Advanced company searchLink opens in new window

SAIL CREATIVE LTD

Company number 11304714

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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