Company NameGalliard Creative Limited
DirectorsGary Alexander Conway and Stephen Stuart Solomon Conway
Company StatusActive
Company Number01736472
CategoryPrivate Limited Company
Incorporation Date4 July 1983(40 years, 10 months ago)
Previous NamePaul C. Elliott Creative Services Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Gary Alexander Conway
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2019(35 years, 11 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor, Sterling House Langston Road
Loughton
Essex
IG10 3TS
Director NameMr Stephen Stuart Solomon Conway
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2019(35 years, 11 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor, Sterling House Langston Road
Loughton
Essex
IG10 3TS
Director NameMrs Bridget Jenny Elliott
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(7 years, 6 months after company formation)
Appointment Duration28 years, 5 months (resigned 12 June 2019)
RoleSecretary
Country of ResidenceEngland
Correspondence Address35a Bellhouse Road
Leigh On Sea
Essex
SS9 5NL
Director NameMr Paul Christopher Elliott
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(7 years, 6 months after company formation)
Appointment Duration28 years, 5 months (resigned 12 June 2019)
RoleCommercial Artist
Country of ResidenceEngland
Correspondence Address35a Bellhouse Road
Leigh On Sea
Essex
SS9 5NL
Secretary NameMrs Bridget Jenny Elliott
NationalityBritish
StatusResigned
Appointed31 December 1990(7 years, 6 months after company formation)
Appointment Duration28 years, 5 months (resigned 12 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35a Bellhouse Road
Leigh On Sea
Essex
SS9 5NL
Secretary NameMr Allan William Porter
StatusResigned
Appointed12 June 2019(35 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 December 2022)
RoleCompany Director
Correspondence Address3rd Floor, Sterling House Langston Road
Loughton
Essex
IG10 3TS
Director NameMr Donagh O'Sullivan
Date of BirthMay 1968 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed15 June 2019(35 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 March 2022)
RoleConstruction Director
Country of ResidenceEngland
Correspondence Address3rd Floor, Sterling House Langston Road
Loughton
Essex
IG10 3TS

Contact

Websitecreativeservices.biz
Telephone01702 600033
Telephone regionSouthend-on-Sea

Location

Registered Address3rd Floor, Sterling House
Langston Road
Loughton
Essex
IG10 3TS
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Broadway
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

500 at £1Mr Paul Christopher Elliott
50.00%
Ordinary
500 at £1Mrs Bridget Jenny Elliott
50.00%
Ordinary

