Active
Company Information for EVOLVE CREATIVE LTD
1ST FLOOR GABLE HOUSE, 18-24 TURNHAM GREEN TERRACE, CHISWICK, W4 1QP,
|
Company Registration Number
05720737
Private Limited Company
Active |
Company Name | |
---|---|
EVOLVE CREATIVE LTD | |
Legal Registered Office | |
1ST FLOOR GABLE HOUSE 18-24 TURNHAM GREEN TERRACE CHISWICK W4 1QP Other companies in W1W | |
Company Number | 05720737 | |
---|---|---|
Company ID Number | 05720737 | |
Date formed | 2006-02-24 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/09/2023 | |
Account next due | 30/06/2025 | |
Latest return | 24/02/2016 | |
Return next due | 24/03/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB894305796 |
Last Datalog update: | 2024-10-05 23:22:21 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
EVOLVE CREATIVE COMMUNICATION CONSULTANTS LTD. | 1 MILLFIELD LANE, ST HELENS MERSEYSIDE MERSEYSIDE MERSEYSIDE WA11 9TW | Dissolved | Company formed on the 2000-02-23 | |
EVOLVE CREATIVE CONSULTING LTD | SUITE 501 UNIT 2, 94A WYCLIFFE ROAD NORTHAMPTON NN1 5JF | Liquidation | Company formed on the 2004-01-05 | |
EVOLVE CREATIVE SERVICES LTD | CLIFFE HOUSE 2 GREAT MOLEWOOD HERTFORD HERTS SG14 2PN | Dissolved | Company formed on the 2005-11-15 | |
EVOLVE CREATIVE SOLUTIONS LIMITED | 10 PORTLAND BUSINESS CENTRE MANOR HOUSE LANE DATCHET BERKSHIRE SL3 9EG | Active | Company formed on the 2008-05-20 | |
EVOLVE CREATIVE MEDIA UK LTD | COURT HOUSE FARM BACK LANE BRERETON SANDBACH CHESHIRE CW11 1RL | Active - Proposal to Strike off | Company formed on the 2013-10-03 | |
EVOLVE CREATIVE DIGITAL LTD | 23 UPPER WEST DRIVE WORTHING WEST SUSSEX BN12 5RG | Active | Company formed on the 2015-03-17 | |
EVOLVE CREATIVE SOLUTIONS INC | 75 W BROADWAY Vancouver British Columbia V5Y 1P1 | Active | Company formed on the 2014-08-13 | |
EVOLVE CREATIVE DEVELOPMENTS PTY LTD | VIC 3108 | Active | Company formed on the 2012-11-08 | |
EVOLVE CREATIVELY PTY LTD | VIC 3193 | Dissolved | Company formed on the 2005-08-29 | |
EVOLVE CREATIVE | BEDOK SOUTH AVENUE 3 Singapore 460072 | Dissolved | Company formed on the 2015-01-27 | |
EVOLVE CREATIVE LAB, LLC | 10540 NW 26TH ST DORAL FL 33172 | Active | Company formed on the 2017-06-25 | |
EVOLVE CREATIVE LLC | 208 WEST 119TH STREET 1Q NEW YORK NY 10026 | Active | Company formed on the 2018-07-19 | |
EVOLVE CREATIVE ALLIANCE INC | Delaware | Unknown | ||
EVOLVE CREATIVE DESIGN LLC | California | Unknown |
Officer | Role | Date Appointed |
---|---|---|
BRIAN BRAKE |
||
BISWAJIT DUTT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PURUBI DAY |
Director | ||
FE CORPORATE SERVICES LTD |
Company Secretary | ||
FE NOMINEE DIRECTORS LTD |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BUGLE BOY FILMS LTD | Company Secretary | 2009-08-17 | CURRENT | 2009-08-17 | Dissolved 2013-09-03 | |
CINERGY PICTURES LIMITED | Company Secretary | 2009-06-29 | CURRENT | 2009-06-26 | Active - Proposal to Strike off | |
1-800 LOVE LIMITED | Company Secretary | 2009-03-12 | CURRENT | 2009-03-11 | Dissolved 2014-06-17 | |
CLEARFORM LIMITED | Company Secretary | 2008-12-08 | CURRENT | 2000-12-01 | Active | |
SOUTH LODGE FREEHOLD COMPANY LIMITED | Company Secretary | 2008-10-17 | CURRENT | 2007-01-23 | Active | |
BOLLYWOOD LIMITED | Company Secretary | 2006-05-07 | CURRENT | 2000-05-08 | Active | |
E-INVESTEC LIMITED | Company Secretary | 2005-08-31 | CURRENT | 2005-08-18 | Active - Proposal to Strike off | |
FBK PROPERTIES LIMITED | Company Secretary | 2003-05-31 | CURRENT | 2003-05-28 | Active | |
OLIVIER REWARD CONSULTING LIMITED | Company Secretary | 2002-12-08 | CURRENT | 2002-11-25 | Active | |
ECOBRIDE LTD | Company Secretary | 2001-01-26 | CURRENT | 2001-01-09 | Active |
Date | Document Type | Document Description |
---|---|---|
30/09/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
REGISTERED OFFICE CHANGED ON 26/09/24 FROM Spirit House High Street West Molesey KT8 2NA England | ||
REGISTERED OFFICE CHANGED ON 26/09/24 FROM 1st Floor 18-24 Gable House Turnham Green Terrace Chiswick W4 1QP United Kingdom | ||
Director's details changed for Mr Babu Biswajit Datta on 2024-09-26 | ||
CONFIRMATION STATEMENT MADE ON 26/09/24, WITH UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22 | ||
Termination of appointment of Brian Brake on 2023-08-23 | ||
