CASCADE CREATIVE LIMITED

Register to unlock more data on OkredoRegister

CASCADE CREATIVE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06664543

Incorporation date

05/08/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

79a High Road, Willesden, London NW10 2SUCopy
copy info iconCopy
See on map
Latest events (Record since 05/08/2008)
dot icon12/10/2023
Final Gazette dissolved following liquidation
dot icon12/07/2023
Return of final meeting in a creditors' voluntary winding up
dot icon11/01/2023
Liquidators' statement of receipts and payments to 2022-11-14
dot icon24/11/2021
Statement of affairs
dot icon24/11/2021
Appointment of a voluntary liquidator
dot icon24/11/2021
Resolutions
dot icon18/11/2021
Registered office address changed from 64 New Cavendish Street London W1G 8TB England to 79a High Road Willesden London NW10 2SU on 2021-11-18
dot icon06/08/2021
Confirmation statement made on 2021-08-05 with no updates
dot icon15/02/2021
Total exemption full accounts made up to 2019-12-31
dot icon22/12/2020
Previous accounting period shortened from 2019-12-29 to 2019-12-28
dot icon06/08/2020
Confirmation statement made on 2020-08-05 with no updates
dot icon26/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon19/08/2019
Confirmation statement made on 2019-08-05 with no updates
dot icon21/12/2018
Total exemption full accounts made up to 2017-12-31
dot icon28/09/2018
Previous accounting period shortened from 2017-12-30 to 2017-12-29
dot icon27/08/2018
Confirmation statement made on 2018-08-05 with no updates
dot icon22/12/2017
Total exemption full accounts made up to 2016-12-31
dot icon28/09/2017
Previous accounting period shortened from 2016-12-31 to 2016-12-30
dot icon30/08/2017
Registered office address changed from C/O Leigh Philip & Partners 2nd Floor Devonshire House 1 Devonshire Street London W1W 5DS to 64 New Cavendish Street London W1G 8TB on 2017-08-30
dot icon16/08/2017
Confirmation statement made on 2017-08-05 with no updates
dot icon08/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon19/08/2016
Confirmation statement made on 2016-08-05 with updates
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon05/08/2015
Annual return made up to 2015-08-05 with full list of shareholders
dot icon03/10/2014
Second filing of AR01 previously delivered to Companies House made up to 2014-08-05
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon05/08/2014
Annual return made up to 2014-08-05 with full list of shareholders
dot icon05/08/2014
Appointment of Mr Benjamin Nicholas Denis Reid as a secretary on 2013-08-05
dot icon05/08/2014
Termination of appointment of Sharon Elizabeth Reid as a secretary on 2013-08-05
dot icon07/10/2013
Certificate of change of name
dot icon07/10/2013
Change of name notice
dot icon01/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon30/08/2013
Annual return made up to 2013-08-05 with full list of shareholders
dot icon30/08/2013
Termination of appointment of Sharon Reid as a director
dot icon30/08/2013
Secretary's details changed for Mrs Sharon Reid on 2012-12-31
dot icon10/12/2012
Registered office address changed from , 1-6 Clay Street, London, W1U 6DA to C/O Leigh Philip & Partners 2Nd Floor Devonshire House 1 Devonshire Street London W1W 5DS on 2012-12-10
dot icon25/10/2012
Annual return made up to 2012-08-05 with full list of shareholders
dot icon01/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon29/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon27/09/2011
Annual return made up to 2011-08-05 with full list of shareholders
dot icon27/06/2011
Certificate of change of name
dot icon18/08/2010
Annual return made up to 2010-08-05 with full list of shareholders
dot icon18/08/2010
Director's details changed for Benjamin Nicholas Denis Reid on 2010-03-11
dot icon18/08/2010
Director's details changed for Mrs Sharon Reid on 2010-03-11
dot icon17/08/2010
Secretary's details changed for Mrs Sharon Reid on 2010-03-11
dot icon04/05/2010
Total exemption small company accounts made up to 2009-12-31
dot icon14/08/2009
Return made up to 05/08/09; full list of members
dot icon03/07/2009
Accounting reference date extended from 31/08/2009 to 31/12/2009
dot icon10/02/2009
Director and secretary's change of particulars / sharon reid / 09/12/2008
dot icon07/02/2009
Director's change of particulars / benjamin reid / 09/12/2008
dot icon15/08/2008
Ad 05/08/08\gbp si 1@1=1\gbp ic 1/2\
dot icon06/08/2008
Director appointed benjamin nicholas denis reid
dot icon06/08/2008
Director and secretary appointed sharon elizabeth reid
dot icon05/08/2008
Registered office changed on 05/08/2008 from, marquess court 69 southampton row, london, WC1B 4ET, england
dot icon05/08/2008
Appointment terminated secretary london law secretarial LIMITED
dot icon05/08/2008
Appointment terminated director london law services LIMITED
dot icon05/08/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2019
dot iconLast change occurred
31/12/2019

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2019
dot iconNext account date
31/12/2020
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

0

No officers data available.

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+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CASCADE CREATIVE LIMITED

CASCADE CREATIVE LIMITED is an(a) Dissolved company incorporated on 05/08/2008 with the registered office located at 79a High Road, Willesden, London NW10 2SU. There is currently no 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 CASCADE CREATIVE LIMITED?

toggle

CASCADE CREATIVE LIMITED is currently Dissolved. It was registered on 05/08/2008 and dissolved on 12/10/2023.

Where is CASCADE CREATIVE LIMITED located?

toggle

CASCADE CREATIVE LIMITED is registered at 79a High Road, Willesden, London NW10 2SU.

What does CASCADE CREATIVE LIMITED do?

toggle

CASCADE CREATIVE LIMITED operates in the Motion picture video and television programme post- production activities (59.12 - SIC 2007) sector.

What is the latest filing for CASCADE CREATIVE LIMITED?

toggle

The latest filing was on 12/10/2023: Final Gazette dissolved following liquidation.