About

Registered Number: 04746639
Date of Incorporation: 28/04/2003 (21 years ago)
Company Status: Active
Registered Address: Justice House Westmill Lane, Ickleford, Hitchin, SG5 3RN,

 

Aitch : Creative Ltd was registered on 28 April 2003. We don't know the number of employees at this company. The companies directors are listed as Weller, Vanessa Louise, Harmer, Dean, Dobson, Andra in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARMER, Dean 28 April 2003 - 1
Secretary Name Appointed Resigned Total Appointments
WELLER, Vanessa Louise 01 March 2004 - 1
DOBSON, Andra 28 April 2003 01 March 2004 1

Filing History

Document Type Date
CS01 - N/A 28 April 2020
PSC04 - N/A 09 March 2020
CH01 - Change of particulars for director 09 March 2020
AD01 - Change of registered office address 09 March 2020
AA - Annual Accounts 16 September 2019
CS01 - N/A 02 May 2019
AA - Annual Accounts 17 January 2019
CS01 - N/A 04 May 2018
AA - Annual Accounts 09 November 2017
SH01 - Return of Allotment of shares 13 October 2017
CS01 - N/A 03 May 2017
AA - Annual Accounts 14 October 2016
AR01 - Annual Return 06 May 2016
AA - Annual Accounts 25 November 2015
AD01 - Change of registered office address 26 October 2015
AR01 - Annual Return 03 June 2015
AA - Annual Accounts 20 August 2014
AR01 - Annual Return 23 May 2014
CH01 - Change of particulars for director 23 May 2014
CH03 - Change of particulars for secretary 23 May 2014
AA - Annual Accounts 24 September 2013
AR01 - Annual Return 26 May 2013
AA - Annual Accounts 27 July 2012
AR01 - Annual Return 07 May 2012
AA - Annual Accounts 08 August 2011
AR01 - Annual Return 22 May 2011
AA - Annual Accounts 19 August 2010
AR01 - Annual Return 20 May 2010
CH03 - Change of particulars for secretary 20 May 2010
CH01 - Change of particulars for director 20 May 2010
AA - Annual Accounts 13 September 2009
363a - Annual Return 15 May 2009
AA - Annual Accounts 07 July 2008
363a - Annual Return 13 May 2008
288c - Notice of change of directors or secretaries or in their particulars 23 November 2007
AA - Annual Accounts 03 September 2007
363a - Annual Return 22 May 2007
288c - Notice of change of directors or secretaries or in their particulars 22 May 2007
288c - Notice of change of directors or secretaries or in their particulars 23 August 2006
AA - Annual Accounts 12 July 2006
363a - Annual Return 11 May 2006
AA - Annual Accounts 26 August 2005
363s - Annual Return 19 May 2005
AA - Annual Accounts 06 August 2004
363s - Annual Return 06 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 April 2004
288a - Notice of appointment of directors or secretaries 10 March 2004
288b - Notice of resignation of directors or secretaries 10 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 June 2003
NEWINC - New incorporation documents 28 April 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.