Company NameCreatives In The Attic Limited
DirectorsDerek Stephen Ham and Jane Leanne Jewitt
Company StatusActive
Company Number07592994
CategoryPrivate Limited Company
Incorporation Date6 April 2011(12 years, 12 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Derek Stephen Ham
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2011(same day as company formation)
RoleProgrammer
Country of ResidenceUnited Kingdom
Correspondence Address36 Stones Drive
Ripponden
HX6 4NY
Director NameMiss Jane Leanne Jewitt
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2011(same day as company formation)
RoleProgrammer
Country of ResidenceEngland
Correspondence Address4 Alvin Walk
Elvington
York
East Yorkshire
YO41 4DN

Location

Registered AddressSuite 1, The Riverside Building
Livingstone Road
Hessle
North Humberside
HU13 0DZ
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
ParishHessle
WardHessle
Built Up AreaKingston upon Hull
Address MatchesOver 60 other UK companies use this postal address

Shareholders

50 at £1Derek Stephen Ham
50.00%
Ordinary
50 at £1Jane Leanne Jewitt
50.00%
Ordinary

Financials

Year2014
Net Worth-£5,542
Cash£12,308
Current Liabilities£28,375

Accounts

Latest Accounts28 April 2023 (11 months ago)
Next Accounts Due28 January 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 April

Returns

Latest Return19 May 2023 (10 months, 2 weeks ago)
Next Return Due2 June 2024 (2 months from now)

Filing History

19 May 2020Confirmation statement made on 19 May 2020 with no updates (3 pages)
24 January 2020Total exemption full accounts made up to 28 April 2019 (7 pages)
20 May 2019Confirmation statement made on 19 May 2019 with no updates (3 pages)
28 January 2019Total exemption full accounts made up to 28 April 2018 (7 pages)
22 May 2018Confirmation statement made on 19 May 2018 with no updates (3 pages)
27 February 2018Total exemption full accounts made up to 28 April 2017 (8 pages)
25 January 2018Previous accounting period shortened from 29 April 2017 to 28 April 2017 (1 page)
24 May 2017Confirmation statement made on 19 May 2017 with updates (6 pages)
24 May 2017Confirmation statement made on 19 May 2017 with updates (6 pages)
27 January 2017Total exemption small company accounts made up to 29 April 2016 (7 pages)
27 January 2017Total exemption small company accounts made up to 29 April 2016 (7 pages)
31 May 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100
(4 pages)
31 May 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100
(4 pages)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
4 June 2015Registered office address changed from Harris Lacey and Swain 8 Waterside Park Livingstone Road Hessle East Yorkshire HU13 0EN to Suite 1, the Riverside Building Livingstone Road Hessle North Humberside HU13 0DZ on 4 June 2015 (1 page)
4 June 2015Registered office address changed from Harris Lacey and Swain 8 Waterside Park Livingstone Road Hessle East Yorkshire HU13 0EN to Suite 1, the Riverside Building Livingstone Road Hessle North Humberside HU13 0DZ on 4 June 2015 (1 page)
4 June 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 100
(4 pages)
4 June 2015Registered office address changed from Harris Lacey and Swain 8 Waterside Park Livingstone Road Hessle East Yorkshire HU13 0EN to Suite 1, the Riverside Building Livingstone Road Hessle North Humberside HU13 0DZ on 4 June 2015 (1 page)
4 June 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 100
(4 pages)
21 May 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
21 May 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
29 January 2015Previous accounting period shortened from 30 April 2014 to 29 April 2014 (1 page)
29 January 2015Previous accounting period shortened from 30 April 2014 to 29 April 2014 (1 page)
21 May 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 100
(4 pages)
21 May 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 100
(4 pages)
27 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
27 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
21 May 2013Annual return made up to 19 May 2013 with a full list of shareholders (4 pages)
21 May 2013Annual return made up to 19 May 2013 with a full list of shareholders (4 pages)
2 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
2 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
23 May 2012Annual return made up to 19 May 2012 with a full list of shareholders (4 pages)
23 May 2012Annual return made up to 19 May 2012 with a full list of shareholders (4 pages)
19 May 2011Director's details changed for Ms Jane Leanne Jewitt on 18 May 2011 (2 pages)
19 May 2011Director's details changed for Ms Jane Leanne Jewitt on 18 May 2011 (2 pages)
19 May 2011Annual return made up to 19 May 2011 with a full list of shareholders (4 pages)
19 May 2011Annual return made up to 19 May 2011 with a full list of shareholders (4 pages)
18 May 2011Director's details changed for Miss Jane Leanne Stroud on 18 May 2011 (2 pages)
18 May 2011Director's details changed for Miss Jane Leanne Stroud on 18 May 2011 (2 pages)
6 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
6 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)