London
EC2N 2HE
Director Name | Ms Alex Brind |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 September 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Austin Friars London EC2N 2HE |
Registered Address | Salisbury House London EC2M 5SQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 18 September 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 2 October 2024 (6 months, 1 week from now) |
22 March 2024 | Total exemption full accounts made up to 30 June 2023 (9 pages) |
---|---|
26 September 2023 | Confirmation statement made on 18 September 2023 with no updates (3 pages) |
31 July 2023 | Change of details for Mr Liam Allen as a person with significant control on 31 July 2023 (2 pages) |
31 July 2023 | Director's details changed for Mr. Liam Allen on 31 July 2023 (2 pages) |
31 July 2023 | Registered office address changed from 14 Austin Friars London EC2N 2HE to Salisbury House London EC2M 5SQ on 31 July 2023 (1 page) |
24 March 2023 | Total exemption full accounts made up to 30 June 2022 (9 pages) |
20 September 2022 | Confirmation statement made on 18 September 2022 with no updates (3 pages) |
21 March 2022 | Total exemption full accounts made up to 30 June 2021 (9 pages) |
20 September 2021 | Confirmation statement made on 18 September 2021 with no updates (3 pages) |
23 June 2021 | Total exemption full accounts made up to 30 June 2020 (9 pages) |
15 November 2020 | Resolutions
|
21 September 2020 | Confirmation statement made on 18 September 2020 with no updates (3 pages) |
27 March 2020 | Unaudited abridged accounts made up to 30 June 2019 (8 pages) |
26 September 2019 | Confirmation statement made on 18 September 2019 with no updates (3 pages) |
27 March 2019 | Unaudited abridged accounts made up to 30 June 2018 (8 pages) |
19 September 2018 | Confirmation statement made on 18 September 2018 with no updates (3 pages) |
27 March 2018 | Unaudited abridged accounts made up to 30 June 2017 (9 pages) |
19 September 2017 | Confirmation statement made on 18 September 2017 with updates (4 pages) |
19 September 2017 | Confirmation statement made on 18 September 2017 with updates (4 pages) |
14 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
14 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
29 September 2016 | Confirmation statement made on 18 September 2016 with updates (6 pages) |
29 September 2016 | Confirmation statement made on 18 September 2016 with updates (6 pages) |
18 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
18 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
6 November 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
6 November 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
25 June 2015 | Current accounting period shortened from 30 September 2015 to 30 June 2015 (1 page) |
25 June 2015 | Current accounting period shortened from 30 September 2015 to 30 June 2015 (1 page) |
15 October 2014 | Company name changed william allen creative LIMITED\certificate issued on 15/10/14
|
15 October 2014 | Company name changed william allen creative LIMITED\certificate issued on 15/10/14
|
18 September 2014 | Incorporation Statement of capital on 2014-09-18
|
18 September 2014 | Incorporation Statement of capital on 2014-09-18
|