Company NameS E R Creative Limited
DirectorSarah Elizabeth Robson
Company StatusActive
Company Number08389150
CategoryPrivate Limited Company
Incorporation Date5 February 2013(11 years, 2 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90010Performing arts

Director

Director NameMiss Sarah Elizabeth Robson
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2013(same day as company formation)
RoleArt Worker
Country of ResidenceEngland
Correspondence Address1 Milburn Way
Howden Le Wear
Crook
Co Durham
DL15 8FB

Location

Registered Address1 Milburn Way
Howden Le Wear
Crook
Co Durham
DL15 8FB
RegionNorth East
ConstituencyNorth West Durham
CountyCounty Durham
WardCrook
Built Up AreaHowden-le-Wear
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Sarah Elizabeth Robson
100.00%
Ordinary

Financials

Year2014
Net Worth£313
Cash£786
Current Liabilities£5,830

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

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

Filing History

17 December 2020Micro company accounts made up to 31 March 2020 (6 pages)
15 September 2020Director's details changed for Miss Sarah Elizabeth Robson on 4 June 2020 (2 pages)
15 September 2020Registered office address changed from Jubilee House East Beach Lytham St. Annes FY8 5FT England to 1 Milburn Way Howden Le Wear Crook Co Durham DL15 8FB on 15 September 2020 (2 pages)
20 February 2020Confirmation statement made on 5 February 2020 with no updates (3 pages)
27 January 2020Micro company accounts made up to 31 March 2019 (6 pages)
5 February 2019Confirmation statement made on 5 February 2019 with no updates (3 pages)
14 December 2018Micro company accounts made up to 31 March 2018 (6 pages)
6 February 2018Confirmation statement made on 5 February 2018 with no updates (3 pages)
6 February 2018Change of details for Sarah Robinson as a person with significant control on 6 February 2018 (2 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
9 June 2017Director's details changed for Miss Sarah Elizabeth Robson on 9 June 2017 (2 pages)
9 June 2017Registered office address changed from Cxc Protect 1st Floor 1-3 Sun Street London EC2A 2EP United Kingdom to Jubilee House East Beach Lytham St. Annes FY8 5FT on 9 June 2017 (1 page)
9 June 2017Registered office address changed from Cxc Protect 1st Floor 1-3 Sun Street London EC2A 2EP United Kingdom to Jubilee House East Beach Lytham St. Annes FY8 5FT on 9 June 2017 (1 page)
9 June 2017Director's details changed for Miss Sarah Elizabeth Robson on 9 June 2017 (2 pages)
17 February 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
17 February 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
30 January 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
30 January 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
5 April 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 1
(3 pages)
5 April 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 1
(3 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
28 November 2015Registered office address changed from C/O Cxc Protect 65 London Wall London EC2M 5TU to Cxc Protect 1st Floor 1-3 Sun Street London EC2A 2EP on 28 November 2015 (1 page)
28 November 2015Registered office address changed from C/O Cxc Protect 65 London Wall London EC2M 5TU to Cxc Protect 1st Floor 1-3 Sun Street London EC2A 2EP on 28 November 2015 (1 page)
10 March 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 1
(3 pages)
10 March 2015Director's details changed for Miss Sarah Elizabeth Robson on 10 March 2015 (2 pages)
10 March 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 1
(3 pages)
10 March 2015Director's details changed for Miss Sarah Elizabeth Robson on 10 March 2015 (2 pages)
10 March 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 1
(3 pages)
5 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
5 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
5 March 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 1
(3 pages)
5 March 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 1
(3 pages)
5 March 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 1
(3 pages)
20 February 2013Current accounting period extended from 28 February 2014 to 31 March 2014 (1 page)
20 February 2013Current accounting period extended from 28 February 2014 to 31 March 2014 (1 page)
5 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
5 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)