Error Creative Studio Ltd

General information

Name:

Error Creative Studio Limited

Office Address:

Jubilee House East Beach FY8 5FT Lytham St. Annes

Number: 07283281

Incorporation date: 2010-06-14

End of financial year: 31 August

Category: Private Limited Company

Description

Data updated on:

07283281 - reg. no. for Error Creative Studio Ltd. The firm was registered as a Private Limited Company on Monday 14th June 2010. The firm has been present on the British market for the last 14 years. This enterprise can be contacted at Jubilee House East Beach in Lytham St. Annes. The head office's area code assigned to this place is FY8 5FT. The company now known as Error Creative Studio Ltd was known as Wilkinson Chapman Fromm until Wednesday 20th July 2011 then the business name was replaced. This company's SIC and NACE codes are 62090, that means Other information technology service activities. The company's latest accounts describe the period up to 2022-08-31 and the most current confirmation statement was filed on 2023-06-14.

The details about this enterprise's MDs indicates that there are three directors: Edward J., Martin C. and Andrew W. who assumed their respective positions on Monday 1st August 2011, Monday 14th June 2010.

  • Previous company's names
  • Error Creative Studio Ltd 2011-07-20
  • Wilkinson Chapman Fromm Ltd 2010-06-14

Financial data based on annual reports

Company staff

Edward J.

Role: Director

Appointed: 01 August 2011

Latest update: 23 February 2024

Martin C.

Role: Director

Appointed: 14 June 2010

Latest update: 23 February 2024

Andrew W.

Role: Director

Appointed: 14 June 2010

Latest update: 23 February 2024

People with significant control

Executives who have control over this firm are as follows: Andrew W. owns 1/2 or less of company shares. Martin C. owns 1/2 or less of company shares. Edward J. owns 1/2 or less of company shares.

Andrew W.
Notified on 18 June 2020
Nature of control:
1/2 or less of shares
Martin C.
Notified on 18 June 2020
Nature of control:
1/2 or less of shares
Edward J.
Notified on 6 April 2018
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 28 June 2024
Confirmation statement last made up date 14 June 2023
Annual Accounts 28 March 2013
Start Date For Period Covered By Report 2011-07-01
End Date For Period Covered By Report 2012-06-30
Date Approval Accounts 28 March 2013
Annual Accounts 2 October 2013
Start Date For Period Covered By Report 2012-07-01
End Date For Period Covered By Report 2013-06-30
Date Approval Accounts 2 October 2013
Annual Accounts 6 November 2014
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 6 November 2014
Annual Accounts 1 December 2015
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 1 December 2015
Annual Accounts 24 March 2017
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 24 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts
Start Date For Period Covered By Report 01 September 2019
End Date For Period Covered By Report 31 August 2020
Annual Accounts
Start Date For Period Covered By Report 01 September 2020
End Date For Period Covered By Report 31 August 2021
Annual Accounts
End Date For Period Covered By Report 31 August 2021

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 28th, November 2023
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2014

Address:

Unit 205 Vanilla Factory 39 Fleet Street

Post code:

L1 4AR

City / Town:

Liverpool

Accountant/Auditor,
2014

Name:

Danbro Business Limited

Address:

Unit 15, Thompson Road Whitehills Business Park

Post code:

FY4 5PN

City / Town:

Blackpool

Search other companies

Services (by SIC Code)

  • 62090 : Other information technology service activities
13
Company Age

Similar companies nearby

Closest companies