Neos Creative Limited

General information

Name:

Neos Creative Ltd

Office Address:

Unit 11, Parc House Studios 25-37 Cowleaze Road KT2 6DZ Kingston Upon Thames

Number: 04078602

Incorporation date: 2000-09-26

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

This company is based in Kingston Upon Thames under the following Company Registration No.: 04078602. It was set up in the year 2000. The headquarters of the firm is situated at Unit 11, Parc House Studios 25-37 Cowleaze Road. The post code for this address is KT2 6DZ. This firm's declared SIC number is 90030 and their NACE code stands for Artistic creation. Neos Creative Ltd filed its latest accounts for the period up to Saturday 31st December 2022. The business most recent confirmation statement was released on Tuesday 26th September 2023.

Given this company's growth, it was unavoidable to choose other executives: Doumasis D. and Ian C. who have been working as a team since March 2001 to fulfil their statutory duties for the limited company. In addition, the managing director's duties are constantly supported by a secretary - Ian C., who was chosen by this limited company in 2019.

Financial data based on annual reports

Company staff

Ian C.

Role: Secretary

Appointed: 01 July 2019

Latest update: 5 December 2023

Doumasis D.

Role: Director

Appointed: 23 March 2001

Latest update: 5 December 2023

Ian C.

Role: Director

Appointed: 26 September 2000

Latest update: 5 December 2023

People with significant control

Executives who control the firm include: Ian C. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights. Toumasis T. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Ian C.
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
right to manage directors
Toumasis T.
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
Ian H.
Notified on 6 April 2016
Ceased on 31 May 2019
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 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 10 October 2024
Confirmation statement last made up date 26 September 2023
Annual Accounts 26 September 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 26 September 2014
Annual Accounts 15 July 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 15 July 2015
Annual Accounts 9 March 2017
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 9 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021

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 accounts data made up to 31st December 2022 (AA)
filed on: 1st, August 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2013

Address:

The Sidings Station Road

Post code:

KT1 4HG

City / Town:

Hampton Wick

HQ address,
2014

Address:

The Sidings Station Road

Post code:

KT1 4HG

City / Town:

Hampton Wick

HQ address,
2016

Address:

The Sidings Station Road

Post code:

KT1 4HG

City / Town:

Hampton Wick

Accountant/Auditor,
2013

Name:

Thp Limited

Address:

34-40 High Street

Post code:

E11 2RJ

City / Town:

Wanstead

Accountant/Auditor,
2014

Name:

Thp Limited

Address:

34-40 High Street Wanstead

Post code:

E11 2RJ

City / Town:

London

Accountant/Auditor,
2016

Name:

Thp Limited

Address:

34-40 High Street

Post code:

E11 2RJ

City / Town:

Wanstead

Search other companies

Services (by SIC Code)

  • 90030 : Artistic creation
  • 73120 : Media representation services
23
Company Age

Closest Companies - by postcode