Creative Fx Bromley Limited

General information

Name:

Creative Fx Bromley Ltd

Office Address:

12 High Street SS17 0EY Stanford-le-hope

Number: 03463024

Incorporation date: 1997-11-10

End of financial year: 30 November

Category: Private Limited Company

Status: Active

Description

Data updated on:

Creative Fx Bromley Limited is categorised as Private Limited Company, based in 12 High Street, Stanford-le-hope. The company's located in SS17 0EY. The firm has existed 27 years on the local market. The firm's registration number is 03463024. This firm's registered with SIC code 82990 and has the NACE code: Other business support service activities not elsewhere classified. The firm's latest accounts cover the period up to 2022/11/30 and the most current confirmation statement was filed on 2022/11/10.

The knowledge we have related to the following company's management shows the existence of three directors: Isabella W., Sarah W. and Sean D. who joined the company's Management Board on 2023-02-08, 2002-10-01. To find professional help with legal documentation, this firm has been utilizing the expertise of Sean D. as a secretary since the appointment on 1997-11-10.

Financial data based on annual reports

Company staff

Isabella W.

Role: Director

Appointed: 08 February 2023

Latest update: 13 March 2024

Sarah W.

Role: Director

Appointed: 08 February 2023

Latest update: 13 March 2024

Sean D.

Role: Director

Appointed: 01 October 2002

Latest update: 13 March 2024

Sean D.

Role: Secretary

Appointed: 10 November 1997

Latest update: 13 March 2024

People with significant control

Executives who control the firm include: Sean D. owns 1/2 or less of company shares. Creative Fx (Bromley) Holdings Limited owns over 1/2 to 3/4 of company shares. This company can be reached in Stanford Le Hope, SS17 0EY, Essex.

Sean D.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Creative Fx (Bromley) Holdings Limited
Legal authority Engand And Wales
Legal form Private Company Limited By Shares
Notified on 31 July 2017
Nature of control:
over 1/2 to 3/4 of shares
Christopher P.
Notified on 6 April 2016
Ceased on 31 July 2017
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 August 2024
Account last made up date 30 November 2022
Confirmation statement next due date 24 November 2023
Confirmation statement last made up date 10 November 2022
Annual Accounts 4 June 2014
Start Date For Period Covered By Report 01 December 2012
End Date For Period Covered By Report 30 November 2013
Date Approval Accounts 4 June 2014
Annual Accounts 12 August 2015
Start Date For Period Covered By Report 01 December 2013
End Date For Period Covered By Report 30 November 2014
Date Approval Accounts 12 August 2015
Annual Accounts 29 April 2016
Start Date For Period Covered By Report 01 December 2014
End Date For Period Covered By Report 30 November 2015
Date Approval Accounts 29 April 2016
Annual Accounts 9 August 2017
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 November 2016
Date Approval Accounts 9 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2016
End Date For Period Covered By Report 30 November 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2017
End Date For Period Covered By Report 30 November 2018
Annual Accounts
Start Date For Period Covered By Report 01 December 2018
End Date For Period Covered By Report 30 November 2019
Annual Accounts
Start Date For Period Covered By Report 01 December 2019
End Date For Period Covered By Report 30 November 2020
Annual Accounts
Start Date For Period Covered By Report 01 December 2020
End Date For Period Covered By Report 30 November 2021
Annual Accounts 21 August 2013
End Date For Period Covered By Report 30 November 2012
Date Approval Accounts 21 August 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 2022-11-30 (AA)
filed on: 31st, May 2023
accounts
Free Download Download filing (11 pages)

Additional Information

HQ address,
2012

Address:

Ground Floor Office Suite 6 Sylvan Court Southfields Business Park

Post code:

SS15 6TU

City / Town:

Basildon

HQ address,
2013

Address:

Ground Floor Office Suite 6 Sylvan Court Southfields Business Park

Post code:

SS15 6TU

City / Town:

Basildon

HQ address,
2014

Address:

Ground Floor Office Suite 6 Sylvan Court Southfields Business Park

Post code:

SS15 6TU

City / Town:

Basildon

HQ address,
2015

Address:

Ground Floor Office Suite 6 Sylvan Court Southfields Business Park

Post code:

SS15 6TU

City / Town:

Basildon

Accountant/Auditor,
2012 - 2014

Name:

Elliott, Mortlock, Busby & Co Limited

Address:

Chartered Certified Accountants Ground Floor Office Suite 6 Sylvan Court

Post code:

SS15 6TU

City / Town:

Southfields Business Park

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
26
Company Age

Similar companies nearby

Closest companies