Company NamePendulum Creative Ltd
Company StatusDissolved
Company Number09636614
CategoryPrivate Limited Company
Incorporation Date12 June 2015(8 years, 10 months ago)
Dissolution Date25 July 2023 (9 months ago)
Previous NameEmojo Ltd

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Miles Thomas Jepson
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed12 June 2015(same day as company formation)
RoleCreative Director
Country of ResidenceEngland
Correspondence Address71-75 Shelton Street
Covent Garden
London
WC2H 9JQ
Director NameMr Mark David Hall
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed03 June 2020(4 years, 11 months after company formation)
Appointment Duration3 years, 1 month (closed 25 July 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Royal Pier Road
Gravesend
DA12 2BD
Director NameMr Miles Thomas Jepson
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 The Wilderness
Park Road
Hampton Hill
TW12 1HS

Location

Registered Address71-75 Shelton Street
Covent Garden
London
WC2H 9JQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 90,000 other UK companies use this postal address

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

25 July 2023Final Gazette dissolved via voluntary strike-off (1 page)
9 May 2023First Gazette notice for voluntary strike-off (1 page)
2 May 2023Cessation of Miles Thomas Jepson as a person with significant control on 1 May 2023 (1 page)
2 May 2023Application to strike the company off the register (1 page)
7 July 2022Accounts for a dormant company made up to 30 June 2022 (2 pages)
13 May 2022Confirmation statement made on 8 May 2022 with no updates (3 pages)
21 March 2022Accounts for a dormant company made up to 30 June 2021 (2 pages)
5 July 2021Accounts for a dormant company made up to 30 June 2020 (2 pages)
12 May 2021Confirmation statement made on 8 May 2021 with no updates (3 pages)
8 June 2020Confirmation statement made on 8 May 2020 with no updates (3 pages)
4 June 2020Director's details changed for Mr Miles Thomas Jepson on 3 June 2020 (2 pages)
4 June 2020Registered office address changed from Office 6.8 Sixth Floor, Bedford House 69-79 Fulham High Street London SW6 3JW England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 4 June 2020 (1 page)
3 June 2020Appointment of Mr Mark David Hall as a director on 3 June 2020 (2 pages)
1 April 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
19 November 2019First Gazette notice for compulsory strike-off (1 page)
14 November 2019Appointment of Mr Miles Thomas Jepson as a director on 12 June 2015 (2 pages)
22 May 2019Confirmation statement made on 8 May 2019 with no updates (3 pages)
3 April 2019Notification of Miles Thomas Jepson as a person with significant control on 3 April 2019 (2 pages)
28 March 2019Cessation of Miles Thomas Jepson as a person with significant control on 28 March 2019 (1 page)
28 March 2019Termination of appointment of Miles Thomas Jepson as a director on 28 March 2019 (1 page)
28 March 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
8 May 2018Confirmation statement made on 8 May 2018 with no updates (3 pages)
8 May 2018Registered office address changed from V123 Vox Studios 1-45 Durham Street Vauxhall London SE11 5JH England to Office 6.8 Sixth Floor, Bedford House 69-79 Fulham High Street London SW6 3JW on 8 May 2018 (1 page)
14 March 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
9 August 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
9 August 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
8 February 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
8 February 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
7 July 2016Annual return made up to 12 June 2016 with a full list of shareholders (6 pages)
7 July 2016Annual return made up to 12 June 2016 with a full list of shareholders (6 pages)
6 July 2016Confirmation statement made on 6 July 2016 with updates (5 pages)
6 July 2016Confirmation statement made on 6 July 2016 with updates (5 pages)
20 June 2016Registered office address changed from 18 the Wilderness Park Road Hampton Hill TW12 1HS United Kingdom to V123 Vox Studios 1-45 Durham Street Vauxhall London SE11 5JH on 20 June 2016 (1 page)
20 June 2016Registered office address changed from 18 the Wilderness Park Road Hampton Hill TW12 1HS United Kingdom to V123 Vox Studios 1-45 Durham Street Vauxhall London SE11 5JH on 20 June 2016 (1 page)
31 March 2016Company name changed emojo LTD\certificate issued on 31/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-30
(3 pages)
31 March 2016Company name changed emojo LTD\certificate issued on 31/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-30
(3 pages)
12 June 2015Incorporation
Statement of capital on 2015-06-12
  • GBP 1
(26 pages)
12 June 2015Incorporation
Statement of capital on 2015-06-12
  • GBP 1
(26 pages)