BULLET CREATIVE LIMITED

Register to unlock more data on OkredoRegister

BULLET CREATIVE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04167387

Incorporation date

23/02/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

167-169 Great Portland Street 5th Floor, London W1W 5PFCopy
copy info iconCopy
See on map
Latest events (Record since 23/02/2001)
dot icon08/04/2026
Registered office address changed from 18 Stonecrop Road Guildford Surrey GU4 7XS United Kingdom to 167-169 Great Portland Street 5th Floor London W1W 5PF on 2026-04-08
dot icon11/03/2026
Confirmation statement made on 2026-02-23 with no updates
dot icon14/11/2025
Total exemption full accounts made up to 2025-02-28
dot icon28/11/2024
Total exemption full accounts made up to 2024-02-28
dot icon29/02/2024
Confirmation statement made on 2024-02-23 with no updates
dot icon29/11/2023
Total exemption full accounts made up to 2023-02-28
dot icon23/02/2023
Confirmation statement made on 2023-02-23 with no updates
dot icon29/11/2022
Total exemption full accounts made up to 2022-02-28
dot icon03/03/2022
Confirmation statement made on 2022-02-23 with no updates
dot icon30/11/2021
Total exemption full accounts made up to 2021-02-28
dot icon07/03/2021
Confirmation statement made on 2021-02-23 with no updates
dot icon27/02/2021
Total exemption full accounts made up to 2020-02-29
dot icon28/02/2020
Confirmation statement made on 2020-02-23 with no updates
dot icon08/01/2020
Registered office address changed from 115 Lebanon Road Croydon Surrey CR0 6UU to 18 Stonecrop Road Guildford Surrey GU4 7XS on 2020-01-08
dot icon26/11/2019
Total exemption full accounts made up to 2019-02-28
dot icon17/04/2019
Change of share class name or designation
dot icon17/04/2019
Particulars of variation of rights attached to shares
dot icon04/04/2019
Confirmation statement made on 2019-02-23 with updates
dot icon27/11/2018
Total exemption full accounts made up to 2018-02-28
dot icon06/03/2018
Confirmation statement made on 2018-02-23 with updates
dot icon30/11/2017
Total exemption full accounts made up to 2017-02-28
dot icon02/03/2017
Confirmation statement made on 2017-02-23 with updates
dot icon21/09/2016
Total exemption small company accounts made up to 2016-02-28
dot icon08/03/2016
Annual return made up to 2016-02-23 with full list of shareholders
dot icon13/08/2015
Total exemption small company accounts made up to 2015-02-28
dot icon23/02/2015
Annual return made up to 2015-02-23 with full list of shareholders
dot icon23/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon19/03/2014
Annual return made up to 2014-02-23 with full list of shareholders
dot icon05/09/2013
Total exemption small company accounts made up to 2013-02-28
dot icon08/03/2013
Annual return made up to 2013-02-23 with full list of shareholders
dot icon31/08/2012
Total exemption small company accounts made up to 2012-02-29
dot icon07/03/2012
Annual return made up to 2012-02-23 with full list of shareholders
dot icon07/03/2012
Secretary's details changed for Paul Ashurst on 2012-02-01
dot icon01/12/2011
Total exemption full accounts made up to 2011-02-28
dot icon28/02/2011
Annual return made up to 2011-02-23 with full list of shareholders
dot icon28/02/2011
Secretary's details changed for Paul Ashurst on 2010-10-27
dot icon27/10/2010
Registered office address changed from Studio 5 Culford House 1-7 Orsman Road London N1 5RA on 2010-10-27
dot icon19/10/2010
Total exemption full accounts made up to 2010-02-28
dot icon22/03/2010
Annual return made up to 2010-02-23 with full list of shareholders
dot icon22/03/2010
Director's details changed for Kathryn Jane Barber on 2009-10-01
dot icon22/03/2010
Termination of appointment of Marije De Haas as a director
dot icon22/03/2010
Director's details changed for Paul Richard Ashurst on 2009-10-01
dot icon13/12/2009
Appointment of Paul Ashurst as a secretary
dot icon12/12/2009
Termination of appointment of Richard Holland as a director
dot icon12/12/2009
Termination of appointment of Richard Holland as a secretary
dot icon03/12/2009
Total exemption full accounts made up to 2009-02-28
dot icon11/03/2009
Return made up to 23/02/09; full list of members
dot icon15/12/2008
Total exemption full accounts made up to 2008-02-29
dot icon19/03/2008
Return made up to 23/02/08; full list of members
dot icon19/03/2008
Appointment terminated director nathan gallagher
dot icon12/12/2007
Total exemption full accounts made up to 2007-02-28
dot icon02/04/2007
Return made up to 23/02/07; full list of members
dot icon26/10/2006
Total exemption full accounts made up to 2006-02-28
dot icon27/02/2006
Return made up to 23/02/06; full list of members
dot icon31/10/2005
Total exemption full accounts made up to 2005-02-28
dot icon30/03/2005
Return made up to 23/02/05; full list of members
dot icon16/02/2005
Director's particulars changed
dot icon16/02/2005
Director's particulars changed
dot icon22/06/2004
Total exemption full accounts made up to 2004-02-29
dot icon16/06/2004
New director appointed
dot icon24/02/2004
Return made up to 23/02/04; no change of members
dot icon30/06/2003
New director appointed
dot icon30/06/2003
New director appointed
dot icon08/05/2003
Total exemption full accounts made up to 2003-02-28
dot icon19/03/2003
Return made up to 23/02/03; no change of members
dot icon19/03/2003
New director appointed
dot icon19/03/2003
New director appointed
dot icon19/03/2003
Director resigned
dot icon13/06/2002
Registered office changed on 13/06/02 from: suite 16 beaufort court admirals way south quay waterside london E14 9XL
dot icon29/03/2002
Total exemption small company accounts made up to 2002-02-28
dot icon28/02/2002
Return made up to 23/02/02; full list of members
dot icon12/03/2001
New secretary appointed
dot icon12/03/2001
Ad 27/02/01--------- £ si 100@1=100 £ ic 2/102
dot icon12/03/2001
New director appointed
dot icon07/03/2001
Secretary resigned
dot icon07/03/2001
Director resigned
dot icon07/03/2001
Registered office changed on 07/03/01 from: 25 hill road theydon bois epping essex CM16 7LX
dot icon23/02/2001
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon-15.40 % *

