Company NameDf UK Creative Ltd
Company StatusDissolved
Company Number08442248
CategoryPrivate Limited Company
Incorporation Date13 March 2013(11 years, 1 month ago)
Dissolution Date13 July 2019 (4 years, 9 months ago)
Previous NameBewick Editorial Ltd

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities
SIC 59120Motion picture, video and television programme post-production activities

Directors

Director NameMrs Helen Pisano
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2013(same day as company formation)
RoleEditor
Country of ResidenceEngland
Correspondence AddressKings Cottage The Pound
Cookham
Maidenhead
Berks
SL6 9QE
Director NameMr Joseph James Pisano
Date of BirthJuly 1961 (Born 62 years ago)
NationalityAmerican,British
StatusResigned
Appointed13 March 2013(same day as company formation)
RoleFilm Editor
Country of ResidenceUnited Kingdom
Correspondence AddressKings Cottage The Pound
Cookham
Maidenhead
Berks
SL6 9QE
Secretary NameMrs Helen Pisano
StatusResigned
Appointed13 March 2013(same day as company formation)
RoleCompany Director
Correspondence AddressKings Cottage The Pound
Cookham
Maidenhead
Berks
SL6 9QE

Location

Registered AddressUnit 2 Spinnaker Court 1c Becketts Place
Hampton Wick
Kingston Upon Thames
KT1 4EQ
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton Wick
Built Up AreaGreater London

Shareholders

75 at £1Joseph James Pisano
75.00%
Ordinary
25 at £1Helen Pisano
25.00%
Ordinary

Financials

Year2014
Net Worth£52,354
Cash£78,550
Current Liabilities£27,469

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Charges

10 October 2017Delivered on: 11 October 2017
Persons entitled: Canvas Sky Limited

Classification: A registered charge
Outstanding

Filing History

11 October 2017Registration of charge 084422480001, created on 10 October 2017 (13 pages)
1 August 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
13 May 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-04-20
(2 pages)
13 May 2017Change of name notice (2 pages)
28 April 2017Confirmation statement made on 13 March 2017 with updates (6 pages)
30 March 2017Termination of appointment of Helen Pisano as a director on 27 March 2017 (1 page)
22 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
4 May 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 100
(5 pages)
17 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
23 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
(5 pages)
25 September 2014Registered office address changed from First Floor 1 Allum Way Totteridge London N20 9QL to C/O Messrs Elliot Woolfe & Rose Equity House, 128-136 High Street Edgware Middx HA8 7TT on 25 September 2014 (1 page)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
13 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 100
(5 pages)
10 December 2013Registered office address changed from Firsr Floor 1, Allum Lane Totteridge London N20 9QL England on 10 December 2013 (2 pages)
10 December 2013Current accounting period shortened from 31 March 2014 to 31 December 2013 (3 pages)
13 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)