About

Registered Number: 05068938
Date of Incorporation: 10/03/2004 (20 years and 2 months ago)
Company Status: Active
Registered Address: 7 Granard Business Centre, Bunns Lane, Mill Hill, London, NW7 2DQ

 

U Creative Communications Ltd was founded on 10 March 2004 with its registered office in Mill Hill, it has a status of "Active". The current directors of the business are Leighton, Patrick Alistair Sean, Levy, John Ian, Marriott, Godfrey Leonard, Hardy, James Edward. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEIGHTON, Patrick Alistair Sean 20 September 2006 - 1
HARDY, James Edward 10 March 2004 20 September 2006 1
Secretary Name Appointed Resigned Total Appointments
LEVY, John Ian 10 March 2004 28 September 2005 1
MARRIOTT, Godfrey Leonard 28 September 2005 22 April 2008 1

Filing History

Document Type Date
CS01 - N/A 10 March 2020
AA - Annual Accounts 27 November 2019
CS01 - N/A 11 March 2019
AA - Annual Accounts 16 October 2018
CS01 - N/A 22 March 2018
AA - Annual Accounts 20 November 2017
CS01 - N/A 22 March 2017
AA - Annual Accounts 05 December 2016
AR01 - Annual Return 22 April 2016
AA - Annual Accounts 21 December 2015
AR01 - Annual Return 02 June 2015
AA - Annual Accounts 02 December 2014
AR01 - Annual Return 17 June 2014
AR01 - Annual Return 16 June 2014
AD01 - Change of registered office address 16 June 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 11 March 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 26 March 2012
AA - Annual Accounts 06 January 2012
AR01 - Annual Return 16 June 2011
AA - Annual Accounts 06 January 2011
AR01 - Annual Return 20 May 2010
CH01 - Change of particulars for director 20 May 2010
AA - Annual Accounts 22 January 2010
DISS40 - Notice of striking-off action discontinued 11 August 2009
363a - Annual Return 08 August 2009
353 - Register of members 06 August 2009
GAZ1 - First notification of strike-off action in London Gazette 07 July 2009
363a - Annual Return 26 February 2009
DISS40 - Notice of striking-off action discontinued 06 February 2009
AA - Annual Accounts 05 February 2009
GAZ1 - First notification of strike-off action in London Gazette 03 February 2009
287 - Change in situation or address of Registered Office 18 August 2008
288a - Notice of appointment of directors or secretaries 01 May 2008
288b - Notice of resignation of directors or secretaries 01 May 2008
AA - Annual Accounts 18 April 2008
363a - Annual Return 02 May 2007
AA - Annual Accounts 09 December 2006
288a - Notice of appointment of directors or secretaries 09 December 2006
288b - Notice of resignation of directors or secretaries 09 December 2006
395 - Particulars of a mortgage or charge 28 June 2006
363a - Annual Return 24 April 2006
AA - Annual Accounts 20 December 2005
288b - Notice of resignation of directors or secretaries 24 October 2005
288a - Notice of appointment of directors or secretaries 24 October 2005
363s - Annual Return 04 April 2005
288a - Notice of appointment of directors or secretaries 27 March 2004
288a - Notice of appointment of directors or secretaries 27 March 2004
288b - Notice of resignation of directors or secretaries 26 March 2004
288b - Notice of resignation of directors or secretaries 26 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 March 2004
NEWINC - New incorporation documents 10 March 2004

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 21 June 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.