CREATIVE REPUBLIC LIMITED

Register to unlock more data on OkredoRegister

CREATIVE REPUBLIC LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04942330

Incorporation date

23/10/2003

Size

Micro Entity

Contacts

Registered address

Registered address

St Stephens House, Arthur Road, Windsor, Berkshire SL4 1RUCopy
copy info iconCopy
See on map
Latest events (Record since 23/10/2003)
dot icon25/03/2026
Confirmation statement made on 2026-03-20 with no updates
dot icon08/12/2025
Micro company accounts made up to 2025-03-31
dot icon26/03/2025
Confirmation statement made on 2025-03-20 with no updates
dot icon19/02/2025
Change of details for Mr Jason Oscar Moran as a person with significant control on 2025-02-11
dot icon19/02/2025
Director's details changed for Mr Jason Oscar Moran on 2025-02-11
dot icon19/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon21/03/2024
Confirmation statement made on 2024-03-20 with no updates
dot icon17/10/2023
Total exemption full accounts made up to 2023-03-31
dot icon21/03/2023
Confirmation statement made on 2023-03-20 with no updates
dot icon01/12/2022
Director's details changed for Mr Jason Oscar Moran on 2022-11-21
dot icon01/12/2022
Change of details for Mr Jason Oscar Moran as a person with significant control on 2022-11-21
dot icon17/08/2022
Total exemption full accounts made up to 2022-03-31
dot icon21/03/2022
Confirmation statement made on 2022-03-20 with no updates
dot icon10/03/2022
Director's details changed for Mr Jason Oscar Moran on 2022-03-10
dot icon10/03/2022
Change of details for Mr Jason Oscar Moran as a person with significant control on 2022-03-09
dot icon09/03/2022
Change of details for Mr Jason Oscar Moran as a person with significant control on 2022-03-09
dot icon14/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon25/11/2021
Cessation of Jeanette Margaret Heulwen Griffiths as a person with significant control on 2020-03-18
dot icon11/11/2021
Registered office address changed from Suite 2 First Floor Braywick House West, Windsor Road Maidenhead Berkshire SL6 1DN United Kingdom to St Stephens House Arthur Road Windsor Berkshire SL4 1RU on 2021-11-11
dot icon19/04/2021
Confirmation statement made on 2021-03-20 with no updates
dot icon06/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon01/09/2020
Registered office address changed from Suite 1, Unit a1 Tectonic Place Holyport Road Maidenhead Berkshire SL6 2YE to Suite 2 First Floor Braywick House West, Windsor Road Maidenhead Berkshire SL6 1DN on 2020-09-01
dot icon20/03/2020
Confirmation statement made on 2020-03-20 with updates
dot icon20/12/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon06/11/2019
Confirmation statement made on 2019-10-23 with no updates
dot icon24/10/2019
Change of details for Ms Jeanette Margaret Heulwen Griffiths as a person with significant control on 2019-10-01
dot icon06/11/2018
Confirmation statement made on 2018-10-23 with updates
dot icon20/06/2018
Total exemption full accounts made up to 2018-03-31
dot icon06/11/2017
Confirmation statement made on 2017-10-23 with updates
dot icon13/06/2017
Total exemption full accounts made up to 2017-03-31
dot icon20/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon07/11/2016
Confirmation statement made on 2016-10-23 with updates
dot icon24/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon20/11/2015
Annual return made up to 2015-10-23 with full list of shareholders
dot icon05/11/2015
Secretary's details changed for Windsor Accountancy Limited on 2015-09-30
dot icon05/11/2015
Registered office address changed from Lower Ground Floor 13-15 Sheet Street Windsor Berkshire SL4 1BN to Suite 1, Unit a1 Tectonic Place Holyport Road Maidenhead Berkshire SL6 2YE on 2015-11-05
dot icon20/11/2014
Annual return made up to 2014-10-23 with full list of shareholders
dot icon01/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon08/08/2014
Secretary's details changed for Windsor Accountancy Limited on 2014-04-07
dot icon08/08/2014
Registered office address changed from 2Nd Floor Elizabeth House 18-20 Sheet Street Windsor Berkshire SL4 1BG to Lower Ground Floor 13-15 Sheet Street Windsor Berkshire SL4 1BN on 2014-08-08
dot icon04/04/2014
Secretary's details changed for Windsor Accountancy Limited on 2014-04-04
dot icon05/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon23/10/2013
Annual return made up to 2013-10-23 with full list of shareholders
dot icon29/10/2012
Annual return made up to 2012-10-23 with full list of shareholders
dot icon19/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon29/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon26/10/2011
Annual return made up to 2011-10-23 with full list of shareholders
dot icon21/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon12/11/2010
Annual return made up to 2010-10-23 with full list of shareholders
dot icon29/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon17/12/2009
Director's details changed for Jason Oscar Moran on 2009-12-17
dot icon12/11/2009
Annual return made up to 2009-10-23 with full list of shareholders
dot icon12/11/2009
Secretary's details changed for Windsor Accountancy Limited on 2009-10-01
dot icon17/08/2009
Registered office changed on 17/08/2009 from suite 3 5-6 high street windsor berkshire SL4 1LD
dot icon25/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon21/11/2008
Return made up to 23/10/08; full list of members
dot icon08/08/2008
Appointment terminated director laurence brooker
dot icon22/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon13/11/2007
Return made up to 23/10/07; full list of members
dot icon27/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon10/11/2006
Return made up to 23/10/06; full list of members
dot icon29/08/2006
Registered office changed on 29/08/06 from: windsor accountancy st stephens house arthur road windsor berkshire SL4 1RY
dot icon13/07/2006
Certificate of change of name
dot icon09/02/2006
Registered office changed on 09/02/06 from: st stephens house arthur road windsor berkshire SL4 1RY
dot icon08/02/2006
Certificate of change of name
dot icon24/10/2005
Return made up to 23/10/05; full list of members
dot icon02/09/2005
Total exemption small company accounts made up to 2005-03-31
dot icon23/11/2004
Return made up to 23/10/04; full list of members
dot icon29/09/2004
Accounting reference date extended from 31/10/04 to 31/03/05
dot icon01/05/2004
Certificate of change of name
dot icon23/04/2004
Certificate of change of name
dot icon23/10/2003
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
20/03/2026
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
16.18K
-
0.00
65.78K
-
2022
1
27.91K
-
0.00
53.59K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Jason Oscar Moran
Director
23/10/2003 - Present
-

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 REPUBLIC LIMITED

CREATIVE REPUBLIC LIMITED is an(a) Active company incorporated on 23/10/2003 with the registered office located at St Stephens House, Arthur Road, Windsor, Berkshire SL4 1RU. 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 CREATIVE REPUBLIC LIMITED?

toggle

CREATIVE REPUBLIC LIMITED is currently Active. It was registered on 23/10/2003 .

Where is CREATIVE REPUBLIC LIMITED located?

toggle

CREATIVE REPUBLIC LIMITED is registered at St Stephens House, Arthur Road, Windsor, Berkshire SL4 1RU.

What does CREATIVE REPUBLIC LIMITED do?

toggle

CREATIVE REPUBLIC LIMITED operates in the Motion picture television and other theatrical casting activities (78.10/1 - SIC 2007) sector.

What is the latest filing for CREATIVE REPUBLIC LIMITED?

toggle

The latest filing was on 25/03/2026: Confirmation statement made on 2026-03-20 with no updates.