CREDITS ACTORS AGENCY LIMITED

Register to unlock more data on OkredoRegister

CREDITS ACTORS AGENCY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03062247

Incorporation date

30/05/1995

Size

Micro Entity

Contacts

Registered address

Registered address

Jupiter House Warley Hill Busness Park, The Drive, Brentwood, Essex CM13 3BECopy
copy info iconCopy
See on map
Latest events (Record since 30/05/1995)
dot icon10/04/2023
Final Gazette dissolved following liquidation
dot icon10/01/2023
Return of final meeting in a members' voluntary winding up
dot icon29/06/2022
Liquidators' statement of receipts and payments to 2022-05-23
dot icon10/06/2021
Registered office address changed from 67 Greenwich Way Waltham Abbey EN9 3YR England to Jupiter House Warley Hill Busness Park the Drive Brentwood Essex CM13 3BE on 2021-06-10
dot icon10/06/2021
Appointment of a voluntary liquidator
dot icon10/06/2021
Resolutions
dot icon10/06/2021
Declaration of solvency
dot icon11/05/2021
Micro company accounts made up to 2021-04-05
dot icon20/07/2020
Micro company accounts made up to 2020-04-05
dot icon20/06/2020
Confirmation statement made on 2020-05-30 with no updates
dot icon30/12/2019
Micro company accounts made up to 2019-04-05
dot icon30/05/2019
Confirmation statement made on 2019-05-30 with no updates
dot icon05/01/2019
Micro company accounts made up to 2018-04-05
dot icon12/06/2018
Confirmation statement made on 2018-05-30 with no updates
dot icon06/03/2018
Registered office address changed from 11 Mowll Street London SW9 6BE to 67 Greenwich Way Waltham Abbey EN9 3YR on 2018-03-06
dot icon25/02/2018
Director's details changed for Kristian Lewis on 2017-02-20
dot icon21/02/2018
Director's details changed for David Gavin Mark Adrian Savage on 2014-03-10
dot icon05/01/2018
Unaudited abridged accounts made up to 2017-04-05
dot icon31/05/2017
Confirmation statement made on 2017-05-30 with updates
dot icon04/01/2017
Total exemption small company accounts made up to 2016-04-05
dot icon28/06/2016
Annual return made up to 2016-05-30 no member list
dot icon03/01/2016
Accounts for a dormant company made up to 2015-04-05
dot icon17/06/2015
Annual return made up to 2015-05-30 no member list
dot icon31/12/2014
Total exemption small company accounts made up to 2014-04-05
dot icon03/06/2014
Annual return made up to 2014-05-30 no member list
dot icon06/01/2014
Total exemption small company accounts made up to 2013-04-05
dot icon12/06/2013
Annual return made up to 2013-05-30 no member list
dot icon12/06/2013
Register inspection address has been changed from C/O David Savage 29 Lorn Road London SW9 0AB England
dot icon02/01/2013
Total exemption small company accounts made up to 2012-04-05
dot icon03/06/2012
Annual return made up to 2012-05-30 no member list
dot icon06/01/2012
Total exemption small company accounts made up to 2011-04-05
dot icon31/05/2011
Annual return made up to 2011-05-30 no member list
dot icon21/03/2011
Director's details changed for Mr George Andrew Clark Armstrong on 2011-03-21
dot icon21/03/2011
Termination of appointment of Jeremy Fussell as a director
dot icon08/02/2011
Total exemption small company accounts made up to 2010-04-05
dot icon05/06/2010
Annual return made up to 2010-05-30 no member list
dot icon05/06/2010
Director's details changed for Kristian Lewis on 2010-05-30
dot icon05/06/2010
Register inspection address has been changed
dot icon05/06/2010
Director's details changed for Matthew Stirling on 2010-05-30
dot icon05/06/2010
Director's details changed for David Gavin Mark Adrian Savage on 2010-05-30
dot icon05/06/2010
Director's details changed for Jim Weekes on 2010-05-30
dot icon05/06/2010
Director's details changed for Mr Jeremy Fussell on 2010-05-30
dot icon05/06/2010
Director's details changed for Mr Benjamin Daniel Glass on 2010-05-30
dot icon05/06/2010
Director's details changed for George Andrew Clark Armstrong on 2010-05-01
dot icon05/06/2010
Director's details changed for Adam Vernon Crandell Armstrong on 2010-05-30
dot icon28/01/2010
Total exemption small company accounts made up to 2009-04-05
dot icon13/08/2009
Annual return made up to 30/05/09
dot icon13/08/2009
Appointment terminated director gregor miller
dot icon13/08/2009
Appointment terminated director barry mcneill
dot icon06/02/2009
Total exemption small company accounts made up to 2008-04-05
dot icon09/09/2008
Annual return made up to 30/05/08
dot icon30/07/2008
Director's change of particulars / george armstrong / 21/07/2008
dot icon14/07/2008
Director's change of particulars / matthew stirling / 12/07/2008
dot icon14/07/2008
Director's change of particulars / kristian lewis / 12/07/2008
dot icon14/07/2008
Director's change of particulars / george armstrong / 12/07/2008
dot icon02/06/2008
