Company NameAnyways Creative Limited
Company StatusActive
Company Number07725718
CategoryPrivate Limited Company
Incorporation Date2 August 2011(12 years, 8 months ago)
Previous NamesNew Studio London Limited and Int Works Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMr Robert Jeffrey Ellermeyer
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityAmerican
StatusCurrent
Appointed01 October 2022(11 years, 2 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressThe Hudsonbec Group 37-39 Kingsway
London
WC2B 6TP
Director NameMr Michael Ryan
Date of BirthNovember 1974 (Born 49 years ago)
NationalityAmerican
StatusCurrent
Appointed01 October 2022(11 years, 2 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressThe Hudsonbec Group 37-39 Kingsway
London
WC2B 6TP
Director NameStephen Orion Tait
Date of BirthApril 1973 (Born 51 years ago)
NationalityAmerican
StatusCurrent
Appointed01 October 2022(11 years, 2 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressThe Hudsonbec Group 37-39 Kingsway
London
WC2B 6TP
Director NameMr Alexander John Bec
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2011(same day as company formation)
RoleCreative Director
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor 52 Wilberforce Road
London
N4 2SR
Director NameMr William Finch Hudson
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2011(same day as company formation)
RoleCreative Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Islingword Street
Brighton
BN2 9UR

Contact

Websiteintworks.com
Telephone020 77499910
Telephone regionLondon

Location

Registered AddressThe Hudsonbec Group
37-39 Kingsway
London
WC2B 6TP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

2 at £1Hudsonbec Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£339,700
Cash£146,473
Current Liabilities£345,512

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return2 August 2023 (8 months, 3 weeks ago)
Next Return Due16 August 2024 (3 months, 3 weeks from now)

Filing History

15 December 2020Total exemption full accounts made up to 31 August 2020 (9 pages)
25 August 2020Confirmation statement made on 2 August 2020 with no updates (3 pages)
5 December 2019Total exemption full accounts made up to 31 August 2019 (8 pages)
15 August 2019Confirmation statement made on 2 August 2019 with no updates (3 pages)
5 December 2018Total exemption full accounts made up to 31 August 2018 (8 pages)
3 August 2018Confirmation statement made on 2 August 2018 with no updates (3 pages)
9 November 2017Total exemption full accounts made up to 31 August 2017 (12 pages)
9 November 2017Total exemption full accounts made up to 31 August 2017 (12 pages)
10 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
10 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
20 October 2016Total exemption small company accounts made up to 31 August 2016 (8 pages)
20 October 2016Total exemption small company accounts made up to 31 August 2016 (8 pages)
2 August 2016Confirmation statement made on 2 August 2016 with updates (6 pages)
2 August 2016Confirmation statement made on 2 August 2016 with updates (6 pages)
22 July 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-11
(3 pages)
22 July 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-11
(3 pages)
4 November 2015Total exemption small company accounts made up to 31 August 2015 (7 pages)
4 November 2015Total exemption small company accounts made up to 31 August 2015 (7 pages)
3 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 2
(4 pages)
3 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 2
(4 pages)
3 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 2
(4 pages)
27 October 2014Total exemption small company accounts made up to 31 August 2014 (8 pages)
27 October 2014Total exemption small company accounts made up to 31 August 2014 (8 pages)
6 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 2
(4 pages)
6 August 2014Director's details changed for Mr Alexander John Bec on 1 August 2014 (2 pages)
6 August 2014Director's details changed for Mr Alexander John Bec on 1 August 2014 (2 pages)
6 August 2014Director's details changed for Mr Alexander John Bec on 1 August 2014 (2 pages)
6 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 2
(4 pages)
6 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 2
(4 pages)
28 April 2014Registered office address changed from C/O Its Nice that Limited 11-13 Bateman's Row London EC2A 3HH England on 28 April 2014 (2 pages)
28 April 2014Registered office address changed from C/O Its Nice that Limited 11-13 Bateman's Row London EC2A 3HH England on 28 April 2014 (2 pages)
8 November 2013Total exemption small company accounts made up to 31 August 2013 (7 pages)
8 November 2013Total exemption small company accounts made up to 31 August 2013 (7 pages)
19 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-19
(4 pages)
19 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-19
(4 pages)
19 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-19
(4 pages)
19 August 2013Director's details changed for Mr William Finch Hudson on 1 July 2013 (2 pages)
19 August 2013Director's details changed for Mr William Finch Hudson on 1 July 2013 (2 pages)
19 August 2013Director's details changed for Mr William Finch Hudson on 1 July 2013 (2 pages)
14 January 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
14 January 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
17 August 2012Director's details changed for Mr William Finch Hudson on 2 August 2012 (2 pages)
17 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (4 pages)
17 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (4 pages)
17 August 2012Director's details changed for Mr William Finch Hudson on 2 August 2012 (2 pages)
17 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (4 pages)
17 August 2012Director's details changed for Mr Alexander John Bec on 2 August 2012 (2 pages)
17 August 2012Director's details changed for Mr Alexander John Bec on 2 August 2012 (2 pages)
17 August 2012Director's details changed for Mr William Finch Hudson on 2 August 2012 (2 pages)
17 August 2012Director's details changed for Mr Alexander John Bec on 2 August 2012 (2 pages)
27 February 2012Company name changed new studio london LIMITED\certificate issued on 27/02/12
  • RES15 ‐ Change company name resolution on 2012-02-27
  • NM01 ‐ Change of name by resolution
(3 pages)
27 February 2012Company name changed new studio london LIMITED\certificate issued on 27/02/12
  • RES15 ‐ Change company name resolution on 2012-02-27
  • NM01 ‐ Change of name by resolution
(3 pages)
2 August 2011Incorporation (23 pages)
2 August 2011Incorporation (23 pages)