CONFIRMATION STATEMENT MADE ON 14/02/23, WITH UPDATES | ||
CONFIRMATION STATEMENT MADE ON 14/02/23, WITH UPDATES | ||
Director's details changed for Biswajit Dutt on 2022-06-17 | ||
Director's details changed for Mr Babu Biswajit Datta on 2023-02-10 | ||
Change of details for Mr Babu Biswajit Datta as a person with significant control on 2023-02-10 | ||
Change of details for Mr Babu Biswajit Dutt as a person with significant control on 2023-02-09 | ||
CONFIRMATION STATEMENT MADE ON 09/02/23, WITH UPDATES | ||
Change of details for Mr Babu Biswajit Datta as a person with significant control on 2023-02-09 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057207370001 | ||
30/09/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 30/09/21 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 12/04/22 FROM Suite F 1- 3 Canfield Place London NW6 3BT England | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/02/22, WITH NO UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 30/09/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/02/21, WITH NO UPDATES | |
AA | 30/09/19 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC04 | Change of details for Babu Biswajit Datta as a person with significant control on 2020-06-22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/02/20, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/02/20, WITH UPDATES | |
AA | 30/09/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/02/19, WITH UPDATES | |
PSC04 | Change of details for Babu Biswajit Datta as a person with significant control on 2018-03-01 | |
AA | 30/09/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 27/02/18 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/02/18, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 20/02/18 FROM First Floor, 20 Margaret Street London W1W 8RS England | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BABU DATTA | |
PSC09 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 26/06/2017 FOR PSC08 STATEMENT 1 | |
PSC09 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 26/06/2017 | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 24/02/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 02/02/17 FROM Suite 303 Princess House 50-60 Eastcastle Street London W1W 8EA | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 057207370001 | |
LATEST SOC | 07/03/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 24/02/16 ANNUAL RETURN FULL LIST | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/15 | |
LATEST SOC | 19/06/15 STATEMENT OF CAPITAL;GBP 1000 | |
SH02 | Sub-division of shares on 2015-05-14 | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/02/15 ANNUAL RETURN FULL LIST | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/02/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 24/02/14 ANNUAL RETURN FULL LIST | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/02/13 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR BRIAN BRAKE on 2013-02-01 | |
AA | 30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/02/12 ANNUAL RETURN FULL LIST | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
AR01 | 24/02/11 FULL LIST | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
AR01 | 24/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BISWAJIT DUTT / 24/02/2010 | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 24/02/09; FULL LIST OF MEMBERS | |
AA | 30/09/07 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 24/02/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07 | |
123 | NC INC ALREADY ADJUSTED 01/10/07 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES04 | £ NC 1000/1000000 01/1 | |
88(2)R | AD 01/10/07--------- £ SI 999@1=999 £ IC 1/1000 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
225 | ACC. REF. DATE SHORTENED FROM 28/02/08 TO 30/09/07 | |
363a | RETURN MADE UP TO 24/02/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 21/12/06 FROM: TOP FLOOR MARCAR HOUSE PARKSHOT RICHMOND SURREY TW9 2RG | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 20/09/06 FROM: 5 ELM COTTAGES UPPER DICKER EAST SUSSEX BN27 3QD | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EVOLVE CREATIVE LTD
The top companies supplying to UK government with the same SIC code (74100 - specialised design activities) as EVOLVE CREATIVE LTD are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |