London
EC2M 5QQ
Director Name | Mr Nigel David Wyatt |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 March 2012(2 months, 2 weeks after company formation) |
Appointment Duration | 12 years, 1 month |
Role | Exhibition Manufacturer |
Country of Residence | United Kingdom |
Correspondence Address | 475 Salisbury House London Wall London EC2M 5QQ |
Director Name | Miss Meghann Beverley |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 July 2016(4 years, 7 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 475 Salisbury House London Wall London EC2M 5QQ |
Website | www.cute-creative.com |
---|---|
Email address | [email protected] |
Telephone | 01371 810257 |
Telephone region | Great Dunmow |
Registered Address | 475 Salisbury House London Wall London EC2M 5QQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Craig Durrell & Nigel Wyatt 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £36,472 |
Cash | £23,382 |
Current Liabilities | £35,997 |
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 | 13 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 27 March 2024 (overdue) |
3 March 2023 | Delivered on: 3 March 2023 Persons entitled: Kriya Finance Limited Classification: A registered charge Outstanding |
---|
17 May 2023 | Total exemption full accounts made up to 31 December 2022 (11 pages) |
---|---|
14 March 2023 | Confirmation statement made on 13 March 2023 with updates (4 pages) |
11 March 2023 | Cessation of Nigel David Wyatt as a person with significant control on 23 February 2023 (1 page) |
11 March 2023 | Change of details for Mr Craig Durrell as a person with significant control on 23 February 2023 (2 pages) |
11 March 2023 | Cessation of Meghann Beverley as a person with significant control on 23 February 2023 (1 page) |
3 March 2023 | Registration of charge 078932440001, created on 3 March 2023 (37 pages) |
28 February 2023 | Termination of appointment of Nigel David Wyatt as a director on 31 October 2022 (1 page) |
4 February 2023 | Director's details changed for Mr Craig Stewart Durrell on 24 January 2023 (2 pages) |
4 February 2023 | Change of details for Mr Craig Durrell as a person with significant control on 24 January 2023 (2 pages) |
29 December 2022 | Confirmation statement made on 29 December 2022 with no updates (3 pages) |
11 November 2022 | Termination of appointment of Meghann Beverley as a director on 31 October 2022 (1 page) |
30 September 2022 | Total exemption full accounts made up to 31 December 2021 (11 pages) |
1 January 2022 | Confirmation statement made on 29 December 2021 with no updates (3 pages) |
12 December 2021 | Total exemption full accounts made up to 31 December 2020 (11 pages) |
29 December 2020 | Confirmation statement made on 29 December 2020 with no updates (3 pages) |
16 October 2020 | Director's details changed for Mr Craig Stewart Durrell on 16 October 2020 (2 pages) |
16 October 2020 | Registered office address changed from C/O Craig Durrell & Nigel Wyatt Cute Ltd - Units 10 & 11 Brooker Rd Abbeymead Industrial Estate Waltham Abbey Essex CM6 1BH to 475 Salisbury House London Wall London EC2M 5QQ on 16 October 2020 (1 page) |
16 October 2020 | Director's details changed for Mr Nigel David Wyatt on 16 October 2020 (2 pages) |
18 August 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
30 December 2019 | Confirmation statement made on 29 December 2019 with no updates (3 pages) |
8 April 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
2 January 2019 | Confirmation statement made on 29 December 2018 with no updates (3 pages) |
15 May 2018 | Unaudited abridged accounts made up to 31 December 2017 (11 pages) |
2 January 2018 | Confirmation statement made on 29 December 2017 with no updates (3 pages) |
21 August 2017 | Unaudited abridged accounts made up to 31 December 2016 (9 pages) |
21 August 2017 | Unaudited abridged accounts made up to 31 December 2016 (9 pages) |
29 December 2016 | Confirmation statement made on 29 December 2016 with updates (8 pages) |
29 December 2016 | Confirmation statement made on 29 December 2016 with updates (8 pages) |
31 October 2016 | Statement of capital following an allotment of shares on 10 October 2016
|
31 October 2016 | Statement of capital following an allotment of shares on 10 October 2016
|
17 August 2016 | Appointment of Miss Meghann Beverley as a director on 27 July 2016 (2 pages) |
17 August 2016 | Appointment of Miss Meghann Beverley as a director on 27 July 2016 (2 pages) |
12 July 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
12 July 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
2 February 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-02-02
|
6 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
6 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
24 February 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-02-24
|
20 August 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
20 August 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
10 March 2014 | Registered office address changed from Highwood Newbiggen Street Thaxted Dunmow Essex CM6 2QT United Kingdom on 10 March 2014 (1 page) |
10 March 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Registered office address changed from Highwood Newbiggen Street Thaxted Dunmow Essex CM6 2QT United Kingdom on 10 March 2014 (1 page) |
10 March 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-03-10
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
4 February 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (4 pages) |
4 February 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (4 pages) |
13 March 2012 | Appointment of Mr Nigel David Wyatt as a director (2 pages) |
13 March 2012 | Appointment of Mr Nigel David Wyatt as a director (2 pages) |
29 December 2011 | Incorporation
|
29 December 2011 | Incorporation
|