Company NameHow Now Creative Ltd
DirectorPhilip Bolger
Company StatusActive
Company Number09010161
CategoryPrivate Limited Company
Incorporation Date24 April 2014(10 years ago)

Business Activity

Section JInformation and communication
SIC 59112Video production activities

Directors

Director NameMr Philip Bolger
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Lydhurst Avenue
London
SW2 3AW
Director NamePaul Quinn
Date of BirthMay 1982 (Born 42 years ago)
NationalityIrish
StatusResigned
Appointed24 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37a Eastwood Street
London
SW16 6PT
Director NameMrs Sacha Mary Staiano
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2014(same day as company formation)
RoleProducer
Country of ResidenceEngland
Correspondence Address142b Downham Road
London
N1 3HJ

Location

Registered Address504 Lock Studios 7 Corsican Studios
London
E3 3YD

Shareholders

1 at £1Paul Quinn
33.33%
Ordinary A
1 at £1Philip Bolger
33.33%
Ordinary A
1 at £1Sacha Evans
33.33%
Ordinary A

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return24 April 2023 (1 year ago)
Next Return Due8 May 2024 (1 week from now)

Filing History

30 November 2023Total exemption full accounts made up to 30 April 2023 (7 pages)
16 May 2023Confirmation statement made on 24 April 2023 with updates (4 pages)
15 December 2022Registered office address changed from 83 Curtain Road London EC2A 3BS England to 504 Lock Studios 7 Corsican Studios London E3 3YD on 15 December 2022 (1 page)
18 November 2022Termination of appointment of Sacha Mary Staiano as a director on 2 November 2022 (1 page)
18 November 2022Cessation of Sacha Mary Staiano as a person with significant control on 2 November 2022 (1 page)
26 September 2022Total exemption full accounts made up to 30 April 2022 (9 pages)
6 May 2022Confirmation statement made on 24 April 2022 with no updates (3 pages)
6 December 2021Total exemption full accounts made up to 30 April 2021 (9 pages)
28 May 2021Confirmation statement made on 24 April 2021 with no updates (3 pages)
5 February 2021Total exemption full accounts made up to 30 April 2020 (9 pages)
4 May 2020Confirmation statement made on 24 April 2020 with no updates (3 pages)
29 January 2020Total exemption full accounts made up to 30 April 2019 (9 pages)
30 May 2019Registered office address changed from 20 Exhibition House Addison Bridge Place London W14 8XP England to 83 Curtain Road London EC2A 3BS on 30 May 2019 (1 page)
9 May 2019Change of details for Ms Sacha Evans as a person with significant control on 10 March 2019 (2 pages)
9 May 2019Director's details changed for Ms Sacha Evans on 1 May 2019 (2 pages)
9 May 2019Confirmation statement made on 24 April 2019 with updates (4 pages)
20 December 2018Total exemption full accounts made up to 30 April 2018 (9 pages)
26 April 2018Confirmation statement made on 24 April 2018 with no updates (3 pages)
16 October 2017Total exemption full accounts made up to 30 April 2017 (9 pages)
16 October 2017Total exemption full accounts made up to 30 April 2017 (9 pages)
27 April 2017Confirmation statement made on 24 April 2017 with updates (7 pages)
27 April 2017Confirmation statement made on 24 April 2017 with updates (7 pages)
30 January 2017Purchase of own shares. (3 pages)
30 January 2017Purchase of own shares. (3 pages)
31 October 2016Termination of appointment of Paul Quinn as a director on 31 October 2016 (1 page)
31 October 2016Termination of appointment of Paul Quinn as a director on 31 October 2016 (1 page)
1 September 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
1 September 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
4 June 2016Registered office address changed from C/O C/- Jazz Matharu 157 Queens Road Weybridge Surrey KT13 0AD to 20 Exhibition House Addison Bridge Place London W14 8XP on 4 June 2016 (1 page)
4 June 2016Registered office address changed from C/O C/- Jazz Matharu 157 Queens Road Weybridge Surrey KT13 0AD to 20 Exhibition House Addison Bridge Place London W14 8XP on 4 June 2016 (1 page)
26 April 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 3
(5 pages)
26 April 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 3
(5 pages)
19 December 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
19 December 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
8 May 2015Registered office address changed from Flat C 130 Warwick Way London SW1V 4JD United Kingdom to C/O C/- Jazz Matharu 157 Queens Road Weybridge Surrey KT13 0AD on 8 May 2015 (1 page)
8 May 2015Registered office address changed from Flat C 130 Warwick Way London SW1V 4JD United Kingdom to C/O C/- Jazz Matharu 157 Queens Road Weybridge Surrey KT13 0AD on 8 May 2015 (1 page)
8 May 2015Registered office address changed from Flat C 130 Warwick Way London SW1V 4JD United Kingdom to C/O C/- Jazz Matharu 157 Queens Road Weybridge Surrey KT13 0AD on 8 May 2015 (1 page)
8 May 2015Director's details changed for Paul Quinn on 8 May 2015 (2 pages)
8 May 2015Director's details changed for Philip Bolger on 19 December 2014 (2 pages)
8 May 2015Director's details changed for Paul Quinn on 8 May 2015 (2 pages)
8 May 2015Director's details changed for Sacha Evans on 1 December 2014 (2 pages)
8 May 2015Director's details changed for Sacha Evans on 1 December 2014 (2 pages)
8 May 2015Director's details changed for Philip Bolger on 19 December 2014 (2 pages)
8 May 2015Director's details changed for Sacha Evans on 1 December 2014 (2 pages)
8 May 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 3
(5 pages)
8 May 2015Director's details changed for Paul Quinn on 8 May 2015 (2 pages)
8 May 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 3
(5 pages)
24 April 2014Incorporation
Statement of capital on 2014-04-24
  • GBP 3
(24 pages)
24 April 2014Incorporation
Statement of capital on 2014-04-24
  • GBP 3
(24 pages)