Company NameMade With Us Collective Limited
DirectorJames Andrew Cook
Company StatusActive
Company Number08593292
CategoryPrivate Limited Company
Incorporation Date2 July 2013(10 years, 9 months ago)
Previous NameThe Happy Gallery Limited

Business Activity

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

Director

Director NameMr James Andrew Cook
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2013(same day as company formation)
RoleMotion/Graphic Designer & Artist
Country of ResidenceEngland
Correspondence Address11 Overdale Road
Greater London
London
W5 4TU

Location

Registered Address11 Overdale Road
Greater London
London
W5 4TU
RegionLondon
ConstituencyEaling, Southall
CountyGreater London
WardNorthfield
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return31 July 2023 (8 months, 3 weeks ago)
Next Return Due14 August 2024 (3 months, 3 weeks from now)

Filing History

31 July 2023Confirmation statement made on 31 July 2023 with no updates (3 pages)
14 July 2023Unaudited abridged accounts made up to 31 March 2023 (7 pages)
3 August 2022Confirmation statement made on 31 July 2022 with no updates (3 pages)
1 August 2022Change of details for Mr James Andrew Cook as a person with significant control on 1 August 2022 (2 pages)
1 August 2022Director's details changed for Mr James Andrew Cook on 1 August 2022 (2 pages)
29 July 2022Unaudited abridged accounts made up to 31 March 2022 (8 pages)
9 August 2021Confirmation statement made on 31 July 2021 with no updates (3 pages)
8 July 2021Unaudited abridged accounts made up to 31 March 2021 (8 pages)
15 September 2020Unaudited abridged accounts made up to 31 March 2020 (8 pages)
4 August 2020Confirmation statement made on 31 July 2020 with updates (4 pages)
13 February 2020Registered office address changed from 7C Churchfield Road Ealing London W13 9NF to 11 Overdale Road Greater London London W5 4TU on 13 February 2020 (1 page)
12 August 2019Confirmation statement made on 31 July 2019 with updates (4 pages)
11 July 2019Unaudited abridged accounts made up to 31 March 2019 (8 pages)
3 December 2018Unaudited abridged accounts made up to 31 March 2018 (8 pages)
31 July 2018Confirmation statement made on 31 July 2018 with updates (4 pages)
19 December 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-16
(3 pages)
19 December 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-16
(3 pages)
17 August 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
17 August 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
15 August 2017Confirmation statement made on 31 July 2017 with updates (4 pages)
15 August 2017Confirmation statement made on 31 July 2017 with updates (4 pages)
30 August 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
30 August 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
12 August 2016Confirmation statement made on 31 July 2016 with updates (4 pages)
12 August 2016Confirmation statement made on 31 July 2016 with updates (4 pages)
13 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
13 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
18 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 1
(3 pages)
18 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 1
(3 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
1 August 2014Director's details changed for Mr James Andrew Cook on 11 June 2014 (2 pages)
1 August 2014Director's details changed for Mr James Andrew Cook on 11 June 2014 (2 pages)
1 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 1
(3 pages)
1 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 1
(3 pages)
9 July 2014Registered office address changed from 6 Boatrace Court 61-69 Mortlake High Street London SW14 8HL United Kingdom on 9 July 2014 (1 page)
9 July 2014Registered office address changed from 6 Boatrace Court 61-69 Mortlake High Street London SW14 8HL United Kingdom on 9 July 2014 (1 page)
9 July 2014Registered office address changed from 6 Boatrace Court 61-69 Mortlake High Street London SW14 8HL United Kingdom on 9 July 2014 (1 page)
9 December 2013Current accounting period shortened from 31 July 2014 to 31 March 2014 (1 page)
9 December 2013Current accounting period shortened from 31 July 2014 to 31 March 2014 (1 page)
2 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
2 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)