BACKLASH CREATIVE LIMITED

Register to unlock more data on OkredoRegister

BACKLASH CREATIVE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10668681

Incorporation date

14/03/2017

Size

Total Exemption Full

Contacts

Registered address

Registered address

74-80 Middlesex Street, London E1 7EZCopy
copy info iconCopy
See on map
Latest events (Record since 14/03/2017)
dot icon18/04/2026
Resolutions
dot icon18/04/2026
Memorandum and Articles of Association
dot icon11/04/2026
Confirmation statement made on 2026-04-05 with no updates
dot icon08/04/2026
Termination of appointment of James Matthew Barnes as a director on 2026-04-08
dot icon18/09/2025
Total exemption full accounts made up to 2025-03-31
dot icon26/08/2025
Change of details for Miss Katrina Peake as a person with significant control on 2025-08-26
dot icon22/08/2025
Director's details changed for Miss Katrina Peake on 2025-08-22
dot icon07/04/2025
Confirmation statement made on 2025-04-05 with no updates
dot icon14/03/2025
Change of details for Mr Aarron Taylor as a person with significant control on 2025-03-12
dot icon11/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon05/04/2024
Confirmation statement made on 2024-04-05 with no updates
dot icon13/10/2023
Total exemption full accounts made up to 2023-03-31
dot icon10/04/2023
Confirmation statement made on 2023-04-05 with no updates
dot icon31/03/2023
Registered office address changed from G.02 the Pillbox Coventry Road London E2 6GG England to 74-80 Middlesex Street London E1 7EZ on 2023-03-31
dot icon14/03/2023
Satisfaction of charge 106686810001 in full
dot icon04/07/2022
Registration of charge 106686810001, created on 2022-07-04
dot icon27/05/2022
Total exemption full accounts made up to 2022-03-31
dot icon05/04/2022
Director's details changed for Mr James Matthew Barnes on 2022-04-05
dot icon05/04/2022
Confirmation statement made on 2022-04-05 with no updates
dot icon21/03/2022
Registered office address changed from Unit 10 the Pill Box Coventry Road London E2 6GG England to G.02 the Pillbox Coventry Road London E2 6GG on 2022-03-21
dot icon16/11/2021
Micro company accounts made up to 2021-03-31
dot icon28/06/2021
Registered office address changed from Suite 217, the Pillbox Coventry Road London E2 6GG England to Unit 10 the Pill Box Coventry Road London E2 6GG on 2021-06-28
dot icon05/04/2021
Confirmation statement made on 2021-04-05 with no updates
dot icon04/09/2020
Micro company accounts made up to 2020-03-31
dot icon01/06/2020
Director's details changed for Mr James Matthew Barnes on 2020-06-01
dot icon06/04/2020
Confirmation statement made on 2020-04-05 with no updates
dot icon05/11/2019
Registered office address changed from 307 the Pill Box 115 Coventry Road London E2 6GG England to Suite 217, the Pillbox Coventry Road London E2 6GG on 2019-11-05
dot icon12/09/2019
Registered office address changed from 42 Gossamer Gardens Hackney London E2 9FN England to 307 the Pill Box 115 Coventry Road London E2 6GG on 2019-09-12
dot icon25/06/2019
Micro company accounts made up to 2019-03-31
dot icon08/04/2019
Confirmation statement made on 2019-04-05 with no updates
dot icon11/12/2018
Registered office address changed from Hilden Park House 79 Tonbridge Road Hildenborough Tonbridge TN11 9BH England to 42 Gossamer Gardens Hackney London E2 9FN on 2018-12-11
dot icon12/11/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon05/04/2018
Confirmation statement made on 2018-04-05 with updates
dot icon04/04/2018
Notification of Aarron Taylor as a person with significant control on 2018-04-03
dot icon04/04/2018
Notification of Katrina Peake as a person with significant control on 2018-04-03
dot icon03/04/2018
Withdrawal of a person with significant control statement on 2018-04-03
dot icon03/04/2018
Statement of capital following an allotment of shares on 2018-04-03
dot icon03/04/2018
Statement of capital following an allotment of shares on 2018-04-03
dot icon20/03/2018
Confirmation statement made on 2018-03-13 with no updates
dot icon20/09/2017
Appointment of Mr James Matthew Barnes as a director on 2017-09-01
dot icon10/05/2017
Registered office address changed from 28 River Way Loughton IG10 3LH United Kingdom to Hilden Park House 79 Tonbridge Road Hildenborough Tonbridge TN11 9BH on 2017-05-10
dot icon14/03/2017
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon4 *

* during past year

Number of employees

14
2023
change arrow icon-82.60 % *

* during past year

Cash in Bank

£67,388.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
05/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
306.00
-
0.00
-
-
2022
10
226.24K
-
0.00
387.30K
-
2023
14
85.29K
-
0.00
67.39K
-
2023
14
85.29K
-
0.00
67.39K
-

Employees

2023

Employees

14 Ascended40 % *

Net Assets(GBP)

85.29K £Descended-62.30 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

67.39K £Descended-82.60 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Barnes, James Matthew
Director
01/09/2017 - 08/04/2026
1
Peake, Katrina
Director
14/03/2017 - Present
2
Mr Aarron Taylor
Director
14/03/2017 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About BACKLASH CREATIVE LIMITED

BACKLASH CREATIVE LIMITED is an(a) Active company incorporated on 14/03/2017 with the registered office located at 74-80 Middlesex Street, London E1 7EZ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 14 according to last financial statements.

Frequently Asked Questions

What is the current status of BACKLASH CREATIVE LIMITED?

toggle

BACKLASH CREATIVE LIMITED is currently Active. It was registered on 14/03/2017 .

Where is BACKLASH CREATIVE LIMITED located?

toggle

BACKLASH CREATIVE LIMITED is registered at 74-80 Middlesex Street, London E1 7EZ.

What does BACKLASH CREATIVE LIMITED do?

toggle

BACKLASH CREATIVE LIMITED operates in the Advertising agencies (73.11 - SIC 2007) sector.

How many employees does BACKLASH CREATIVE LIMITED have?

toggle

BACKLASH CREATIVE LIMITED had 14 employees in 2023.

What is the latest filing for BACKLASH CREATIVE LIMITED?

toggle

The latest filing was on 18/04/2026: Resolutions.