CREATIVE OUTPOST LIMITED

Register to unlock more data on OkredoRegister

CREATIVE OUTPOST LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08901776

Incorporation date

19/02/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 8 Phoenix House, Christopher Martin Road, Basildon, Essex SS14 3EZCopy
copy info iconCopy
See on map
Latest events (Record since 19/02/2014)
dot icon10/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon06/03/2026
Confirmation statement made on 2026-02-19 with updates
dot icon03/03/2026
Director's details changed for Mr Quentin Olszewski on 2026-01-20
dot icon03/03/2026
Change of details for Mr Quentin Olszewski as a person with significant control on 2026-01-20
dot icon12/09/2025
Director's details changed for Mr Quentin Olszewski on 2025-09-12
dot icon11/09/2025
Registered office address changed from 1st Floor 19 Clifftown Road Southend-on-Sea Essex SS1 1AB United Kingdom to Suite 8 Phoenix House Christopher Martin Road Basildon Essex SS14 3EZ on 2025-09-11
dot icon11/09/2025
Change of details for Mr Daniel Lionel Etherington as a person with significant control on 2025-09-11
dot icon11/09/2025
Change of details for Mr Quentin Olszewski as a person with significant control on 2025-09-11
dot icon11/09/2025
Director's details changed for Mr Daniel Lionel Etherington on 2025-09-11
dot icon19/02/2025
Confirmation statement made on 2025-02-19 with updates
dot icon23/12/2024
Total exemption full accounts made up to 2024-06-30
dot icon20/03/2024
Resolutions
dot icon22/02/2024
Confirmation statement made on 2024-02-19 with updates
dot icon22/12/2023
Total exemption full accounts made up to 2023-06-30
dot icon22/11/2023
Resolutions
dot icon13/09/2023
Sub-division of shares on 2023-08-31
dot icon13/09/2023
Resolutions
dot icon08/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon08/03/2023
Confirmation statement made on 2023-02-19 with updates
dot icon01/04/2022
Total exemption full accounts made up to 2021-06-30
dot icon25/02/2022
Confirmation statement made on 2022-02-19 with updates
dot icon29/04/2021
Total exemption full accounts made up to 2020-06-30
dot icon26/02/2021
Director's details changed for Mr Quentin Olszewski on 2021-02-18
dot icon25/02/2021
Confirmation statement made on 2021-02-19 with updates
dot icon25/02/2021
Director's details changed for Mr Daniel Lionel Etherington on 2021-02-18
dot icon22/02/2021
Change of details for Mr Quentin Olszewski as a person with significant control on 2021-02-10
dot icon22/02/2021
Change of details for Mr Daniel Lionel Etherington as a person with significant control on 2021-02-10
dot icon22/02/2021
Director's details changed for Mr Quentin Olszewski on 2021-02-10
dot icon22/02/2021
Director's details changed for Mr Daniel Lionel Etherington on 2021-02-10
dot icon10/02/2021
Registered office address changed from 7 Nelson Street Southend-on-Sea Essex SS1 1EH to 1st Floor 19 Clifftown Road Southend-on-Sea Essex SS1 1AB on 2021-02-10
dot icon25/02/2020
Confirmation statement made on 2020-02-19 with updates
dot icon23/12/2019
Total exemption full accounts made up to 2019-06-30
dot icon21/02/2019
Confirmation statement made on 2019-02-19 with updates
dot icon24/01/2019
Total exemption full accounts made up to 2018-06-30
dot icon21/02/2018
Confirmation statement made on 2018-02-19 with updates
dot icon09/01/2018
Total exemption full accounts made up to 2017-06-30
dot icon24/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon27/02/2017
Confirmation statement made on 2017-02-19 with updates
dot icon03/03/2016
Annual return made up to 2016-02-19 with full list of shareholders
dot icon20/10/2015
Total exemption small company accounts made up to 2015-06-30
dot icon20/10/2015
Previous accounting period extended from 2015-02-28 to 2015-06-30
dot icon02/07/2015
Particulars of variation of rights attached to shares
dot icon02/07/2015
Particulars of variation of rights attached to shares
dot icon02/07/2015
Resolutions
dot icon30/03/2015
Annual return made up to 2015-02-19 with full list of shareholders
dot icon19/02/2014
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
30/06/2025
dot iconNext confirmation date
19/02/2027
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
393.48K
-
0.00
242.08K
-
2022
12
419.85K
-
0.00
296.94K
-
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
Olszewski, Quentin
Director
19/02/2014 - Present
3
Etherington, Daniel Lionel
Director
19/02/2014 - Present
3

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

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 OUTPOST LIMITED

CREATIVE OUTPOST LIMITED is an(a) Active company incorporated on 19/02/2014 with the registered office located at Suite 8 Phoenix House, Christopher Martin Road, Basildon, Essex SS14 3EZ. 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 OUTPOST LIMITED?

toggle

CREATIVE OUTPOST LIMITED is currently Active. It was registered on 19/02/2014 .

Where is CREATIVE OUTPOST LIMITED located?

toggle

CREATIVE OUTPOST LIMITED is registered at Suite 8 Phoenix House, Christopher Martin Road, Basildon, Essex SS14 3EZ.

What does CREATIVE OUTPOST LIMITED do?

toggle

CREATIVE OUTPOST LIMITED operates in the Motion picture video and television programme post- production activities (59.12 - SIC 2007) sector.

What is the latest filing for CREATIVE OUTPOST LIMITED?

toggle

The latest filing was on 10/03/2026: Total exemption full accounts made up to 2025-06-30.