Company NameCreative Minds Interior Design Ltd
DirectorSilva Lydia Beckhauser
Company StatusActive
Company Number08497138
CategoryPrivate Limited Company
Incorporation Date19 April 2013(11 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Director

Director NameMs Silva Lydia Beckhauser
Date of BirthMay 1975 (Born 49 years ago)
NationalityGerman
StatusCurrent
Appointed19 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSecond Floor 150-151 Fleet Street
London
EC4A 2DQ

Location

Registered AddressSecond Floor
150-151 Fleet Street
London
EC4A 2DQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Silva Lydia Beckhauser
100.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return19 April 2023 (1 year ago)
Next Return Due3 May 2024 (1 week, 6 days from now)

Filing History

26 January 2021Micro company accounts made up to 30 April 2020 (6 pages)
19 May 2020Director's details changed for Ms Silva Lydia Beckhauser on 5 August 2019 (2 pages)
19 May 2020Confirmation statement made on 19 April 2020 with updates (5 pages)
27 January 2020Micro company accounts made up to 30 April 2019 (5 pages)
27 January 2020Registered office address changed from Second Floor 4 - 5 Gough Square London EC4A 3DE to Second Floor 150-151 Fleet Street London EC4A 2DQ on 27 January 2020 (1 page)
29 May 2019Confirmation statement made on 19 April 2019 with updates (5 pages)
17 January 2019Micro company accounts made up to 30 April 2018 (5 pages)
23 April 2018Confirmation statement made on 19 April 2018 with no updates (3 pages)
30 January 2018Micro company accounts made up to 30 April 2017 (7 pages)
5 May 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
5 May 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
3 May 2017Director's details changed for Miss Silva Lydia Beckhauser on 19 April 2017 (2 pages)
3 May 2017Director's details changed for Miss Silva Lydia Beckhauser on 19 April 2017 (2 pages)
16 January 2017Accounts for a dormant company made up to 30 April 2016 (3 pages)
16 January 2017Accounts for a dormant company made up to 30 April 2016 (3 pages)
13 May 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 100
(3 pages)
13 May 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 100
(3 pages)
24 July 2015Accounts for a dormant company made up to 30 April 2015 (3 pages)
24 July 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 100
(3 pages)
24 July 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 100
(3 pages)
24 July 2015Registered office address changed from Third Floor 15 Poland Street London W1F 8QE to Second Floor 4 - 5 Gough Square London EC4A 3DE on 24 July 2015 (1 page)
24 July 2015Accounts for a dormant company made up to 30 April 2015 (3 pages)
24 July 2015Registered office address changed from Third Floor 15 Poland Street London W1F 8QE to Second Floor 4 - 5 Gough Square London EC4A 3DE on 24 July 2015 (1 page)
8 January 2015Accounts for a dormant company made up to 30 April 2014 (3 pages)
8 January 2015Accounts for a dormant company made up to 30 April 2014 (3 pages)
24 April 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 100
(3 pages)
24 April 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 100
(3 pages)
23 April 2014Director's details changed for Miss Silvia Lydia Beckhauser on 23 April 2014 (2 pages)
23 April 2014Director's details changed for Miss Silvia Lydia Beckhauser on 23 April 2014 (2 pages)
19 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)
19 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)
19 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(28 pages)