CREATIVE NATION LIMITED

Register to unlock more data on OkredoRegister

CREATIVE NATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06773619

Incorporation date

15/12/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

3 East Point High Street, Seal, Sevenoaks TN15 0EGCopy
copy info iconCopy
See on map
Latest events (Record since 15/12/2008)
dot icon30/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon19/12/2025
Confirmation statement made on 2025-12-09 with no updates
dot icon14/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon20/12/2024
Confirmation statement made on 2024-12-09 with no updates
dot icon18/12/2023
Confirmation statement made on 2023-12-09 with no updates
dot icon28/09/2023
Previous accounting period extended from 2022-12-30 to 2023-06-29
dot icon28/09/2023
Total exemption full accounts made up to 2023-06-30
dot icon21/12/2022
Confirmation statement made on 2022-12-09 with no updates
dot icon27/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon31/12/2021
Change of details for Alice Whitney as a person with significant control on 2021-12-31
dot icon31/12/2021
Director's details changed for Mr Alexander Ralph Jeffery on 2021-12-31
dot icon31/12/2021
Change of details for Alexander Jeffery as a person with significant control on 2021-12-31
dot icon31/12/2021
Director's details changed for Miss Alice Jane Whitney on 2021-12-31
dot icon20/12/2021
Confirmation statement made on 2021-12-09 with no updates
dot icon27/09/2021
Micro company accounts made up to 2020-12-31
dot icon09/12/2020
Confirmation statement made on 2020-12-09 with no updates
dot icon30/06/2020
Total exemption full accounts made up to 2019-12-31
dot icon10/01/2020
Change of details for Alice Whitney as a person with significant control on 2020-01-10
dot icon10/01/2020
Change of details for Alexander Jeffery as a person with significant control on 2020-01-10
dot icon10/01/2020
Director's details changed for Miss Alice Jane Whitney on 2020-01-10
dot icon10/01/2020
Director's details changed for Mr Alexander Ralph Jeffery on 2020-01-10
dot icon10/01/2020
Withdrawal of a person with significant control statement on 2020-01-10
dot icon10/01/2020
Registered office address changed from C/O Clever Accounts, Brookfield Court Selby Road Garforth Leeds LS25 1NB England to 3 East Point High Street Seal Sevenoaks TN15 0EG on 2020-01-10
dot icon17/12/2019
Confirmation statement made on 2019-12-15 with no updates
dot icon11/12/2019
Total exemption full accounts made up to 2018-12-31
dot icon30/09/2019
Previous accounting period shortened from 2018-12-31 to 2018-12-30
dot icon17/12/2018
Confirmation statement made on 2018-12-15 with no updates
dot icon23/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon30/01/2018
Registered office address changed from 3rd Floor Vyman House 104 College Road Harrow Middlesex HA1 1BQ to C/O Clever Accounts, Brookfield Court Selby Road Garforth Leeds LS25 1NB on 2018-01-30
dot icon20/12/2017
Confirmation statement made on 2017-12-15 with no updates
dot icon19/12/2017
Notification of Alice Whitney as a person with significant control on 2016-04-06
dot icon19/12/2017
Notification of Alexander Jeffery as a person with significant control on 2016-04-06
dot icon25/09/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon13/02/2017
Memorandum and Articles of Association
dot icon21/12/2016
Confirmation statement made on 2016-12-15 with updates
dot icon07/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon07/01/2016
Annual return made up to 2015-12-15 with full list of shareholders
dot icon04/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon14/01/2015
Annual return made up to 2014-12-15 with full list of shareholders
dot icon19/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon13/01/2014
Annual return made up to 2013-12-15 with full list of shareholders
dot icon13/11/2013
Registered office address changed from C/O Kunal Vyas, Euro Andertons Llp 1St Floor 93-95 Borough High Street London SE1 1NL England on 2013-11-13
dot icon13/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon21/12/2012
Annual return made up to 2012-12-15 with full list of shareholders
dot icon21/12/2012
Director's details changed for Miss Alice Jane Whitney on 2012-12-21
dot icon26/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon11/04/2012
Certificate of change of name
dot icon11/04/2012
Change of name notice
dot icon26/01/2012
Annual return made up to 2011-12-15 with full list of shareholders
dot icon03/01/2012
Registered office address changed from 16 Blatchington Road Hove East Sussex BN3 3YN United Kingdom on 2012-01-03
dot icon18/08/2011
Total exemption small company accounts made up to 2010-12-31
dot icon20/12/2010
Annual return made up to 2010-12-15 with full list of shareholders
dot icon02/06/2010
Total exemption small company accounts made up to 2009-12-31
dot icon08/01/2010
Annual return made up to 2009-12-15 with full list of shareholders
dot icon08/01/2010
Director's details changed for Mr Alexander Ralph Jeffery on 2010-01-01
dot icon08/01/2010
Director's details changed for Miss Alice Jane Whitney on 2010-01-01
dot icon25/02/2009
Ad 15/12/08\gbp si 99@1=99\gbp ic 100/199\
dot icon25/02/2009
Director appointed miss alice whitney
dot icon19/01/2009
Ad 16/12/08\gbp si 99@1=99\gbp ic 1/100\
dot icon06/01/2009
Registered office changed on 06/01/2009 from flat 56 dorchester court herne hill london SE24 9QY united kingdom
dot icon22/12/2008
Director appointed mr alexander ralph jeffery
dot icon22/12/2008
Appointment terminated director peter lewis
dot icon15/12/2008
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
09/12/2026
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
29/06/2025
dot iconNext due on
29/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
200.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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
Whitney, Alice Jane
Director
15/12/2008 - Present
3
Jeffery, Alexander Ralph
Director
16/12/2008 - Present
-

Persons with Significant Control

3
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 NATION LIMITED

CREATIVE NATION LIMITED is an(a) Active company incorporated on 15/12/2008 with the registered office located at 3 East Point High Street, Seal, Sevenoaks TN15 0EG. 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 CREATIVE NATION LIMITED?

toggle

CREATIVE NATION LIMITED is currently Active. It was registered on 15/12/2008 .

Where is CREATIVE NATION LIMITED located?

toggle

CREATIVE NATION LIMITED is registered at 3 East Point High Street, Seal, Sevenoaks TN15 0EG.

What does CREATIVE NATION LIMITED do?

toggle

CREATIVE NATION LIMITED operates in the Video production activities (59.11/2 - SIC 2007) sector.

What is the latest filing for CREATIVE NATION LIMITED?

toggle

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