* during past year

Cash in Bank

£19,536.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
23/02/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
2.25K
-
0.00
20.55K
-
2022
2
3.25K
-
0.00
23.09K
-
2023
2
3.77K
-
0.00
19.54K
-
2023
2
3.77K
-
0.00
19.54K
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

3.77K £Ascended15.92 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

19.54K £Descended-15.40 % *

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
Ashurst, Paul Richard
Director
15/02/2003 - Present
-
Barber, Kathryn Jane
Director
01/06/2004 - Present
-
Ashurst, Paul
Secretary
30/11/2009 - Present
-

Persons with Significant Control

2
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 BULLET CREATIVE LIMITED

BULLET CREATIVE LIMITED is an(a) Active company incorporated on 23/02/2001 with the registered office located at 167-169 Great Portland Street 5th Floor, London W1W 5PF. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BULLET CREATIVE LIMITED?

toggle

BULLET CREATIVE LIMITED is currently Active. It was registered on 23/02/2001 .

Where is BULLET CREATIVE LIMITED located?

toggle

BULLET CREATIVE LIMITED is registered at 167-169 Great Portland Street 5th Floor, London W1W 5PF.

What does BULLET CREATIVE LIMITED do?

toggle

BULLET CREATIVE LIMITED operates in the Artistic creation (90.03 - SIC 2007) sector.

How many employees does BULLET CREATIVE LIMITED have?

toggle

BULLET CREATIVE LIMITED had 2 employees in 2023.

What is the latest filing for BULLET CREATIVE LIMITED?

toggle

The latest filing was on 08/04/2026: Registered office address changed from 18 Stonecrop Road Guildford Surrey GU4 7XS United Kingdom to 167-169 Great Portland Street 5th Floor London W1W 5PF on 2026-04-08.