COMMAND Z CREATIVE LIMITED

Register to unlock more data on OkredoRegister

COMMAND Z CREATIVE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07857568

Incorporation date

23/11/2011

Size

Micro Entity

Contacts

Registered address

Registered address

8 Weald Close, Bromley BR2 8PDCopy
copy info iconCopy
See on map
Latest events (Record since 23/11/2011)
dot icon26/11/2025
Confirmation statement made on 2025-11-23 with no updates
dot icon24/11/2025
Micro company accounts made up to 2025-03-31
dot icon06/11/2025
Registered office address changed from 104 Southover London N12 7HD to 8 Weald Close Bromley BR2 8PD on 2025-11-06
dot icon18/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon18/12/2024
Change of details for Mr Richard William James Gay as a person with significant control on 2016-04-06
dot icon18/12/2024
Change of details for Mr Richard William James Denison Gay as a person with significant control on 2018-06-27
dot icon17/12/2024
Director's details changed for Richard William James Gay on 2018-06-27
dot icon17/12/2024
Confirmation statement made on 2024-11-23 with updates
dot icon06/12/2024
Change of details for Mr Richard William James Gay as a person with significant control on 2016-04-06
dot icon27/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon23/11/2023
Change of details for Mr Richard William James Gay as a person with significant control on 2023-11-10
dot icon23/11/2023
Director's details changed for Richard William James Gay on 2023-11-09
dot icon23/11/2023
Director's details changed for Richard William James Gay on 2023-11-09
dot icon23/11/2023
Confirmation statement made on 2023-11-23 with no updates
dot icon26/11/2022
Confirmation statement made on 2022-11-23 with no updates
dot icon27/06/2022
Total exemption full accounts made up to 2022-03-31
dot icon07/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon05/12/2021
Confirmation statement made on 2021-11-23 with no updates
dot icon10/01/2021
Confirmation statement made on 2020-11-23 with no updates
dot icon31/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon29/12/2019
Confirmation statement made on 2019-11-23 with no updates
dot icon29/12/2019
Change of details for Mr Richard William James Gay as a person with significant control on 2019-11-30
dot icon29/12/2019
Director's details changed for Richard William James Gay on 2019-11-30
dot icon12/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon16/01/2019
Confirmation statement made on 2018-11-23 with no updates
dot icon27/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon27/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon10/12/2017
Confirmation statement made on 2017-11-23 with no updates
dot icon28/12/2016
Director's details changed for Richard William James Gay on 2016-11-30
dot icon28/12/2016
Confirmation statement made on 2016-11-23 with updates
dot icon28/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon18/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon12/12/2015
Annual return made up to 2015-11-23 with full list of shareholders
dot icon22/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon29/11/2014
Annual return made up to 2014-11-23 with full list of shareholders
dot icon21/01/2014
Annual return made up to 2013-11-23 with full list of shareholders
dot icon14/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon06/02/2013
Annual return made up to 2012-11-23 with full list of shareholders
dot icon10/01/2012
Appointment of Richard William James Gay as a director
dot icon02/01/2012
Current accounting period extended from 2012-11-30 to 2013-03-31
dot icon23/11/2011
Termination of appointment of Graham Cowan as a director
dot icon23/11/2011
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
23/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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)
2021
1
111.00
-
0.00
2.93K
-
2022
1
90.00
-
0.00
5.03K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cowan, Graham Michael
Director
23/11/2011 - 23/11/2011
7050
Gay, Richard William James
Director
23/11/2011 - Present
-

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 COMMAND Z CREATIVE LIMITED

COMMAND Z CREATIVE LIMITED is an(a) Active company incorporated on 23/11/2011 with the registered office located at 8 Weald Close, Bromley BR2 8PD. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COMMAND Z CREATIVE LIMITED?

toggle

COMMAND Z CREATIVE LIMITED is currently Active. It was registered on 23/11/2011 .

Where is COMMAND Z CREATIVE LIMITED located?

toggle

COMMAND Z CREATIVE LIMITED is registered at 8 Weald Close, Bromley BR2 8PD.

What does COMMAND Z CREATIVE LIMITED do?

toggle

COMMAND Z CREATIVE LIMITED operates in the Motion picture production activities (59.11/1 - SIC 2007) sector.

What is the latest filing for COMMAND Z CREATIVE LIMITED?

toggle

The latest filing was on 26/11/2025: Confirmation statement made on 2025-11-23 with no updates.