BLACKSHEEP CREATIVES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

28/08/2428 August 2024 Confirmation statement made on 2024-08-27 with no updates

View Document

21/08/2421 August 2024 Termination of appointment of Peter Jeremy Lawrence Higson as a director on 2024-08-21

View Document

02/01/242 January 2024 Compulsory strike-off action has been discontinued

View Document

02/01/242 January 2024 Compulsory strike-off action has been discontinued

View Document

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

View Accounts

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

12/09/2312 September 2023 Confirmation statement made on 2023-08-27 with no updates

View Document

10/07/2310 July 2023 Appointment of Mr Peter Jeremy Lawrence Higson as a director on 2023-07-10

View Document

06/01/236 January 2023 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

24/05/2224 May 2022 First Gazette notice for compulsory strike-off

View Document

24/05/2224 May 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

20/12/2120 December 2021 Change of details for Timothy James Mutton as a person with significant control on 2021-11-01

View Document

14/12/2114 December 2021 Compulsory strike-off action has been discontinued

View Document

14/12/2114 December 2021 Compulsory strike-off action has been discontinued

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

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

View Accounts

27/09/1927 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

30/08/1930 August 2019 CONFIRMATION STATEMENT MADE ON 27/08/19, NO UPDATES

View Document

09/05/199 May 2019 REGISTERED OFFICE CHANGED ON 09/05/2019 FROM EAGLE HOUSE 167 CITY ROAD LONDON EC1V 1AW ENGLAND

View Document

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

View Accounts

29/09/1829 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

03/09/183 September 2018 CONFIRMATION STATEMENT MADE ON 27/08/18, NO UPDATES

View Document

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

View Accounts

10/10/1710 October 2017 CONFIRMATION STATEMENT MADE ON 27/08/17, NO UPDATES

View Document

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

19/06/1719 June 2017 REGISTERED OFFICE CHANGED ON 19/06/2017 FROM 13-19 VINE HILL LONDON EC1R 5DW

View Document

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

View Accounts

28/09/1628 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

19/09/1619 September 2016 CONFIRMATION STATEMENT MADE ON 27/08/16, WITH UPDATES

View Document

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

View Accounts

12/11/1512 November 2015 Annual return made up to 10 September 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

02/10/142 October 2014 Annual return made up to 10 September 2014 with full list of shareholders

View Document

01/10/141 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JAMES MUTTON / 01/09/2014

View Document

01/10/141 October 2014 SECRETARY'S CHANGE OF PARTICULARS / TIMOTHY JAMES MUTTON / 01/09/2014

View Document

07/09/147 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

09/04/149 April 2014 APPOINTMENT TERMINATED, DIRECTOR JOANNA SAMPSON

View Document

04/11/134 November 2013 Annual return made up to 10 September 2013 with full list of shareholders

View Document

07/10/137 October 2013 SECRETARY'S CHANGE OF PARTICULARS / TIMOTHY JAMES MUTTON / 11/09/2012

View Document

25/03/1325 March 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

04/12/124 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JAMES MUTTON / 30/11/2012

View Document

04/12/124 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / JOANNA HELEN SAMPSON / 30/11/2012

View Document

04/12/124 December 2012 SECRETARY'S CHANGE OF PARTICULARS / TIMOTHY JAMES MUTTON / 30/11/2012

View Document

02/10/122 October 2012 Annual return made up to 10 September 2012 with full list of shareholders

View Document

20/06/1220 June 2012 REGISTERED OFFICE CHANGED ON 20/06/2012 FROM 13-19 VINE HILL LONDON EC1R 5DW

View Document

09/05/129 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

13/02/1213 February 2012 REGISTERED OFFICE CHANGED ON 13/02/2012 FROM 104 GOSWELL ROAD LONDON EC1V 7DH

View Document

07/12/117 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

10/11/1110 November 2011 CURREXT FROM 30/09/2011 TO 31/12/2011

View Document

12/10/1112 October 2011 Annual return made up to 10 September 2011 with full list of shareholders

View Document

15/11/1015 November 2010 Annual accounts small company total exemption made up to 30 September 2010

View Document

14/10/1014 October 2010 Annual return made up to 10 September 2010 with full list of shareholders

View Document

19/12/0919 December 2009 Annual accounts small company total exemption made up to 30 September 2009

View Document

17/09/0917 September 2009 RETURN MADE UP TO 10/09/09; FULL LIST OF MEMBERS

View Document

26/11/0826 November 2008 Annual accounts small company total exemption made up to 30 September 2008

View Document

16/10/0816 October 2008 RETURN MADE UP TO 10/09/08; FULL LIST OF MEMBERS

View Document

16/10/0816 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / JOANNA SAMPSON / 10/11/2007

View Document

16/10/0816 October 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / TIMOTHY MUTTON / 10/11/2007

View Document

21/01/0821 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

19/12/0719 December 2007 REGISTERED OFFICE CHANGED ON 19/12/07 FROM: 67/69 GEORGE STREET LONDON W1U 8LT

View Document

31/10/0731 October 2007 RETURN MADE UP TO 10/09/07; NO CHANGE OF MEMBERS

View Document

24/07/0724 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

20/10/0620 October 2006 RETURN MADE UP TO 10/09/06; FULL LIST OF MEMBERS

View Document

01/08/061 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

03/06/063 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/01/0618 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/11/0518 November 2005 RETURN MADE UP TO 10/09/05; FULL LIST OF MEMBERS

View Document

13/05/0513 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

10/11/0410 November 2004 RETURN MADE UP TO 10/09/04; FULL LIST OF MEMBERS

View Document

25/03/0425 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

14/11/0314 November 2003 RETURN MADE UP TO 10/09/03; FULL LIST OF MEMBERS

View Document

18/11/0218 November 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/09/0230 September 2002 DIRECTOR RESIGNED

View Document

30/09/0230 September 2002 NEW DIRECTOR APPOINTED

View Document

30/09/0230 September 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/09/0230 September 2002 SECRETARY RESIGNED

View Document

10/09/0210 September 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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