Company NameSplash Creative London Ltd
Company StatusDissolved
Company Number09852737
CategoryPrivate Limited Company
Incorporation Date2 November 2015(8 years, 6 months ago)
Dissolution Date9 November 2021 (2 years, 5 months ago)
Previous NameOtterly Digital Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMs Seena Shah
Date of BirthJanuary 1989 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed02 November 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 St. Vincents Road
Chelmsford
CM2 9PS
Director NameMr Alexander Graham Gill
Date of BirthFebruary 1991 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 St. Vincents Road
Chelmsford
CM2 9PS

Location

Registered Address26 St. Vincents Road
Chelmsford
CM2 9PS
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Accounts

Latest Accounts30 November 2020 (3 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End30 November

Filing History

25 February 2021Registered office address changed from 4 - 7 Gravel Lane London E1 7AW England to 26 st. Vincents Road Chelmsford CM2 9PS on 25 February 2021 (1 page)
25 February 2021Confirmation statement made on 1 November 2020 with no updates (3 pages)
8 September 2020Micro company accounts made up to 30 November 2019 (3 pages)
24 December 2019Confirmation statement made on 1 November 2019 with no updates (3 pages)
27 August 2019Micro company accounts made up to 30 November 2018 (2 pages)
6 December 2018Confirmation statement made on 1 November 2018 with no updates (3 pages)
1 November 2018Registered office address changed from Aldgate Tower Leman Street London E1 8FA England to 4 - 7 Gravel Lane London E1 7AW on 1 November 2018 (1 page)
23 July 2018Total exemption full accounts made up to 30 November 2017 (4 pages)
21 December 2017Confirmation statement made on 1 November 2017 with no updates (3 pages)
9 August 2017Total exemption full accounts made up to 30 November 2016 (3 pages)
9 August 2017Total exemption full accounts made up to 30 November 2016 (3 pages)
28 November 2016Confirmation statement made on 1 November 2016 with updates (6 pages)
28 November 2016Confirmation statement made on 1 November 2016 with updates (6 pages)
26 July 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-25
(3 pages)
26 July 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-25
(3 pages)
25 July 2016Registered office address changed from 26 st. Vincents Road Chelmsford CM2 9PS United Kingdom to Aldgate Tower Leman Street London E1 8FA on 25 July 2016 (1 page)
25 July 2016Registered office address changed from 26 st. Vincents Road Chelmsford CM2 9PS United Kingdom to Aldgate Tower Leman Street London E1 8FA on 25 July 2016 (1 page)
11 February 2016Termination of appointment of Alexander Graham Gill as a director on 5 February 2016 (1 page)
11 February 2016Termination of appointment of Alexander Graham Gill as a director on 5 February 2016 (1 page)
2 November 2015Incorporation
Statement of capital on 2015-11-02
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
2 November 2015Incorporation
Statement of capital on 2015-11-02
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)