Finish Creative Services Limited

General information

Name:

Finish Creative Services Ltd

Office Address:

St James Court St James Parade BS1 3LH Bristol

Number: 04034169

Incorporation date: 2000-07-14

Dissolution date: 2021-12-22

End of financial year: 30 September

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This company referred to as Finish Creative Services was started on 2000-07-14 as a private limited company. This company headquarters was located in Bristol on St James Court, St James Parade. The address zip code is BS1 3LH. The reg. no. for Finish Creative Services Limited was 04034169. Finish Creative Services Limited had been active for 21 years until dissolution date on 2021-12-22.

For this specific company, all of director's assignments have so far been fulfilled by Jamie A., Jay S., Andrew P. and Lee R.. As for these four people, Andrew P. had administered the company for the longest time, having become a vital part of company's Management Board on 2000.

Executives who had significant control over the firm were: Andrew P. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Lee R. owned 1/2 or less of company shares, had 1/2 or less of voting rights. Andrew P. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Jamie A.

Role: Director

Appointed: 01 April 2015

Latest update: 9 October 2023

Jay S.

Role: Director

Appointed: 01 April 2015

Latest update: 9 October 2023

Andrew P.

Role: Director

Appointed: 14 July 2000

Latest update: 9 October 2023

Lee R.

Role: Director

Appointed: 14 July 2000

Latest update: 9 October 2023

Andrew P.

Role: Secretary

Appointed: 14 July 2000

Latest update: 9 October 2023

People with significant control

Andrew P.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Lee R.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Andrew P.
Notified on 6 April 2017
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Lee R.
Notified on 6 April 2017
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2019
Account last made up date 30 September 2017
Confirmation statement next due date 28 July 2018
Confirmation statement last made up date 14 July 2017
Annual Accounts 16 January 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 16 January 2015
Annual Accounts 25 April 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 25 April 2016
Annual Accounts 28 November 2016
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 28 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
Annual Accounts 13 December 2013
End Date For Period Covered By Report 30 September 2013
Date Approval Accounts 13 December 2013
Annual Accounts
End Date For Period Covered By Report 30 September 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to September 30, 2017 (AA)
filed on: 10th, January 2018
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2013

Address:

1 Abacus House Newlands Road

Post code:

SN13 0BH

City / Town:

Corsham

HQ address,
2014

Address:

1 Abacus House Newlands Road

Post code:

SN13 0BH

City / Town:

Corsham

HQ address,
2015

Address:

1 Abacus House Newlands Road

Post code:

SN13 0BH

City / Town:

Corsham

HQ address,
2016

Address:

1 Abacus House Newlands Road

Post code:

SN13 0BH

City / Town:

Corsham

Accountant/Auditor,
2014 - 2015

Name:

Clear Vision Accountancy Limited

Address:

1 Abacus House Newlands Road

Post code:

SN13 0BH

City / Town:

Corsham

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
21
Company Age

Closest Companies - by postcode