Pitstone
Leighton Buzzard
LU7 9GA
Director Name | Mr Jamie Richard Lewis |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2015(same day as company formation) |
Role | Entrepreneur |
Country of Residence | England |
Correspondence Address | 8 Andrews Road 71 Regents Studios London E8 4QN |
Director Name | Mr Greg Barrow |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2017(1 year, 10 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 19 August 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 248 Dunstable Road Studham Dunstable LU6 2QJ |
Director Name | Mrs Jessica Phipps |
---|---|
Date of Birth | March 1989 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2022(7 years, 4 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 02 November 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 The Pightle Pitstone Leighton Buzzard LU7 9GA |
Registered Address | Building 6 Hercules Way Leavesden Watford WD25 7GS |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Parish | Abbots Langley |
Ward | Leavesden |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 24 August 2023 (8 months ago) |
---|---|
Next Return Due | 7 September 2024 (4 months, 1 week from now) |
27 January 2023 | Micro company accounts made up to 31 March 2022 (3 pages) |
---|---|
2 November 2022 | Termination of appointment of Jessica Phipps as a director on 2 November 2022 (1 page) |
2 November 2022 | Appointment of Mrs Jessica Phipps as a director on 2 November 2022 (2 pages) |
1 November 2022 | Cessation of Greg Barrow as a person with significant control on 1 November 2022 (1 page) |
1 November 2022 | Notification of Jessica Phipps as a person with significant control on 1 November 2022 (2 pages) |
24 August 2022 | Appointment of Mrs Jessica Phipps as a director on 18 August 2022 (2 pages) |
24 August 2022 | Termination of appointment of Greg Barrow as a director on 19 August 2022 (1 page) |
24 August 2022 | Confirmation statement made on 24 August 2022 with updates (4 pages) |
9 August 2022 | Confirmation statement made on 27 June 2022 with no updates (3 pages) |
23 December 2021 | Company name changed CRE8 talent LTD\certificate issued on 23/12/21
|
19 July 2021 | Confirmation statement made on 27 June 2021 with no updates (3 pages) |
7 June 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
13 August 2020 | Confirmation statement made on 27 June 2020 with no updates (3 pages) |
23 April 2020 | Micro company accounts made up to 31 March 2020 (2 pages) |
14 November 2019 | Resolutions
|
27 June 2019 | Confirmation statement made on 27 June 2019 with updates (4 pages) |
26 June 2019 | Cessation of Jamie Richard Lewis as a person with significant control on 26 June 2019 (1 page) |
15 May 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
4 February 2019 | Confirmation statement made on 3 February 2019 with no updates (3 pages) |
23 January 2019 | Resolutions
|
31 July 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
28 February 2018 | Micro company accounts made up to 31 March 2017 (3 pages) |
22 February 2018 | Confirmation statement made on 3 February 2018 with no updates (3 pages) |
1 February 2018 | Registered office address changed from 8 Andrews Road 71 Regents Studios London E8 4QN United Kingdom to Building 6 Hercules Way Leavesden Watford WD25 7GS on 1 February 2018 (1 page) |
21 March 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
21 March 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
3 February 2017 | Confirmation statement made on 3 February 2017 with updates (4 pages) |
3 February 2017 | Termination of appointment of Jamie Richard Lewis as a director on 3 February 2017 (1 page) |
3 February 2017 | Termination of appointment of Jamie Richard Lewis as a director on 3 February 2017 (1 page) |
3 February 2017 | Confirmation statement made on 3 February 2017 with updates (4 pages) |
24 January 2017 | Confirmation statement made on 24 January 2017 with updates (4 pages) |
24 January 2017 | Confirmation statement made on 24 January 2017 with updates (4 pages) |
23 January 2017 | Director's details changed for Mr Jamie Richard Lewis on 20 January 2017 (2 pages) |
23 January 2017 | Registered office address changed from C/O Jamie Lewis 64B Regents Studios 8 Andrews Road London E8 4QN England to 8 Andrews Road 71 Regents Studios London E8 4QN on 23 January 2017 (1 page) |
23 January 2017 | Confirmation statement made on 23 January 2017 with updates (5 pages) |
23 January 2017 | Confirmation statement made on 23 January 2017 with updates (5 pages) |
23 January 2017 | Appointment of Mr Greg Barrow as a director on 23 January 2017 (2 pages) |
23 January 2017 | Director's details changed for Mr Jamie Richard Lewis on 20 January 2017 (2 pages) |
23 January 2017 | Appointment of Mr Greg Barrow as a director on 23 January 2017 (2 pages) |
23 January 2017 | Registered office address changed from C/O Jamie Lewis 64B Regents Studios 8 Andrews Road London E8 4QN England to 8 Andrews Road 71 Regents Studios London E8 4QN on 23 January 2017 (1 page) |
30 September 2016 | Statement of capital following an allotment of shares on 30 September 2016
|
30 September 2016 | Statement of capital following an allotment of shares on 30 September 2016
|
29 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
29 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
28 April 2016 | Registered office address changed from 36 Tudor Way Wickford Essex SS12 0HS United Kingdom to C/O Jamie Lewis 64B Regents Studios 8 Andrews Road London E8 4QN on 28 April 2016 (1 page) |
28 April 2016 | Registered office address changed from 36 Tudor Way Wickford Essex SS12 0HS United Kingdom to C/O Jamie Lewis 64B Regents Studios 8 Andrews Road London E8 4QN on 28 April 2016 (1 page) |
27 March 2015 | Incorporation Statement of capital on 2015-03-27
|
27 March 2015 | Incorporation Statement of capital on 2015-03-27
|