About

Registered Number: 04566415
Date of Incorporation: 17/10/2002 (21 years and 6 months ago)
Company Status: Active
Registered Address: 28 Wimpole Road, Great Eversden, Cambridge, CB23 1HR

 

Based in Cambridge, 10 Creative Ltd was setup in 2002. There are 2 directors listed for the organisation. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SCOGNAMIGLIO, James Oliver 28 October 2002 - 1
Secretary Name Appointed Resigned Total Appointments
WHITCOMB, Hazel 28 October 2002 01 January 2008 1

Filing History

Document Type Date
AA - Annual Accounts 15 May 2020
CS01 - N/A 17 April 2020
AA - Annual Accounts 14 June 2019
CS01 - N/A 22 May 2019
CS01 - N/A 10 April 2019
CS01 - N/A 17 October 2018
AA - Annual Accounts 27 April 2018
CS01 - N/A 23 October 2017
AA - Annual Accounts 08 June 2017
CS01 - N/A 21 October 2016
AA - Annual Accounts 06 May 2016
AR01 - Annual Return 27 October 2015
AA - Annual Accounts 12 May 2015
AR01 - Annual Return 17 October 2014
AA - Annual Accounts 19 February 2014
AD01 - Change of registered office address 30 January 2014
AD01 - Change of registered office address 11 December 2013
AR01 - Annual Return 17 October 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 October 2013
AA - Annual Accounts 28 January 2013
AR01 - Annual Return 24 October 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 October 2012
CH01 - Change of particulars for director 24 October 2012
AD01 - Change of registered office address 01 May 2012
CERTNM - Change of name certificate 05 April 2012
AA - Annual Accounts 28 January 2012
AR01 - Annual Return 05 December 2011
AA - Annual Accounts 21 January 2011
AR01 - Annual Return 09 December 2010
AA - Annual Accounts 25 January 2010
AR01 - Annual Return 24 November 2009
CH01 - Change of particulars for director 24 November 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 November 2009
AA - Annual Accounts 19 January 2009
363a - Annual Return 11 November 2008
288b - Notice of resignation of directors or secretaries 11 November 2008
AAMD - Amended Accounts 10 March 2008
AA - Annual Accounts 29 January 2008
288c - Notice of change of directors or secretaries or in their particulars 13 November 2007
363a - Annual Return 12 November 2007
287 - Change in situation or address of Registered Office 12 November 2007
AA - Annual Accounts 27 January 2007
363a - Annual Return 13 November 2006
AA - Annual Accounts 27 February 2006
363s - Annual Return 18 November 2005
AA - Annual Accounts 10 February 2005
363s - Annual Return 03 December 2004
AA - Annual Accounts 12 March 2004
363s - Annual Return 22 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 November 2002
287 - Change in situation or address of Registered Office 07 November 2002
288a - Notice of appointment of directors or secretaries 07 November 2002
288a - Notice of appointment of directors or secretaries 07 November 2002
288b - Notice of resignation of directors or secretaries 23 October 2002
288b - Notice of resignation of directors or secretaries 23 October 2002
NEWINC - New incorporation documents 17 October 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.