About

Registered Number: 06911793
Date of Incorporation: 20/05/2009 (14 years and 11 months ago)
Company Status: Active
Registered Address: 1 Heron Court 32 Goldcrest Close, London, London, SE28 8FB,

 

Aspire Creativity was registered on 20 May 2009 and are based in London. The business has 8 directors listed as Clarke, Tracey, Plummer, Janet, Prince, Baden, Lawrence, Christina, Lawrence, Jade, Mc Collin, Deedee, Prince, Baden, Williams, Debbie. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PLUMMER, Janet 20 May 2009 - 1
PRINCE, Baden 30 May 2014 - 1
LAWRENCE, Christina 20 May 2009 15 June 2011 1
LAWRENCE, Jade 10 December 2013 27 February 2018 1
MC COLLIN, Deedee 10 May 2011 16 June 2013 1
PRINCE, Baden 20 May 2009 15 June 2011 1
WILLIAMS, Debbie 07 April 2010 15 June 2011 1
Secretary Name Appointed Resigned Total Appointments
CLARKE, Tracey 15 June 2011 - 1

Filing History

Document Type Date
CS01 - N/A 01 June 2020
AA - Annual Accounts 28 February 2020
CS01 - N/A 21 May 2019
PSC01 - N/A 09 May 2019
AA - Annual Accounts 28 February 2019
CS01 - N/A 07 June 2018
AD01 - Change of registered office address 29 May 2018
AD01 - Change of registered office address 29 May 2018
TM01 - Termination of appointment of director 27 February 2018
AA - Annual Accounts 27 February 2018
CS01 - N/A 27 June 2017
AA - Annual Accounts 28 February 2017
AR01 - Annual Return 16 July 2016
AA - Annual Accounts 28 February 2016
AR01 - Annual Return 23 June 2015
AA - Annual Accounts 23 February 2015
AR01 - Annual Return 16 June 2014
CH03 - Change of particulars for secretary 11 June 2014
AP01 - Appointment of director 30 May 2014
AA - Annual Accounts 24 February 2014
AP01 - Appointment of director 06 February 2014
AA - Annual Accounts 08 August 2013
AR01 - Annual Return 17 June 2013
TM01 - Termination of appointment of director 16 June 2013
AR01 - Annual Return 22 May 2012
AA - Annual Accounts 20 April 2012
AD01 - Change of registered office address 16 April 2012
AD01 - Change of registered office address 22 November 2011
AR01 - Annual Return 16 June 2011
TM01 - Termination of appointment of director 16 June 2011
TM01 - Termination of appointment of director 16 June 2011
TM01 - Termination of appointment of director 16 June 2011
TM01 - Termination of appointment of director 16 June 2011
AP03 - Appointment of secretary 16 June 2011
TM01 - Termination of appointment of director 16 June 2011
TM01 - Termination of appointment of director 15 June 2011
TM01 - Termination of appointment of director 15 June 2011
AP01 - Appointment of director 15 June 2011
AA - Annual Accounts 18 February 2011
CH01 - Change of particulars for director 18 February 2011
AD01 - Change of registered office address 10 February 2011
AR01 - Annual Return 24 May 2010
CH01 - Change of particulars for director 24 May 2010
CH01 - Change of particulars for director 24 May 2010
AD01 - Change of registered office address 18 May 2010
TM02 - Termination of appointment of secretary 12 April 2010
CH03 - Change of particulars for secretary 07 April 2010
AP01 - Appointment of director 07 April 2010
NEWINC - New incorporation documents 20 May 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.