Interstate Creative Partners Limited

DataGardener
interstate creative partners limited
live
Small

Interstate Creative Partners Limited

07942116Private Limited With Share Capital

The Phoenix Brewery, 13 Bramley Road, London, W106SZ
Incorporated

08/02/2012

Company Age

14 years

Directors

3

Employees

33

SIC Code

73110

Risk

low risk

Company Overview

Registration, classification & business activity

Interstate Creative Partners Limited (07942116) is a private limited with share capital incorporated on 08/02/2012 (14 years old) and registered in london, W106SZ. The company operates under SIC code 73110 - advertising agencies.

Interstate is an award winning creative and technology agency working globally across a wide range of definitive brands and platforms. with clients loyal for over 25 years and spanning the world over, interstate has added value, differentiation and purpose to business leaders intent on being great.w...

Private Limited With Share Capital
SIC: 73110
Small
Incorporated 08/02/2012
W106SZ
33 employees

Financial Overview

Total Assets

£3.36M

Liabilities

£1.04M

Net Assets

£2.31M

Est. Turnover

£19.75M

AI Estimated
Unreported
Cash

£901.9K

Key Metrics

33

Employees

3

Directors

7

Shareholders

Board of Directors

3

Charges

2

Registered

2

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

67
Termination Director Company With Name Termination Date
Category:Officers
Date:10-04-2026
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-02-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-12-2025
Capital Allotment Shares
Category:Capital
Date:21-08-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:25-02-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:25-02-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-02-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-10-2024
Capital Allotment Shares
Category:Capital
Date:17-10-2024
Capital Allotment Shares
Category:Capital
Date:04-09-2024
Capital Allotment Shares
Category:Capital
Date:04-09-2024
Capital Allotment Shares
Category:Capital
Date:04-09-2024
Memorandum Articles
Category:Incorporation
Date:27-03-2024
Resolution
Category:Resolution
Date:27-03-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-03-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-12-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-02-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:23-02-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:23-02-2023
Change Person Director Company With Change Date
Category:Officers
Date:23-02-2023
Change Person Director Company With Change Date
Category:Officers
Date:23-02-2023
Change Person Director Company With Change Date
Category:Officers
Date:23-02-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-02-2023
Change Person Director Company With Change Date
Category:Officers
Date:22-02-2023
Capital Allotment Shares
Category:Capital
Date:24-01-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-12-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:16-12-2022
Capital Name Of Class Of Shares
Category:Capital
Date:20-10-2022
Capital Alter Shares Subdivision
Category:Capital
Date:20-10-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-02-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-12-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-03-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-03-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-07-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-02-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-12-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-05-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-02-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-12-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-03-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:19-02-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:19-02-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-02-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-12-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-02-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-12-2016
Change Person Director Company With Change Date
Category:Officers
Date:21-06-2016
Change Person Director Company With Change Date
Category:Officers
Date:21-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-04-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-03-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-12-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:24-07-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-03-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-11-2013
Appoint Person Director Company With Name
Category:Officers
Date:23-05-2013
Appoint Person Director Company With Name
Category:Officers
Date:22-05-2013
Appoint Person Director Company With Name
Category:Officers
Date:22-05-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-04-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:15-04-2013
Termination Secretary Company With Name
Category:Officers
Date:15-04-2013
Legacy
Category:Mortgage
Date:21-11-2012
Change Account Reference Date Company Current Extended
Category:Accounts
Date:29-10-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:26-09-2012
Change Person Director Company With Change Date
Category:Officers
Date:26-09-2012
Incorporation Company
Category:Incorporation
Date:08-02-2012

Import / Export

Imports
12 Months0
60 Months7
Exports
12 Months0
60 Months2

Risk Assessment

low risk

International Score

Future Factor

excellent

Performance Rating

Accounts

Typetotal exemption full
Due Date31/12/2026
Filing Date12/12/2025
Latest Accounts31/03/2025

Trading Addresses

The Phoenix Brewery, 13 Bramley Road, London, W106SZRegistered

Related Companies

2

Contact