
Net Worth£2,740
Cash£2,572
Current Liabilities£16,607

Accounts

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

Returns

Latest Return5 July 2023 (9 months, 3 weeks ago)
Next Return Due19 July 2024 (2 months, 3 weeks from now)

Filing History

15 December 2020Micro company accounts made up to 31 July 2020 (3 pages)
22 July 2020Change of details for Mr Royston Brian Jermaine Gooden as a person with significant control on 5 July 2020 (2 pages)
22 July 2020Director's details changed for Mr Royston Brian Jermaine Gooden on 5 July 2020 (2 pages)
22 July 2020Confirmation statement made on 5 July 2020 with updates (4 pages)
3 April 2020Micro company accounts made up to 31 July 2019 (4 pages)
5 July 2019Confirmation statement made on 5 July 2019 with updates (4 pages)
22 March 2019Micro company accounts made up to 31 July 2018 (3 pages)
12 July 2018Confirmation statement made on 5 July 2018 with no updates (3 pages)
20 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
21 August 2017Cessation of Dwayne Nosworthy as a person with significant control on 1 July 2017 (1 page)
21 August 2017Cessation of Dwayne Nosworthy as a person with significant control on 1 July 2017 (1 page)
21 August 2017Confirmation statement made on 5 July 2017 with updates (4 pages)
21 August 2017Cessation of Dwayne Nosworthy as a person with significant control on 21 August 2017 (1 page)
21 August 2017Termination of appointment of Dwayne Nosworthy as a director on 1 July 2017 (1 page)
21 August 2017Termination of appointment of Dwayne Nosworthy as a director on 1 July 2017 (1 page)
21 August 2017Confirmation statement made on 5 July 2017 with updates (4 pages)
30 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
30 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
28 April 2017Previous accounting period extended from 28 July 2016 to 31 July 2016 (1 page)
28 April 2017Previous accounting period extended from 28 July 2016 to 31 July 2016 (1 page)
9 August 2016Confirmation statement made on 5 July 2016 with updates (6 pages)
9 August 2016Confirmation statement made on 5 July 2016 with updates (6 pages)
18 July 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
18 July 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
25 April 2016Previous accounting period shortened from 29 July 2015 to 28 July 2015 (1 page)
25 April 2016Previous accounting period shortened from 29 July 2015 to 28 July 2015 (1 page)
7 November 2015Compulsory strike-off action has been discontinued (1 page)
7 November 2015Compulsory strike-off action has been discontinued (1 page)
4 November 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 100
(4 pages)
4 November 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 100
(4 pages)
3 November 2015First Gazette notice for compulsory strike-off (1 page)
3 November 2015First Gazette notice for compulsory strike-off (1 page)
16 July 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
16 July 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
30 April 2015Previous accounting period shortened from 30 July 2014 to 29 July 2014 (1 page)
30 April 2015Previous accounting period shortened from 30 July 2014 to 29 July 2014 (1 page)
14 November 2014Director's details changed for Mr Royston Brian Jermaine Gooden on 15 September 2014 (2 pages)
14 November 2014Director's details changed for Mr Royston Brian Jermaine Gooden on 15 September 2014 (2 pages)
9 September 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 100
(4 pages)
9 September 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 100
(4 pages)
9 September 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 100
(4 pages)
7 August 2014Appointment of Mr Royston Brian Jermaine Gooden as a director on 1 May 2014 (2 pages)
7 August 2014Appointment of Mr Royston Brian Jermaine Gooden as a director on 1 May 2014 (2 pages)
7 August 2014Appointment of Mr Royston Brian Jermaine Gooden as a director on 1 May 2014 (2 pages)
31 July 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
31 July 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
30 April 2014Previous accounting period shortened from 31 July 2013 to 30 July 2013 (1 page)
30 April 2014Previous accounting period shortened from 31 July 2013 to 30 July 2013 (1 page)
8 August 2013Annual return made up to 5 July 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 100
(4 pages)
8 August 2013Annual return made up to 5 July 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 100
(4 pages)
8 August 2013Annual return made up to 5 July 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 100
(4 pages)
25 March 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
25 March 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
1 August 2012Register inspection address has been changed (1 page)
1 August 2012Annual return made up to 5 July 2012 with a full list of shareholders (4 pages)
1 August 2012Register inspection address has been changed (1 page)
1 August 2012Annual return made up to 5 July 2012 with a full list of shareholders (4 pages)
1 August 2012Annual return made up to 5 July 2012 with a full list of shareholders (4 pages)
5 October 2011Termination of appointment of Royston Gooden as a director (1 page)
5 October 2011Termination of appointment of Royston Gooden as a director (1 page)
5 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)
5 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
5 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)