UKBizDB.co.uk

EAST SIDE CREATIVES LTD

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

This company is commonly known as East Side Creatives Ltd. The company was founded 11 years ago and was given the registration number 08199770. The firm's registered office is in LONDON. You can find them at 12 Cheseman Court, Cheseman Street, London, . This company's SIC code is 74100 - specialised design activities.

Company Information

Name:EAST SIDE CREATIVES LTD
Company Number:08199770
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 September 2012
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74100 - specialised design activities

Office Address & Contact

Registered Address:12 Cheseman Court, Cheseman Street, London, England, SE26 4RB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12 Cheseman Court, Cheseman Street, London, England, SE26 4RB

Secretary01 March 2013Active
12 Cheseman Court, Cheseman Street, London, England, SE26 4RB

Director03 September 2012Active
Berewood, Christow Lane, Bridford, Exeter, United Kingdom, EX6 7HZ

Secretary03 September 2012Active
24, Molesworth Road, Gosport, United Kingdom, PO12 1QU

Director03 September 2012Active
38b, Waterson Street, London, United Kingdom, E2 8HL

Director24 June 2013Active
Berewood, Christow Lane, Bridford, Exeter, United Kingdom, EX6 7HZ

Director03 September 2012Active

People with Significant Control

Mr Caspar Hodgson
Notified on:06 April 2016
Status:Active
Date of birth:November 1989
Nationality:British
Country of residence:United Kingdom
Address:38b Waterson Street, London, United Kingdom, E2 8HL
Nature of control:
  • Significant influence or control
Mr Christopher Walter Neale
Notified on:06 April 2016
Status:Active
Date of birth:September 1988
Nationality:British
Country of residence:United Kingdom
Address:38b Waterson Street, London, United Kingdom, E2 8HL
Nature of control:
  • Significant influence or control
Mr Christopher Walter Neale
Notified on:06 April 2016
Status:Active
Date of birth:September 1988
Nationality:British
Country of residence:England
Address:12 Cheseman Court, Cheseman Street, London, England, SE26 4RB
Nature of control:
  • Significant influence or control
Ms Hilary Ann Grayson
Notified on:06 April 2016
Status:Active
Date of birth:March 1959
Nationality:British
Country of residence:England
Address:55, Thompson Street, Milton Keynes, England, MK13 0EA
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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
2024-01-02Accounts

Accounts with accounts type total exemption full.

Download
2023-09-19Confirmation statement

Confirmation statement with updates.

Download
2022-12-28Accounts

Accounts with accounts type total exemption full.

Download
2022-09-08Confirmation statement

Confirmation statement with no updates.

Download
2021-12-23Accounts

Accounts with accounts type total exemption full.

Download
2021-09-20Confirmation statement

Confirmation statement with no updates.

Download
2021-03-29Accounts

Accounts with accounts type total exemption full.

Download
2020-09-14Confirmation statement

Confirmation statement with no updates.

Download
2020-09-08Persons with significant control

Change to a person with significant control.

Download
2020-09-07Persons with significant control

Change to a person with significant control.

Download
2019-12-03Accounts

Accounts with accounts type total exemption full.

Download
2019-09-13Confirmation statement

Confirmation statement with no updates.

Download
2019-09-13Officers

Change person director company with change date.

Download
2019-09-13Persons with significant control

Cessation of a person with significant control.

Download
2019-01-08Officers

Termination director company with name termination date.

Download
2018-12-21Accounts

Accounts with accounts type total exemption full.

Download
2018-11-30Persons with significant control

Change to a person with significant control.

Download
2018-11-29Officers

Change person director company with change date.

Download
2018-11-29Address

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

Download
2018-09-16Confirmation statement

Confirmation statement with no updates.

Download
2018-01-10Persons with significant control

Change to a person with significant control.

Download
2018-01-08Officers

Change person director company with change date.

Download
2017-12-31Accounts

Accounts with accounts type total exemption full.

Download
2017-09-18Confirmation statement

Confirmation statement with updates.

Download
2017-09-18Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.