Company Information for ZEBRAFISH CREATIVE LIMITED
SUITE 2 SECOND FLOOR NORTH THE FITTED RIGGING HOUSE, ANCHOR WHARF THE HISTORIC DOCKYARD, CHATHAM, ME4 4TZ,
|
Company Registration Number
08573229
Private Limited Company
Active |
Company Name | |
---|---|
ZEBRAFISH CREATIVE LIMITED | |
Legal Registered Office | |
SUITE 2 SECOND FLOOR NORTH THE FITTED RIGGING HOUSE ANCHOR WHARF THE HISTORIC DOCKYARD CHATHAM ME4 4TZ Other companies in ME19 | |
Company Number | 08573229 | |
---|---|---|
Company ID Number | 08573229 | |
Date formed | 2013-06-18 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/06/2022 | |
Account next due | 31/03/2024 | |
Latest return | 18/06/2016 | |
Return next due | 16/07/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2023-07-05 07:29:52 |
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. |
Date | Document Type | Document Description |
---|---|---|
APPOINTMENT TERMINATED, DIRECTOR RICHARD PETER BENNETT | ||
CESSATION OF RICHARD PETER BENNETT AS A PERSON OF SIGNIFICANT CONTROL | ||
Change of details for Miss Heather Anne Mcmillan as a person with significant control on 2023-08-31 | ||
CONFIRMATION STATEMENT MADE ON 18/06/23, WITH UPDATES | ||
Director's details changed for Mr Richard Peter Bennett on 2023-06-06 | ||
Director's details changed for Ms Heather Anne Mcmillan on 2023-06-06 | ||
Change of details for Miss Heather Anne Mcmillan as a person with significant control on 2023-06-06 | ||
Change of details for Mr Richard Peter Bennett as a person with significant control on 2023-06-06 | ||
30/06/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
Director's details changed for Mr Richard Peter Bennett on 2022-11-14 | ||
Director's details changed for Mr Richard Peter Bennett on 2022-11-14 | ||
Director's details changed for Ms Heather Anne Mcmillan on 2022-11-14 | ||
Director's details changed for Ms Heather Anne Mcmillan on 2022-11-14 | ||
Change of details for Miss Heather Anne Mcmillan as a person with significant control on 2022-11-14 | ||
Change of details for Miss Heather Anne Mcmillan as a person with significant control on 2022-11-14 | ||
Change of details for Mr Richard Peter Bennett as a person with significant control on 2022-11-14 | ||
Change of details for Mr Richard Peter Bennett as a person with significant control on 2022-11-14 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 18/06/22, WITH UPDATES | |
AA | 30/06/21 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 30/06/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/06/20, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD PETER BENNETT | |
AA | 30/06/19 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC04 | Change of details for Miss Heather Anne Mcmillan as a person with significant control on 2019-07-16 | |
CH01 | Director's details changed for Mr Richard Peter Bennett on 2019-07-16 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/07/19 FROM Alpha I Alpha House Culpeper Close Medway City Estate Rochester ME2 4HU England | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/06/19, WITH UPDATES | |
CH01 | Director's details changed for Mr Richard Peter Bennett on 2019-05-07 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/05/19 FROM Suite 21 10 Churchill Square Kings Hill West Malling Kent ME19 4YU | |
AA | 30/06/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/06/18, WITH NO UPDATES | |
AA | 30/06/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 27/06/17 STATEMENT OF CAPITAL;GBP 102 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/06/17, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HEATHER ANNE MCMILLAN | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/06/16 ANNUAL RETURN FULL LIST | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/07/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 18/06/15 ANNUAL RETURN FULL LIST | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/08/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 18/06/14 ANNUAL RETURN FULL LIST | |
NEWINC | New incorporation |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 74100 - specialised design activities
|
|
|
|
|
|
|
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 ZEBRAFISH CREATIVE LIMITED
The top companies supplying to UK government with the same SIC code (74100 - specialised design activities) as ZEBRAFISH 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. |