CREATIVE AUDIO DEFINED LTD

Register to unlock more data on OkredoRegister

CREATIVE AUDIO DEFINED LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07626786

Incorporation date

09/05/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Perk Accounting Office, 31 Cattle Market Street, Norwich NR1 3DYCopy
copy info iconCopy
See on map
Latest events (Record since 09/05/2011)
dot icon31/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon08/05/2025
Confirmation statement made on 2025-04-29 with no updates
dot icon28/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon25/03/2025
Director's details changed for Mr Jamie Lewis on 2025-03-25
dot icon17/09/2024
Registered office address changed from C/O External Accounts Central House, 20 Central Avenue St. Andrews Business Park Norwich NR7 0HR England to C/O Perk Accounting Office 31 Cattle Market Street Norwich NR1 3DY on 2024-09-17
dot icon29/04/2024
Confirmation statement made on 2024-04-29 with no updates
dot icon27/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon16/05/2023
Registered office address changed from Beeston Lodge Beeston Lane Spixworth Norwich Norfolk NR10 3TN United Kingdom to C/O External Accounts Central House, 20 Central Avenue St. Andrews Business Park Norwich NR7 0HR on 2023-05-16
dot icon16/05/2023
Change of details for Mr Jamie Iain Fraser Lewis as a person with significant control on 2023-03-31
dot icon16/05/2023
Director's details changed for Mr Jamie Lewis on 2023-03-31
dot icon16/05/2023
Confirmation statement made on 2023-05-09 with no updates
dot icon17/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon07/06/2022
Confirmation statement made on 2022-05-09 with no updates
dot icon28/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon22/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon16/06/2021
Confirmation statement made on 2021-05-09 with no updates
dot icon03/07/2020
Confirmation statement made on 2020-05-09 with no updates
dot icon30/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon18/06/2019
Confirmation statement made on 2019-05-09 with no updates
dot icon30/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon12/06/2018
Confirmation statement made on 2018-05-09 with no updates
dot icon30/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon25/01/2018
Registered office address changed from C/of 4a Allendale Road Caister-on-Sea Great Yarmouth Norfolk NR30 5ES England to Beeston Lodge Beeston Lane Spixworth Norwich Norfolk NR10 3TN on 2018-01-25
dot icon18/05/2017
Confirmation statement made on 2017-05-09 with updates
dot icon28/04/2017
Micro company accounts made up to 2016-06-30
dot icon27/02/2017
Previous accounting period extended from 2016-05-30 to 2016-06-30
dot icon16/02/2017
Registered office address changed from 1 Badswell Lane Appleton OX13 5JN to C/of 4a Allendale Road Caister-on-Sea Great Yarmouth Norfolk NR30 5ES on 2017-02-16
dot icon17/05/2016
Annual return made up to 2016-05-09 with full list of shareholders
dot icon29/02/2016
Total exemption small company accounts made up to 2015-05-30
dot icon16/05/2015
Annual return made up to 2015-05-09 with full list of shareholders
dot icon27/02/2015
Total exemption small company accounts made up to 2014-05-30
dot icon17/06/2014
Annual return made up to 2014-05-09 with full list of shareholders
dot icon28/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon28/06/2013
Total exemption small company accounts made up to 2012-05-30
dot icon17/06/2013
Second filing of AR01 previously delivered to Companies House made up to 2012-05-09
dot icon10/06/2013
Annual return made up to 2013-05-09 with full list of shareholders
dot icon29/01/2013
Previous accounting period shortened from 2012-05-31 to 2012-05-30
dot icon06/06/2012
Annual return made up to 2012-05-09 with full list of shareholders
dot icon22/12/2011
Appointment of Ms Natalie Turner as a secretary
dot icon16/12/2011
Appointment of Mr Jamie Lewis as a director
dot icon14/12/2011
Registered office address changed from the Bristol Office 2 Southfield Road Westbury on Trym Bristol BS9 3BH United Kingdom on 2011-12-14
dot icon14/12/2011
Termination of appointment of Peter Valaitis as a director
dot icon09/05/2011
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 icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
29/04/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
563.00
-
0.00
-
-
2022
2
46.00
-
0.00
-
-
2023
2
401.00
-
0.00
-
-
2023
2
401.00
-
0.00
-
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

401.00 £Ascended771.74 % *

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
Lewis, Jamie
Director
16/12/2011 - Present
3
Turner, Natalie
Secretary
22/12/2011 - 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+
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 CREATIVE AUDIO DEFINED LTD

CREATIVE AUDIO DEFINED LTD is an(a) Active company incorporated on 09/05/2011 with the registered office located at C/O Perk Accounting Office, 31 Cattle Market Street, Norwich NR1 3DY. There are currently 2 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 CREATIVE AUDIO DEFINED LTD?

toggle

CREATIVE AUDIO DEFINED LTD is currently Active. It was registered on 09/05/2011 .

Where is CREATIVE AUDIO DEFINED LTD located?

toggle

CREATIVE AUDIO DEFINED LTD is registered at C/O Perk Accounting Office, 31 Cattle Market Street, Norwich NR1 3DY.

What does CREATIVE AUDIO DEFINED LTD do?

toggle

CREATIVE AUDIO DEFINED LTD operates in the Sound recording and music publishing activities (59.20 - SIC 2007) sector.

How many employees does CREATIVE AUDIO DEFINED LTD have?

toggle

CREATIVE AUDIO DEFINED LTD had 2 employees in 2023.

What is the latest filing for CREATIVE AUDIO DEFINED LTD?

toggle

The latest filing was on 31/03/2026: Total exemption full accounts made up to 2025-06-30.