BOLD CREATIVE LIMITED

Register to unlock more data on OkredoRegister

BOLD CREATIVE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05341897

Incorporation date

25/01/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O MARTIN ORTON, 3 Priors Barton, Winchester SO23 9QFCopy
copy info iconCopy
See on map
Latest events (Record since 25/01/2005)
dot icon24/02/2026
Confirmation statement made on 2026-01-25 with no updates
dot icon29/07/2025
Total exemption full accounts made up to 2024-10-31
dot icon23/04/2025
Compulsory strike-off action has been discontinued
dot icon22/04/2025
Director's details changed for Mr Martin David Orton on 2025-04-22
dot icon22/04/2025
Confirmation statement made on 2025-01-25 with no updates
dot icon15/04/2025
First Gazette notice for compulsory strike-off
dot icon31/07/2024
Total exemption full accounts made up to 2023-10-31
dot icon18/03/2024
Confirmation statement made on 2024-01-25 with updates
dot icon31/07/2023
Total exemption full accounts made up to 2022-10-31
dot icon24/01/2023
Confirmation statement made on 2023-01-25 with updates
dot icon28/10/2022
Total exemption full accounts made up to 2021-10-31
dot icon27/01/2022
Confirmation statement made on 2022-01-25 with updates
dot icon30/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon24/03/2021
Confirmation statement made on 2021-01-25 with updates
dot icon10/06/2020
Total exemption full accounts made up to 2019-10-31
dot icon25/03/2020
Confirmation statement made on 2020-01-25 with updates
dot icon30/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon04/04/2019
Confirmation statement made on 2019-01-25 with updates
dot icon03/11/2018
Compulsory strike-off action has been discontinued
dot icon31/10/2018
Total exemption full accounts made up to 2017-10-31
dot icon02/10/2018
First Gazette notice for compulsory strike-off
dot icon07/02/2018
Confirmation statement made on 2018-01-25 with no updates
dot icon15/08/2017
Micro company accounts made up to 2016-10-31
dot icon07/02/2017
Confirmation statement made on 2017-01-25 with updates
dot icon05/12/2016
Registered office address changed from 39 st. Faiths Road Winchester Hampshire SO23 9QD England to C/O Martin Orton 3 Priors Barton Winchester SO23 9QF on 2016-12-05
dot icon05/06/2016
Micro company accounts made up to 2015-10-31
dot icon31/01/2016
Annual return made up to 2016-01-25 with full list of shareholders
dot icon28/08/2015
Micro company accounts made up to 2014-10-31
dot icon16/05/2015
Registered office address changed from 13 Longfield Close North Waltham Basingstoke Hampshire RG25 2EL to 39 st. Faiths Road Winchester Hampshire SO23 9QD on 2015-05-16
dot icon04/02/2015
Annual return made up to 2015-01-25 with full list of shareholders
dot icon01/04/2014
Micro company accounts made up to 2013-10-31
dot icon25/01/2014
Annual return made up to 2014-01-25 with full list of shareholders
dot icon27/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon10/03/2013
Annual return made up to 2013-01-25 with full list of shareholders
dot icon10/03/2013
Termination of appointment of Francis Maxwell Llp as a secretary
dot icon10/03/2013
Registered office address changed from 15B High Steet Alton Hampshire GU34 1AW England on 2013-03-10
dot icon08/10/2012
Termination of appointment of Grehory Villalobos as a director
dot icon31/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon14/06/2012
Termination of appointment of Grehory Villalobos as a director
dot icon12/06/2012
Director's details changed for Mr Grehory Villalobos on 2012-06-11
dot icon08/02/2012
Annual return made up to 2012-01-25 with full list of shareholders
dot icon20/05/2011
Total exemption small company accounts made up to 2010-10-31
dot icon11/04/2011
Annual return made up to 2011-01-25 with full list of shareholders
dot icon02/11/2010
Previous accounting period shortened from 2011-03-31 to 2010-10-31
dot icon26/08/2010
Total exemption small company accounts made up to 2010-03-31
dot icon29/06/2010
Appointment of Francis Maxwell Llp as a secretary
dot icon29/06/2010
Termination of appointment of Francis Maxwell Ltd as a secretary
dot icon11/03/2010
Annual return made up to 2010-01-25 with full list of shareholders
dot icon10/03/2010
Secretary's details changed for Francis Maxwell Ltd on 2009-11-30
dot icon18/11/2009
Registered office address changed from 13a Boundary Street Shoreditch London E2 7JE on 2009-11-18
dot icon18/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon11/06/2009
Secretary appointed francis maxwell LTD logged form
dot icon11/06/2009
Director's change of particulars / martin orton / 26/01/2008
dot icon11/06/2009
Return made up to 25/01/09; full list of members
dot icon10/06/2009
Secretary's change of particulars / francis maxwell LTD / 01/12/2008
dot icon10/06/2009
Secretary appointed francis maxwell LTD
dot icon10/06/2009
Director's change of particulars / martin orton / 26/01/2008
dot icon26/05/2009
First Gazette notice for compulsory strike-off
dot icon29/08/2008
Return made up to 25/01/08; full list of members
dot icon29/08/2008
Appointment terminated secretary tamasa business services LIMITED
dot icon21/08/2008
Total exemption small company accounts made up to 2008-03-31
dot icon29/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon29/05/2007
Director's particulars changed
dot icon29/05/2007
Return made up to 25/01/07; full list of members
dot icon07/03/2007
Total exemption small company accounts made up to 2006-03-31
dot icon04/04/2006
Return made up to 25/01/06; full list of members
dot icon04/04/2006
Accounting reference date extended from 31/01/06 to 31/03/06
dot icon03/04/2006
Secretary's particulars changed
dot icon15/11/2005
New director appointed
dot icon19/09/2005
Ad 24/08/05--------- £ si 60@1=60 £ ic 60/120
dot icon25/01/2005
Secretary resigned
dot icon25/01/2005
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon-92.10 % *

* during past year

Cash in Bank

£843.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
25/01/2027
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
344.00
-
0.00
10.67K
-
2022
1
58.60K
-
0.00
843.00
-
2022
1
58.60K
-
0.00
843.00
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

58.60K £Ascended16.94K % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

843.00 £Descended-92.10 % *

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
FRANCIS MAXWELL LLP
Corporate Secretary
30/11/2009 - 01/01/2013
12
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
25/01/2005 - 25/01/2005
99600
FRANCIS MAXWELL LTD
Corporate Secretary
30/08/2008 - 30/11/2009
1
TAMASA BUSINESS SERVICES LIMITED
Corporate Secretary
25/01/2005 - 29/08/2008
12
Orton, Martin David
Director
25/01/2005 - Present
6

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 BOLD CREATIVE LIMITED

BOLD CREATIVE LIMITED is an(a) Active company incorporated on 25/01/2005 with the registered office located at C/O MARTIN ORTON, 3 Priors Barton, Winchester SO23 9QF. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BOLD CREATIVE LIMITED?

toggle

BOLD CREATIVE LIMITED is currently Active. It was registered on 25/01/2005 .

Where is BOLD CREATIVE LIMITED located?

toggle

BOLD CREATIVE LIMITED is registered at C/O MARTIN ORTON, 3 Priors Barton, Winchester SO23 9QF.

What does BOLD CREATIVE LIMITED do?

toggle

BOLD CREATIVE LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does BOLD CREATIVE LIMITED have?

toggle

BOLD CREATIVE LIMITED had 1 employees in 2022.

What is the latest filing for BOLD CREATIVE LIMITED?

toggle

The latest filing was on 24/02/2026: Confirmation statement made on 2026-01-25 with no updates.