CREATIVE STAGING LIMITED

Register to unlock more data on OkredoRegister

CREATIVE STAGING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02337196

Incorporation date

20/01/1989

Size

Total Exemption Full

Contacts

Registered address

Registered address

Innovation House, 17-27 Stirling Road, London W3 8DJCopy
copy info iconCopy
See on map
Latest events (Record since 20/01/1989)
dot icon25/02/2026
Total exemption full accounts made up to 2025-05-31
dot icon20/01/2026
Confirmation statement made on 2026-01-20 with updates
dot icon24/02/2025
Total exemption full accounts made up to 2024-05-31
dot icon25/01/2025
Confirmation statement made on 2025-01-20 with no updates
dot icon30/04/2024
Satisfaction of charge 023371960003 in full
dot icon19/02/2024
Total exemption full accounts made up to 2023-05-31
dot icon22/01/2024
Confirmation statement made on 2024-01-20 with no updates
dot icon09/02/2023
Total exemption full accounts made up to 2022-05-31
dot icon23/01/2023
Confirmation statement made on 2023-01-20 with no updates
dot icon22/02/2022
Total exemption full accounts made up to 2021-05-31
dot icon23/01/2022
Confirmation statement made on 2022-01-20 with no updates
dot icon26/02/2021
Total exemption full accounts made up to 2020-05-31
dot icon22/01/2021
Confirmation statement made on 2021-01-20 with no updates
dot icon10/07/2020
Registration of charge 023371960003, created on 2020-07-07
dot icon25/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon21/01/2020
Confirmation statement made on 2020-01-20 with no updates
dot icon19/12/2019
Registered office address changed from Innovation House 17-27 Stirling Road London W3 8DJ England to Innovation House 17-27 Stirling Road London W3 8DJ on 2019-12-19
dot icon19/12/2019
Registered office address changed from Innovation House 17-27 Stirling Road London W3 8DJ England to Innovation House 17-27 Stirling Road London W3 8DJ on 2019-12-19
dot icon19/12/2019
Registered office address changed from Innovation House 17/27 Stirling Road London W3 8DJ to Innovation House 17-27 Stirling Road London W3 8DJ on 2019-12-19
dot icon13/12/2019
Secretary's details changed for Linda Marian Watling on 2019-12-13
dot icon13/12/2019
Director's details changed for Mr Ashwin Kumar Shah on 2019-12-13
dot icon25/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon21/01/2019
Confirmation statement made on 2019-01-20 with no updates
dot icon24/01/2018
Total exemption full accounts made up to 2017-05-31
dot icon21/01/2018
Confirmation statement made on 2018-01-20 with no updates
dot icon03/08/2017
Termination of appointment of Richard John Crowe as a director on 2017-07-31
dot icon27/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon23/01/2017
Confirmation statement made on 2017-01-20 with updates
dot icon22/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon26/01/2016
Annual return made up to 2016-01-20 with full list of shareholders
dot icon26/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon22/01/2015
Annual return made up to 2015-01-20 with full list of shareholders
dot icon27/01/2014
Annual return made up to 2014-01-20 with full list of shareholders
dot icon15/01/2014
Total exemption small company accounts made up to 2013-05-31
dot icon28/01/2013
Annual return made up to 2013-01-20 with full list of shareholders
dot icon15/11/2012
Accounts for a small company made up to 2012-05-31
dot icon02/05/2012
Current accounting period extended from 2011-11-30 to 2012-05-31
dot icon02/02/2012
Annual return made up to 2012-01-20 with full list of shareholders
dot icon31/08/2011
Accounts for a small company made up to 2010-11-30
dot icon04/08/2011
Termination of appointment of Selvadurai Balachandran as a director
dot icon04/04/2011
Termination of appointment of Alan Hodson as a director
dot icon08/02/2011
Annual return made up to 2011-01-20 with full list of shareholders
dot icon31/08/2010
Accounts for a small company made up to 2009-11-30
dot icon11/08/2010
Particulars of a mortgage or charge / charge no: 2
dot icon11/02/2010
Annual return made up to 2010-01-20 with full list of shareholders
dot icon11/02/2010
Director's details changed for Selvadurai Balachandran on 2010-01-01
dot icon11/02/2010
Director's details changed for Alan James Guy Hodson on 2010-01-01
dot icon29/09/2009
Accounts for a small company made up to 2008-11-30
dot icon07/09/2009
Registered office changed on 07/09/2009 from the creative studio church path london W4 5BJ
dot icon07/09/2009
Director's change of particulars / ashwin shah / 15/08/2009
dot icon03/02/2009
Return made up to 20/01/09; full list of members
dot icon30/07/2008
Accounts for a small company made up to 2007-11-30
dot icon06/02/2008
Return made up to 20/01/08; full list of members
dot icon30/09/2007
Accounts for a small company made up to 2006-11-30
dot icon02/02/2007
Return made up to 20/01/07; full list of members
dot icon22/09/2006
Accounts for a small company made up to 2005-11-30
