UKBizDB.co.uk

CREATIVE PIE FILMS LTD

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

This company is commonly known as Creative Pie Films Ltd. The company was founded 9 years ago and was given the registration number 09623286. The firm's registered office is in SUTTON COLDFIELD. You can find them at 32 Coleshill Road, Curdworth, Sutton Coldfield, Birmingham. This company's SIC code is 59112 - Video production activities.

Company Information

Name:CREATIVE PIE FILMS LTD
Company Number:09623286
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 June 2015
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 59112 - Video production activities

Office Address & Contact

Registered Address:32 Coleshill Road, Curdworth, Sutton Coldfield, Birmingham, England, B76 9EX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
32, Coleshill Road, Curdworth, United Kingdom, B76 9EX

Director04 June 2015Active
32, Coleshill Road, Curdworth, Sutton Coldfield, England, B76 9EX

Director01 July 2016Active
4, Boltons Close, Brackley, England, NN13 6ND

Director04 June 2015Active
4, Boltons Close, Brackley, England, NN13 6ND

Director01 July 2016Active

People with Significant Control

Mrs Tania Morgan
Notified on:01 July 2016
Status:Active
Date of birth:June 1979
Nationality:British
Country of residence:England
Address:32, Coleshill Road, Sutton Coldfield, England, B76 9EX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Gemma Turvey-Brown
Notified on:01 July 2016
Status:Active
Date of birth:May 1981
Nationality:British
Country of residence:England
Address:32, Coleshill Road, Sutton Coldfield, England, B76 9EX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Nic Morgan
Notified on:01 June 2016
Status:Active
Date of birth:December 1980
Nationality:British
Country of residence:England
Address:32, Coleshill Road, Sutton Coldfield, England, B76 9EX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Dean Turvey-Brown
Notified on:01 June 2016
Status:Active
Date of birth:November 1976
Nationality:British
Country of residence:England
Address:32, Coleshill Road, Sutton Coldfield, England, B76 9EX
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-14Accounts

Accounts with accounts type micro entity.

Download
2023-06-01Confirmation statement

Confirmation statement with no updates.

Download
2023-03-02Accounts

Accounts with accounts type micro entity.

Download
2022-07-01Confirmation statement

Confirmation statement with no updates.

Download
2022-04-26Accounts

Accounts with accounts type micro entity.

Download
2021-06-03Confirmation statement

Confirmation statement with no updates.

Download
2021-03-03Accounts

Accounts with accounts type micro entity.

Download
2020-06-07Confirmation statement

Confirmation statement with no updates.

Download
2020-03-25Accounts

Accounts with accounts type micro entity.

Download
2019-06-30Confirmation statement

Confirmation statement with no updates.

Download
2019-03-21Accounts

Accounts with accounts type micro entity.

Download
2018-05-29Confirmation statement

Confirmation statement with no updates.

Download
2018-05-09Officers

Change person director company with change date.

Download
2018-03-01Accounts

Accounts with accounts type micro entity.

Download
2017-12-22Officers

Change person director company with change date.

Download
2017-06-08Confirmation statement

Confirmation statement with updates.

Download
2017-06-08Officers

Appoint person director company with name date.

Download
2017-06-08Officers

Appoint person director company with name date.

Download
2017-06-08Capital

Capital allotment shares.

Download
2017-01-04Accounts

Accounts with accounts type total exemption small.

Download
2016-10-13Address

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

Download
2016-06-08Annual return

Annual return company with made up date full list shareholders.

Download
2016-06-08Officers

Change person director company with change date.

Download
2015-12-02Change of name

Certificate change of name company.

Download
2015-06-04Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.