ABSTRACT DESIGN CREATORS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
14/04/2514 April 2025 Second filing of Confirmation Statement dated 2025-01-07

View Document

04/03/254 March 2025 Total exemption full accounts made up to 2024-12-31

View Document

06/02/256 February 2025 Resolutions

View Document

31/01/2531 January 2025 Termination of appointment of Daniel Owen Meggitt as a director on 2025-01-31

View Document

31/01/2531 January 2025 Certificate of change of name

View Document

08/01/258 January 2025 Confirmation statement made on 2025-01-07 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

12/11/2412 November 2024 Purchase of own shares.

View Document

12/11/2412 November 2024 Cancellation of shares. Statement of capital on 2024-10-01

View Document

08/11/248 November 2024 Cessation of Scott Michael Bradburn as a person with significant control on 2024-10-01

View Document

08/11/248 November 2024 Change of details for Mr Daniel Owen Meggitt as a person with significant control on 2024-10-01

View Document

08/11/248 November 2024 Termination of appointment of Scott Michael Bradburn as a secretary on 2024-10-29

View Document

08/11/248 November 2024 Notification of Katie Ann Evans as a person with significant control on 2024-10-01

View Document

08/11/248 November 2024 Termination of appointment of Scott Michael Bradburn as a director on 2024-10-29

View Document

18/07/2418 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

17/01/2417 January 2024 Confirmation statement made on 2024-01-07 with no updates

View Document

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

View Accounts

23/06/2323 June 2023 Second filing of Confirmation Statement dated 2020-01-07

View Document

20/04/2320 April 2023 Total exemption full accounts made up to 2022-12-31

View Document

09/01/239 January 2023 Confirmation statement made on 2023-01-07 with no updates

View Document

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

View Accounts

17/01/2217 January 2022 Confirmation statement made on 2022-01-07 with no updates

View Document

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

View Accounts

09/08/219 August 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

08/01/208 January 2020 Confirmation statement made on 2020-01-07 with updates

View Document

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

View Accounts

26/07/1926 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 07/01/19, WITH UPDATES

View Document

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

View Accounts

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, NO UPDATES

View Document

11/05/1811 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

20/02/1820 February 2018 DIRECTOR APPOINTED MISS KATIE ANN EVANS

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

09/08/179 August 2017 PSC'S CHANGE OF PARTICULARS / MR SCOTT MICHAEL BRADBURN / 01/08/2017

View Document

09/08/179 August 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, WITH UPDATES

View Document

28/07/1728 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

18/07/1718 July 2017 ADOPT ARTICLES 06/07/2017

View Document

28/06/1728 June 2017 30/03/17 STATEMENT OF CAPITAL GBP 8888

View Document

21/06/1721 June 2017 22/12/16 STATEMENT OF CAPITAL GBP 8088

View Document

21/06/1721 June 2017 09/10/15 STATEMENT OF CAPITAL GBP 8153

View Document

21/06/1721 June 2017 22/12/16 STATEMENT OF CAPITAL GBP 8088

View Document

26/04/1726 April 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL MANNING

View Document

09/03/179 March 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

09/03/179 March 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

07/09/167 September 2016 CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES

View Document

02/09/162 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

27/11/1527 November 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

22/10/1522 October 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL ELLIS

View Document

19/08/1519 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

05/08/155 August 2015 Annual return made up to 1 August 2015 with full list of shareholders

View Document

09/06/159 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

09/06/159 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

06/02/156 February 2015 DIRECTOR APPOINTED MR DANIEL OWEN MEGGITT

View Document

06/02/156 February 2015 DIRECTOR APPOINTED MR PAUL MANNING

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

15/09/1415 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

07/08/147 August 2014 01/08/14 NO CHANGES

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

09/09/139 September 2013 Annual return made up to 1 August 2013 with full list of shareholders

View Document

04/07/134 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

24/08/1224 August 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

17/08/1217 August 2012 Annual return made up to 1 August 2012 with full list of shareholders

View Document

01/12/111 December 2011 CURREXT FROM 30/06/2011 TO 31/12/2011

View Document

25/08/1125 August 2011 Annual return made up to 1 August 2011 with full list of shareholders

View Document

02/03/112 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

18/10/1018 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10

View Document

06/08/106 August 2010 Annual return made up to 1 August 2010 with full list of shareholders

View Document

05/08/105 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / SCOTT MICHAEL BRADBURN / 01/08/2010

View Document

05/08/105 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN ELLIS / 01/08/2010

View Document

08/10/098 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

11/09/0911 September 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09

View Document

03/09/093 September 2009 RETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS

View Document

05/09/085 September 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08

View Document

26/08/0826 August 2008 RETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS

View Document

12/10/0712 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07

View Document

07/08/077 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

07/08/077 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

06/08/076 August 2007 LOCATION OF REGISTER OF MEMBERS

View Document

06/08/076 August 2007 RETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS

View Document

08/02/078 February 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/02/078 February 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/01/0721 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06

View Document

11/09/0611 September 2006 RETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS

View Document

08/08/068 August 2006 £ IC 52646/16241 30/06/06 £ SR 36405@1=36405

View Document

15/03/0615 March 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

15/11/0515 November 2005 RETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS

