CREATIVE FX BROMLEY LIMITED

Register to unlock more data on OkredoRegister

CREATIVE FX BROMLEY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03463024

Incorporation date

10/11/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

12 High Street, Stanford-Le-Hope SS17 0EYCopy
copy info iconCopy
See on map
Latest events (Record since 10/11/1997)
dot icon24/12/2025
Confirmation statement made on 2025-11-10 with no updates
dot icon24/12/2025
Director's details changed for Isabella Wood-Davis on 2025-12-23
dot icon08/12/2025
-
dot icon21/08/2025
Total exemption full accounts made up to 2024-11-30
dot icon12/11/2024
Confirmation statement made on 2024-11-10 with no updates
dot icon08/08/2024
Total exemption full accounts made up to 2023-11-30
dot icon16/11/2023
Confirmation statement made on 2023-11-10 with no updates
dot icon31/05/2023
Total exemption full accounts made up to 2022-11-30
dot icon09/02/2023
Appointment of Miss Isabella Wood-Davis as a director on 2023-02-08
dot icon09/02/2023
Appointment of Sarah Wood-Davis as a director on 2023-02-08
dot icon10/11/2022
Confirmation statement made on 2022-11-10 with updates
dot icon08/08/2022
Total exemption full accounts made up to 2021-11-30
dot icon20/04/2022
Termination of appointment of Christopher Robert Pook as a director on 2022-03-30
dot icon20/04/2022
Termination of appointment of Trudy Rose Pook as a director on 2022-03-30
dot icon12/11/2021
Confirmation statement made on 2021-11-10 with updates
dot icon25/05/2021
Total exemption full accounts made up to 2020-11-30
dot icon08/01/2021
Confirmation statement made on 2020-11-10 with updates
dot icon16/04/2020
Total exemption full accounts made up to 2019-11-30
dot icon28/11/2019
Confirmation statement made on 2019-11-10 with updates
dot icon19/11/2019
Notification of Creative Fx (Bromley) Holdings Limited as a person with significant control on 2017-07-31
dot icon19/11/2019
Cessation of Christopher Robert Pook as a person with significant control on 2017-07-31
dot icon14/08/2019
Total exemption full accounts made up to 2018-11-30
dot icon20/11/2018
Confirmation statement made on 2018-11-10 with updates
dot icon31/08/2018
Total exemption full accounts made up to 2017-11-30
dot icon13/11/2017
Confirmation statement made on 2017-11-10 with updates
dot icon21/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon09/01/2017
Confirmation statement made on 2016-11-10 with updates
dot icon21/10/2016
Registered office address changed from 6 Sylvan Court Southfields Business Park Laindon Basildon Essex SS15 6TU to 12 High Street Stanford-Le-Hope SS17 0EY on 2016-10-21
dot icon02/06/2016
Total exemption small company accounts made up to 2015-11-30
dot icon13/01/2016
Annual return made up to 2015-11-10 with full list of shareholders
dot icon13/01/2016
Register(s) moved to registered inspection location 14 the Glen Orpington Kent BR6 8LR
dot icon19/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon25/11/2014
Annual return made up to 2014-11-10 with full list of shareholders
dot icon13/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon07/01/2014
Annual return made up to 2013-11-10 with full list of shareholders
dot icon30/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon25/01/2013
Annual return made up to 2012-11-10 with full list of shareholders
dot icon25/01/2013
Director's details changed for Mr Sean Davis on 2012-11-09
dot icon25/01/2013
Secretary's details changed for Sean Davis on 2012-11-09
dot icon25/01/2013
Register inspection address has been changed from 9 Ross Court Lubbock Road Chislehurst Kent BR7 5JP United Kingdom
dot icon31/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon28/08/2012
Registered office address changed from Abacus House 7 Argent Court Sylvan Way Southfields Business Park Laindon Basildon Essex SS15 6TH on 2012-08-28
dot icon06/12/2011
Annual return made up to 2011-11-10 with full list of shareholders
dot icon06/12/2011
Register inspection address has been changed
dot icon01/09/2011
Total exemption small company accounts made up to 2010-11-30
dot icon23/11/2010
Particulars of variation of rights attached to shares
dot icon22/11/2010
Annual return made up to 2010-11-10 with full list of shareholders
dot icon22/11/2010
Director's details changed for Sean Davis on 2010-11-09
dot icon22/11/2010
Secretary's details changed for Sean Davis on 2010-11-09
dot icon10/09/2010
Registered office address changed from Cambridge House 27 Cambridge Park Wanstead London E11 2PU on 2010-09-10
dot icon10/09/2010
Statement of capital following an allotment of shares on 2010-04-21
dot icon03/09/2010
Total exemption small company accounts made up to 2009-11-30
dot icon10/11/2009
Annual return made up to 2009-11-10 with full list of shareholders
dot icon10/11/2009
Director's details changed for Sean Davis on 2009-10-01
dot icon10/11/2009
Director's details changed for Trudy Rose Pook on 2009-10-01
dot icon10/11/2009
Director's details changed for Christopher Pook on 2009-10-01
dot icon26/08/2009
Total exemption small company accounts made up to 2008-11-30
dot icon30/01/2009
Return made up to 10/11/08; full list of members
dot icon01/10/2008
Total exemption small company accounts made up to 2007-11-30
dot icon30/12/2007
Return made up to 10/11/07; no change of members
dot icon30/09/2007
Total exemption small company accounts made up to 2006-11-30
dot icon20/02/2007
Return made up to 10/11/06; full list of members
dot icon27/09/2006
Total exemption small company accounts made up to 2005-11-30
dot icon28/11/2005
Return made up to 10/11/05; full list of members
dot icon06/07/2005
New director appointed
dot icon25/06/2005
Total exemption small company accounts made up to 2004-11-30
dot icon03/12/2004
Return made up to 10/11/04; full list of members
dot icon03/12/2004
Ad 10/03/04--------- £ si 1@1=1 £ ic 4/5
dot icon03/12/2004
Ad 10/03/04--------- £ si 1@1=1 £ ic 3/4
dot icon03/12/2004
Ad 10/03/04--------- £ si 1@1=1 £ ic 2/3
dot icon30/11/2004
Registered office changed on 30/11/04 from: 244A high street bromley kent BR1 1PQ
dot icon08/10/2004
Nc inc already adjusted 09/03/04
dot icon08/10/2004
Resolutions
dot icon08/10/2004
Resolutions
dot icon13/09/2004
Total exemption small company accounts made up to 2003-11-30
dot icon31/03/2004
Return made up to 10/11/03; no change of members
dot icon18/11/2003
Total exemption small company accounts made up to 2002-11-30
dot icon16/11/2002
Director resigned
dot icon16/11/2002
New director appointed
dot icon16/11/2002
Return made up to 10/11/02; full list of members
dot icon29/08/2002
Total exemption full accounts made up to 2001-11-30
dot icon16/11/2001
Return made up to 10/11/01; full list of members
dot icon13/09/2001
Director's particulars changed
dot icon23/08/2001
Accounts for a small company made up to 2000-11-30
dot icon22/11/2000
Return made up to 10/11/00; full list of members
dot icon31/07/2000
Full accounts made up to 1999-11-30
dot icon02/12/1999
Return made up to 10/11/99; full list of members
dot icon21/09/1999
Full accounts made up to 1998-11-30
dot icon19/01/1999
Return made up to 10/11/98; full list of members
dot icon02/12/1997
Director resigned
dot icon02/12/1997
Secretary resigned
dot icon02/12/1997
New secretary appointed
dot icon02/12/1997
New director appointed
dot icon02/12/1997
New director appointed
dot icon02/12/1997
Registered office changed on 02/12/97 from: 23 new road barton cambridge CB3 7AY
dot icon10/11/1997
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

