Creative Listening Limited (registration number 06991846) is a private limited company incorporated on 2009-08-17. The firm can be found at 5 Cricketfield, Newick BN8 4LL. Having undergone a change in 2015-10-28, the previous name the business used was London Language Experience Limited. Creative Listening Limited operates SIC code: 59112 - "video production activities", SIC code: 59200 - "sound recording and music publishing activities", SIC code: 85590 - "other education not elsewhere classified".

Company details

Name Creative Listening Limited
Number 06991846
Date of Incorporation: Monday 17th August 2009
End of financial year: 31 March
Address: 5 Cricketfield, Newick, BN8 4LL
SIC code: 59112 - Video production activities
59200 - Sound recording and music publishing activities
85590 - Other education not elsewhere classified

When it comes to the 2 directors that can be found in the aforementioned firm, we can name: Gemma Y. (in the company from 21 February 2022), Luke V. (appointment date: 17 August 2009). 1 secretary is present: Gemma Y. (appointed on 29 January 2024). The official register lists 2 persons of significant control, namely: Luke V. has 1/2 or less of shares, 1/2 or less of voting rights, James V. has 1/2 or less of shares, 1/2 or less of voting rights.

Directors

Accounts data

Date of Accounts 2011-08-31 2012-08-31 2013-08-31 2014-08-31 2015-08-31 2016-08-31 2017-08-31 2018-08-31 2019-08-31 2020-03-31 2021-03-31 2022-03-31 2023-03-31
Current Assets 1,319 5,430 7,092 6,215 3,030 13,588 7,969 54,974 88,024 41,570 178,840 203,330 50,092
Fixed Assets 337 253 - - - 78 58 3,397 6,038 6,025 14,207 16,106 26,153
Total Assets Less Current Liabilities -3,418 2,507 - - 1,639 7,315 1,404 11,080 24,856 -2,067 47,573 17,490 -
Number Shares Allotted - - 2 2 2 2 - - - - - - -
Shareholder Funds -3,418 2,507 -1,044 1,347 1,639 7,315 - - - - - - -
Tangible Fixed Assets 337 253 189 142 106 78 - - - - - - -

People with significant control

Luke V.
6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares
James V.
6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Filings

Categories:
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Restoration
(AD01) New registered office address 28 Elms Drive Elms Drive Bare Lancashire LA4 6DQ. Change occurred on Monday 29th January 2024. Company's previous address: 5 Cricketfield Newick East Sussex BN8 4LL.
filed on: 29th, January 2024 | address
Free Download (1 page)