Company NameCreative Schools Ltd
DirectorSimon Sheppard
Company StatusActive
Company Number08261456
CategoryPrivate Limited Company
Incorporation Date19 October 2012(11 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Simon Sheppard
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2013(5 months, 2 weeks after company formation)
Appointment Duration11 years, 1 month
RoleWeb Design
Country of ResidenceUnited Kingdom
Correspondence AddressShoreditch Exchange Senna Building
Gorsuch Place
London
E2 8JF
Director NameMr Adrian Michael Koe
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address145-157 St John Street
London
EC1V 4PW
Director NameWestco Directors Ltd (Corporation)
StatusResigned
Appointed19 October 2012(same day as company formation)
Correspondence Address145-157 St John Street
.
London
EC1V 4PW

Contact

Websitecreativeschools.co.uk
Email address[email protected]
Telephone020 35654915
Telephone regionLondon

Location

Registered AddressShoreditch Exchange Senna Building
Gorsuch Place
London
E2 8JF
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Simon Sheppard
100.00%
Ordinary

Financials

Year2014
Net Worth£1,442
Current Liabilities£6,281

Accounts

Latest Accounts30 March 2023 (1 year, 1 month ago)
Next Accounts Due30 December 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 March

Returns

Latest Return19 October 2023 (6 months, 2 weeks ago)
Next Return Due2 November 2024 (6 months from now)

Filing History

23 December 2020Micro company accounts made up to 31 March 2020 (4 pages)
21 December 2020Confirmation statement made on 19 October 2020 with no updates (3 pages)
31 January 2020Micro company accounts made up to 31 March 2019 (4 pages)
6 December 2019Confirmation statement made on 19 October 2019 with updates (5 pages)
21 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
29 October 2018Confirmation statement made on 19 October 2018 with updates (5 pages)
6 February 2018Registered office address changed from Unit 5 1a Shelford Place London N16 9HS to 115 Mare Street London E8 4RU on 6 February 2018 (1 page)
6 February 2018Change of details for Mr Simon Sheppard as a person with significant control on 6 February 2018 (2 pages)
6 February 2018Director's details changed for Mr Simon Sheppard on 6 February 2018 (2 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
28 November 2017Confirmation statement made on 19 October 2017 with updates (5 pages)
28 November 2017Confirmation statement made on 19 October 2017 with updates (5 pages)
27 November 2017Director's details changed for Mr Simon Sheppard on 19 October 2017 (2 pages)
27 November 2017Director's details changed for Mr Simon Sheppard on 19 October 2017 (2 pages)
24 November 2017Change of details for Mr Simon Sheppard as a person with significant control on 19 October 2017 (2 pages)
24 November 2017Change of details for Mr Simon Sheppard as a person with significant control on 19 October 2017 (2 pages)
30 October 2017Director's details changed for Mr Simon Sheppard on 19 October 2017 (2 pages)
30 October 2017Director's details changed for Mr Simon Sheppard on 19 October 2017 (2 pages)
7 February 2017Confirmation statement made on 19 October 2016 with updates (6 pages)
7 February 2017Confirmation statement made on 19 October 2016 with updates (6 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
17 December 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 1
(3 pages)
17 December 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 1
(3 pages)
13 March 2015Registered office address changed from 2 Flanders House Defoe Road London N16 0EG to Unit 5 1a Shelford Place London N16 9HS on 13 March 2015 (1 page)
13 March 2015Registered office address changed from 2 Flanders House Defoe Road London N16 0EG to Unit 5 1a Shelford Place London N16 9HS on 13 March 2015 (1 page)
11 February 2015Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 1
(3 pages)
11 February 2015Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 1
(3 pages)
24 December 2014Micro company accounts made up to 31 March 2014 (5 pages)
24 December 2014Micro company accounts made up to 31 March 2014 (5 pages)
20 November 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 1
(3 pages)
20 November 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 1
(3 pages)
12 November 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
12 November 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
5 April 2013Previous accounting period shortened from 31 October 2013 to 31 March 2013 (1 page)
5 April 2013Previous accounting period shortened from 31 October 2013 to 31 March 2013 (1 page)
2 April 2013Termination of appointment of Adrian Koe as a director (1 page)
2 April 2013Appointment of Mr Simon Sheppard as a director (2 pages)
2 April 2013Registered office address changed from 145-157 St John Street London EC1V 4PW England on 2 April 2013 (1 page)
2 April 2013Registered office address changed from 145-157 St John Street London EC1V 4PW England on 2 April 2013 (1 page)
2 April 2013Termination of appointment of Adrian Koe as a director (1 page)
2 April 2013Appointment of Mr Simon Sheppard as a director (2 pages)
2 April 2013Registered office address changed from 145-157 St John Street London EC1V 4PW England on 2 April 2013 (1 page)
2 April 2013Termination of appointment of Westco Directors Ltd as a director (1 page)
2 April 2013Termination of appointment of Westco Directors Ltd as a director (1 page)
19 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
19 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)