Director and secretary's change of particulars / adam armstrong / 21/05/2008
dot icon02/06/2008
Director appointed mr jeremy fussell
dot icon25/02/2008
Appointment terminated director craig scarborough
dot icon05/02/2008
Total exemption full accounts made up to 2007-04-05
dot icon15/06/2007
Annual return made up to 30/05/07
dot icon13/02/2007
Total exemption full accounts made up to 2006-04-05
dot icon25/10/2006
Director resigned
dot icon25/10/2006
Director resigned
dot icon15/06/2006
Annual return made up to 30/05/06
dot icon09/02/2006
Total exemption full accounts made up to 2005-04-05
dot icon17/06/2005
Annual return made up to 30/05/05
dot icon17/06/2005
Director resigned
dot icon06/01/2005
Total exemption full accounts made up to 2004-04-05
dot icon25/06/2004
Director resigned
dot icon08/06/2004
Annual return made up to 30/05/04
dot icon23/01/2004
Total exemption full accounts made up to 2003-04-05
dot icon13/06/2003
Annual return made up to 30/05/03
dot icon04/02/2003
Total exemption full accounts made up to 2002-04-05
dot icon25/11/2002
Director resigned
dot icon18/09/2002
Director's particulars changed
dot icon10/07/2002
Director's particulars changed
dot icon10/07/2002
Director's particulars changed
dot icon10/07/2002
Director resigned
dot icon28/06/2002
Annual return made up to 30/05/02
dot icon17/05/2002
Director resigned
dot icon28/12/2001
Total exemption small company accounts made up to 2001-04-05
dot icon08/06/2001
Annual return made up to 30/05/01
dot icon15/03/2001
Accounts for a small company made up to 2000-04-05
dot icon14/09/2000
Director's particulars changed
dot icon27/07/2000
Annual return made up to 30/05/00
dot icon27/07/2000
New director appointed
dot icon27/07/2000
Director resigned
dot icon10/07/2000
New director appointed
dot icon08/05/2000
New director appointed
dot icon08/11/1999
Amended accounts made up to 1999-04-05
dot icon12/10/1999
Accounts for a small company made up to 1999-04-05
dot icon18/08/1999
New director appointed
dot icon12/07/1999
New director appointed
dot icon18/06/1999
Director's particulars changed
dot icon18/06/1999
Director's particulars changed
dot icon18/06/1999
Director resigned
dot icon14/06/1999
Annual return made up to 30/05/99
dot icon20/01/1999
Director resigned
dot icon16/11/1998
New director appointed
dot icon19/08/1998
Accounts for a small company made up to 1998-04-05
dot icon17/08/1998
Director's particulars changed
dot icon01/07/1998
New director appointed
dot icon05/06/1998
Director resigned
dot icon05/06/1998
New director appointed
dot icon04/06/1998
Annual return made up to 30/05/98
dot icon26/11/1997
New director appointed
dot icon22/10/1997
Accounts for a small company made up to 1997-04-05
dot icon25/06/1997
Annual return made up to 30/05/97
dot icon27/03/1997
New director appointed
dot icon28/01/1997
Accounts for a small company made up to 1996-04-05
dot icon14/10/1996
New director appointed
dot icon23/07/1996
Director resigned
dot icon23/07/1996
Director resigned
dot icon15/07/1996
New director appointed
dot icon10/06/1996
Annual return made up to 30/05/96
dot icon21/03/1996
New director appointed
dot icon06/03/1996
Director resigned
dot icon02/03/1996
Director resigned
dot icon02/03/1996
New director appointed
dot icon14/02/1996
New director appointed
dot icon02/11/1995
Accounting reference date notified as 05/04
dot icon30/05/1995
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
05/04/2021
dot iconLast change occurred
05/04/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
05/04/2021
dot iconNext account date
05/04/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
53.28K
-
0.00
-
-
2021
0
53.28K
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

53.28K £Ascended- *

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
Armstrong, Adam Vernon Crandall
Director
30/05/1995 - 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+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CREDITS ACTORS AGENCY LIMITED

CREDITS ACTORS AGENCY LIMITED is an(a) Dissolved company incorporated on 30/05/1995 with the registered office located at Jupiter House Warley Hill Busness Park, The Drive, Brentwood, Essex CM13 3BE. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CREDITS ACTORS AGENCY LIMITED?

toggle

CREDITS ACTORS AGENCY LIMITED is currently Dissolved. It was registered on 30/05/1995 and dissolved on 10/04/2023.

Where is CREDITS ACTORS AGENCY LIMITED located?

toggle

CREDITS ACTORS AGENCY LIMITED is registered at Jupiter House Warley Hill Busness Park, The Drive, Brentwood, Essex CM13 3BE.

What does CREDITS ACTORS AGENCY LIMITED do?

toggle

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

What is the latest filing for CREDITS ACTORS AGENCY LIMITED?

toggle

The latest filing was on 10/04/2023: Final Gazette dissolved following liquidation.