Company NameDevil-Fish Creative Limited
DirectorRobert Julian Reid
Company StatusActive
Company Number07147552
CategoryPrivate Limited Company
Incorporation Date5 February 2010(14 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Director

Director NameMr Robert Julian Reid
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityIrish
StatusCurrent
Appointed05 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29a Crown Street
Brentwood
Essex
CM14 4BA

Contact

Websitedevil-fish.co.uk
Email address[email protected]
Telephone01375 850292
Telephone regionGrays Thurrock

Location

Registered Address12 Stifford Road
Aveley
South Ockendon
Essex
RM15 4AA
RegionEast of England
ConstituencyThurrock
CountyEssex
WardAveley and Uplands
Built Up AreaAveley

Shareholders

80 at £1Robert Julian Reid
80.00%
Ordinary
20 at £1Stephen O'halloran & Phyllis O'halloran
20.00%
Ordinary

Financials

Year2014
Net Worth£24,972
Cash£28,470
Current Liabilities£39,489

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return5 February 2024 (2 months, 2 weeks ago)
Next Return Due19 February 2025 (10 months from now)

Filing History

9 February 2021Confirmation statement made on 5 February 2021 with updates (5 pages)
18 November 2020Total exemption full accounts made up to 28 February 2020 (9 pages)
11 February 2020Confirmation statement made on 5 February 2020 with updates (5 pages)
27 November 2019Total exemption full accounts made up to 28 February 2019 (9 pages)
1 August 2019Director's details changed for Mr Robert Julian Reid on 25 June 2019 (2 pages)
25 June 2019Registered office address changed from C/O Neville & Stocker Jubilee House 3 the Drive Great Warley Brentwood Essex CM13 3FR England to 29a Crown Street Brentwood Essex CM14 4BA on 25 June 2019 (1 page)
5 February 2019Confirmation statement made on 5 February 2019 with no updates (3 pages)
30 November 2018Unaudited abridged accounts made up to 28 February 2018 (7 pages)
5 February 2018Confirmation statement made on 5 February 2018 with no updates (3 pages)
28 November 2017Unaudited abridged accounts made up to 28 February 2017 (8 pages)
28 November 2017Unaudited abridged accounts made up to 28 February 2017 (8 pages)
15 February 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
15 February 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
2 November 2016Total exemption small company accounts made up to 29 February 2016 (8 pages)
2 November 2016Total exemption small company accounts made up to 29 February 2016 (8 pages)
25 October 2016Registered office address changed from 4 Prince Albert Road London NW1 7SN to C/O Neville & Stocker Jubilee House 3 the Drive Great Warley Brentwood Essex CM13 3FR on 25 October 2016 (1 page)
25 October 2016Registered office address changed from 4 Prince Albert Road London NW1 7SN to C/O Neville & Stocker Jubilee House 3 the Drive Great Warley Brentwood Essex CM13 3FR on 25 October 2016 (1 page)
11 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 100
(5 pages)
11 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 100
(5 pages)
14 November 2015Change of share class name or designation (2 pages)
14 November 2015Change of share class name or designation (2 pages)
14 November 2015Change of share class name or designation (2 pages)
14 November 2015Change of share class name or designation (2 pages)
14 November 2015Change of share class name or designation (2 pages)
14 November 2015Change of share class name or designation (2 pages)
5 November 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
5 November 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
6 May 2015Director's details changed for Mr Robert Julian Reid on 5 May 2015 (2 pages)
6 May 2015Director's details changed for Mr Robert Julian Reid on 5 May 2015 (2 pages)
6 May 2015Director's details changed for Mr Robert Julian Reid on 5 May 2015 (2 pages)
10 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
(3 pages)
10 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
(3 pages)
10 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
(3 pages)
13 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
13 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
8 September 2014Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ to 4 Prince Albert Road London NW1 7SN on 8 September 2014 (1 page)
8 September 2014Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ to 4 Prince Albert Road London NW1 7SN on 8 September 2014 (1 page)
8 September 2014Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ to 4 Prince Albert Road London NW1 7SN on 8 September 2014 (1 page)
11 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 100
(3 pages)
11 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 100
(3 pages)
11 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 100
(3 pages)
15 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
15 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
7 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (3 pages)
7 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (3 pages)
7 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (3 pages)
9 November 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
9 November 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
6 March 2012Annual return made up to 5 February 2012 with a full list of shareholders (3 pages)
6 March 2012Annual return made up to 5 February 2012 with a full list of shareholders (3 pages)
6 March 2012Annual return made up to 5 February 2012 with a full list of shareholders (3 pages)
5 July 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
5 July 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
21 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (3 pages)
21 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (3 pages)
21 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (3 pages)
5 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
5 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)