- Company Overview for SAIL CREATIVE LTD (11304714)
- Filing history for SAIL CREATIVE LTD (11304714)
- People for SAIL CREATIVE LTD (11304714)
- More for SAIL CREATIVE LTD (11304714)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
08 Oct 2024 | PSC07 | Cessation of Danielle Gilbert as a person with significant control on 30 September 2024 | |
08 Oct 2024 | TM01 | Termination of appointment of Danielle Gilbert as a director on 30 September 2024 | |
01 Oct 2024 | AD01 | Registered office address changed from 17a Northumberland Square North Shields NE30 1PX England to 17a Northumberland Square North Shields NE30 1PX on 1 October 2024 | |
01 Oct 2024 | AD01 | Registered office address changed from 100 Howard Street North Shields Tyne and Wear NE30 1NA United Kingdom to 17a Northumberland Square North Shields NE30 1PX on 1 October 2024 | |
08 Jul 2024 | AA | Micro company accounts made up to 30 April 2024 | |
24 May 2024 | AD01 | Registered office address changed from Uptin House Sail Creative, Room 3 the Tower, Stepney Road Newcastle upon Tyne Tyne and Wear NE2 1TZ United Kingdom to 100 Howard Street North Shields Tyne and Wear NE30 1NA on 24 May 2024 | |
11 Apr 2024 | CS01 | Confirmation statement made on 10 April 2024 with updates | |
20 Feb 2024 | AD01 | Registered office address changed from Cumberland Arms, Studio 2 James Place Street Newcastle upon Tyne Tyne and Wear NE6 1LD England to Uptin House Sail Creative, Room 3 the Tower, Stepney Road Newcastle upon Tyne Tyne and Wear NE2 1TZ on 20 February 2024 | |
21 Nov 2023 | AA | Micro company accounts made up to 30 April 2023 | |
25 May 2023 | PSC04 | Change of details for Miss Mandy Barker as a person with significant control on 25 May 2023 | |
12 Apr 2023 | CS01 | Confirmation statement made on 10 April 2023 with no updates | |
18 Jan 2023 | AA | Micro company accounts made up to 30 April 2022 | |
25 Oct 2022 | AD01 | Registered office address changed from Northern Design Centre Abbotts Hill Baltic Business Quarter Gateshead NE8 3DF England to Cumberland Arms, Studio 2 James Place Street Newcastle upon Tyne Tyne and Wear NE6 1LD on 25 October 2022 | |
19 Apr 2022 | CS01 | Confirmation statement made on 10 April 2022 with no updates | |
15 Oct 2021 | AA | Micro company accounts made up to 30 April 2021 | |
01 Jun 2021 | AP01 | Appointment of Miss Danielle Gilbert as a director on 31 May 2021 | |
01 Jun 2021 | PSC01 | Notification of Danielle Gilbert as a person with significant control on 31 May 2021 | |
19 Apr 2021 | CS01 | Confirmation statement made on 10 April 2021 with no updates | |
07 Dec 2020 | AD01 | Registered office address changed from 13 Northumbria Walk Northumbria Walk Newcastle upon Tyne NE5 2RP United Kingdom to Northern Design Centre Abbotts Hill Baltic Business Quarter Gateshead NE8 3DF on 7 December 2020 | |
19 Oct 2020 | RESOLUTIONS |
Resolutions
|
|
19 Oct 2020 | CC04 | Statement of company's objects | |
08 Sep 2020 | CH01 | Director's details changed for Miss Mandy Barker on 4 September 2020 | |
22 May 2020 | AA | Total exemption full accounts made up to 30 April 2020 | |
20 Apr 2020 | CS01 | Confirmation statement made on 10 April 2020 with no updates | |
29 Nov 2019 | AA | Total exemption full accounts made up to 30 April 2019 |