UKBizDB.co.uk

CREATIVE AFFAIRS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Creative Affairs Limited. The company was founded 7 years ago and was given the registration number 10678891. The firm's registered office is in LONDON. You can find them at 79, 2nd Floor, Wardour Street, London, . This company's SIC code is 74100 - specialised design activities.

Company Information

Name:CREATIVE AFFAIRS LIMITED
Company Number:10678891
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 March 2017
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74100 - specialised design activities

Office Address & Contact

Registered Address:79, 2nd Floor, Wardour Street, London, England, W1D 6QB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
55, Greek Street, London, England, W1D 3DT

Director20 March 2017Active
55, Greek Street, London, England, W1D 3DT

Director20 March 2017Active
55, Greek Street, London, England, W1D 3DT

Director20 March 2017Active
55, Greek Street, London, England, W1D 3DT

Director20 March 2017Active
79, 2nd Floor, Wardour Street, London, England, W1D 6QB

Director20 March 2017Active

People with Significant Control

Mr Jack Frued-Laflin
Notified on:02 March 2020
Status:Active
Date of birth:July 1980
Nationality:British
Country of residence:England
Address:55, Greek Street, London, England, W1D 3DT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Roman Bianco Fernandez
Notified on:02 March 2020
Status:Active
Date of birth:February 1981
Nationality:Spanish
Country of residence:England
Address:55, Greek Street, London, England, W1D 3DT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Christopher Lees
Notified on:02 March 2020
Status:Active
Date of birth:April 1980
Nationality:British
Country of residence:England
Address:55, Greek Street, London, England, W1D 3DT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Elena Casanovas Padros
Notified on:02 March 2020
Status:Active
Date of birth:June 1981
Nationality:Spanish
Country of residence:England
Address:55, Greek Street, London, England, W1D 3DT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-02Confirmation statement

Confirmation statement with no updates.

Download
2023-10-10Address

Change registered office address company with date old address new address.

Download
2023-08-09Accounts

Accounts with accounts type total exemption full.

Download
2023-03-11Confirmation statement

Confirmation statement with no updates.

Download
2022-10-27Accounts

Accounts with accounts type total exemption full.

Download
2022-08-10Address

Change registered office address company with date old address new address.

Download
2022-03-03Confirmation statement

Confirmation statement with no updates.

Download
2021-11-03Accounts

Accounts with accounts type total exemption full.

Download
2021-08-25Address

Change registered office address company with date old address new address.

Download
2021-03-01Confirmation statement

Confirmation statement with no updates.

Download
2020-12-30Accounts

Accounts with accounts type total exemption full.

Download
2020-03-04Persons with significant control

Notification of a person with significant control.

Download
2020-03-04Persons with significant control

Notification of a person with significant control.

Download
2020-03-04Persons with significant control

Notification of a person with significant control.

Download
2020-03-04Persons with significant control

Notification of a person with significant control.

Download
2020-03-04Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-03-02Confirmation statement

Confirmation statement with updates.

Download
2020-01-13Officers

Termination director company with name termination date.

Download
2019-11-27Accounts

Accounts with accounts type total exemption full.

Download
2019-05-23Address

Change registered office address company with date old address new address.

Download
2019-03-04Confirmation statement

Confirmation statement with no updates.

Download
2018-12-07Accounts

Accounts with accounts type total exemption full.

Download
2018-03-29Confirmation statement

Confirmation statement with no updates.

Download
2017-10-26Address

Change registered office address company with date old address new address.

Download
2017-03-20Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.