DEEP THOUGHT CREATIVE LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/05/2521 May 2025 Confirmation statement made on 2025-05-10 with no updates

View Document

29/04/2529 April 2025 Total exemption full accounts made up to 2024-05-31

View Document

28/04/2528 April 2025 Change of details for Mrs Bernadette Anne Eccleston as a person with significant control on 2023-08-13

View Document

16/04/2516 April 2025 Secretary's details changed for Mrs Bernadette Anne Eccleston on 2023-08-13

View Document

12/03/2512 March 2025 Compulsory strike-off action has been discontinued

View Document

12/03/2512 March 2025 Compulsory strike-off action has been discontinued

View Document

11/03/2511 March 2025 Total exemption full accounts made up to 2023-05-31

View Document

11/12/2411 December 2024 Compulsory strike-off action has been suspended

View Document

11/12/2411 December 2024 Compulsory strike-off action has been suspended

View Document

26/11/2426 November 2024 First Gazette notice for compulsory strike-off

View Document

26/11/2426 November 2024 First Gazette notice for compulsory strike-off

View Document

08/10/248 October 2024

View Document

08/10/248 October 2024

View Document

08/10/248 October 2024

View Document

08/10/248 October 2024

View Document

08/10/248 October 2024

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

23/05/2423 May 2024 Confirmation statement made on 2024-05-10 with no updates

View Document

09/03/249 March 2024 Total exemption full accounts made up to 2022-05-31

View Document

15/11/2315 November 2023 Total exemption full accounts made up to 2021-05-31

View Document

13/08/2313 August 2023 Registered office address changed from 20 Western Road Launceston PL15 7BA England to Barton House Barton House Canworthy Water Launceston Cornwall PL158UA on 2023-08-13

View Document

21/06/2321 June 2023 Change of details for Mr Piers Edward Dominic Sudell-Eccleston as a person with significant control on 2023-06-20

View Document

21/06/2321 June 2023 Secretary's details changed for Mrs Bernadette Anne Eccleston on 2023-06-20

View Document

21/06/2321 June 2023 Confirmation statement made on 2023-05-10 with no updates

View Document

21/06/2321 June 2023 Change of details for Mrs Bernadette Anne Eccleston as a person with significant control on 2023-06-20

View Document

21/06/2321 June 2023 Director's details changed for Mrs Bernadette Anne Eccleston on 2023-06-20

View Document

21/06/2321 June 2023 Director's details changed for Mr Piers Edward Dominic Sudell-Eccleston on 2023-06-20

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

15/03/2315 March 2023 Compulsory strike-off action has been discontinued

View Document

15/03/2315 March 2023 Compulsory strike-off action has been discontinued

View Document

14/03/2314 March 2023 Change of details for Mrs Bernadette Anne Eccleston as a person with significant control on 2023-03-14

View Document

14/03/2314 March 2023 Change of details for Mrs Bernadette Anne Eccleston as a person with significant control on 2023-03-13

View Document

14/03/2314 March 2023 Confirmation statement made on 2022-05-10 with no updates

View Document

13/03/2313 March 2023 Change of details for Mrs Bernadette Anne Eccleston as a person with significant control on 2023-03-13

View Document

21/02/2321 February 2023 Registered office address changed from C/O Azets Burnham Yard London End Beaconsfield Bucks HP9 2JH United Kingdom to 20 Western Road Launceston PL15 7BA on 2023-02-21

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

10/05/2210 May 2022 Notification of Piers Edward Dominic Sudell-Eccleston as a person with significant control on 2020-04-06

View Document

15/12/2115 December 2021 Change of details for a person with significant control

View Document

13/12/2113 December 2021 Change of details for Mrs Bernadette Anne Eccleston as a person with significant control on 2021-12-13

View Document

13/12/2113 December 2021 Registered office address changed from The Mill House Boundary Road Loudwater High Wycombe Bucks. HP10 9QN United Kingdom to C/O Azets Burnham Yard London End Beaconsfield Bucks HP9 2JH on 2021-12-13

View Document

13/12/2113 December 2021 Director's details changed for Mrs Bernadette Anne Eccleston on 2021-12-13

View Document

13/12/2113 December 2021 Director's details changed for Mr Piers Edward Dominic Sudell-Eccleston on 2021-12-13

View Document

13/12/2113 December 2021 Secretary's details changed for Mrs Bernadette Anne Eccleston on 2021-12-13

View Document

16/06/2116 June 2021 Confirmation statement made on 2021-05-10 with updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

30/04/2130 April 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

26/05/2026 May 2020 DIRECTOR APPOINTED MR PIERS EDWARD DOMINIC SUDELL-ECCLESTON

View Document

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 10/05/20, WITH UPDATES

View Document

27/02/2027 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

17/09/1917 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS BERNADETTE ANNE ECCLESTON / 09/09/2019

View Document

17/09/1917 September 2019 PSC'S CHANGE OF PARTICULARS / MRS BERNADETTE ANNE ECCLESTON / 09/09/2019

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

10/05/1910 May 2019 CONFIRMATION STATEMENT MADE ON 10/05/19, WITH UPDATES

View Document

24/01/1924 January 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 10/05/18, WITH UPDATES

View Document

12/06/1812 June 2018 CESSATION OF PIERS EDWARD, DOMINIC SUDELL-ECCLESTON AS A PSC

View Document

11/06/1811 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BERNADETTE ANNE ECCLESTON

View Document

11/06/1811 June 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 10/05/2017

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

02/05/182 May 2018 DISS40 (DISS40(SOAD))

View Document

01/05/181 May 2018 APPOINTMENT TERMINATED, DIRECTOR PIERS SUDELL-ECCLESTON

View Document

01/05/181 May 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 DIRECTOR APPOINTED MRS BERNADETTE ANNE ECCLESTON

View Document

30/04/1830 April 2018 REGISTERED OFFICE CHANGED ON 30/04/2018 FROM 32 CALDBECK DRIVE WOODLEY READING RG5 4LA UNITED KINGDOM

View Document

10/04/1810 April 2018 FIRST GAZETTE

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES

View Document

11/05/1611 May 2016 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