Company NameChamp Creative Limited
DirectorsJoanna Kawecki and Monique Kawecki
Company StatusActive
Company Number07726670
CategoryPrivate Limited Company
Incorporation Date2 August 2011(12 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameMs Joanna Kawecki
Date of BirthDecember 1987 (Born 36 years ago)
NationalityPolish
StatusCurrent
Appointed02 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address320 City Road
London
EC1V 2NZ
Director NameMs Monique Kawecki
Date of BirthDecember 1987 (Born 36 years ago)
NationalityPolish
StatusCurrent
Appointed02 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address320 City Road
London
EC1V 2NZ
Secretary NameMs Monique Kawecki
StatusCurrent
Appointed02 August 2011(same day as company formation)
RoleCompany Director
Correspondence Address320 City Road
London
EC1V 2NZ

Location

Registered Address320 City Road
London
EC1V 2NZ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

1 at £1Joanna Kawecki
50.00%
Ordinary
1 at £1Monique Kawecki
50.00%
Ordinary

Financials

Year2014
Net Worth-£4,725
Cash£124
Current Liabilities£6,368

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 August

Returns

Latest Return19 April 2024 (1 week, 2 days ago)
Next Return Due3 May 2025 (1 year from now)

Filing History

26 May 2023Unaudited abridged accounts made up to 31 August 2022 (7 pages)
17 May 2023Confirmation statement made on 4 May 2023 with no updates (3 pages)
4 May 2022Confirmation statement made on 4 May 2022 with no updates (3 pages)
15 March 2022Total exemption full accounts made up to 31 August 2021 (7 pages)
15 June 2021Change of details for Ms Joanna Kawecki as a person with significant control on 15 June 2021 (2 pages)
15 June 2021Confirmation statement made on 15 June 2021 with no updates (3 pages)
2 March 2021Total exemption full accounts made up to 31 August 2020 (7 pages)
20 August 2020Confirmation statement made on 2 August 2020 with no updates (3 pages)
14 March 2020Total exemption full accounts made up to 31 August 2019 (7 pages)
15 August 2019Confirmation statement made on 2 August 2019 with no updates (3 pages)
24 April 2019Total exemption full accounts made up to 31 August 2018 (7 pages)
16 November 2018Director's details changed for Ms Joanna Kawecki on 15 November 2018 (2 pages)
16 November 2018Secretary's details changed for Ms Monique Kawecki on 15 November 2018 (1 page)
16 November 2018Director's details changed for Ms Monique Kawecki on 15 November 2018 (2 pages)
15 November 2018Registered office address changed from 17a Beckenham Grove Bromley Kent BR2 0JN to 320 City Road London EC1V 2NZ on 15 November 2018 (1 page)
14 August 2018Confirmation statement made on 2 August 2018 with no updates (3 pages)
29 March 2018Director's details changed for Ms Monique Kawecki on 29 March 2018 (2 pages)
29 March 2018Change of details for Ms Monique Kawecki as a person with significant control on 29 March 2018 (2 pages)
10 January 2018Micro company accounts made up to 31 August 2017 (2 pages)
9 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
9 August 2017Director's details changed for Ms Monique Kawecki on 9 August 2017 (2 pages)
9 August 2017Change of details for Ms Monique Kawecki as a person with significant control on 9 August 2017 (2 pages)
9 August 2017Change of details for Ms Monique Kawecki as a person with significant control on 9 August 2017 (2 pages)
9 August 2017Director's details changed for Ms Monique Kawecki on 9 August 2017 (2 pages)
9 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
2 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
2 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
17 August 2016Director's details changed for Ms Joanna Kawecki on 16 August 2016 (2 pages)
17 August 2016Director's details changed for Ms Joanna Kawecki on 16 August 2016 (2 pages)
16 August 2016Director's details changed for Ms Joanna Kawecki on 15 August 2016 (2 pages)
16 August 2016Confirmation statement made on 2 August 2016 with updates (6 pages)
16 August 2016Confirmation statement made on 2 August 2016 with updates (6 pages)
16 August 2016Director's details changed for Ms Joanna Kawecki on 15 August 2016 (2 pages)
22 April 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
22 April 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
4 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 2
(4 pages)
4 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 2
(4 pages)
4 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 2
(4 pages)
19 June 2015Director's details changed for Ms Monique Kawecki on 19 June 2015 (2 pages)
19 June 2015Director's details changed for Ms Monique Kawecki on 19 June 2015 (2 pages)
4 June 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
4 June 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
14 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 2
(4 pages)
14 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 2
(4 pages)
14 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 2
(4 pages)
19 June 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
19 June 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
10 September 2013Director's details changed for Ms Monique Kawecki on 10 September 2013 (2 pages)
10 September 2013Director's details changed for Ms Monique Kawecki on 10 September 2013 (2 pages)
31 August 2013Compulsory strike-off action has been discontinued (1 page)
31 August 2013Compulsory strike-off action has been discontinued (1 page)
30 August 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
30 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 2
(4 pages)
30 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 2
(4 pages)
30 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 2
(4 pages)
30 August 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
30 July 2013First Gazette notice for compulsory strike-off (1 page)
30 July 2013First Gazette notice for compulsory strike-off (1 page)
2 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (4 pages)
2 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (4 pages)
2 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (4 pages)
2 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(24 pages)
2 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(24 pages)
2 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(24 pages)