New Dawn Creative Limited

General information

Name:

New Dawn Creative Ltd

Office Address:

3 & 4 Pegasus House Pegasus Court, Olympus Avenue CV34 6LW Warwick

Number: 06007760

Incorporation date: 2006-11-23

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

New Dawn Creative came into being in 2006 as a company enlisted under no 06007760, located at CV34 6LW Warwick at 3 & 4 Pegasus House. The firm has been in business for eighteen years and its state is active. It 's been 6 years from the moment New Dawn Creative Limited is no longer recognized under the name Jigsaw Complete Communications Services. The company's Standard Industrial Classification Code is 47910 meaning Retail sale via mail order houses or via Internet. New Dawn Creative Ltd reported its latest accounts for the financial year up to 2022-06-30. Its most recent annual confirmation statement was filed on 2023-02-15.

The corporation's trademark is "JIGSAW". They submitted a trademark application on 2014-08-14 and it was printed in the journal number 2014-042.

According to the official data, this specific firm is controlled by one managing director: Rebecca F., who was designated to this position eighteen years ago. For thirteen years Lorna H., had been functioning as a director for the firm until the resignation five years ago.

  • Previous company's names
  • New Dawn Creative Limited 2018-06-14
  • Jigsaw Complete Communications Services Limited 2006-11-23

Trade marks

Trademark UK00003068722
Trademark image:-
Trademark name:JIGSAW
Status:Application Published
Filing date:2014-08-14
Owner name:Jigsaw Complete Communications Services Ltd
Owner address:Unit 17a, St. Marys Road, Sydenham Industrial Estate, LEAMINGTON SPA, United Kingdom, CV31 1PR

Financial data based on annual reports

Company staff

Rebecca F.

Role: Director

Appointed: 23 November 2006

Latest update: 22 March 2024

People with significant control

Rebecca F. is the individual who has control over this firm, owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Rebecca F.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Lorna H.
Notified on 6 April 2016
Ceased on 17 June 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 29 February 2024
Confirmation statement last made up date 15 February 2023
Annual Accounts 23 April 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 23 April 2014
Annual Accounts 14 May 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 14 May 2015
Annual Accounts 10 June 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 10 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 01 July 2021
End Date For Period Covered By Report 30 June 2022
Annual Accounts
Start Date For Period Covered By Report 01 July 2022
End Date For Period Covered By Report 30 June 2023
Annual Accounts 28 May 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 28 May 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2023/06/30 (AA)
filed on: 14th, December 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2012

Address:

Unit 17a St Mary's Road Sydenham Industrial Estate

Post code:

CV31 1PR

City / Town:

Leamington Spa

HQ address,
2013

Address:

Unit 17a St Mary's Road Sydenham Industrial Estate

Post code:

CV31 1PR

City / Town:

Leamington Spa

HQ address,
2014

Address:

Unit 1 Ground Floor Rear Of Systems House Willenhall Lane, Binley

Post code:

CV3 2AS

City / Town:

Coventry

HQ address,
2015

Address:

Unit 1 Ground Floor Rear Of Systems House Willenhall Lane, Binley

Post code:

CV3 2AS

City / Town:

Coventry

Search other companies

Services (by SIC Code)

  • 47910 : Retail sale via mail order houses or via Internet
  • 47990 : Other retail sale not in stores, stalls or markets
  • 47781 : Retail sale in commercial art galleries
  • 82990 : Other business support service activities not elsewhere classified
17
Company Age

Similar companies nearby

Closest companies