dot icon07/02/2006
Return made up to 20/01/06; full list of members
dot icon07/02/2006
Registered office changed on 07/02/06 from: cleveland house church path london W4 5BJ
dot icon09/08/2005
Accounts for a small company made up to 2004-11-30
dot icon23/03/2005
Director resigned
dot icon08/02/2005
Return made up to 20/01/05; full list of members
dot icon06/08/2004
Accounts for a small company made up to 2003-11-30
dot icon06/02/2004
Return made up to 20/01/04; full list of members
dot icon05/09/2003
Accounts for a small company made up to 2002-11-30
dot icon19/02/2003
Return made up to 20/01/03; full list of members
dot icon12/09/2002
Accounts for a small company made up to 2001-11-30
dot icon30/01/2002
Return made up to 20/01/02; full list of members
dot icon24/11/2001
Declaration of satisfaction of mortgage/charge
dot icon18/07/2001
Accounts for a small company made up to 2000-11-30
dot icon08/02/2001
Return made up to 20/01/01; full list of members
dot icon26/09/2000
Accounts for a small company made up to 1999-11-30
dot icon04/02/2000
Return made up to 20/01/00; full list of members
dot icon06/12/1999
New director appointed
dot icon01/10/1999
Accounts for a small company made up to 1998-11-30
dot icon03/09/1999
Resolutions
dot icon03/09/1999
Resolutions
dot icon03/09/1999
Resolutions
dot icon27/01/1999
Return made up to 20/01/99; no change of members
dot icon01/10/1998
Accounts for a small company made up to 1997-11-30
dot icon23/09/1998
Secretary resigned
dot icon23/09/1998
Director resigned
dot icon23/09/1998
New secretary appointed
dot icon19/01/1998
Return made up to 20/01/98; full list of members
dot icon03/10/1997
Accounts for a small company made up to 1996-11-30
dot icon18/08/1997
Certificate of change of name
dot icon14/01/1997
Return made up to 20/01/97; full list of members
dot icon25/09/1996
Accounts for a small company made up to 1995-11-30
dot icon19/02/1996
Return made up to 20/01/96; no change of members
dot icon01/02/1996
New director appointed
dot icon01/06/1995
Accounts for a small company made up to 1994-11-30
dot icon13/04/1995
Return made up to 20/01/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon27/09/1994
Accounts for a small company made up to 1993-11-30
dot icon21/09/1994
Director resigned
dot icon22/04/1994
Director resigned
dot icon21/01/1994
Return made up to 20/01/94; full list of members
dot icon19/10/1993
New director appointed
dot icon06/10/1993
Accounts for a small company made up to 1992-11-30
dot icon10/02/1993
Return made up to 20/01/93; no change of members
dot icon08/10/1992
Accounts for a small company made up to 1991-11-30
dot icon19/03/1992
Return made up to 20/01/92; no change of members
dot icon18/10/1991
Director resigned
dot icon18/10/1991
Director resigned
dot icon07/07/1991
Return made up to 31/12/90; full list of members
dot icon26/03/1991
Full accounts made up to 1990-11-30
dot icon14/11/1990
Full accounts made up to 1989-11-30
dot icon04/10/1990
Ad 23/10/89--------- £ si 49998@1=49998 £ ic 2/50000
dot icon02/10/1990
Resolutions
dot icon18/05/1989
Registered office changed on 18/05/89 from: 24 queen anne street london W1M oax
dot icon17/04/1989
New director appointed
dot icon17/04/1989
Secretary resigned;new secretary appointed
dot icon17/04/1989
New director appointed
dot icon17/04/1989
Accounting reference date notified as 30/11
dot icon05/04/1989
Particulars of mortgage/charge
dot icon21/03/1989
Resolutions
dot icon21/03/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon21/03/1989
Registered office changed on 21/03/89 from: 1-3 leonard street london EC2A 4AQ
dot icon01/03/1989
Certificate of change of name
dot icon01/03/1989
Certificate of change of name
dot icon20/01/1989
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
31/05/2025
dot iconNext confirmation date
20/01/2027
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
576.15K
-
0.00
523.92K
-
2022
2
552.24K
-
0.00
325.58K
-
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

0

No officers data available.

Persons with Significant Control

0

No PSC data available.

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 STAGING LIMITED

CREATIVE STAGING LIMITED is an(a) Active company incorporated on 20/01/1989 with the registered office located at Innovation House, 17-27 Stirling Road, London W3 8DJ. There is currently no 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 STAGING LIMITED?

toggle

CREATIVE STAGING LIMITED is currently Active. It was registered on 20/01/1989 .

Where is CREATIVE STAGING LIMITED located?

toggle

CREATIVE STAGING LIMITED is registered at Innovation House, 17-27 Stirling Road, London W3 8DJ.

What does CREATIVE STAGING LIMITED do?

toggle

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

What is the latest filing for CREATIVE STAGING LIMITED?

toggle

The latest filing was on 25/02/2026: Total exemption full accounts made up to 2025-05-31.