Company NameThe Builders Arms Creative Partnership Limited
Company StatusActive
Company Number09092758
CategoryPrivate Limited Company
Incorporation Date19 June 2014(9 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Steven Colin Hanratty
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address184 Shepherds Bush Road
Wework, 1st Floot
London
W6 7NL
Director NameBasil Vaselios Mina
Date of BirthOctober 1954 (Born 69 years ago)
NationalityCypriot
StatusCurrent
Appointed19 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceSpain
Correspondence Address184 Shepherds Bush Road
Wework, 1st Floot
London
W6 7NL
Director NameDominic Jonathan Slade
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address184 Shepherds Bush Road
Wework, 1st Floot
London
W6 7NL

Location

Registered Address184 Shepherds Bush Road
Wework, 1st Floot
London
W6 7NL
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAvonmore and Brook Green
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

100 at £1Basil Veselios Mina
33.33%
Ordinary
100 at £1Dominic Jonathan Slade
33.33%
Ordinary
100 at £1Steven Colin Hanratty
33.33%
Ordinary

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (1 day from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return19 June 2023 (9 months, 2 weeks ago)
Next Return Due3 July 2024 (3 months from now)

Filing History

20 July 2020Confirmation statement made on 19 June 2020 with no updates (3 pages)
31 March 2020Total exemption full accounts made up to 30 June 2019 (11 pages)
7 September 2019Compulsory strike-off action has been discontinued (1 page)
6 September 2019Confirmation statement made on 19 June 2019 with no updates (3 pages)
4 September 2019Total exemption full accounts made up to 30 June 2018 (10 pages)
21 June 2019Compulsory strike-off action has been suspended (1 page)
4 June 2019First Gazette notice for compulsory strike-off (1 page)
3 September 2018Registered office address changed from 12 C/O Wework 1st Floor 12 Hammersmith Grove London W6 7AP England to 12 Hammersmith Grove C/O Wework 1st Floor London W6 7AP on 3 September 2018 (1 page)
3 September 2018Confirmation statement made on 19 June 2018 with no updates (3 pages)
29 August 2018Registered office address changed from 32 York Way the Brassworks London N1 9AB England to 12 C/O Wework 1st Floor 12 Hammersmith Grove London W6 7AP on 29 August 2018 (1 page)
27 March 2018Total exemption full accounts made up to 30 June 2017 (10 pages)
17 August 2017Confirmation statement made on 19 June 2017 with updates (4 pages)
17 August 2017Confirmation statement made on 19 June 2017 with updates (4 pages)
15 August 2017Notification of Basil Vaselios Mina as a person with significant control on 15 August 2017 (2 pages)
15 August 2017Notification of Steven Colin Hanratty as a person with significant control on 15 August 2017 (2 pages)
15 August 2017Notification of Basil Vaselios Mina as a person with significant control on 20 June 2016 (2 pages)
15 August 2017Notification of Steven Colin Hanratty as a person with significant control on 20 June 2016 (2 pages)
15 August 2017Notification of Dominic Jonathan Slade as a person with significant control on 20 June 2016 (2 pages)
15 August 2017Notification of Dominic Jonathan Slade as a person with significant control on 15 August 2017 (2 pages)
15 August 2017Notification of Dominic Jonathan Slade as a person with significant control on 20 June 2016 (2 pages)
15 August 2017Notification of Basil Vaselios Mina as a person with significant control on 20 June 2016 (2 pages)
15 August 2017Notification of Steven Colin Hanratty as a person with significant control on 20 June 2016 (2 pages)
23 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
23 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
28 June 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 300
(4 pages)
28 June 2016Director's details changed for Dominic Jonathan Slade on 25 August 2015 (2 pages)
28 June 2016Director's details changed for Basil Vaselios Mina on 25 August 2015 (2 pages)
28 June 2016Director's details changed for Mr Steven Colin Hanratty on 25 August 2015 (2 pages)
28 June 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 300
(4 pages)
28 June 2016Director's details changed for Mr Steven Colin Hanratty on 25 August 2015 (2 pages)
28 June 2016Director's details changed for Basil Vaselios Mina on 25 August 2015 (2 pages)
28 June 2016Director's details changed for Dominic Jonathan Slade on 25 August 2015 (2 pages)
23 February 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
23 February 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
25 August 2015Registered office address changed from 11 Hamston House Kensington Court Place London W8 5BL to 32 York Way the Brassworks London N1 9AB on 25 August 2015 (1 page)
25 August 2015Registered office address changed from 11 Hamston House Kensington Court Place London W8 5BL to 32 York Way the Brassworks London N1 9AB on 25 August 2015 (1 page)
7 July 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 300
(5 pages)
7 July 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 300
(5 pages)
4 August 2014Director's details changed for Vaselios Mina on 4 August 2014 (2 pages)
4 August 2014Director's details changed for Vaselios Mina on 4 August 2014 (2 pages)
4 August 2014Director's details changed for Vaselios Mina on 4 August 2014 (2 pages)
1 August 2014Director's details changed for Basil Vaselios Mina on 1 August 2014 (2 pages)
1 August 2014Director's details changed for Basil Vaselios Mina on 1 August 2014 (2 pages)
1 August 2014Director's details changed for Basil Vaselios Mina on 1 August 2014 (2 pages)
19 June 2014Incorporation
Statement of capital on 2014-06-19
  • GBP 300
(52 pages)
19 June 2014Incorporation
Statement of capital on 2014-06-19
  • GBP 300
(52 pages)