About

Registered Number: 06181687
Date of Incorporation: 23/03/2007 (17 years and 2 months ago)
Company Status: Active
Registered Address: 51 Park Leys, Harlington, Dunstable, Beds, LU5 6LZ

 

Active Creative Ltd was registered on 23 March 2007, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the company. There are 2 directors listed for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SLATER, Matthew John 23 March 2007 03 September 2009 1
WREN ACCOUNTING LIMITED 23 September 2009 28 September 2010 1

Filing History

Document Type Date
CS01 - N/A 25 March 2020
AA - Annual Accounts 06 January 2020
CS01 - N/A 25 March 2019
AA - Annual Accounts 05 January 2019
CS01 - N/A 25 March 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 27 March 2017
AA - Annual Accounts 18 December 2016
AR01 - Annual Return 27 March 2016
AA - Annual Accounts 12 December 2015
AR01 - Annual Return 26 March 2015
AA - Annual Accounts 02 September 2014
AR01 - Annual Return 25 March 2014
CH01 - Change of particulars for director 25 March 2014
AA - Annual Accounts 13 December 2013
AD01 - Change of registered office address 10 October 2013
AR01 - Annual Return 08 April 2013
CH01 - Change of particulars for director 08 April 2013
AD04 - Change of location of company records to the registered office 07 April 2013
AA - Annual Accounts 21 November 2012
AR01 - Annual Return 31 March 2012
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 03 May 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 03 May 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 May 2011
CH01 - Change of particulars for director 30 April 2011
AA - Annual Accounts 11 November 2010
TM02 - Termination of appointment of secretary 06 October 2010
AR01 - Annual Return 12 May 2010
AA - Annual Accounts 04 January 2010
CERTNM - Change of name certificate 25 November 2009
CONNOT - N/A 25 November 2009
RESOLUTIONS - N/A 30 October 2009
AP04 - Appointment of corporate secretary 22 October 2009
288b - Notice of resignation of directors or secretaries 22 September 2009
363a - Annual Return 15 April 2009
AA - Annual Accounts 07 July 2008
363a - Annual Return 24 June 2008
288a - Notice of appointment of directors or secretaries 21 May 2007
288a - Notice of appointment of directors or secretaries 21 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 May 2007
288b - Notice of resignation of directors or secretaries 21 May 2007
288b - Notice of resignation of directors or secretaries 21 May 2007
287 - Change in situation or address of Registered Office 21 May 2007
NEWINC - New incorporation documents 23 March 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.