Company NameAyima Creative Limited
DirectorsMichael James Nott and James David Galsworthy
Company StatusActive
Company Number06680571
CategoryPrivate Limited Company
Incorporation Date26 August 2008(15 years, 8 months ago)
Previous NameDesign Buzz Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Michael James Nott
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed26 August 2008(same day as company formation)
RoleDirector Of Operations
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 76187
London
N5 9EE
Director NameMr James David Galsworthy
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed26 August 2008(same day as company formation)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 76187
London
N5 9EE

Location

Registered Address1st Floor
19 Clifftown Road
Southend-On-Sea
Essex
SS1 1AB
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea
Address MatchesOver 90 other UK companies use this postal address

Shareholders

100 at £1Ayima LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£6,850
Cash£8,984
Current Liabilities£9,706

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return26 August 2023 (7 months, 3 weeks ago)
Next Return Due9 September 2024 (4 months, 3 weeks from now)

Charges

30 January 2023Delivered on: 31 January 2023
Persons entitled: Cynergy Business Finance Limited

Classification: A registered charge
Particulars: 3. charging provisions. 3.1 you grant us with full title guarantee security over all your assets. In our favour you:. 3.1.1 charge by way of first legal mortgage each property specified in schedule 1;. 3.1.3 charge by way of a fixed charge:. 3.1.3.2 (to the extent that they are not the subject of a mortgage under clause 3.1.1 above) all other present and future property owned by you or in which you have an interest;. 3.1.3.10 all existing and future rights and interests owned by you or arising from any present or future agreements in relation to the following:. (A) patents and patent applications, trademarks and trademark applications (and all goodwill associated with them);. (B) brand and trade names;. (C) copyrights and rights in the nature of copyright or registered designs, applications for registered designs and inventions; and. (D) trade secrets and know-how and all other intellectual property rights and interests whether registered or unregistered (together, “intellectual property”).
Outstanding

Filing History

3 December 2020Director's details changed for Mr James David Galsworthy on 3 December 2020 (2 pages)
3 December 2020Change of details for Mr Michael James Nott as a person with significant control on 3 December 2020 (2 pages)
3 December 2020Change of details for Mr Tim Webb as a person with significant control on 3 December 2020 (2 pages)
3 December 2020Change of details for Mr Michael Jacobson as a person with significant control on 3 December 2020 (2 pages)
3 December 2020Change of details for Ayima Holdings Limited as a person with significant control on 3 December 2020 (2 pages)
3 December 2020Registered office address changed from 1st Floor 1 Lindsey Street London EC1A 9HP United Kingdom to Rickard Luckin Limited 1st Floor 19 Clifftown Road Southend-on-Sea Essex SS1 1AB on 3 December 2020 (1 page)
3 December 2020Director's details changed for Mr Michael James Nott on 3 December 2020 (2 pages)
22 September 2020Confirmation statement made on 26 August 2020 with updates (5 pages)
8 June 2020Full accounts made up to 31 December 2019 (28 pages)
23 September 2019Full accounts made up to 31 December 2018 (28 pages)
10 September 2019Confirmation statement made on 26 August 2019 with updates (5 pages)
10 September 2019Notification of Ayima Holdings Limited as a person with significant control on 1 September 2016 (2 pages)
10 September 2019Director's details changed for Mr James David Galsworthy on 10 September 2019 (2 pages)
2 August 2019Director's details changed for Mr Michael James Nott on 2 August 2019 (2 pages)
7 January 2019Registered office address changed from 1 Nelson Street Southend on Sea Essex SS1 1EG to 1st Floor 1 Lindsey Street London EC1A 9HP on 7 January 2019 (1 page)
25 September 2018Full accounts made up to 31 December 2017 (23 pages)
31 August 2018Confirmation statement made on 26 August 2018 with updates (4 pages)
6 October 2017Full accounts made up to 31 December 2016 (17 pages)
6 October 2017Full accounts made up to 31 December 2016 (17 pages)
4 October 2017Change of details for Mr Tim Webb as a person with significant control on 31 January 2017 (2 pages)
4 October 2017Change of details for Mr Tim Webb as a person with significant control on 31 January 2017 (2 pages)
3 October 2017Confirmation statement made on 26 August 2017 with no updates (3 pages)
3 October 2017Confirmation statement made on 26 August 2017 with no updates (3 pages)
28 September 2017Change of details for Mr Michael Jacobson as a person with significant control on 31 January 2017 (2 pages)
28 September 2017Change of details for Mr Michael James Nott as a person with significant control on 31 January 2017 (2 pages)
28 September 2017Change of details for Mr Tim Webb as a person with significant control on 10 January 2017 (2 pages)
28 September 2017Change of details for Mr Tim Webb as a person with significant control on 31 January 2017 (2 pages)
28 September 2017Change of details for Mr Tim Webb as a person with significant control on 10 January 2017 (2 pages)
28 September 2017Change of details for Mr Tim Webb as a person with significant control on 31 January 2017 (2 pages)
28 September 2017Change of details for Mr Michael Jacobson as a person with significant control on 31 January 2017 (2 pages)
28 September 2017Change of details for Mr Michael James Nott as a person with significant control on 31 January 2017 (2 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
6 September 2016Confirmation statement made on 26 August 2016 with updates (7 pages)
6 September 2016Confirmation statement made on 26 August 2016 with updates (7 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
3 September 2015Annual return made up to 26 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 100
(4 pages)
3 September 2015Annual return made up to 26 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 100
(4 pages)
5 November 2014Annual return made up to 26 August 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 100
(4 pages)
5 November 2014Annual return made up to 26 August 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 100
(4 pages)
24 October 2014Company name changed design buzz LIMITED\certificate issued on 24/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-23
(3 pages)
24 October 2014Company name changed design buzz LIMITED\certificate issued on 24/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-23
(3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
15 October 2013Annual return made up to 26 August 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 100
(4 pages)
15 October 2013Annual return made up to 26 August 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 100
(4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
15 October 2012Annual return made up to 26 August 2012 with a full list of shareholders (4 pages)
15 October 2012Annual return made up to 26 August 2012 with a full list of shareholders (4 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
21 September 2011Current accounting period extended from 31 August 2011 to 31 December 2011 (1 page)
21 September 2011Current accounting period extended from 31 August 2011 to 31 December 2011 (1 page)
16 September 2011Annual return made up to 26 August 2011 with a full list of shareholders (4 pages)
16 September 2011Annual return made up to 26 August 2011 with a full list of shareholders (4 pages)
24 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
24 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
9 November 2010Annual return made up to 26 August 2010 with a full list of shareholders (4 pages)
9 November 2010Annual return made up to 26 August 2010 with a full list of shareholders (4 pages)
19 May 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
19 May 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
12 November 2009Annual return made up to 26 August 2009 with a full list of shareholders (3 pages)
12 November 2009Annual return made up to 26 August 2009 with a full list of shareholders (3 pages)
26 August 2008Incorporation (17 pages)
26 August 2008Incorporation (17 pages)