CREEKSIDE ARTISTS LIMITED

Register to unlock more data on OkredoRegister

CREEKSIDE ARTISTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05867408

Incorporation date

05/07/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

Wellesley House Duke Of Wellington Avenue, Royal Arsenal, London SE18 6SSCopy
copy info iconCopy
See on map
Latest events (Record since 05/07/2006)
dot icon19/03/2024
Final Gazette dissolved via voluntary strike-off
dot icon11/10/2022
Voluntary strike-off action has been suspended
dot icon06/09/2022
First Gazette notice for voluntary strike-off
dot icon26/08/2022
Application to strike the company off the register
dot icon26/07/2022
Termination of appointment of Robin Phillip Tarbet as a director on 2022-07-26
dot icon26/07/2022
Termination of appointment of Alessandra Ferrini as a director on 2022-07-26
dot icon26/07/2022
Termination of appointment of Iyabo Serifat Bello as a director on 2022-07-26
dot icon12/07/2022
Total exemption full accounts made up to 2022-01-31
dot icon05/07/2022
Previous accounting period extended from 2021-07-31 to 2022-01-31
dot icon11/02/2022
Registered office address changed from Unit a2 Fuel Tank Creekside Artists 8-12 Creekside, Deptford London Uk SE8 3DX United Kingdom to Wellesley House Duke of Wellington Avenue Royal Arsenal London SE18 6SS on 2022-02-11
dot icon09/07/2021
Confirmation statement made on 2021-07-08 with no updates
dot icon09/06/2021
Total exemption full accounts made up to 2020-07-31
dot icon11/07/2020
Confirmation statement made on 2020-07-08 with no updates
dot icon18/06/2020
Total exemption full accounts made up to 2019-07-31
dot icon08/07/2019
Confirmation statement made on 2019-07-08 with no updates
dot icon16/05/2019
Termination of appointment of Bushra Burge as a director on 2019-05-05
dot icon16/05/2019
Termination of appointment of Geoffrey Mark Harrison as a director on 2019-05-05
dot icon16/05/2019
Termination of appointment of Lesley Pickersgill as a director on 2019-05-05
dot icon16/05/2019
Appointment of Ms Alessandra Ferrini as a director on 2019-05-05
dot icon16/05/2019
Termination of appointment of Betty Woessner as a director on 2019-05-05
dot icon01/05/2019
Total exemption full accounts made up to 2018-07-31
dot icon17/08/2018
Registered office address changed from Units J211/12 the Biscuit Factory Tower Bridge Business Complex 100 Clements Road London SE16 4DG to Unit a2 Fuel Tank Creekside Artists 8-12 Creekside, Deptford London Uk SE8 3DX on 2018-08-17
dot icon16/07/2018
Confirmation statement made on 2018-07-10 with no updates
dot icon08/05/2018
Total exemption full accounts made up to 2017-07-31
dot icon30/04/2018
Appointment of Mrs Iyabo Serifat Bello as a director on 2018-04-30
dot icon27/04/2018
Appointment of Mr Robin Phillip Tarbet as a director on 2018-04-27
dot icon27/04/2018
Appointment of Mr Geoffrey Harrison as a director on 2018-04-27
dot icon19/04/2018
Termination of appointment of Alice Tams as a director on 2018-04-18
dot icon11/07/2017
Confirmation statement made on 2017-07-10 with no updates
dot icon18/05/2017
Micro company accounts made up to 2016-07-31
dot icon08/11/2016
Termination of appointment of Mauricio Vincenzi as a director on 2016-08-01
dot icon08/11/2016
Appointment of Ms Lesley Pickersgill as a director on 2016-02-04
dot icon01/11/2016
Appointment of Miss Claire Undy as a director on 2016-10-04
dot icon01/11/2016
Appointment of Mrs Bushra Burge as a director on 2016-10-04
dot icon19/07/2016
Confirmation statement made on 2016-07-10 with updates
dot icon04/05/2016
Appointment of Ms Betty Woessner as a director on 2016-04-26
dot icon20/04/2016
Termination of appointment of Katie New as a director on 2016-04-12
dot icon21/03/2016
Termination of appointment of Christine Landreth as a director on 2015-12-31
dot icon21/03/2016
Micro company accounts made up to 2015-07-31
dot icon20/07/2015
Annual return made up to 2015-07-10 no member list
dot icon12/06/2015
Appointment of Alice Tams as a director on 2013-10-01
dot icon14/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon09/03/2015
