BLACKSHEEP CREATIVES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/09/2430 September 2024 | Total exemption full accounts made up to 2023-12-31 |
28/08/2428 August 2024 | Confirmation statement made on 2024-08-27 with no updates |
21/08/2421 August 2024 | Termination of appointment of Peter Jeremy Lawrence Higson as a director on 2024-08-21 |
02/01/242 January 2024 | Compulsory strike-off action has been discontinued |
02/01/242 January 2024 | Compulsory strike-off action has been discontinued |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
28/11/2328 November 2023 | First Gazette notice for compulsory strike-off |
28/11/2328 November 2023 | First Gazette notice for compulsory strike-off |
12/09/2312 September 2023 | Confirmation statement made on 2023-08-27 with no updates |
10/07/2310 July 2023 | Appointment of Mr Peter Jeremy Lawrence Higson as a director on 2023-07-10 |
06/01/236 January 2023 | Total exemption full accounts made up to 2021-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
24/05/2224 May 2022 | First Gazette notice for compulsory strike-off |
24/05/2224 May 2022 | First Gazette notice for compulsory strike-off |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
20/12/2120 December 2021 | Change of details for Timothy James Mutton as a person with significant control on 2021-11-01 |
14/12/2114 December 2021 | Compulsory strike-off action has been discontinued |
14/12/2114 December 2021 | Compulsory strike-off action has been discontinued |
30/11/2130 November 2021 | First Gazette notice for compulsory strike-off |
30/11/2130 November 2021 | First Gazette notice for compulsory strike-off |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
27/09/1927 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
30/08/1930 August 2019 | CONFIRMATION STATEMENT MADE ON 27/08/19, NO UPDATES |
09/05/199 May 2019 | REGISTERED OFFICE CHANGED ON 09/05/2019 FROM EAGLE HOUSE 167 CITY ROAD LONDON EC1V 1AW ENGLAND |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
29/09/1829 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
03/09/183 September 2018 | CONFIRMATION STATEMENT MADE ON 27/08/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
10/10/1710 October 2017 | CONFIRMATION STATEMENT MADE ON 27/08/17, NO UPDATES |
29/09/1729 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
19/06/1719 June 2017 | REGISTERED OFFICE CHANGED ON 19/06/2017 FROM 13-19 VINE HILL LONDON EC1R 5DW |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
28/09/1628 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
19/09/1619 September 2016 | CONFIRMATION STATEMENT MADE ON 27/08/16, WITH UPDATES |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
12/11/1512 November 2015 | Annual return made up to 10 September 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
02/10/142 October 2014 | Annual return made up to 10 September 2014 with full list of shareholders |
01/10/141 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JAMES MUTTON / 01/09/2014 |
01/10/141 October 2014 | SECRETARY'S CHANGE OF PARTICULARS / TIMOTHY JAMES MUTTON / 01/09/2014 |
07/09/147 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
09/04/149 April 2014 | APPOINTMENT TERMINATED, DIRECTOR JOANNA SAMPSON |
04/11/134 November 2013 | Annual return made up to 10 September 2013 with full list of shareholders |
07/10/137 October 2013 | SECRETARY'S CHANGE OF PARTICULARS / TIMOTHY JAMES MUTTON / 11/09/2012 |
25/03/1325 March 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
04/12/124 December 2012 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JAMES MUTTON / 30/11/2012 |
04/12/124 December 2012 | DIRECTOR'S CHANGE OF PARTICULARS / JOANNA HELEN SAMPSON / 30/11/2012 |
04/12/124 December 2012 | SECRETARY'S CHANGE OF PARTICULARS / TIMOTHY JAMES MUTTON / 30/11/2012 |
02/10/122 October 2012 | Annual return made up to 10 September 2012 with full list of shareholders |
20/06/1220 June 2012 | REGISTERED OFFICE CHANGED ON 20/06/2012 FROM 13-19 VINE HILL LONDON EC1R 5DW |
09/05/129 May 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
13/02/1213 February 2012 | REGISTERED OFFICE CHANGED ON 13/02/2012 FROM 104 GOSWELL ROAD LONDON EC1V 7DH |
07/12/117 December 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
10/11/1110 November 2011 | CURREXT FROM 30/09/2011 TO 31/12/2011 |
12/10/1112 October 2011 | Annual return made up to 10 September 2011 with full list of shareholders |
15/11/1015 November 2010 | Annual accounts small company total exemption made up to 30 September 2010 |
14/10/1014 October 2010 | Annual return made up to 10 September 2010 with full list of shareholders |
19/12/0919 December 2009 | Annual accounts small company total exemption made up to 30 September 2009 |
17/09/0917 September 2009 | RETURN MADE UP TO 10/09/09; FULL LIST OF MEMBERS |
26/11/0826 November 2008 | Annual accounts small company total exemption made up to 30 September 2008 |
16/10/0816 October 2008 | RETURN MADE UP TO 10/09/08; FULL LIST OF MEMBERS |
16/10/0816 October 2008 | DIRECTOR'S CHANGE OF PARTICULARS / JOANNA SAMPSON / 10/11/2007 |
16/10/0816 October 2008 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / TIMOTHY MUTTON / 10/11/2007 |
21/01/0821 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07 |
19/12/0719 December 2007 | REGISTERED OFFICE CHANGED ON 19/12/07 FROM: 67/69 GEORGE STREET LONDON W1U 8LT |
31/10/0731 October 2007 | RETURN MADE UP TO 10/09/07; NO CHANGE OF MEMBERS |
24/07/0724 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
20/10/0620 October 2006 | RETURN MADE UP TO 10/09/06; FULL LIST OF MEMBERS |
01/08/061 August 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05 |
03/06/063 June 2006 | PARTICULARS OF MORTGAGE/CHARGE |
18/01/0618 January 2006 | PARTICULARS OF MORTGAGE/CHARGE |
18/11/0518 November 2005 | RETURN MADE UP TO 10/09/05; FULL LIST OF MEMBERS |
13/05/0513 May 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 |
10/11/0410 November 2004 | RETURN MADE UP TO 10/09/04; FULL LIST OF MEMBERS |
25/03/0425 March 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03 |
14/11/0314 November 2003 | RETURN MADE UP TO 10/09/03; FULL LIST OF MEMBERS |
18/11/0218 November 2002 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
30/09/0230 September 2002 | DIRECTOR RESIGNED |
30/09/0230 September 2002 | NEW DIRECTOR APPOINTED |
30/09/0230 September 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
30/09/0230 September 2002 | SECRETARY RESIGNED |
10/09/0210 September 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of BLACKSHEEP CREATIVES LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
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