Company Information for AUBURN CREATIVE LIMITED
AUBURN CREATIVE LIMITED, PURE OFFICES PLATO CLOSE, TACHBROOK PARK, WARWICK, CV34 6WE,
|
Company Registration Number
04677693
Private Limited Company
Active |
Company Name | |
---|---|
AUBURN CREATIVE LIMITED | |
Legal Registered Office | |
AUBURN CREATIVE LIMITED PURE OFFICES PLATO CLOSE TACHBROOK PARK WARWICK CV34 6WE Other companies in CV34 | |
Company Number | 04677693 | |
---|---|---|
Company ID Number | 04677693 | |
Date formed | 2003-02-25 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/07/2022 | |
Account next due | 30/04/2024 | |
Latest return | 25/02/2016 | |
Return next due | 25/03/2017 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID |
Last Datalog update: | 2023-12-07 03:55:06 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
FIONA ELISABETH TIPSON |
||
STEPHEN JAMES TIPSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
AT SECRETARIES LIMITED |
Nominated Secretary | ||
AT DIRECTORS LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
Compulsory strike-off action has been suspended | ||
FIRST GAZETTE notice for compulsory strike-off | ||
CONFIRMATION STATEMENT MADE ON 31/07/23, WITH UPDATES | ||
CONFIRMATION STATEMENT MADE ON 25/02/23, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 25/02/23, WITH NO UPDATES | ||
Compulsory strike-off action has been discontinued | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/07/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/21 | |
Compulsory strike-off action has been suspended | ||
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CONFIRMATION STATEMENT MADE ON 25/02/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 25/02/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/20 | |
AA01 | Previous accounting period shortened from 28/02/21 TO 31/07/20 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 29/02/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/02/21, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/02/20, WITH NO UPDATES | |
PSC07 | CESSATION OF STEPHEN JAMES TIPSON AS A PERSON OF SIGNIFICANT CONTROL | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS FRANK RINYLO | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN JAMES TIPSON | |
AP01 | DIRECTOR APPOINTED MR NICHOLAS FRANK RINYLO | |
TM02 | Termination of appointment of Fiona Elisabeth Tipson on 2020-03-10 | |
AA | 28/02/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 28/02/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/02/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 28/02/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/02/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 28/02/17 | |
LATEST SOC | 08/03/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES | |
AA | 28/02/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/03/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 25/02/16 FULL LIST | |
AR01 | 25/02/16 FULL LIST | |
AA | 28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/03/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 25/02/15 ANNUAL RETURN FULL LIST | |
AA | 28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/03/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 25/02/14 ANNUAL RETURN FULL LIST | |
AA | 28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 25/02/13 ANNUAL RETURN FULL LIST | |
AA | 28/02/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 18/04/12 FROM Cpas House Athena Drive Tachbrook Park Warwick Warwickshire CV34 6NG | |
AR01 | 25/02/12 ANNUAL RETURN FULL LIST | |
AA | 28/02/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 25/02/11 ANNUAL RETURN FULL LIST | |
AA | 28/02/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 25/02/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Stephen James Tipson on 2010-03-22 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR FIONA ELISABETH TIPSON on 2010-03-22 | |
AA | 28/02/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
287 | Registered office changed on 10/07/2009 from 39 ophelia drive, heathcote warwick warwickshire CV34 6XJ | |
363a | Return made up to 25/02/09; full list of members | |
AA | 29/02/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 25/02/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 | |
363s | RETURN MADE UP TO 25/02/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 | |
363s | RETURN MADE UP TO 25/02/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 | |
363s | RETURN MADE UP TO 25/02/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04 | |
363s | RETURN MADE UP TO 25/02/04; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.52 | 9 |
MortgagesNumMortOutstanding | 0.25 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.27 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 58290 - Other software publishing
Creditors Due Within One Year | 2013-02-28 | £ 44,402 |
---|---|---|
Creditors Due Within One Year | 2012-02-28 | £ 34,197 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AUBURN CREATIVE LIMITED
Cash Bank In Hand | 2013-02-28 | £ 19,860 |
---|---|---|
Cash Bank In Hand | 2012-02-28 | £ 13,574 |
Current Assets | 2013-02-28 | £ 57,994 |
Current Assets | 2012-02-28 | £ 33,103 |
Debtors | 2013-02-28 | £ 38,134 |
Debtors | 2012-02-28 | £ 19,529 |
Shareholder Funds | 2013-02-28 | £ 22,323 |
Tangible Fixed Assets | 2013-02-28 | £ 8,945 |
Tangible Fixed Assets | 2012-02-28 | £ 2,285 |
Debtors and other cash assets
AUBURN CREATIVE LIMITED owns 1 domain names.
auburn.co.uk
The top companies supplying to UK government with the same SIC code (58290 - Other software publishing) as AUBURN CREATIVE LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |