Tws Creative Ltd

DataGardener
tws creative ltd
live
Micro

Tws Creative Ltd

08995237Private Limited With Share Capital

3Rd Floor 86 - 90 Paul Street, London, EC2A4NE
Incorporated

14/04/2014

Company Age

12 years

Directors

2

Employees

SIC Code

82990

Risk

moderate risk

Company Overview

Registration, classification & business activity

Tws Creative Ltd (08995237) is a private limited with share capital incorporated on 14/04/2014 (12 years old) and registered in london, EC2A4NE. The company operates under SIC code 82990 and is classified as Micro.

The wine show limited sets out to be global, informative, entertaining and passionate.our team of industry experts and creatives have developed an exciting portfolio of original television formats bringing food and drink to life. within the portfolio sits the globally recognised the wine show, of wh...

Private Limited With Share Capital
SIC: 82990
Micro
Incorporated 14/04/2014
EC2A4NE

Financial Overview

Total Assets

£754

Liabilities

£70.8K

Net Assets

£-70.0K

Cash

£0

Key Metrics

2

Directors

56

Shareholders

Board of Directors

2

Charges

1

Registered

1

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

84
Dissolution Application Strike Off Company
Category:Dissolution
Date:22-04-2026
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:01-12-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:23-04-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-04-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-02-2025
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:10-12-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:09-12-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-04-2024
Change Person Director Company With Change Date
Category:Officers
Date:09-04-2024
Change Person Director Company With Change Date
Category:Officers
Date:09-04-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-04-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-11-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-04-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-12-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-04-2022
Change Corporate Director Company With Change Date
Category:Officers
Date:01-03-2022
Appoint Corporate Director Company With Name Date
Category:Officers
Date:12-01-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:12-01-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-12-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-04-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-04-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-02-2021
Resolution
Category:Resolution
Date:22-07-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:22-06-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-05-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-04-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:21-02-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:21-02-2020
Capital Allotment Shares
Category:Capital
Date:21-02-2020
Capital Name Of Class Of Shares
Category:Capital
Date:10-02-2020
Resolution
Category:Resolution
Date:10-02-2020
Capital Allotment Shares
Category:Capital
Date:03-02-2020
Capital Allotment Shares
Category:Capital
Date:03-02-2020
Capital Allotment Shares
Category:Capital
Date:31-01-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-12-2019
Change Person Director Company With Change Date
Category:Officers
Date:11-09-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-08-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-07-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-04-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-12-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-04-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-12-2017
Change Person Director Company With Change Date
Category:Officers
Date:10-07-2017
Change Person Director Company With Change Date
Category:Officers
Date:10-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-05-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-04-2017
Second Filing Of Annual Return With Made Up Date
Category:Document Replacement
Date:09-04-2017
Capital Allotment Shares
Category:Capital
Date:07-04-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:07-04-2017
Capital Allotment Shares
Category:Capital
Date:07-04-2017
Capital Allotment Shares
Category:Capital
Date:06-01-2017
Capital Allotment Shares
Category:Capital
Date:06-01-2017
Capital Allotment Shares
Category:Capital
Date:06-01-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-12-2016
Capital Allotment Shares
Category:Capital
Date:27-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-04-2016
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:07-04-2016
Capital Allotment Shares
Category:Capital
Date:29-03-2016
Capital Allotment Shares
Category:Capital
Date:29-03-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-03-2016
Capital Allotment Shares
Category:Capital
Date:15-02-2016
Capital Allotment Shares
Category:Capital
Date:15-02-2016
Capital Allotment Shares
Category:Capital
Date:15-02-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:12-02-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:12-02-2016
Change Sail Address Company With Old Address New Address
Category:Address
Date:22-12-2015
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:15-12-2015
Capital Allotment Shares
Category:Capital
Date:19-11-2015
Capital Allotment Shares
Category:Capital
Date:19-11-2015
Capital Allotment Shares
Category:Capital
Date:19-11-2015
Change Person Director Company With Change Date
Category:Officers
Date:29-10-2015
Change Person Director Company With Change Date
Category:Officers
Date:07-08-2015
Capital Allotment Shares
Category:Capital
Date:05-08-2015
Second Filing Of Form With Form Type Made Up Date
Category:Document Replacement
Date:23-07-2015
Capital Allotment Shares
Category:Capital
Date:20-07-2015
Capital Allotment Shares
Category:Capital
Date:20-07-2015
Capital Allotment Shares
Category:Capital
Date:20-07-2015
Capital Alter Shares Subdivision
Category:Capital
Date:20-07-2015
Capital Name Of Class Of Shares
Category:Capital
Date:20-07-2015
Capital Allotment Shares
Category:Capital
Date:20-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-04-2015
Move Registers To Sail Company
Category:Address
Date:06-06-2014
Change Sail Address Company
Category:Address
Date:06-06-2014
Incorporation Company
Category:Incorporation
Date:14-04-2014

Risk Assessment

moderate risk

International Score

Accounts

Typemicro-entity accounts
Due Date31/12/2026
Filing Date01/12/2025
Latest Accounts31/03/2025

Trading Addresses

3Rd Floor 86 - 90 Paul Street, London, EC2A4NERegistered
Sky View, Argosy Road, East Midlands Airport, Derby, Derbyshire, DE742SA

Contact

thewineshow.com
3Rd Floor 86 - 90 Paul Street, London, EC2A4NE