View Document

14/09/0514 September 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/09/0514 September 2005 S-DIV 30/06/05

View Document

28/01/0528 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

18/01/0518 January 2005 £ IC 53735/52581 31/12/04 £ SR 1154@1=1154

View Document

09/08/049 August 2004 RETURN MADE UP TO 01/08/04; FULL LIST OF MEMBERS

View Document

08/07/048 July 2004 £ IC 56449/53735 30/06/04 £ SR 2714@1=2714

View Document

05/07/045 July 2004 AUDITOR'S RESIGNATION

View Document

29/04/0429 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

04/11/034 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/08/0326 August 2003 RETURN MADE UP TO 01/08/03; FULL LIST OF MEMBERS

View Document

30/07/0330 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/07/034 July 2003 DIRECTOR RESIGNED

View Document

04/07/034 July 2003 NEW SECRETARY APPOINTED

View Document

03/07/033 July 2003 £ IC 61877/56449 30/06/03 £ SR 5428@1=5428

View Document

02/07/032 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/02/033 February 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

20/12/0220 December 2002 £ IC 62081/61877 25/11/02 £ SR 204@1=204

View Document

13/12/0213 December 2002 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

20/08/0220 August 2002 RETURN MADE UP TO 01/08/02; FULL LIST OF MEMBERS

View Document

26/07/0226 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/12/0127 December 2001 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

31/08/0131 August 2001 RETURN MADE UP TO 01/08/01; FULL LIST OF MEMBERS

View Document

21/02/0121 February 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

30/08/0030 August 2000 RETURN MADE UP TO 01/08/00; FULL LIST OF MEMBERS

View Document

07/02/007 February 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

05/08/995 August 1999 RETURN MADE UP TO 01/08/99; NO CHANGE OF MEMBERS

View Document

10/12/9810 December 1998 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

24/09/9824 September 1998 RETURN MADE UP TO 01/08/98; FULL LIST OF MEMBERS

View Document

29/05/9829 May 1998 NEW DIRECTOR APPOINTED

View Document

22/05/9822 May 1998 DISAPPLICATION OF PRE-EMPTION RIGHTS 30/03/98

View Document

22/05/9822 May 1998 ADOPT MEM AND ARTS 30/03/98

View Document

22/05/9822 May 1998 VARYING SHARE RIGHTS AND NAMES 30/03/98

View Document

22/05/9822 May 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/05/9822 May 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 30/03/98

View Document

17/10/9717 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

20/08/9720 August 1997 RETURN MADE UP TO 01/08/97; NO CHANGE OF MEMBERS

View Document

07/10/967 October 1996 RETURN MADE UP TO 01/08/96; NO CHANGE OF MEMBERS

View Document

17/09/9617 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

26/02/9626 February 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/10/956 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

31/07/9531 July 1995 RETURN MADE UP TO 01/08/95; FULL LIST OF MEMBERS

View Document

02/06/952 June 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/02/9527 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

06/10/946 October 1994 REGISTERED OFFICE CHANGED ON 06/10/94

View Document

06/10/946 October 1994 RETURN MADE UP TO 01/08/94; NO CHANGE OF MEMBERS

View Document

14/09/9314 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

05/09/935 September 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

05/09/935 September 1993 RETURN MADE UP TO 01/08/93; FULL LIST OF MEMBERS

View Document

02/02/932 February 1993 VARYING SHARE RIGHTS AND NAMES 12/11/92

View Document

11/01/9311 January 1993 RETURN MADE UP TO 01/08/92; FULL LIST OF MEMBERS

View Document

04/01/934 January 1993 £ NC 60000/90000 12/11/92

View Document

04/01/934 January 1993 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

07/12/927 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

26/06/9226 June 1992 RETURN MADE UP TO 01/08/91; CHANGE OF MEMBERS

View Document

26/06/9226 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

26/06/9226 June 1992 REGISTERED OFFICE CHANGED ON 26/06/92

View Document

02/05/912 May 1991 £ NC 1000/60000 17/04/

View Document

28/04/9128 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

28/04/9128 April 1991 RETURN MADE UP TO 01/11/90; NO CHANGE OF MEMBERS

View Document

29/06/9029 June 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/06

View Document

31/05/9031 May 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

27/04/9027 April 1990 RETURN MADE UP TO 01/08/89; FULL LIST OF MEMBERS

View Document

01/08/891 August 1989 REGISTERED OFFICE CHANGED ON 01/08/89 FROM: ANSTEY COTTAGE OXFORD ROAD RYTON ON DUNSMORE NR COVENTRY CV8 3EP

View Document

26/07/8926 July 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/07/888 July 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/07/888 July 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/04/8820 April 1988 REGISTERED OFFICE CHANGED ON 20/04/88 FROM: 124-128 CITY ROAD LONDON EC1V 2NJ

View Document

20/04/8820 April 1988 ALTER MEM AND ARTS 250288

View Document

20/04/8820 April 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/04/8819 April 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/02/8818 February 1988 CERTIFICATE OF INCORPORATION

View Document

18/02/8818 February 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information