FABLES 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
15/08/2515 August 2025 Change of details for Mr Benjamin Clark as a person with significant control on 2025-08-13

View Document

15/08/2515 August 2025 Change of details for Mr Oliver Quinn Elmes as a person with significant control on 2025-08-13

View Document

13/08/2513 August 2025 Secretary's details changed for Oliver Elmes on 2025-08-13

View Document

13/08/2513 August 2025 Director's details changed for Mr Benjamin Clark on 2025-08-13

View Document

13/08/2513 August 2025 Director's details changed for Mr Saul Mathienson Blake on 2025-08-13

View Document

13/08/2513 August 2025 Confirmation statement made on 2025-08-06 with no updates

View Document

13/08/2513 August 2025 Change of details for Mr Saul Mathienson Blake as a person with significant control on 2025-08-13

View Document

13/08/2513 August 2025 Director's details changed for Mr Oliver Quinn Elmes on 2025-08-13

View Document

16/08/2416 August 2024 Confirmation statement made on 2024-08-06 with no updates

View Document

18/06/2418 June 2024 Total exemption full accounts made up to 2024-04-30

View Document

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

View Accounts

19/09/2319 September 2023 Total exemption full accounts made up to 2023-04-30

View Document

16/08/2316 August 2023 Confirmation statement made on 2023-08-06 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

01/12/221 December 2022 Total exemption full accounts made up to 2022-04-30

View Document

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

View Accounts

21/01/2221 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

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

View Accounts

18/12/2018 December 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

17/09/2017 September 2020 CONFIRMATION STATEMENT MADE ON 06/08/20, NO UPDATES

View Document

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

View Accounts

31/10/1931 October 2019 REGISTERED OFFICE CHANGED ON 31/10/2019 FROM 1 STANHOPE STREET DIGBETH BIRMINGHAM B12 0UZ ENGLAND

View Document

23/09/1923 September 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

19/08/1919 August 2019 CONFIRMATION STATEMENT MADE ON 06/08/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

26/01/1926 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

06/08/186 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAUL MATHIESON BLAKE

View Document

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 06/08/18, WITH UPDATES

View Document

03/08/183 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OLIVER ELMES

View Document

03/08/183 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BENJAMIN CLARK

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

26/04/1826 April 2018 APPOINTMENT TERMINATED, DIRECTOR JOSHUA FRY

View Document

16/02/1816 February 2018 APPOINTMENT TERMINATED, DIRECTOR ROSS LAMERTON

View Document

17/01/1817 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

12/10/1712 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSHU FRY / 12/10/2017

View Document

09/10/179 October 2017 SECRETARY'S CHANGE OF PARTICULARS / OLIVER ELMES / 09/10/2017

View Document

09/10/179 October 2017 CESSATION OF BENJAMIN CLARK AS A PSC

View Document

09/10/179 October 2017 CESSATION OF OLIVER QUINN ELMES AS A PSC

View Document

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 09/10/17, WITH UPDATES

View Document

09/10/179 October 2017 DIRECTOR APPOINTED MR JOSHU FRY

View Document

09/10/179 October 2017 DIRECTOR APPOINTED MR SAUL MATHIENSON BLAKE

View Document

09/10/179 October 2017 DIRECTOR APPOINTED MR ROSS JOHN LAMERTON

View Document

06/10/176 October 2017 DIRECTOR APPOINTED MR OLIVER QUINN ELMES

View Document

06/10/176 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN CLARK / 06/10/2017

View Document

11/09/1711 September 2017 PSC'S CHANGE OF PARTICULARS / MR BENJAMIN CLARK / 11/09/2017

View Document

11/09/1711 September 2017 REGISTERED OFFICE CHANGED ON 11/09/2017 FROM C/O BOXXED 104-106 FLOODGATE STREET BIRMINGHAM B5 5SR ENGLAND

View Document

11/09/1711 September 2017 PSC'S CHANGE OF PARTICULARS / MR OLIVER QUINN ELMES / 11/09/2017

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

16/01/1716 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

10/05/1610 May 2016 Annual return made up to 20 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

20/04/1520 April 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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