Financials

Year2014
Net Worth£547,626
Cash£614,340
Current Liabilities£158,428

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Filing History

8 October 2020Accounts for a small company made up to 31 March 2020 (15 pages)
4 February 2020Confirmation statement made on 31 December 2019 with updates (4 pages)
20 June 2019Appointment of Mr Donagh O'sullivan as a director on 15 June 2019 (2 pages)
15 June 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-06-12
(3 pages)
14 June 2019Current accounting period extended from 30 September 2019 to 31 March 2020 (1 page)
14 June 2019Termination of appointment of Paul Christopher Elliott as a director on 12 June 2019 (1 page)
14 June 2019Appointment of Mr Allan William Porter as a secretary on 12 June 2019 (2 pages)
14 June 2019Termination of appointment of Bridget Jenny Elliott as a director on 12 June 2019 (1 page)
14 June 2019Cessation of Paul Christopher Eillott as a person with significant control on 12 June 2019 (1 page)
14 June 2019Appointment of Mr Gary Alexander Conway as a director on 12 June 2019 (2 pages)
14 June 2019Termination of appointment of Bridget Jenny Elliott as a secretary on 12 June 2019 (1 page)
14 June 2019Registered office address changed from Turnpike House 1208/1210 London Road Leigh on Sea Essex SS9 2UA to 3rd Floor, Sterling House Langston Road Loughton Essex IG10 3TS on 14 June 2019 (1 page)
14 June 2019Cessation of Bridget Jenny Elliott as a person with significant control on 12 June 2019 (1 page)
14 June 2019Appointment of Mr Stephen Stuart Solomon Conway as a director on 12 June 2019 (2 pages)
14 June 2019Notification of Galliard Holdings Limited as a person with significant control on 12 June 2019 (2 pages)
8 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
14 December 2018Total exemption full accounts made up to 30 September 2018 (9 pages)
10 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
4 December 2017Total exemption full accounts made up to 30 September 2017 (8 pages)
4 December 2017Total exemption full accounts made up to 30 September 2017 (8 pages)
10 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
10 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
16 November 2016Total exemption small company accounts made up to 30 September 2016 (6 pages)
16 November 2016Total exemption small company accounts made up to 30 September 2016 (6 pages)
19 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 1,000
(5 pages)
19 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 1,000
(5 pages)
24 November 2015Total exemption small company accounts made up to 30 September 2015 (7 pages)
24 November 2015Total exemption small company accounts made up to 30 September 2015 (7 pages)
29 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 1,000
(5 pages)
29 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 1,000
(5 pages)
1 December 2014Total exemption small company accounts made up to 30 September 2014 (6 pages)
1 December 2014Total exemption small company accounts made up to 30 September 2014 (6 pages)
29 January 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
29 January 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
16 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 1,000
(5 pages)
16 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 1,000
(5 pages)
30 January 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
30 January 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
21 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
21 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
19 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
19 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
17 January 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
17 January 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
17 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
17 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
12 January 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
12 January 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
15 January 2010Director's details changed for Mr Paul Christopher Elliott on 22 December 2009 (2 pages)
15 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
15 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
15 January 2010Director's details changed for Mr Paul Christopher Elliott on 22 December 2009 (2 pages)
15 January 2010Director's details changed for Mrs Bridget Jenny Elliott on 22 December 2009 (2 pages)
15 January 2010Director's details changed for Mrs Bridget Jenny Elliott on 22 December 2009 (2 pages)
7 January 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
7 January 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
18 March 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
18 March 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
23 February 2009Return made up to 31/12/08; full list of members (4 pages)
23 February 2009Return made up to 31/12/08; full list of members (4 pages)
1 December 2008Director and secretary's change of particulars / bridget elliott / 28/11/2008 (1 page)
1 December 2008Director and secretary's change of particulars / bridget elliott / 28/11/2008 (1 page)
1 December 2008Director's change of particulars / paul elliott / 28/11/2008 (1 page)
1 December 2008Director and secretary's change of particulars / bridget elliott / 28/11/2008 (1 page)
1 December 2008Director and secretary's change of particulars / bridget elliott / 28/11/2008 (1 page)
1 December 2008Director's change of particulars / paul elliott / 28/11/2008 (1 page)
12 March 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
12 March 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
11 January 2008Return made up to 31/12/07; full list of members (2 pages)
11 January 2008Return made up to 31/12/07; full list of members (2 pages)
4 May 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
4 May 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
19 January 2007Return made up to 31/12/06; full list of members (2 pages)
19 January 2007Return made up to 31/12/06; full list of members (2 pages)
6 April 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
6 April 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
3 January 2006Return made up to 31/12/05; full list of members (2 pages)
3 January 2006Return made up to 31/12/05; full list of members (2 pages)
26 April 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
26 April 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
22 December 2004Return made up to 31/12/04; full list of members (7 pages)
22 December 2004Return made up to 31/12/04; full list of members (7 pages)
23 March 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
23 March 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
8 January 2004Return made up to 31/12/03; full list of members (7 pages)
8 January 2004Return made up to 31/12/03; full list of members (7 pages)
19 June 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
19 June 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
23 January 2003Return made up to 31/12/02; full list of members (7 pages)
23 January 2003Return made up to 31/12/02; full list of members (7 pages)
12 February 2002Total exemption full accounts made up to 30 September 2001 (9 pages)
12 February 2002Total exemption full accounts made up to 30 September 2001 (9 pages)
3 January 2002Return made up to 31/12/01; full list of members (6 pages)
3 January 2002Return made up to 31/12/01; full list of members (6 pages)
30 May 2001Full accounts made up to 30 September 2000 (9 pages)
30 May 2001Full accounts made up to 30 September 2000 (9 pages)
17 January 2001Return made up to 31/12/00; full list of members (6 pages)
17 January 2001Return made up to 31/12/00; full list of members (6 pages)
22 March 2000Full accounts made up to 30 September 1999 (9 pages)
22 March 2000Full accounts made up to 30 September 1999 (9 pages)
4 February 2000Return made up to 31/12/99; full list of members (6 pages)
4 February 2000Return made up to 31/12/99; full list of members (6 pages)
9 June 1999Full accounts made up to 30 September 1998 (10 pages)
9 June 1999Full accounts made up to 30 September 1998 (10 pages)
20 January 1999Return made up to 31/12/98; no change of members (4 pages)
20 January 1999Return made up to 31/12/98; no change of members (4 pages)
23 March 1998Full accounts made up to 30 September 1997 (12 pages)
23 March 1998Full accounts made up to 30 September 1997 (12 pages)
11 January 1998Return made up to 31/12/97; no change of members (4 pages)
11 January 1998Return made up to 31/12/97; no change of members (4 pages)
27 April 1997Full accounts made up to 30 September 1996 (11 pages)
27 April 1997Full accounts made up to 30 September 1996 (11 pages)
25 March 1997Ad 12/06/96--------- £ si 998@1 (2 pages)
25 March 1997Ad 12/06/96--------- £ si 998@1 (2 pages)
3 January 1997Return made up to 31/12/96; full list of members (6 pages)
3 January 1997Return made up to 31/12/96; full list of members (6 pages)
28 July 1996£ nc 100/1000 10/06/96 (1 page)
28 July 1996£ nc 100/1000 10/06/96 (1 page)
28 July 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
28 July 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
5 July 1996Full accounts made up to 30 September 1995 (12 pages)
5 July 1996Full accounts made up to 30 September 1995 (12 pages)
15 January 1996Return made up to 31/12/95; no change of members (4 pages)
15 January 1996Return made up to 31/12/95; no change of members (4 pages)
1 May 1995Full accounts made up to 30 September 1994 (12 pages)
1 May 1995Full accounts made up to 30 September 1994 (12 pages)
4 July 1983Certificate of incorporation (1 page)
4 July 1983Certificate of incorporation (1 page)