Background WavePink WaveYellow Wave

JOVI CREATIVE LTD (11311259)

JOVI CREATIVE LTD (11311259) is an active UK company. incorporated on 16 April 2018. with registered office in Cardiff. The company operates in the Arts, Entertainment and Recreation sector, engaged in artistic creation. JOVI CREATIVE LTD has been registered for 7 years. Current directors include TAYLOR, Neville Anthony.

Company Number
11311259
Status
active
Type
ltd
Incorporated
16 April 2018
Age
7 years
Address
11311259 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Artistic creation
Directors
TAYLOR, Neville Anthony
SIC Codes
90030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JOVI CREATIVE LTD

JOVI CREATIVE LTD is an active company incorporated on 16 April 2018 with the registered office located in Cardiff. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in artistic creation. JOVI CREATIVE LTD was registered 7 years ago.(SIC: 90030)

Status

active

Active since 7 years ago

Company No

11311259

LTD Company

Age

7 Years

Incorporated 16 April 2018

Size

N/A

Accounts

ARD: 30/4

Overdue

3 years overdue

Last Filed

Made up to 30 April 2021 (4 years ago)
Submitted on 31 January 2022 (4 years ago)
Period: 1 May 2020 - 30 April 2021(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2023
Period: 1 May 2021 - 30 April 2022

Confirmation Statement

Overdue

1 year overdue

Last Filed

Made up to 30 March 2023 (3 years ago)
Submitted on 4 April 2023 (2 years ago)

Next Due

Due by 13 April 2024
For period ending 30 March 2024
Contact
Address

11311259 - COMPANIES HOUSE DEFAULT ADDRESS Cardiff, CF14 8LH,

Previous Addresses

12 Kingsbridge Road Norwood Green Southall UB2 5RT England
From: 30 March 2023To: 4 April 2023
Johal and Co 167 Uxbridge Road London W7 3th England
From: 8 October 2020To: 30 March 2023
11 Kingsbridge Road Southall UB2 5RT United Kingdom
From: 16 April 2018To: 8 October 2020
Timeline

4 key events • 2018 - 2023

Funding Officers Ownership
Company Founded
Apr 18
Director Joined
Apr 23
Director Left
Apr 23
Owner Exit
Apr 23
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

TAYLOR, Neville Anthony

Active
CardiffCF14 8LH
Born April 1967
Director
Appointed 30 Mar 2023

TOOR, Hardeep Singh

Resigned
Kingsbridge Road, SouthallUB2 5RT
Born March 1986
Director
Appointed 16 Apr 2018
Resigned 30 Mar 2023

Persons with significant control

2

1 Active
1 Ceased
61 Bridge Street,, KingtonHR5 3DJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Mar 2023

Mr Hardeep Singh Toor

Ceased
Kingsbridge Road, SouthallUB2 5RT
Born March 1986

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as trust
Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent
Voting rights 75 to 100 percent as trust
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 16 Apr 2018
Ceased 30 Mar 2023
Fundings
Financials
Latest Activities

Filing History

28

Default Companies House Service Address Applied Officer
25 September 2024
RP09RP09
Default Companies House Registered Office Address Applied
25 September 2024
RP05RP05
Dissolved Compulsory Strike Off Suspended
16 September 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
5 September 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
5 April 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
4 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 April 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
4 April 2023
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
4 April 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 April 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
4 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Gazette Notice Compulsory
4 April 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
31 March 2023
CH01Change of Director Details
Change To A Person With Significant Control
31 March 2023
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
30 March 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Gazette Filings Brought Up To Date
2 February 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
31 January 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 January 2021
AAAnnual Accounts
Gazette Notice Compulsory
29 December 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
8 October 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 May 2020
CS01Confirmation Statement
Gazette Filings Brought Up To Date
13 May 2020
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
17 March 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
17 April 2019
CS01Confirmation Statement
Incorporation Company
16 April 2018
NEWINCIncorporation