About

Registered Number: 04699447
Date of Incorporation: 17/03/2003 (21 years and 3 months ago)
Company Status: Active
Registered Address: 89 Wychwood Avenue, Knowle, Solihull, B93 9DJ,

 

Advantage Creative C.I.C was founded on 17 March 2003 and has its registered office in Solihull, it has a status of "Active". This business has 16 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARTER, Hannah Louise 22 March 2018 - 1
EDMONDS, David James 29 June 2015 - 1
HOLMES, John Andrew 29 June 2015 - 1
RALPH, Catherine Diane 22 March 2018 - 1
BERRISFORD, John Samuel 22 March 2018 20 April 2020 1
CANTRILL, Paul Roger 11 June 2003 08 March 2004 1
DAVIS, Anthony Brian 20 June 2011 10 December 2011 1
DEVANEY, Martin 29 September 2003 17 September 2007 1
DHALIWAL, Kulwant 31 October 2003 17 April 2007 1
DILLON, Thomas William Matthew 11 June 2003 02 March 2009 1
GRIMLEY, Jake 29 September 2003 27 June 2016 1
HORSLEY, Diane 29 June 2015 20 April 2020 1
JONES, Hilary Rachel Anne 23 April 2012 15 January 2013 1
MCMANUS, Benedict Hugh 22 March 2018 14 October 2019 1
PEACHEY, Anthony Charles 29 September 2003 12 July 2005 1
WALMSLEY, Carol 29 September 2003 12 July 2005 1

