CHARLIE PARSONS CREATIVE LIMITED

Register to unlock more data on OkredoRegister

CHARLIE PARSONS CREATIVE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05943538

Incorporation date

22/09/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

21 Meard Street, London W1F 0EYCopy
copy info iconCopy
See on map
Latest events (Record since 22/09/2006)
dot icon29/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon23/09/2025
Confirmation statement made on 2025-09-22 with updates
dot icon18/02/2025
Notification of Charlie Parsons Creative and Media Ltd as a person with significant control on 2025-02-12
dot icon18/02/2025
Cessation of C10 Ultimate Holdings Ltd as a person with significant control on 2025-02-12
dot icon10/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon30/09/2024
Confirmation statement made on 2024-09-22 with updates
dot icon23/05/2024
Notification of C10 Ultimate Holdings Ltd as a person with significant control on 2024-04-26
dot icon23/05/2024
Cessation of Charles Andrew Parsons as a person with significant control on 2024-04-26
dot icon27/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon25/09/2023
Confirmation statement made on 2023-09-22 with no updates
dot icon16/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon26/10/2022
Confirmation statement made on 2022-09-22 with no updates
dot icon20/10/2022
Registered office address changed from 10 Queen Street Place London EC4R 1AG United Kingdom to 21 Meard Street London W1F 0EY on 2022-10-20
dot icon12/01/2022
Total exemption full accounts made up to 2021-03-31
dot icon22/09/2021
Confirmation statement made on 2021-09-22 with no updates
dot icon07/05/2021
Secretary's details changed for Charles Andrew Parsons on 2021-05-05
dot icon06/05/2021
Director's details changed for Mr Charles Andrew Parsons on 2021-05-05
dot icon06/05/2021
Change of details for Mr Charles Andrew Parsons as a person with significant control on 2021-05-05
dot icon18/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon22/09/2020
Confirmation statement made on 2020-09-22 with no updates
dot icon19/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon28/10/2019
Confirmation statement made on 2019-09-22 with updates
dot icon03/01/2019
Accounts for a small company made up to 2018-03-31
dot icon04/10/2018
Confirmation statement made on 2018-09-22 with updates
dot icon14/03/2018
Withdrawal of a person with significant control statement on 2018-03-14
dot icon14/03/2018
Notification of Charles Andrew Parsons as a person with significant control on 2016-04-06
dot icon18/12/2017
Accounts for a small company made up to 2017-03-31
dot icon18/12/2017
Registered office address changed from 26 Red Lion Square London WC1R 4AG to 10 Queen Street Place London EC4R 1AG on 2017-12-18
dot icon29/09/2017
Confirmation statement made on 2017-09-22 with updates
dot icon16/12/2016
Accounts for a small company made up to 2016-03-31
dot icon19/10/2016
Confirmation statement made on 2016-09-22 with updates
dot icon21/09/2016
Secretary's details changed for Charles Andrew Parsons on 2016-09-07
dot icon21/09/2016
Director's details changed for Mr Charles Andrew Parsons on 2016-09-07
dot icon22/12/2015
Accounts for a small company made up to 2015-03-31
dot icon25/09/2015
Annual return made up to 2015-09-22 with full list of shareholders
dot icon08/01/2015
Accounts for a small company made up to 2014-03-31
dot icon22/09/2014
Annual return made up to 2014-09-22 with full list of shareholders
dot icon31/07/2014
Appointment of Charles Andrew Parsons as a secretary on 2014-07-24
dot icon30/07/2014
Termination of appointment of Haysmacintyre Company Secretaries Limited as a secretary on 2014-07-24
dot icon20/03/2014
Director's details changed for Mr Charles Andrew Parsons on 2014-03-17
dot icon24/12/2013
Accounts for a small company made up to 2013-03-31
dot icon09/10/2013
Annual return made up to 2013-09-22 with full list of shareholders
dot icon30/09/2013
Secretary's details changed for Haysmacintyre Company Secretaries Limited on 2013-09-30
dot icon30/09/2013
Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 2013-09-30
dot icon19/12/2012
Accounts for a small company made up to 2012-03-31
dot icon19/11/2012
Annual return made up to 2012-09-22 with full list of shareholders
dot icon30/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon10/10/2011
Annual return made up to 2011-09-22 with full list of shareholders
dot icon31/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon01/11/2010
Annual return made up to 2010-09-22 with full list of shareholders
dot icon28/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon23/09/2009
Return made up to 22/09/09; full list of members
dot icon18/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon12/02/2009
Accounting reference date shortened from 30/09/2008 to 31/03/2008
dot icon22/10/2008
Total exemption full accounts made up to 2007-09-30
dot icon08/10/2008
Return made up to 22/09/08; full list of members
dot icon13/08/2008
Appointment terminate, director dominic madden logged form
dot icon11/08/2008
Appointment terminated director dominic madden
dot icon17/12/2007
Return made up to 22/09/07; full list of members
dot icon21/11/2007
Director's particulars changed
dot icon03/05/2007
Particulars of contract relating to shares
dot icon03/05/2007
Ad 06/03/07--------- £ si 1@1=1 £ ic 1/2
dot icon25/10/2006
Resolutions
dot icon25/10/2006
Resolutions
dot icon25/10/2006
Resolutions
dot icon25/10/2006
New director appointed
dot icon25/10/2006
New director appointed
dot icon25/10/2006
Director resigned
dot icon22/09/2006
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
22/09/2026
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)
2022
2
34.05M
-
0.00
7.25M
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HAYSMACINTYRE COMPANY SECRETARIES LIMITED
Corporate Secretary
22/09/2006 - 24/07/2014
98
HAYSMACINTYRE COMPANY DIRECTORS LIMITED
Corporate Director
22/09/2006 - 22/09/2006
60
Parsons, Charles Andrew
Director
22/09/2006 - Present
30
Madden, Dominic James Gerard
Director
28/09/2006 - 25/07/2008
12
Parsons, Charles Andrew
Secretary
24/07/2014 - Present
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHARLIE PARSONS CREATIVE LIMITED

CHARLIE PARSONS CREATIVE LIMITED is an(a) Active company incorporated on 22/09/2006 with the registered office located at 21 Meard Street, London W1F 0EY. 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 CHARLIE PARSONS CREATIVE LIMITED?

toggle

CHARLIE PARSONS CREATIVE LIMITED is currently Active. It was registered on 22/09/2006 .

Where is CHARLIE PARSONS CREATIVE LIMITED located?

toggle

CHARLIE PARSONS CREATIVE LIMITED is registered at 21 Meard Street, London W1F 0EY.

What does CHARLIE PARSONS CREATIVE LIMITED do?

toggle

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

What is the latest filing for CHARLIE PARSONS CREATIVE LIMITED?

toggle

The latest filing was on 29/12/2025: Total exemption full accounts made up to 2025-03-31.