CREATIVE DEBUTS LTD.

Company Documents

DateDescription
14/04/2514 April 2025 Director's details changed for Mr Clive Robert Nichol on 2025-03-31

View Document

14/01/2514 January 2025 Director's details changed for Mr Louis Nathaniel Duffield on 2024-02-28

View Document

20/12/2420 December 2024 Accounts for a small company made up to 2023-12-31

View Document

25/07/2425 July 2024 Confirmation statement made on 2024-07-25 with no updates

View Document

04/07/244 July 2024 Termination of appointment of Colin Chung as a director on 2024-07-04

View Document

28/03/2428 March 2024 Termination of appointment of Paul Arad as a director on 2024-03-26

View Document

25/03/2425 March 2024 Accounts for a small company made up to 2022-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

03/08/233 August 2023 Director's details changed for Mr Clive Robert Nichol on 2023-08-03

View Document

03/08/233 August 2023 Director's details changed for Mr Clive Robert Nichol on 2023-08-03

View Document

03/08/233 August 2023 Director's details changed for Louis Duffield on 2019-01-31

View Document

03/08/233 August 2023 Register(s) moved to registered office address 27 Old Gloucester Street London Central London WC1X 3AX

View Document

03/08/233 August 2023 Confirmation statement made on 2023-07-26 with no updates

View Document

03/08/233 August 2023 Director's details changed for Louis Duffield on 2023-08-03

View Document

03/08/233 August 2023 Director's details changed for Louis Duffield on 2023-08-03

View Document

03/08/233 August 2023 Director's details changed for Mr Colin Chung on 2023-08-03

View Document

03/08/233 August 2023 Director's details changed for Mr Colin Chung on 2023-08-03

View Document

24/02/2324 February 2023 Accounts for a small company made up to 2021-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

25/04/2225 April 2022 Cancellation of shares. Statement of capital on 2022-04-01

View Document

25/04/2225 April 2022 Purchase of own shares.

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

28/07/2128 July 2021 Confirmation statement made on 2021-07-26 with updates

View Document

22/06/2122 June 2021 Change of details for Fabrix Capital Limited as a person with significant control on 2021-06-22

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

27/11/2027 November 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

06/08/206 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CALUM HALL / 01/09/2019

View Document

06/08/206 August 2020 CONFIRMATION STATEMENT MADE ON 26/07/20, WITH UPDATES

View Document

05/08/205 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CALUM HALL / 01/09/2019

View Document

17/04/2017 April 2020 CHANGE PERSON AS DIRECTOR

View Document

29/02/2029 February 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

12/08/1912 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ARAD / 01/10/2017

View Document

08/08/198 August 2019 CONFIRMATION STATEMENT MADE ON 26/07/19, WITH UPDATES

View Document

05/03/195 March 2019 REGISTERED OFFICE CHANGED ON 05/03/2019 FROM 179 GREAT PORTLAND STREET LONDON W1W 5PL ENGLAND

View Document

25/02/1925 February 2019 DIRECTOR APPOINTED MR COLIN CHUNG

View Document

25/02/1925 February 2019 DIRECTOR APPOINTED MR CLIVE ROBERT NICHOL

View Document

25/02/1925 February 2019 DIRECTOR APPOINTED LOUIS DUFFIELD

View Document

19/02/1919 February 2019 31/01/19 STATEMENT OF CAPITAL GBP 500

View Document

15/02/1915 February 2019 CESSATION OF THE OFFICE GROUP PROPERTIES LIMITED AS A PSC

View Document

15/02/1915 February 2019 CESSATION OF STEPHEN ALLEN SCHWARZMAN AS A PSC

View Document

15/02/1915 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FABRIX CAPITAL LIMITED

View Document

15/02/1915 February 2019 APPOINTMENT TERMINATED, DIRECTOR MATTHEW GREEN

View Document

15/02/1915 February 2019 APPOINTMENT TERMINATED, DIRECTOR GEMMA KATAKY

View Document

15/02/1915 February 2019 APPOINTMENT TERMINATED, DIRECTOR OLIVER OLSEN

View Document

11/02/1911 February 2019 ADOPT ARTICLES 31/01/2019

View Document

06/02/196 February 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

06/02/196 February 2019 31/01/19 STATEMENT OF CAPITAL GBP 412.50

View Document

06/02/196 February 2019 APPOINTMENT TERMINATED, DIRECTOR ALEX ROLLINGS

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

26/11/1826 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN ALLEN SCHWARZMAN

View Document

08/10/188 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

03/08/183 August 2018 CONFIRMATION STATEMENT MADE ON 26/07/18, NO UPDATES

View Document

26/02/1826 February 2018 DIRECTOR APPOINTED GEMMA KATAKY

View Document

09/11/179 November 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

27/10/1727 October 2017 DIRECTOR APPOINTED MS GEMMA NANDITA KATAKY

View Document

01/09/171 September 2017 CONFIRMATION STATEMENT MADE ON 26/07/17, WITH UPDATES

View Document

31/08/1731 August 2017 PSC'S CHANGE OF PARTICULARS / ESSELCO OFFICE PROPERTIES LIMITED / 07/07/2017

View Document

21/07/1721 July 2017 APPOINTMENT TERMINATED, DIRECTOR JAKE IRWIN

View Document

27/01/1727 January 2017 PREVEXT FROM 31/07/2016 TO 31/12/2016

View Document

27/07/1627 July 2016 SAIL ADDRESS CREATED

View Document

27/07/1627 July 2016 CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES

View Document

27/07/1627 July 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

22/07/1622 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER ANDREW EDWARD OLSEN / 01/06/2016

View Document

23/05/1623 May 2016 ADOPT ARTICLES 13/04/2016

View Document

13/05/1613 May 2016 REGISTERED OFFICE CHANGED ON 13/05/2016 FROM THE BLACK AND WHITE BUILDING 74 RIVINGTON STREET LONDON EC2A 3AY ENGLAND

View Document

29/04/1629 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

22/04/1622 April 2016 DIRECTOR APPOINTED MR PAUL ARAD

View Document

22/04/1622 April 2016 DIRECTOR APPOINTED MR OLIVER ANDREW EDWARD OLSEN

View Document

22/04/1622 April 2016 DIRECTOR APPOINTED MR MATTHEW GREEN

View Document

22/04/1622 April 2016 14/04/16 STATEMENT OF CAPITAL GBP 500

View Document

22/04/1622 April 2016 DIRECTOR APPOINTED MR JAKE WILLIAM HOGARTH IRWIN

View Document

08/04/168 April 2016 REGISTERED OFFICE CHANGED ON 08/04/2016 FROM 256 ALBERT HOUSE OLD STREET LONDON EC1V 9DD ENGLAND

View Document

21/03/1621 March 2016 REGISTERED OFFICE CHANGED ON 21/03/2016 FROM 13 WEST COMMON HARPENDEN HERTFORDSHIRE AL5 2JN

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

30/07/1530 July 2015 Annual return made up to 26 July 2015 with full list of shareholders

View Document

30/07/1530 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CALUM HALL / 01/03/2015

View Document

26/04/1526 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

28/02/1528 February 2015 Annual return made up to 26 July 2014 with full list of shareholders

View Document

28/02/1528 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CALUM HALL / 28/02/2015

View Document

25/02/1525 February 2015 DISS40 (DISS40(SOAD))

View Document

31/01/1531 January 2015 REGISTERED OFFICE CHANGED ON 31/01/2015 FROM 9B RIFFEL ROAD LONDON NW2 4NY UNITED KINGDOM

View Document

25/11/1425 November 2014 FIRST GAZETTE

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

26/07/1326 July 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company