Filing History

Document Type Date
AP01 - Appointment of director 03 August 2020
TM01 - Termination of appointment of director 20 April 2020
TM01 - Termination of appointment of director 20 April 2020
CS01 - N/A 17 March 2020
TM01 - Termination of appointment of director 12 November 2019
AA - Annual Accounts 03 October 2019
CS01 - N/A 18 March 2019
AP01 - Appointment of director 15 January 2019
RESOLUTIONS - N/A 09 January 2019
CICCON - N/A 09 January 2019
CONNOT - N/A 09 January 2019
AA - Annual Accounts 20 August 2018
TM01 - Termination of appointment of director 11 June 2018
AP01 - Appointment of director 13 April 2018
AP01 - Appointment of director 13 April 2018
AP01 - Appointment of director 13 April 2018
AP01 - Appointment of director 13 April 2018
AP01 - Appointment of director 13 April 2018
TM01 - Termination of appointment of director 22 March 2018
CS01 - N/A 21 March 2018
AA - Annual Accounts 17 August 2017
TM01 - Termination of appointment of director 07 August 2017
CS01 - N/A 20 March 2017
AD01 - Change of registered office address 25 October 2016
TM01 - Termination of appointment of director 04 October 2016
AA - Annual Accounts 08 July 2016
AR01 - Annual Return 21 March 2016
TM01 - Termination of appointment of director 08 February 2016
CH01 - Change of particulars for director 29 December 2015
TM01 - Termination of appointment of director 29 December 2015
AP01 - Appointment of director 15 September 2015
AA - Annual Accounts 08 September 2015
AP01 - Appointment of director 27 July 2015
AP01 - Appointment of director 21 July 2015
AP01 - Appointment of director 21 July 2015
AP01 - Appointment of director 21 July 2015
AR01 - Annual Return 31 March 2015
AD01 - Change of registered office address 25 September 2014
AA - Annual Accounts 18 September 2014
AR01 - Annual Return 31 March 2014
AA - Annual Accounts 20 August 2013
AR01 - Annual Return 25 March 2013
TM01 - Termination of appointment of director 06 February 2013
AD01 - Change of registered office address 17 October 2012
AA - Annual Accounts 19 September 2012
AP01 - Appointment of director 28 May 2012
AP01 - Appointment of director 28 May 2012
AR01 - Annual Return 02 April 2012
TM01 - Termination of appointment of director 14 December 2011
AA - Annual Accounts 04 October 2011
AP01 - Appointment of director 18 July 2011
TM01 - Termination of appointment of director 27 June 2011
AR01 - Annual Return 11 April 2011
TM01 - Termination of appointment of director 20 December 2010
AA - Annual Accounts 28 September 2010
TM01 - Termination of appointment of director 09 September 2010
RESOLUTIONS - N/A 01 September 2010
AR01 - Annual Return 13 May 2010
AD01 - Change of registered office address 13 May 2010
CH01 - Change of particulars for director 13 May 2010
CH01 - Change of particulars for director 13 May 2010
RESOLUTIONS - N/A 22 December 2009
MEM/ARTS - N/A 22 December 2009
TM01 - Termination of appointment of director 07 December 2009
AA - Annual Accounts 15 September 2009
288b - Notice of resignation of directors or secretaries 09 September 2009
288b - Notice of resignation of directors or secretaries 14 May 2009
363a - Annual Return 02 April 2009
288b - Notice of resignation of directors or secretaries 05 March 2009
288b - Notice of resignation of directors or secretaries 05 March 2009
RESOLUTIONS - N/A 03 March 2009
288a - Notice of appointment of directors or secretaries 23 October 2008
288a - Notice of appointment of directors or secretaries 07 October 2008
AA - Annual Accounts 10 September 2008
363a - Annual Return 04 April 2008
288b - Notice of resignation of directors or secretaries 28 February 2008
288a - Notice of appointment of directors or secretaries 29 November 2007
288b - Notice of resignation of directors or secretaries 20 September 2007
AA - Annual Accounts 17 August 2007
288b - Notice of resignation of directors or secretaries 14 August 2007
288b - Notice of resignation of directors or secretaries 24 May 2007
288c - Notice of change of directors or secretaries or in their particulars 16 April 2007
363a - Annual Return 16 April 2007
AA - Annual Accounts 28 June 2006
288a - Notice of appointment of directors or secretaries 14 June 2006
363s - Annual Return 21 April 2006
288b - Notice of resignation of directors or secretaries 13 March 2006
288a - Notice of appointment of directors or secretaries 08 February 2006
288c - Notice of change of directors or secretaries or in their particulars 06 September 2005
288b - Notice of resignation of directors or secretaries 06 September 2005
288b - Notice of resignation of directors or secretaries 06 September 2005
288b - Notice of resignation of directors or secretaries 06 September 2005
AA - Annual Accounts 06 July 2005
363s - Annual Return 04 April 2005
288a - Notice of appointment of directors or secretaries 30 September 2004
287 - Change in situation or address of Registered Office 14 September 2004
288c - Notice of change of directors or secretaries or in their particulars 12 July 2004
AA - Annual Accounts 21 April 2004
363s - Annual Return 20 April 2004
288b - Notice of resignation of directors or secretaries 15 March 2004
288a - Notice of appointment of directors or secretaries 16 January 2004
288a - Notice of appointment of directors or secretaries 16 January 2004
288a - Notice of appointment of directors or secretaries 11 December 2003
288a - Notice of appointment of directors or secretaries 11 December 2003
288a - Notice of appointment of directors or secretaries 11 December 2003
288a - Notice of appointment of directors or secretaries 11 December 2003
288c - Notice of change of directors or secretaries or in their particulars 01 September 2003
288b - Notice of resignation of directors or secretaries 01 September 2003
288a - Notice of appointment of directors or secretaries 01 September 2003
288a - Notice of appointment of directors or secretaries 29 July 2003
288a - Notice of appointment of directors or secretaries 24 July 2003
RESOLUTIONS - N/A 04 July 2003
288a - Notice of appointment of directors or secretaries 04 July 2003
288a - Notice of appointment of directors or secretaries 04 July 2003
288a - Notice of appointment of directors or secretaries 04 July 2003
288a - Notice of appointment of directors or secretaries 04 July 2003
288b - Notice of resignation of directors or secretaries 04 July 2003
288b - Notice of resignation of directors or secretaries 04 July 2003
225 - Change of Accounting Reference Date 04 July 2003
NEWINC - New incorporation documents 17 March 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.