Termination of appointment of Betty Lamont Woessner as a director on 2015-02-26
dot icon06/03/2015
Director's details changed for Mr Mauricio Vincenzi on 2015-03-06
dot icon06/03/2015
Director's details changed for Mrs Katie New on 2015-03-06
dot icon06/03/2015
Director's details changed for Ms Christine Landreth on 2015-03-06
dot icon05/03/2015
Appointment of Mr Mauricio Vincenzi as a director on 2014-11-26
dot icon05/03/2015
Appointment of Ms Christine Landreth as a director on 2014-08-01
dot icon05/03/2015
Appointment of Mrs Katie New as a director on 2014-11-26
dot icon10/07/2014
Annual return made up to 2014-07-10 no member list
dot icon24/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon14/10/2013
Registered office address changed from Unit 110 112 & 114 Faircharm Trading Estate Creekside Deptford SE8 3DX on 2013-10-14
dot icon20/08/2013
Annual return made up to 2013-07-31 no member list
dot icon15/05/2013
Termination of appointment of Brenda Brown as a director
dot icon09/05/2013
Total exemption full accounts made up to 2012-07-31
dot icon30/10/2012
Annual return made up to 2012-07-31 no member list
dot icon30/05/2012
Total exemption full accounts made up to 2011-07-31
dot icon31/08/2011
Annual return made up to 2011-07-31 no member list
dot icon06/08/2011
Compulsory strike-off action has been discontinued
dot icon03/08/2011
Total exemption full accounts made up to 2010-07-31
dot icon02/08/2011
First Gazette notice for compulsory strike-off
dot icon09/11/2010
Annual return made up to 2010-07-31 no member list
dot icon09/11/2010
Director's details changed for Betty Lamont Woessner on 2010-07-31
dot icon09/11/2010
Director's details changed for Paul Daniel Coombs on 2010-07-31
dot icon09/11/2010
Appointment of Miss Brenda Brown as a director
dot icon09/11/2010
Termination of appointment of Raven Lloyd as a secretary
dot icon01/11/2010
Termination of appointment of Raven Lloyd as a secretary
dot icon01/11/2010
Termination of appointment of Paul Coombs as a director
dot icon04/05/2010
Total exemption full accounts made up to 2009-07-31
dot icon07/04/2010
Statement of company's objects
dot icon21/09/2009
Annual return made up to 31/07/09
dot icon03/06/2009
Total exemption full accounts made up to 2008-07-31
dot icon21/08/2008
Annual return made up to 31/07/08
dot icon19/02/2008
Secretary resigned
dot icon19/02/2008
New secretary appointed
dot icon08/11/2007
Total exemption full accounts made up to 2007-07-31
dot icon01/08/2007
Annual return made up to 31/07/07
dot icon01/08/2007
Secretary's particulars changed
dot icon31/07/2007
Director resigned
dot icon31/07/2007
Director resigned
dot icon28/09/2006
Director resigned
dot icon05/07/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/01/2022
dot iconLast change occurred
31/01/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2022
dot iconNext account date
31/01/2023
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Burge, Bushra
Director
04/10/2016 - 05/05/2019
4
Vincenzi, Mauricio
Director
26/11/2014 - 01/08/2016
1
Undy, Claire
Director
04/10/2016 - Present
-
Beza, Emily Claire Joy
Secretary
05/07/2006 - 07/02/2008
-
Coombs, Paul Daniel
Director
05/07/2006 - 01/10/2010
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CREEKSIDE ARTISTS LIMITED

CREEKSIDE ARTISTS LIMITED is an(a) Dissolved company incorporated on 05/07/2006 with the registered office located at Wellesley House Duke Of Wellington Avenue, Royal Arsenal, London SE18 6SS. 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 CREEKSIDE ARTISTS LIMITED?

toggle

CREEKSIDE ARTISTS LIMITED is currently Dissolved. It was registered on 05/07/2006 and dissolved on 19/03/2024.

Where is CREEKSIDE ARTISTS LIMITED located?

toggle

CREEKSIDE ARTISTS LIMITED is registered at Wellesley House Duke Of Wellington Avenue, Royal Arsenal, London SE18 6SS.

What does CREEKSIDE ARTISTS LIMITED do?

toggle

CREEKSIDE ARTISTS LIMITED operates in the Artistic creation (90.03 - SIC 2007) sector.

What is the latest filing for CREEKSIDE ARTISTS LIMITED?

toggle

The latest filing was on 19/03/2024: Final Gazette dissolved via voluntary strike-off.