EAST SIDE CREATIVES LTD

Register to unlock more data on OkredoRegister

EAST SIDE CREATIVES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08199770

Incorporation date

03/09/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

12 Cheseman Court Cheseman Street, London SE26 4RBCopy
copy info iconCopy
See on map
Latest events (Record since 03/09/2012)
dot icon29/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon12/09/2025
Confirmation statement made on 2025-09-03 with no updates
dot icon17/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon11/09/2024
Confirmation statement made on 2024-09-03 with no updates
dot icon02/01/2024
Total exemption full accounts made up to 2023-03-31
dot icon19/09/2023
Confirmation statement made on 2023-09-03 with updates
dot icon28/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon08/09/2022
Confirmation statement made on 2022-09-03 with no updates
dot icon23/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon20/09/2021
Confirmation statement made on 2021-09-03 with no updates
dot icon29/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon14/09/2020
Confirmation statement made on 2020-09-03 with no updates
dot icon08/09/2020
Change of details for Ms Hilary Ann Grayson as a person with significant control on 2020-09-01
dot icon07/09/2020
Change of details for Ms Hilary Ann Grayson as a person with significant control on 2020-09-01
dot icon03/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon13/09/2019
Confirmation statement made on 2019-09-03 with no updates
dot icon13/09/2019
Director's details changed for Mr Christopher Walter Neale on 2019-09-02
dot icon13/09/2019
Cessation of Caspar Hodgson as a person with significant control on 2019-09-02
dot icon08/01/2019
Termination of appointment of Caspar Hodgson as a director on 2018-12-20
dot icon21/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon30/11/2018
Change of details for Mr Christopher Walter Neale as a person with significant control on 2018-11-29
dot icon29/11/2018
Director's details changed for Mr Christopher Walter Neale on 2018-11-29
dot icon29/11/2018
Registered office address changed from 24 Molesworth Road Gosport Hampshire PO12 1QU to 12 Cheseman Court Cheseman Street London SE26 4RB on 2018-11-29
dot icon16/09/2018
Confirmation statement made on 2018-09-03 with no updates
dot icon10/01/2018
Change of details for Mr Christopher Walter Neale as a person with significant control on 2018-01-08
dot icon08/01/2018
Director's details changed for Mr Christopher Walter Neale on 2018-01-08
dot icon31/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon18/09/2017
Confirmation statement made on 2017-09-03 with updates
dot icon18/09/2017
Cessation of Christopher Walter Neale as a person with significant control on 2017-09-18
dot icon15/09/2017
Change of details for Mr Caspar Hodgson as a person with significant control on 2017-01-25
dot icon25/01/2017
Director's details changed for Caspar Hodgson on 2017-01-25
dot icon30/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon28/09/2016
Confirmation statement made on 2016-09-03 with updates
dot icon07/07/2016
Director's details changed for Caspar Hodgson on 2016-07-07
dot icon07/07/2016
Director's details changed for Caspar Hodgson on 2016-07-07
dot icon24/03/2016
Statement of capital following an allotment of shares on 2016-03-21
dot icon03/03/2016
Termination of appointment of Hilary Ann Grayson as a director on 2016-02-19
dot icon31/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon01/10/2015
Annual return made up to 2015-09-03
dot icon01/10/2014
Annual return made up to 2014-09-03 with full list of shareholders
dot icon01/10/2014
Director's details changed for Caspar Hodgson on 2014-09-19
dot icon12/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon10/10/2013
Accounts for a dormant company made up to 2013-03-31
dot icon10/10/2013
Previous accounting period shortened from 2013-09-30 to 2013-03-31
dot icon18/09/2013
Annual return made up to 2013-09-03 with full list of shareholders
dot icon09/09/2013
Director's details changed for Mr Christopher Walter Neale on 2013-09-09
dot icon02/07/2013
Director's details changed for Caspar Hodgson on 2013-06-28
dot icon28/06/2013
Appointment of Caspar Hodgson as a director
dot icon01/03/2013
Appointment of Ms Hilary Ann Grayson as a secretary
dot icon08/02/2013
Termination of appointment of Richard Theobalds as a director
dot icon08/02/2013
Termination of appointment of Richard Theobalds as a secretary
dot icon03/09/2012
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
03/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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
26.11K
-
0.00
-
-
2022
1
30.98K
-
0.00
30.00
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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
Neale, Christopher Walter
Director
03/09/2012 - Present
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About EAST SIDE CREATIVES LTD

EAST SIDE CREATIVES LTD is an(a) Active company incorporated on 03/09/2012 with the registered office located at 12 Cheseman Court Cheseman Street, London SE26 4RB. 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 EAST SIDE CREATIVES LTD?

toggle

EAST SIDE CREATIVES LTD is currently Active. It was registered on 03/09/2012 .

Where is EAST SIDE CREATIVES LTD located?

toggle

EAST SIDE CREATIVES LTD is registered at 12 Cheseman Court Cheseman Street, London SE26 4RB.

What does EAST SIDE CREATIVES LTD do?

toggle

EAST SIDE CREATIVES LTD operates in the specialised design activities (74.10 - SIC 2007) sector.

What is the latest filing for EAST SIDE CREATIVES LTD?

toggle

The latest filing was on 29/12/2025: Total exemption full accounts made up to 2025-03-31.