Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TWS CREATIVE LTD
Company Information for

TWS CREATIVE LTD

SKY VIEW, ARGOSY ROAD EAST MIDLANDS AIRPORT, CASTLE DONNINGTON, DERBY, DERBYSHIRE, DE74 2SA,
Company Registration Number
08995237
Private Limited Company
Active

Company Overview

About Tws Creative Ltd
TWS CREATIVE LTD was founded on 2014-04-14 and has its registered office in Derby. The organisation's status is listed as "Active". Tws Creative Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
TWS CREATIVE LTD
 
Legal Registered Office
SKY VIEW, ARGOSY ROAD EAST MIDLANDS AIRPORT
CASTLE DONNINGTON
DERBY
DERBYSHIRE
DE74 2SA
Other companies in EC4A
 
Previous Names
THE WINE SHOW LIMITED22/07/2020
Filing Information
Company Number 08995237
Company ID Number 08995237
Date formed 2014-04-14
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 14/04/2016
Return next due 12/05/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB194069090  
Last Datalog update: 2024-05-05 06:52:33
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of TWS CREATIVE LTD

Current Directors
Officer Role Date Appointed
LISA CATHERINE RUTH BODEN
Director 2017-04-04
RUSSELL GRANT LINDSAY
Director 2014-04-14
ROSS WESTGATE
Director 2016-02-05
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON PETER DRINKALL
Director 2014-04-14 2016-01-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LISA CATHERINE RUTH BODEN MADE UP MUSIC LIMITED Director 2018-01-25 CURRENT 2002-03-20 Active
LISA CATHERINE RUTH BODEN ALPH EQUITY PARTNERS LIMITED Director 2017-06-22 CURRENT 2016-02-23 Active
LISA CATHERINE RUTH BODEN TITLE SPORTS LTD Director 2017-04-04 CURRENT 2015-07-30 Active
LISA CATHERINE RUTH BODEN EDITION CAPITAL INVESTMENTS LIMITED Director 2016-04-11 CURRENT 2016-03-03 Active
LISA CATHERINE RUTH BODEN EDITION CAPITAL LTD Director 2015-12-27 CURRENT 2015-10-21 Active
RUSSELL GRANT LINDSAY JURA PRODUCTIONS LIMITED Director 2014-10-09 CURRENT 2014-10-09 Active
RUSSELL GRANT LINDSAY THE ART SHOW LIMITED Director 2014-04-24 CURRENT 2014-04-24 Active
RUSSELL GRANT LINDSAY RIVERBANK PRODUCTIONS LIMITED Director 2014-01-20 CURRENT 2014-01-20 Active - Proposal to Strike off
RUSSELL GRANT LINDSAY THE CLASSIC CAR SHOW LIMITED Director 2013-10-15 CURRENT 2013-10-15 Active - Proposal to Strike off
ROSS WESTGATE THE MOTORBIKE SHOW LIMITED Director 2016-10-31 CURRENT 2015-09-21 Active - Proposal to Strike off
ROSS WESTGATE GREYSTONE TELEVISION LIMITED Director 2015-01-16 CURRENT 2015-01-16 Active - Proposal to Strike off
ROSS WESTGATE THE ART SHOW LIMITED Director 2015-01-13 CURRENT 2014-04-24 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-22CONFIRMATION STATEMENT MADE ON 06/04/24, WITH NO UPDATES
2024-04-09REGISTERED OFFICE CHANGED ON 09/04/24 FROM 5-6 Greenfield Crescent Edgbaston Birmingham West Midlands B15 3BE United Kingdom
2024-04-09Director's details changed for Mr Russell Grant Lindsay on 2023-03-01
2024-04-09Director's details changed for Mr Russell Grant Lindsay on 2023-07-18
2023-04-25CONFIRMATION STATEMENT MADE ON 06/04/23, WITH NO UPDATES
2022-12-05AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-05AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-06CS01CONFIRMATION STATEMENT MADE ON 06/04/22, WITH NO UPDATES
2022-03-01CH02Director's details changed for Edition Capital Directors Limited on 2022-03-01
2022-01-12APPOINTMENT TERMINATED, DIRECTOR PAUL BEFORD
2022-01-12Appointment of Edition Capital Directors Limited as director on 2022-01-12
2022-01-12AP02Appointment of Edition Capital Directors Limited as director on 2022-01-12
2022-01-12TM01APPOINTMENT TERMINATED, DIRECTOR PAUL BEFORD
2021-12-2231/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-22AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-14CS01CONFIRMATION STATEMENT MADE ON 16/04/20, WITH UPDATES
2021-02-15AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-15AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-22RES15CHANGE OF COMPANY NAME 22/07/20
2020-06-22AP01DIRECTOR APPOINTED MELANIE JANE JAPPY
2020-05-18CS01CONFIRMATION STATEMENT MADE ON 15/04/20, WITH UPDATES
2020-04-27CS01CONFIRMATION STATEMENT MADE ON 14/04/20, WITH UPDATES
2020-02-21AP01DIRECTOR APPOINTED PAUL BEFORD
2020-02-21TM01APPOINTMENT TERMINATED, DIRECTOR LISA CATHERINE RUTH BODEN
2020-02-21SH0120/02/20 STATEMENT OF CAPITAL GBP 1867.08
2020-02-10SH08Change of share class name or designation
2020-02-10RES12Resolution of varying share rights or name
