UKBizDB.co.uk

FARPOST CREATIVE LIMITED

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

This company is commonly known as Farpost Creative Limited. The company was founded 11 years ago and was given the registration number 08069836. The firm's registered office is in SHEFFIELD. You can find them at 68 Queen Street, , Sheffield, . This company's SIC code is 74100 - specialised design activities.

Company Information

Name:FARPOST CREATIVE LIMITED
Company Number:08069836
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 May 2012
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74100 - specialised design activities

Office Address & Contact

Registered Address:68 Queen Street, Sheffield, S1 1WR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
68, Queen Street, Sheffield, S1 1WR

Director20 February 2020Active
548, Upper Wortley Road, Thorpe Hesley, Rotherham, England, S61 2SZ

Director15 May 2012Active
Winnington House, 2 Woodberry Grove, North Finchley, United Kingdom, N12 0DR

Director15 May 2012Active

People with Significant Control

Mr Joseph Michael Whittaker
Notified on:15 May 2017
Status:Active
Date of birth:April 1983
Nationality:British
Address:68, Queen Street, Sheffield, S1 1WR
Nature of control:
  • Ownership of shares 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 (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
2023-12-20Accounts

Accounts with accounts type total exemption full.

Download
2023-12-20Accounts

Change account reference date company previous shortened.

Download
2023-05-15Confirmation statement

Confirmation statement with updates.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-05-16Confirmation statement

Confirmation statement with updates.

Download
2022-02-10Persons with significant control

Change to a person with significant control.

Download
2021-12-22Accounts

Accounts with accounts type total exemption full.

Download
2021-05-17Confirmation statement

Confirmation statement with updates.

Download
2021-02-02Accounts

Accounts with accounts type total exemption full.

Download
2020-05-15Confirmation statement

Confirmation statement with no updates.

Download
2020-02-26Officers

Appoint person director company with name date.

Download
2019-10-24Accounts

Accounts with accounts type total exemption full.

Download
2019-06-05Confirmation statement

Confirmation statement with no updates.

Download
2018-09-26Accounts

Accounts with accounts type total exemption full.

Download
2018-06-08Confirmation statement

Confirmation statement with no updates.

Download
2017-11-16Accounts

Accounts with accounts type total exemption full.

Download
2017-05-19Confirmation statement

Confirmation statement with updates.

Download
2017-03-30Capital

Capital allotment shares.

Download
2016-11-03Accounts

Accounts with accounts type total exemption small.

Download
2016-06-14Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-08Accounts

Accounts with accounts type total exemption small.

Download
2015-05-29Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-28Accounts

Accounts with accounts type total exemption small.

Download
2014-09-17Officers

Change person director company with change date.

Download
2014-06-27Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.