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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Guarantee & debenture | 21 June 2006 | Outstanding |
N/A |