EPH CREATIVE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/01/2531 January 2025 Full accounts made up to 2024-04-30

View Document

28/01/2528 January 2025 Confirmation statement made on 2025-01-23 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

22/02/2422 February 2024 Confirmation statement made on 2024-01-23 with no updates

View Document

31/01/2431 January 2024 Accounts for a small company made up to 2023-04-30

View Document

12/10/2312 October 2023 Change of details for Mr Matthew East as a person with significant control on 2023-10-12

View Document

12/10/2312 October 2023 Change of details for Miss Rosemary Louise Ellis as a person with significant control on 2023-10-12

View Document

01/02/231 February 2023 Confirmation statement made on 2023-01-23 with updates

View Document

24/01/2324 January 2023 Change of name notice

View Document

24/01/2324 January 2023 Certificate of change of name

View Document

04/01/234 January 2023 Appointment of Mr Daniel James Dugdale as a director on 2023-01-03

View Document

16/12/2216 December 2022 Accounts for a small company made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

21/02/2221 February 2022 Confirmation statement made on 2022-01-23 with updates

View Document

26/01/2226 January 2022 Accounts for a small company made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

25/01/2125 January 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

03/02/203 February 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/19

View Document

28/01/2028 January 2020 CONFIRMATION STATEMENT MADE ON 23/01/20, NO UPDATES

View Document

01/02/191 February 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 23/01/19, NO UPDATES

View Document

23/01/1923 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW RICHARD EAST

View Document

21/01/1921 January 2019 DIRECTOR APPOINTED MR PETER JAMES DIXON

View Document

02/02/182 February 2018 CONFIRMATION STATEMENT MADE ON 23/01/18, NO UPDATES

View Document

31/01/1831 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

07/11/177 November 2017 REGISTERED OFFICE CHANGED ON 07/11/2017 FROM UNIT 760 AVENUE E WEST THORP ARCH ESTATE WETHERBY LS23 7FW ENGLAND

View Document

20/09/1720 September 2017 REGISTERED OFFICE CHANGED ON 20/09/2017 FROM UNIT 1 GREEN PARK BUSINESS CENTRE EASTMOOR SUTTON ON THE FOREST YORK NORTH YORKSHIRE YO61 1ET

View Document

20/09/1720 September 2017 DIRECTOR APPOINTED MRS RUTH MARY GRAHAM

View Document

05/09/175 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 046458380002

View Document

27/01/1727 January 2017 CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES

View Document

08/11/168 November 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

02/02/162 February 2016 Annual return made up to 23 January 2016 with full list of shareholders

View Document

28/01/1628 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

06/02/156 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

28/01/1528 January 2015 Annual return made up to 23 January 2015 with full list of shareholders

View Document

29/01/1429 January 2014 Annual return made up to 23 January 2014 with full list of shareholders

View Document

14/01/1414 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

01/02/131 February 2013 SECRETARY'S CHANGE OF PARTICULARS / ROSEMARY LOUISE ELLIS / 01/02/2013

View Document

01/02/131 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW EAST / 01/02/2013

View Document

01/02/131 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / ROSEMARY LOUISE ELLIS / 01/02/2013

View Document

01/02/131 February 2013 Annual return made up to 23 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

25/01/1225 January 2012 Annual return made up to 23 January 2012 with full list of shareholders

View Document

17/01/1217 January 2012 CURREXT FROM 31/01/2012 TO 30/04/2012

View Document

28/10/1128 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

31/01/1131 January 2011 Annual return made up to 23 January 2011 with full list of shareholders

View Document

28/10/1028 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW EAST / 05/05/2010

View Document

11/05/1011 May 2010 COMPANY NAME CHANGED SCENECRAFT UK LIMITED CERTIFICATE ISSUED ON 11/05/10

View Document

23/02/1023 February 2010 Annual return made up to 11 January 2010 with full list of shareholders

View Document

30/01/1030 January 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

04/01/104 January 2010 SECRETARY'S CHANGE OF PARTICULARS / ROSEMARY LOUISE ELLIS / 17/09/2009

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROSEMARY LOUISE ELLIS / 17/09/2009

View Document

26/11/0926 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

02/02/092 February 2009 RETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

10/10/0810 October 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ROSEMARY ELLIS / 01/09/2008

View Document

07/04/087 April 2008 RETURN MADE UP TO 23/01/08; FULL LIST OF MEMBERS

View Document

03/10/073 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

13/03/0713 March 2007 RETURN MADE UP TO 23/01/07; FULL LIST OF MEMBERS

View Document

27/06/0627 June 2006 REGISTERED OFFICE CHANGED ON 27/06/06 FROM: MAYFIELDS, HAXBY MOOR ROAD STRENSALL YORK NORTH YORKSHIRE YO32 5TQ

View Document

25/04/0625 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

09/03/069 March 2006 RETURN MADE UP TO 23/01/06; FULL LIST OF MEMBERS

View Document

01/08/051 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

14/01/0514 January 2005 RETURN MADE UP TO 23/01/05; FULL LIST OF MEMBERS

View Document

23/11/0423 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

27/02/0427 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/02/0423 February 2004 RETURN MADE UP TO 23/01/04; FULL LIST OF MEMBERS

View Document

03/03/033 March 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/02/0313 February 2003 NEW DIRECTOR APPOINTED

View Document

29/01/0329 January 2003 DIRECTOR RESIGNED

View Document

29/01/0329 January 2003 SECRETARY RESIGNED

View Document

23/01/0323 January 2003 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