Company NameCreative Outpost Limited
DirectorsDaniel Lionel Etherington and Quentin Olszewski
Company StatusActive
Company Number08901776
CategoryPrivate Limited Company
Incorporation Date19 February 2014(10 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 59120Motion picture, video and television programme post-production activities
SIC 2214Publishing of sound recordings
SIC 59200Sound recording and music publishing activities

Directors

Director NameMr Daniel Lionel Etherington
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2014(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 19 Clifftown Road
Southend-On-Sea
Essex
SS1 1AB
Director NameMr Quentin Olszewski
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2014(same day as company formation)
RoleDirector/Chief Operations Officer
Country of ResidenceSweden
Correspondence Address1st Floor 19 Clifftown Road
Southend-On-Sea
Essex
SS1 1AB

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 50 other UK companies use this postal address

Shareholders

50 at £1Mr Daniel Etherington
50.00%
Ordinary
50 at £1Mr Quentin Richard Olszewski
50.00%
Ordinary

Financials

Year2014
Net Worth£106,445
Cash£146,905
Current Liabilities£180,837

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return19 February 2024 (2 months, 1 week ago)
Next Return Due5 March 2025 (10 months, 1 week from now)

Filing History

26 February 2021Director's details changed for Mr Quentin Olszewski on 18 February 2021 (2 pages)
25 February 2021Director's details changed for Mr Daniel Lionel Etherington on 18 February 2021 (2 pages)
25 February 2021Confirmation statement made on 19 February 2021 with updates (5 pages)
22 February 2021Director's details changed for Mr Daniel Lionel Etherington on 10 February 2021 (2 pages)
22 February 2021Change of details for Mr Quentin Olszewski as a person with significant control on 10 February 2021 (2 pages)
22 February 2021Change of details for Mr Daniel Lionel Etherington as a person with significant control on 10 February 2021 (2 pages)
22 February 2021Director's details changed for Mr Quentin Olszewski on 10 February 2021 (2 pages)
10 February 2021Registered office address changed from 7 Nelson Street Southend-on-Sea Essex SS1 1EH to 1st Floor 19 Clifftown Road Southend-on-Sea Essex SS1 1AB on 10 February 2021 (1 page)
25 February 2020Confirmation statement made on 19 February 2020 with updates (5 pages)
23 December 2019Total exemption full accounts made up to 30 June 2019 (11 pages)
21 February 2019Confirmation statement made on 19 February 2019 with updates (5 pages)
24 January 2019Total exemption full accounts made up to 30 June 2018 (11 pages)
21 February 2018Confirmation statement made on 19 February 2018 with updates (5 pages)
9 January 2018Total exemption full accounts made up to 30 June 2017 (12 pages)
24 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
24 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
27 February 2017Confirmation statement made on 19 February 2017 with updates (7 pages)
27 February 2017Confirmation statement made on 19 February 2017 with updates (7 pages)
3 March 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 100
(3 pages)
3 March 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 100
(3 pages)
20 October 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
20 October 2015Previous accounting period extended from 28 February 2015 to 30 June 2015 (1 page)
20 October 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
20 October 2015Previous accounting period extended from 28 February 2015 to 30 June 2015 (1 page)
2 July 2015Particulars of variation of rights attached to shares (2 pages)
2 July 2015Resolutions
  • RES13 ‐ Re classify shares 20/02/2015
(1 page)
2 July 2015Particulars of variation of rights attached to shares (2 pages)
2 July 2015Particulars of variation of rights attached to shares (2 pages)
2 July 2015Particulars of variation of rights attached to shares (2 pages)
30 March 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(3 pages)
30 March 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(3 pages)
19 February 2014Incorporation
Statement of capital on 2014-02-19
  • GBP 100
(47 pages)
19 February 2014Incorporation
Statement of capital on 2014-02-19
  • GBP 100
(47 pages)