LOUDVIEW CREATIVITY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/07/2521 July 2025 NewMicro company accounts made up to 2024-10-31

View Document

16/06/2516 June 2025 NewConfirmation statement made on 2025-06-16 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

30/07/2430 July 2024 Micro company accounts made up to 2023-10-31

View Document

05/07/245 July 2024 Confirmation statement made on 2024-07-02 with updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

25/08/2325 August 2023 Cessation of Henry Crichton Rawlins Starkey as a person with significant control on 2022-09-10

View Document

24/08/2324 August 2023 Notification of Oliver Francis Starkey as a person with significant control on 2022-09-10

View Document

31/07/2331 July 2023 Micro company accounts made up to 2022-10-31

View Document

13/07/2313 July 2023 Confirmation statement made on 2023-07-02 with updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

11/11/2111 November 2021 Termination of appointment of Henry Crichton Rawlins Starkey as a director on 2021-09-21

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

19/07/2119 July 2021 Confirmation statement made on 2021-07-02 with updates

View Document

07/06/217 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

15/09/2015 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 02/07/20, WITH UPDATES

View Document

08/01/208 January 2020 REGISTERED OFFICE CHANGED ON 08/01/2020 FROM THE FRENCH QUARTER 114 HIGH STREET SOUTHAMPTON HAMPSHIRE SO14 2AA

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

26/07/1926 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

25/07/1925 July 2019 CONFIRMATION STATEMENT MADE ON 02/07/19, WITH UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

24/08/1824 August 2018 CONFIRMATION STATEMENT MADE ON 02/07/18, WITH UPDATES

View Document

15/03/1815 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

16/07/1716 July 2017 CONFIRMATION STATEMENT MADE ON 02/07/17, WITH UPDATES

View Document

27/04/1727 April 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

18/07/1618 July 2016 CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES

View Document

07/05/167 May 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

14/07/1514 July 2015 Annual return made up to 2 July 2015 with full list of shareholders

View Document

12/04/1512 April 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

06/08/146 August 2014 Annual return made up to 2 July 2014 with full list of shareholders

View Document

06/08/146 August 2014 SECRETARY APPOINTED MR OLIVER FRANCIS STARKEY

View Document

06/08/146 August 2014 APPOINTMENT TERMINATED, SECRETARY NAOMI STARKEY

View Document

02/07/142 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

24/07/1324 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / PHOEBE ELIZABETH STARKEY / 01/07/2013

View Document

24/07/1324 July 2013 Annual return made up to 2 July 2013 with full list of shareholders

View Document

24/07/1324 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / OLIVER FRANCIS STARKEY / 01/07/2013

View Document

24/07/1324 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / NAOMI FAITH EZITT STARKEY / 01/07/2013

View Document

24/07/1324 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / HENRY CRICHTON RAWLINS STARKEY / 01/07/2013

View Document

22/07/1322 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / NAOMI FAITH EZITT STARKEY / 01/07/2013

View Document

08/02/138 February 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

25/07/1225 July 2012 Annual return made up to 2 July 2012 with full list of shareholders

View Document

13/04/1213 April 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

05/07/115 July 2011 Annual return made up to 2 July 2011 with full list of shareholders

View Document

03/05/113 May 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

19/07/1019 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / HENRY CRICHTON RAWLINS STARKEY / 19/07/2010

View Document

19/07/1019 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHOEBE ELIZABETH STARKEY / 19/07/2010

View Document

19/07/1019 July 2010 Annual return made up to 2 July 2010 with full list of shareholders

View Document

21/05/1021 May 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

30/07/0930 July 2009 RETURN MADE UP TO 02/07/09; FULL LIST OF MEMBERS

View Document

16/04/0916 April 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

20/03/0920 March 2009 REGISTERED OFFICE CHANGED ON 20/03/2009 FROM ARCADIA HOUSE MARITIME WALK OCEAN VILLAGE SOUTHAMPTON HAMPSHIRE SO14 3TL

View Document

10/07/0810 July 2008 RETURN MADE UP TO 02/07/08; FULL LIST OF MEMBERS

View Document

09/07/089 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / PHOEBE STARKEY / 09/07/2008

View Document

09/07/089 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / HENRY STARKEY / 09/07/2008

View Document

23/05/0823 May 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

26/07/0726 July 2007 RETURN MADE UP TO 02/07/07; FULL LIST OF MEMBERS

View Document

26/07/0726 July 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/07/0719 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

19/07/0619 July 2006 RETURN MADE UP TO 02/07/06; FULL LIST OF MEMBERS

View Document

25/04/0625 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

27/03/0627 March 2006 REGISTERED OFFICE CHANGED ON 27/03/06 FROM: CHARTER COURT THIRD AVENUE SOUTHAMPTON HAMPSHIRE SO15 0AP

View Document

22/07/0522 July 2005 RETURN MADE UP TO 02/07/05; FULL LIST OF MEMBERS

View Document

18/05/0518 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

16/07/0416 July 2004 RETURN MADE UP TO 02/07/04; FULL LIST OF MEMBERS

View Document

08/05/048 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

28/08/0328 August 2003 RETURN MADE UP TO 02/07/03; FULL LIST OF MEMBERS

View Document

28/08/0328 August 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/01/0320 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02

View Document

14/07/0214 July 2002 RETURN MADE UP TO 02/07/02; FULL LIST OF MEMBERS

View Document

26/01/0226 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01

View Document

07/08/017 August 2001 RETURN MADE UP TO 02/07/01; FULL LIST OF MEMBERS

View Document

07/02/017 February 2001 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

13/07/0013 July 2000 RETURN MADE UP TO 02/07/00; NO CHANGE OF MEMBERS

View Document

23/01/0023 January 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

19/07/9919 July 1999 RETURN MADE UP TO 02/07/99; NO CHANGE OF MEMBERS

View Document

24/02/9924 February 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

21/08/9821 August 1998 RETURN MADE UP TO 02/07/98; FULL LIST OF MEMBERS

View Document

31/12/9731 December 1997 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

07/07/977 July 1997 RETURN MADE UP TO 02/07/97; FULL LIST OF MEMBERS

View Document

29/06/9729 June 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

29/06/9729 June 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

06/01/976 January 1997 ACC. REF. DATE EXTENDED FROM 31/07/97 TO 31/10/97

View Document

23/10/9623 October 1996 £ NC 100/250000 09/08

View Document

16/09/9616 September 1996 DIRECTOR RESIGNED

View Document

16/09/9616 September 1996 SECRETARY RESIGNED

View Document

27/08/9627 August 1996 COMPANY NAME CHANGED EUROMAX LEISURE LTD CERTIFICATE ISSUED ON 28/08/96

View Document

18/08/9618 August 1996 NEW DIRECTOR APPOINTED

View Document

18/08/9618 August 1996 NEW DIRECTOR APPOINTED

View Document

18/08/9618 August 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/08/9618 August 1996 REGISTERED OFFICE CHANGED ON 18/08/96 FROM: 39A LEICESTER ROAD SALFORD M7 4AS

View Document

18/08/9618 August 1996 NEW DIRECTOR APPOINTED

View Document

02/07/962 July 1996 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