This company is commonly known as Creekside Artists Limited. The company was founded 17 years ago and was given the registration number 05867408. The firm's registered office is in LONDON. You can find them at Unit A2 Fuel Tank Creekside Artists, 8-12 Creekside, Deptford, London, Uk. This company's SIC code is 90030 - Artistic creation.
Name | : | CREEKSIDE ARTISTS LIMITED |
---|---|---|
Company Number | : | 05867408 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 July 2006 |
End of financial year | : | 31 January 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit A2 Fuel Tank Creekside Artists, 8-12 Creekside, Deptford, London, Uk, United Kingdom, SE8 3DX |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Wellesley House, Duke Of Wellington Avenue, Royal Arsenal, London, England, SE18 6SS | Director | 04 October 2016 | Active |
13 Inca Drive, Eltham, London, SE9 2TE | Secretary | 05 July 2006 | Active |
Flat 9, 45 Manar Mount, London, SE23 3PU | Secretary | 08 February 2008 | Active |
Wellesley House, Duke Of Wellington Avenue, Royal Arsenal, London, England, SE18 6SS | Director | 30 April 2018 | Active |
Unit 110 112 & 114, Faircharm Trading Estate, Creekside Deptford, SE8 3DX | Director | 31 July 2010 | Active |
Unit A2 Fuel Tank, Creekside Artists, 8-12 Creekside, Deptford, London, United Kingdom, SE8 3DX | Director | 04 October 2016 | Active |
Flat 3, 186 New Cross Road, London, United Kingdom, SE14 5AD | Director | 05 July 2006 | Active |
5 Browne House Crossfields Estate, Deptford Church Street, London, SE8 4SE | Director | 05 July 2006 | Active |
14 Mercia Grove, London, SE13 6BJ | Director | 05 July 2006 | Active |
2a, Maxted Road, London, England, SE15 4LL | Director | 05 May 2019 | Active |
Unit A2 Fuel Tank, Creekside Artists, 8-12 Creekside, Deptford, London, United Kingdom, SE8 3DX | Director | 27 April 2018 | Active |
Units J211/12, The Biscuit Factory, Tower Bridge Business Complex 100 Clements Road, London, SE16 4DG | Director | 01 August 2014 | Active |
5 Spangate, Blackheath Park, London, SE3 9RS | Director | 05 July 2006 | Active |
Units J211/12, The Biscuit Factory, Tower Bridge Business Complex 100 Clements Road, London, SE16 4DG | Director | 26 November 2014 | Active |
Unit A2 Fuel Tank, Creekside Artists, 8-12 Creekside, Deptford, London, United Kingdom, SE8 3DX | Director | 04 February 2016 | Active |
J2 11-12, 100 Clements Road, The Biscuit Factory Bermondsey, London, Uk, SE16 4DG | Director | 01 October 2013 | Active |
Wellesley House, Duke Of Wellington Avenue, Royal Arsenal, London, England, SE18 6SS | Director | 27 April 2018 | Active |
Units J211/12, The Biscuit Factory, Tower Bridge Business Complex 100 Clements Road, London, SE16 4DG | Director | 26 November 2014 | Active |
Unit A2 Fuel Tank, Creekside Artists, 8-12 Creekside, Deptford, London, United Kingdom, SE8 3DX | Director | 26 April 2016 | Active |
Units J211/12, The Biscuit Factory, Tower Bridge Business Complex 100 Clements Road, London, England, SE16 4DG | Director | 05 July 2006 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-19 | Gazette | Gazette dissolved voluntary. | Download |
2022-10-11 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2022-09-06 | Gazette | Gazette notice voluntary. | Download |
2022-08-26 | Dissolution | Dissolution application strike off company. | Download |
2022-07-26 | Officers | Termination director company with name termination date. | Download |
2022-07-26 | Officers | Termination director company with name termination date. | Download |
2022-07-26 | Officers | Termination director company with name termination date. | Download |
2022-07-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-05 | Accounts | Change account reference date company previous extended. | Download |
2022-02-11 | Address | Change registered office address company with date old address new address. | Download |
2021-07-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-16 | Officers | Termination director company with name termination date. | Download |
2019-05-16 | Officers | Termination director company with name termination date. | Download |
2019-05-16 | Officers | Termination director company with name termination date. | Download |
2019-05-16 | Officers | Appoint person director company with name date. | Download |
2019-05-16 | Officers | Termination director company with name termination date. | Download |
2019-05-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-17 | Address | Change registered office address company with date old address new address. | Download |
2018-07-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-30 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.