BLACKSHEEP CREATIVES LIMITED

Register to unlock more data on OkredoRegister

BLACKSHEEP CREATIVES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04530552

Incorporation date

10/09/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

45 Queen Street, Deal CT14 6EYCopy
copy info iconCopy
See on map
Latest events (Record since 10/09/2002)
dot icon21/04/2026
Compulsory strike-off action has been suspended
dot icon03/03/2026
First Gazette notice for compulsory strike-off
dot icon29/08/2025
Confirmation statement made on 2025-08-27 with no updates
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon28/08/2024
Confirmation statement made on 2024-08-27 with no updates
dot icon21/08/2024
Termination of appointment of Peter Jeremy Lawrence Higson as a director on 2024-08-21
dot icon02/01/2024
Compulsory strike-off action has been discontinued
dot icon31/12/2023
Total exemption full accounts made up to 2022-12-31
dot icon28/11/2023
First Gazette notice for compulsory strike-off
dot icon12/09/2023
Confirmation statement made on 2023-08-27 with no updates
dot icon10/07/2023
Appointment of Mr Peter Jeremy Lawrence Higson as a director on 2023-07-10
dot icon06/01/2023
Total exemption full accounts made up to 2021-12-31
dot icon07/09/2022
Confirmation statement made on 2022-08-27 with no updates
dot icon26/05/2022
Compulsory strike-off action has been discontinued
dot icon25/05/2022
Total exemption full accounts made up to 2020-12-31
dot icon24/05/2022
First Gazette notice for compulsory strike-off
dot icon20/12/2021
Change of details for Timothy James Mutton as a person with significant control on 2021-11-01
dot icon14/12/2021
Compulsory strike-off action has been discontinued
dot icon30/11/2021
First Gazette notice for compulsory strike-off
dot icon02/09/2021
Confirmation statement made on 2021-08-27 with no updates
dot icon02/09/2021
Director's details changed for Mr Timothy James Mutton on 2021-09-01
dot icon18/05/2021
Registered office address changed from 135 Curtain Road London EC2A 3BX England to 45 Queen Street Deal CT14 6EY on 2021-05-18
dot icon29/04/2021
Satisfaction of charge 2 in full
dot icon22/03/2021
Director's details changed for Mr Tim James Mutton on 2021-03-22
dot icon22/03/2021
All of the property or undertaking has been released and no longer forms part of charge 3
dot icon22/03/2021
Satisfaction of charge 1 in full
dot icon22/03/2021
Satisfaction of charge 3 in full
dot icon22/11/2020
Secretary's details changed for Timothy James Mutton on 2019-05-17
dot icon22/11/2020
Director's details changed for Mr Tim James Mutton on 2019-05-17
dot icon30/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon02/09/2020
Confirmation statement made on 2020-08-27 with no updates
dot icon27/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon30/08/2019
Confirmation statement made on 2019-08-27 with no updates
dot icon09/05/2019
Registered office address changed from Eagle House 167 City Road London EC1V 1AW England to 135 Curtain Road London EC2A 3BX on 2019-05-09
dot icon29/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon03/09/2018
Confirmation statement made on 2018-08-27 with no updates
dot icon10/10/2017
Confirmation statement made on 2017-08-27 with no updates
dot icon29/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon19/06/2017
Registered office address changed from 13-19 Vine Hill London EC1R 5DW to Eagle House 167 City Road London EC1V 1AW on 2017-06-19
dot icon28/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon19/09/2016
Confirmation statement made on 2016-08-27 with updates
dot icon12/11/2015
Annual return made up to 2015-09-10 with full list of shareholders
dot icon31/03/2015
Total exemption small company accounts made up to 2014-12-31
dot icon02/10/2014
Annual return made up to 2014-09-10 with full list of shareholders
dot icon01/10/2014
Director's details changed for Timothy James Mutton on 2014-09-01
dot icon01/10/2014
Secretary's details changed for Timothy James Mutton on 2014-09-01
dot icon07/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon09/04/2014
Termination of appointment of Joanna Sampson as a director
dot icon04/11/2013
Annual return made up to 2013-09-10 with full list of shareholders
dot icon07/10/2013
Secretary's details changed for Timothy James Mutton on 2012-09-11
