About

Registered Number: 07811647
Date of Incorporation: 17/10/2011 (12 years and 6 months ago)
Company Status: Active
Registered Address: 12 Victoria Road, Barnsley, South Yorkshire, S70 2BB

 

Based in Barnsley, Coconut Creatives Ltd was founded on 17 October 2011, it's status is listed as "Active". The organisation has 4 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLEGG, Paul 17 October 2018 - 1
KNIGHT, Adam 17 October 2018 - 1
LOVELOCK, Adam 17 October 2018 - 1
Secretary Name Appointed Resigned Total Appointments
CARLILE, Nick 17 October 2011 25 April 2019 1

Filing History

Document Type Date
AA - Annual Accounts 20 December 2019
CS01 - N/A 18 October 2019
TM02 - Termination of appointment of secretary 29 April 2019
TM01 - Termination of appointment of director 25 April 2019
AA - Annual Accounts 19 December 2018
AP01 - Appointment of director 14 November 2018
AP01 - Appointment of director 14 November 2018
AP01 - Appointment of director 14 November 2018
RESOLUTIONS - N/A 31 October 2018
SH08 - Notice of name or other designation of class of shares 31 October 2018
CS01 - N/A 23 October 2018
CS01 - N/A 16 October 2017
AA - Annual Accounts 24 August 2017
AA - Annual Accounts 16 November 2016
CS01 - N/A 17 October 2016
CH01 - Change of particulars for director 09 August 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 09 November 2015
AP01 - Appointment of director 28 July 2015
AA01 - Change of accounting reference date 24 July 2015
TM01 - Termination of appointment of director 16 July 2015
TM01 - Termination of appointment of director 16 July 2015
AD01 - Change of registered office address 16 July 2015
AR01 - Annual Return 12 December 2014
SH01 - Return of Allotment of shares 19 November 2014
CH01 - Change of particulars for director 20 August 2014
CH03 - Change of particulars for secretary 20 August 2014
AA - Annual Accounts 14 August 2014
CH01 - Change of particulars for director 23 April 2014
AP01 - Appointment of director 28 February 2014
CERTNM - Change of name certificate 19 February 2014
DISS40 - Notice of striking-off action discontinued 23 October 2013
GAZ1 - First notification of strike-off action in London Gazette 22 October 2013
AR01 - Annual Return 21 October 2013
AA - Annual Accounts 18 October 2013
AD01 - Change of registered office address 28 February 2013
AR01 - Annual Return 09 November 2012
RESOLUTIONS - N/A 15 October 2012
SH08 - Notice of name or other designation of class of shares 15 October 2012
AD01 - Change of registered office address 13 June 2012
NEWINC - New incorporation documents 17 October 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.