UKBizDB.co.uk

CREEKSIDE ARTISTS LIMITED

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

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.

Company Information

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:
  • 90030 - Artistic creation

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Wellesley House, Duke Of Wellington Avenue, Royal Arsenal, London, England, SE18 6SS

Director04 October 2016Active
13 Inca Drive, Eltham, London, SE9 2TE

Secretary05 July 2006Active
Flat 9, 45 Manar Mount, London, SE23 3PU

Secretary08 February 2008Active
Wellesley House, Duke Of Wellington Avenue, Royal Arsenal, London, England, SE18 6SS

Director30 April 2018Active
Unit 110 112 & 114, Faircharm Trading Estate, Creekside Deptford, SE8 3DX

Director31 July 2010Active
Unit A2 Fuel Tank, Creekside Artists, 8-12 Creekside, Deptford, London, United Kingdom, SE8 3DX

Director04 October 2016Active
Flat 3, 186 New Cross Road, London, United Kingdom, SE14 5AD

Director05 July 2006Active
5 Browne House Crossfields Estate, Deptford Church Street, London, SE8 4SE

Director05 July 2006Active
14 Mercia Grove, London, SE13 6BJ

Director05 July 2006Active
2a, Maxted Road, London, England, SE15 4LL

Director05 May 2019Active
Unit A2 Fuel Tank, Creekside Artists, 8-12 Creekside, Deptford, London, United Kingdom, SE8 3DX

Director27 April 2018Active
Units J211/12, The Biscuit Factory, Tower Bridge Business Complex 100 Clements Road, London, SE16 4DG

Director01 August 2014Active
5 Spangate, Blackheath Park, London, SE3 9RS

Director05 July 2006Active
Units J211/12, The Biscuit Factory, Tower Bridge Business Complex 100 Clements Road, London, SE16 4DG

Director26 November 2014Active
Unit A2 Fuel Tank, Creekside Artists, 8-12 Creekside, Deptford, London, United Kingdom, SE8 3DX

Director04 February 2016Active
J2 11-12, 100 Clements Road, The Biscuit Factory Bermondsey, London, Uk, SE16 4DG

Director01 October 2013Active
Wellesley House, Duke Of Wellington Avenue, Royal Arsenal, London, England, SE18 6SS

Director27 April 2018Active
Units J211/12, The Biscuit Factory, Tower Bridge Business Complex 100 Clements Road, London, SE16 4DG

Director26 November 2014Active
Unit A2 Fuel Tank, Creekside Artists, 8-12 Creekside, Deptford, London, United Kingdom, SE8 3DX

Director26 April 2016Active
Units J211/12, The Biscuit Factory, Tower Bridge Business Complex 100 Clements Road, London, England, SE16 4DG

Director05 July 2006Active

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-19Gazette

Gazette dissolved voluntary.

Download
2022-10-11Dissolution

Dissolution voluntary strike off suspended.

Download
2022-09-06Gazette

Gazette notice voluntary.

Download
2022-08-26Dissolution

Dissolution application strike off company.

Download
2022-07-26Officers

Termination director company with name termination date.

Download
2022-07-26Officers

Termination director company with name termination date.

Download
2022-07-26Officers

Termination director company with name termination date.

Download
2022-07-12Accounts

Accounts with accounts type total exemption full.

Download
2022-07-05Accounts

Change account reference date company previous extended.

Download
2022-02-11Address

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

Download
2021-07-09Confirmation statement

Confirmation statement with no updates.

Download
2021-06-09Accounts

Accounts with accounts type total exemption full.

Download
2020-07-11Confirmation statement

Confirmation statement with no updates.

Download
2020-06-18Accounts

Accounts with accounts type total exemption full.

Download
2019-07-08Confirmation statement

Confirmation statement with no updates.

Download
2019-05-16Officers

Termination director company with name termination date.

Download
2019-05-16Officers

Termination director company with name termination date.

Download
2019-05-16Officers

Termination director company with name termination date.

Download
2019-05-16Officers

Appoint person director company with name date.

Download
2019-05-16Officers

Termination director company with name termination date.

Download
2019-05-01Accounts

Accounts with accounts type total exemption full.

Download
2018-08-17Address

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

Download
2018-07-16Confirmation statement

Confirmation statement with no updates.

Download
2018-05-08Accounts

Accounts with accounts type total exemption full.

Download
2018-04-30Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.