dot icon25/03/2013
Total exemption small company accounts made up to 2012-12-31
dot icon04/12/2012
Director's details changed for Joanna Helen Sampson on 2012-11-30
dot icon04/12/2012
Director's details changed for Timothy James Mutton on 2012-11-30
dot icon04/12/2012
Secretary's details changed for Timothy James Mutton on 2012-11-30
dot icon02/10/2012
Annual return made up to 2012-09-10 with full list of shareholders
dot icon20/06/2012
Registered office address changed from 13-19 Vine Hill London EC1R 5DW on 2012-06-20
dot icon09/05/2012
Total exemption small company accounts made up to 2011-12-31
dot icon13/02/2012
Registered office address changed from 104 Goswell Road London EC1V 7DH on 2012-02-13
dot icon07/12/2011
Particulars of a mortgage or charge / charge no: 3
dot icon10/11/2011
Current accounting period extended from 2011-09-30 to 2011-12-31
dot icon12/10/2011
Annual return made up to 2011-09-10 with full list of shareholders
dot icon15/11/2010
Total exemption small company accounts made up to 2010-09-30
dot icon14/10/2010
Annual return made up to 2010-09-10 with full list of shareholders
dot icon19/12/2009
Total exemption small company accounts made up to 2009-09-30
dot icon17/09/2009
Return made up to 10/09/09; full list of members
dot icon26/11/2008
Total exemption small company accounts made up to 2008-09-30
dot icon16/10/2008
Director and secretary's change of particulars / timothy mutton / 10/11/2007
dot icon16/10/2008
Director's change of particulars / joanna sampson / 10/11/2007
dot icon16/10/2008
Return made up to 10/09/08; full list of members
dot icon21/01/2008
Total exemption small company accounts made up to 2007-09-30
dot icon19/12/2007
Registered office changed on 19/12/07 from: 67/69 george street london W1U 8LT
dot icon31/10/2007
Return made up to 10/09/07; no change of members
dot icon24/07/2007
Total exemption small company accounts made up to 2006-09-30
dot icon20/10/2006
Return made up to 10/09/06; full list of members
dot icon01/08/2006
Total exemption full accounts made up to 2005-09-30
dot icon03/06/2006
Particulars of mortgage/charge
dot icon18/01/2006
Particulars of mortgage/charge
dot icon18/11/2005
Return made up to 10/09/05; full list of members
dot icon13/05/2005
Total exemption small company accounts made up to 2004-09-30
dot icon10/11/2004
Return made up to 10/09/04; full list of members
dot icon25/03/2004
Total exemption full accounts made up to 2003-09-30
dot icon14/11/2003
Return made up to 10/09/03; full list of members
dot icon18/11/2002
Secretary's particulars changed;director's particulars changed
dot icon30/09/2002
Secretary resigned
dot icon30/09/2002
Director resigned
dot icon30/09/2002
New secretary appointed;new director appointed
dot icon30/09/2002
New director appointed
dot icon24/09/2002
Ad 10/09/02--------- £ si 1@1=1 £ ic 1/2
dot icon10/09/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-18 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
27/08/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
18
288.92K
-
0.00
494.88K
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Higson, Peter Jeremy Lawrence
Director
10/07/2023 - 21/08/2024
38
TEMPLE SECRETARIES LIMITED
Nominee Secretary
10/09/2002 - 10/09/2002
68517
COMPANY DIRECTORS LIMITED
Nominee Director
10/09/2002 - 10/09/2002
67500
Mutton, Timothy James
Director
10/09/2002 - Present
15
Sampson, Joanna Helen
Director
10/09/2002 - 31/03/2014
4

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BLACKSHEEP CREATIVES LIMITED

BLACKSHEEP CREATIVES LIMITED is an(a) Active company incorporated on 10/09/2002 with the registered office located at 45 Queen Street, Deal CT14 6EY. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BLACKSHEEP CREATIVES LIMITED?

toggle

BLACKSHEEP CREATIVES LIMITED is currently Active. It was registered on 10/09/2002 .

Where is BLACKSHEEP CREATIVES LIMITED located?

toggle

BLACKSHEEP CREATIVES LIMITED is registered at 45 Queen Street, Deal CT14 6EY.

What does BLACKSHEEP CREATIVES LIMITED do?

toggle

BLACKSHEEP CREATIVES LIMITED operates in the Artistic creation (90.03 - SIC 2007) sector.

What is the latest filing for BLACKSHEEP CREATIVES LIMITED?

toggle

The latest filing was on 21/04/2026: Compulsory strike-off action has been suspended.