44.1 Creative Ltd was setup in 1999. The current directors of the organisation are listed as Rouse, Diane Mary, Hazell, James Alexander, Dupont Director Limited, Finbow, Ronald at Companies House. Currently we aren't aware of the number of employees at the this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HAZELL, James Alexander | 07 July 1999 | - | 1 |
DUPONT DIRECTOR LIMITED | 24 June 1999 | 26 June 1999 | 1 |
FINBOW, Ronald | 07 July 1999 | 28 May 2003 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ROUSE, Diane Mary | 07 July 1999 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 24 June 2020 | |
AA - Annual Accounts | 08 June 2020 | |
CS01 - N/A | 24 June 2019 | |
AA - Annual Accounts | 22 May 2019 | |
AAMD - Amended Accounts | 27 June 2018 | |
CS01 - N/A | 24 June 2018 | |
PSC01 - N/A | 24 June 2018 | |
AA - Annual Accounts | 31 March 2018 | |
CS01 - N/A | 08 July 2017 | |
AA - Annual Accounts | 30 March 2017 | |
AR01 - Annual Return | 26 July 2016 | |
AA - Annual Accounts | 30 March 2016 | |
AR01 - Annual Return | 14 July 2015 | |
AA - Annual Accounts | 31 March 2015 | |
AR01 - Annual Return | 15 July 2014 | |
AA - Annual Accounts | 31 March 2014 | |
AR01 - Annual Return | 24 June 2013 | |
AA - Annual Accounts | 31 March 2013 | |
AR01 - Annual Return | 09 July 2012 | |
AA - Annual Accounts | 02 April 2012 | |
AR01 - Annual Return | 25 June 2011 | |
AA - Annual Accounts | 31 March 2011 | |
AR01 - Annual Return | 01 July 2010 | |
CH01 - Change of particulars for director | 01 July 2010 | |
AA - Annual Accounts | 26 March 2010 | |
363a - Annual Return | 13 August 2009 | |
AA - Annual Accounts | 07 May 2009 | |
363a - Annual Return | 31 July 2008 | |
AA - Annual Accounts | 09 April 2008 | |
363a - Annual Return | 10 August 2007 | |
AA - Annual Accounts | 10 May 2007 | |
363a - Annual Return | 06 July 2006 | |
AA - Annual Accounts | 24 April 2006 | |
363a - Annual Return | 22 August 2005 | |
AA - Annual Accounts | 04 May 2005 | |
363s - Annual Return | 24 August 2004 | |
AA - Annual Accounts | 05 May 2004 | |
363s - Annual Return | 07 October 2003 | |
MISC - Miscellaneous document | 28 August 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 05 June 2003 | |
288b - Notice of resignation of directors or secretaries | 05 June 2003 | |
AA - Annual Accounts | 13 May 2003 | |
363s - Annual Return | 02 September 2002 | |
AA - Annual Accounts | 07 May 2002 | |
363s - Annual Return | 07 August 2001 | |
AA - Annual Accounts | 03 May 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 12 April 2001 | |
363s - Annual Return | 02 August 2000 | |
288a - Notice of appointment of directors or secretaries | 03 September 1999 | |
288a - Notice of appointment of directors or secretaries | 03 September 1999 | |
288a - Notice of appointment of directors or secretaries | 03 September 1999 | |
287 - Change in situation or address of Registered Office | 04 July 1999 | |
288b - Notice of resignation of directors or secretaries | 04 July 1999 | |
288b - Notice of resignation of directors or secretaries | 04 July 1999 | |
NEWINC - New incorporation documents | 24 June 1999 |