Gorsuch Place
London
E2 8JF
Director Name | Mr Adrian Michael Koe |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 145-157 St John Street London EC1V 4PW |
Director Name | Westco Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 2012(same day as company formation) |
Correspondence Address | 145-157 St John Street . London EC1V 4PW |
Website | creativeschools.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 35654915 |
Telephone region | London |
Registered Address | Shoreditch Exchange Senna Building Gorsuch Place London E2 8JF |
---|---|
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Simon Sheppard 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,442 |
Current Liabilities | £6,281 |
Latest Accounts | 30 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 March |
Latest Return | 19 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 2 November 2024 (6 months from now) |
23 December 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
---|---|
21 December 2020 | Confirmation statement made on 19 October 2020 with no updates (3 pages) |
31 January 2020 | Micro company accounts made up to 31 March 2019 (4 pages) |
6 December 2019 | Confirmation statement made on 19 October 2019 with updates (5 pages) |
21 December 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
29 October 2018 | Confirmation statement made on 19 October 2018 with updates (5 pages) |
6 February 2018 | Registered 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 2018 | Change of details for Mr Simon Sheppard as a person with significant control on 6 February 2018 (2 pages) |
6 February 2018 | Director's details changed for Mr Simon Sheppard on 6 February 2018 (2 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
28 November 2017 | Confirmation statement made on 19 October 2017 with updates (5 pages) |
28 November 2017 | Confirmation statement made on 19 October 2017 with updates (5 pages) |
27 November 2017 | Director's details changed for Mr Simon Sheppard on 19 October 2017 (2 pages) |
27 November 2017 | Director's details changed for Mr Simon Sheppard on 19 October 2017 (2 pages) |
24 November 2017 | Change of details for Mr Simon Sheppard as a person with significant control on 19 October 2017 (2 pages) |
24 November 2017 | Change of details for Mr Simon Sheppard as a person with significant control on 19 October 2017 (2 pages) |
30 October 2017 | Director's details changed for Mr Simon Sheppard on 19 October 2017 (2 pages) |
30 October 2017 | Director's details changed for Mr Simon Sheppard on 19 October 2017 (2 pages) |
7 February 2017 | Confirmation statement made on 19 October 2016 with updates (6 pages) |
7 February 2017 | Confirmation statement made on 19 October 2016 with updates (6 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
17 December 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
17 December 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
13 March 2015 | Registered 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 2015 | Registered 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 2015 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2015-02-11
|
24 December 2014 | Micro company accounts made up to 31 March 2014 (5 pages) |
24 December 2014 | Micro company accounts made up to 31 March 2014 (5 pages) |
20 November 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
20 November 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
12 November 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
12 November 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
5 April 2013 | Previous accounting period shortened from 31 October 2013 to 31 March 2013 (1 page) |
5 April 2013 | Previous accounting period shortened from 31 October 2013 to 31 March 2013 (1 page) |
2 April 2013 | Termination of appointment of Adrian Koe as a director (1 page) |
2 April 2013 | Appointment of Mr Simon Sheppard as a director (2 pages) |
2 April 2013 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 2 April 2013 (1 page) |
2 April 2013 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 2 April 2013 (1 page) |
2 April 2013 | Termination of appointment of Adrian Koe as a director (1 page) |
2 April 2013 | Appointment of Mr Simon Sheppard as a director (2 pages) |
2 April 2013 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 2 April 2013 (1 page) |
2 April 2013 | Termination of appointment of Westco Directors Ltd as a director (1 page) |
2 April 2013 | Termination of appointment of Westco Directors Ltd as a director (1 page) |
19 October 2012 | Incorporation
|
19 October 2012 | Incorporation
|