UKBizDB.co.uk

CREATIVE PENGUIN GRAPHICS LIMITED

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

This company is commonly known as Creative Penguin Graphics Limited. The company was founded 5 years ago and was given the registration number 11980371. The firm's registered office is in BRANDON. You can find them at Unit 5 New Court, Wimbledon Avenue, Brandon, Suffolk. This company's SIC code is 58190 - Other publishing activities.

Company Information

Name:CREATIVE PENGUIN GRAPHICS LIMITED
Company Number:11980371
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 May 2019
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 58190 - Other publishing activities

Office Address & Contact

Registered Address:Unit 5 New Court, Wimbledon Avenue, Brandon, Suffolk, United Kingdom, IP27 0NZ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 Telford Way, Thetford, England, IP24 1HU

Director19 August 2022Active
2 Telford Way, Thetford, England, IP24 1HU

Director07 May 2019Active
2 Telford Way, Thetford, England, IP24 1HU

Director19 August 2022Active
Oak's Farm, Kiln Lane, Chedburgh, Bury St Edmunds, England, IP29 4BL

Director07 May 2019Active

People with Significant Control

Mr Justin Shawn Wright
Notified on:01 November 2023
Status:Active
Date of birth:January 1980
Nationality:British
Country of residence:England
Address:2 Telford Way, Thetford, England, IP24 1HU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr James Roy Hammond
Notified on:01 November 2023
Status:Active
Date of birth:December 1989
Nationality:British
Country of residence:England
Address:2 Telford Way, Thetford, England, IP24 1HU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Kieran Tate
Notified on:07 May 2019
Status:Active
Date of birth:November 1994
Nationality:British
Country of residence:England
Address:Oak's Farm, Kiln Lane, Bury St Edmunds, England, IP29 4BL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Sean Scott
Notified on:07 May 2019
Status:Active
Date of birth:September 1967
Nationality:British
Country of residence:England
Address:2 Telford Way, Thetford, England, IP24 1HU
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-23Accounts

Accounts with accounts type micro entity.

Download
2023-11-16Persons with significant control

Cessation of a person with significant control.

Download
2023-11-16Persons with significant control

Notification of a person with significant control.

Download
2023-11-16Persons with significant control

Notification of a person with significant control.

Download
2023-10-30Officers

Termination director company with name termination date.

Download
2023-05-17Confirmation statement

Confirmation statement with updates.

Download
2023-05-03Persons with significant control

Change to a person with significant control.

Download
2023-05-03Officers

Change person director company with change date.

Download
2023-05-03Persons with significant control

Change to a person with significant control.

Download
2023-05-03Officers

Change person director company with change date.

Download
2023-02-16Accounts

Accounts with accounts type micro entity.

Download
2022-10-05Officers

Change person director company with change date.

Download
2022-10-05Persons with significant control

Change to a person with significant control.

Download
2022-10-05Address

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

Download
2022-09-14Officers

Appoint person director company with name date.

Download
2022-09-14Officers

Appoint person director company with name date.

Download
2022-09-09Resolution

Resolution.

Download
2022-09-09Incorporation

Memorandum articles.

Download
2022-09-07Capital

Capital variation of rights attached to shares.

Download
2022-06-10Confirmation statement

Confirmation statement with updates.

Download
2022-04-12Capital

Capital name of class of shares.

Download
2022-04-12Resolution

Resolution.

Download
2021-07-05Accounts

Accounts with accounts type micro entity.

Download
2021-05-17Confirmation statement

Confirmation statement with no updates.

Download
2021-05-11Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.