2020-02-03SH0131/01/20 STATEMENT OF CAPITAL GBP 1700.046
2020-01-31SH0131/01/20 STATEMENT OF CAPITAL GBP 1663.0004
2019-12-18AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-11CH01Director's details changed for Ms Lisa Catherine Ruth Boden on 2019-09-09
2019-08-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 089952370001
2019-07-11AD01REGISTERED OFFICE CHANGED ON 11/07/19 FROM 2 Water Court Water Street Birmingham B3 1HP England
2019-04-15CS01CONFIRMATION STATEMENT MADE ON 14/04/19, WITH NO UPDATES
2018-12-27AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-16CS01CONFIRMATION STATEMENT MADE ON 14/04/18, WITH NO UPDATES
2017-12-22AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL GRANT LINDSAY / 10/07/2017
2017-07-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS LISA CATHERINE RUTH BODEN / 10/07/2017
2017-05-03CS01CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES
2017-04-19AD01REGISTERED OFFICE CHANGED ON 19/04/17 FROM Eighth Floor 6 New Street Square New Fetter Lane London EC4A 3AQ
2017-04-09RP04AR01Second filing of the annual return made up to 2016-04-14
2017-04-09ANNOTATIONClarification
2017-04-07LATEST SOC07/04/17 STATEMENT OF CAPITAL;GBP 1663
2017-04-07SH0106/04/17 STATEMENT OF CAPITAL GBP 1663
2017-04-07AP01DIRECTOR APPOINTED MS LISA BODEN
2017-04-07SH0104/04/17 STATEMENT OF CAPITAL GBP 1659.6
2017-01-06SH0130/11/16 STATEMENT OF CAPITAL GBP 1483.4
2017-01-06SH0131/10/16 STATEMENT OF CAPITAL GBP 1475.0
2017-01-06SH0130/09/16 STATEMENT OF CAPITAL GBP 1461.0
2016-12-22AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-27AR0114/04/16 ANNUAL RETURN FULL LIST
2016-04-27SH0130/06/15 STATEMENT OF CAPITAL GBP 1425
2016-04-07AA01Previous accounting period extended from 31/10/15 TO 31/03/16
2016-03-29SH0114/03/16 STATEMENT OF CAPITAL GBP 1383
2016-03-29SH0129/02/16 STATEMENT OF CAPITAL GBP 1320
2016-03-11AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-15SH0130/11/15 STATEMENT OF CAPITAL GBP 1180.0000
2016-02-15SH0131/12/15 STATEMENT OF CAPITAL GBP 1222.0000
2016-02-15SH0128/01/16 STATEMENT OF CAPITAL GBP 1278.0000
2016-02-12TM01APPOINTMENT TERMINATED, DIRECTOR SIMON PETER DRINKALL
2016-02-12AP01DIRECTOR APPOINTED MR ROSS WESTGATE
2015-12-22AD02SAIL ADDRESS CHANGED FROM: LOWER MILL KINGSTON ROAD EWELL SURREY KT17 2AE ENGLAND
2015-12-15AA01CURRSHO FROM 30/04/2015 TO 31/10/2014
2015-11-19SH0126/10/15 STATEMENT OF CAPITAL GBP 1173
2015-11-19SH0131/08/15 STATEMENT OF CAPITAL GBP 1145
2015-11-19SH0131/07/15 STATEMENT OF CAPITAL GBP 1138
2015-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON PETER DRINKALL / 03/10/2015
2015-08-07CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON PETER DRINKALL / 07/08/2015
2015-08-05LATEST SOC05/08/15 STATEMENT OF CAPITAL;GBP 1082
2015-08-05SH0130/06/15 STATEMENT OF CAPITAL GBP 1082
2015-07-23RP04SECOND FILING WITH MUD 15/04/15 FOR FORM AR01
2015-07-23ANNOTATIONClarification
2015-07-20SH0131/05/15 STATEMENT OF CAPITAL GBP 1033
2015-07-20SH0131/03/15 STATEMENT OF CAPITAL GBP 1013
2015-07-20SH0131/01/15 STATEMENT OF CAPITAL GBP 931
2015-07-20SH02SUB-DIVISION 02/08/14
2015-07-20SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-07-20SH0102/08/14 STATEMENT OF CAPITAL GBP 546
2015-04-15LATEST SOC15/04/15 STATEMENT OF CAPITAL;GBP 300
2015-04-15AR0114/04/15 FULL LIST
2015-04-15AR0114/04/15 FULL LIST
2014-06-06AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC
2014-06-06AD02SAIL ADDRESS CREATED
2014-04-14NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to TWS CREATIVE LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TWS CREATIVE LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of TWS CREATIVE LTD's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-10-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 TWS CREATIVE LTD

Intangible Assets
Patents
We have not found any records of TWS CREATIVE LTD registering or being granted any patents
Domain Names
We do not have the domain name information for TWS CREATIVE LTD
Trademarks
We have not found any records of TWS CREATIVE LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TWS CREATIVE LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as TWS CREATIVE LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where TWS CREATIVE LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TWS CREATIVE LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TWS CREATIVE LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.