12
2022
change arrow icon-16.41 % *

* during past year

Cash in Bank

£243,304.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
10/11/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
11
572.49K
-
0.00
291.05K
-
2022
12
628.80K
-
0.00
243.30K
-
2022
12
628.80K
-
0.00
243.30K
-

Employees

2022

Employees

12 Ascended9 % *

Net Assets(GBP)

628.80K £Ascended9.84 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

243.30K £Descended-16.41 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davis, Sean
Director
01/10/2002 - Present
9
Sarah Wood-Davis
Director
08/02/2023 - Present
2
KO-SECRETARIAT LIMITED
Corporate Secretary
10/11/1997 - 10/11/1997
35
Pook, Christopher Robert
Director
09/06/2005 - 30/03/2022
2
Wood-Davis, Isabella
Director
08/02/2023 - Present
1

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

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About CREATIVE FX BROMLEY LIMITED

CREATIVE FX BROMLEY LIMITED is an(a) Active company incorporated on 10/11/1997 with the registered office located at 12 High Street, Stanford-Le-Hope SS17 0EY. There are currently 4 active directors according to the latest confirmation statement. Number of employees 12 according to last financial statements.

Frequently Asked Questions

What is the current status of CREATIVE FX BROMLEY LIMITED?

toggle

CREATIVE FX BROMLEY LIMITED is currently Active. It was registered on 10/11/1997 .

Where is CREATIVE FX BROMLEY LIMITED located?

toggle

CREATIVE FX BROMLEY LIMITED is registered at 12 High Street, Stanford-Le-Hope SS17 0EY.

What does CREATIVE FX BROMLEY LIMITED do?

toggle

CREATIVE FX BROMLEY LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does CREATIVE FX BROMLEY LIMITED have?

toggle

CREATIVE FX BROMLEY LIMITED had 12 employees in 2022.

What is the latest filing for CREATIVE FX BROMLEY LIMITED?

toggle

The latest filing was on 24/12/2025: Confirmation statement made on 2025-11-10 with no updates.