About

Registered Number: 04167387
Date of Incorporation: 23/02/2001 (23 years and 2 months ago)
Company Status: Active
Registered Address: 18 Stonecrop Road, Guildford, Surrey, GU4 7XS,

 

Based in Guildford, Bullet Creative Ltd was registered on 23 February 2001, it's status at Companies House is "Active". The current directors of Bullet Creative Ltd are listed as Ashurst, Paul, Ashurst, Paul Richard, De Haas, Marije, Gallagher, Nathan, Holland, Richard in the Companies House registry. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ASHURST, Paul Richard 15 February 2003 - 1
DE HAAS, Marije 23 February 2001 16 February 2003 1
GALLAGHER, Nathan 15 February 2003 31 March 2007 1
HOLLAND, Richard 01 June 2003 30 November 2009 1
Secretary Name Appointed Resigned Total Appointments
ASHURST, Paul 30 November 2009 - 1

Filing History

Document Type Date
CS01 - N/A 28 February 2020
AD01 - Change of registered office address 08 January 2020
AA - Annual Accounts 26 November 2019
SH08 - Notice of name or other designation of class of shares 17 April 2019
SH10 - Notice of particulars of variation of rights attached to shares 17 April 2019
CS01 - N/A 04 April 2019
AA - Annual Accounts 27 November 2018
CS01 - N/A 06 March 2018
AA - Annual Accounts 30 November 2017
CS01 - N/A 02 March 2017
AA - Annual Accounts 21 September 2016
AR01 - Annual Return 08 March 2016
AA - Annual Accounts 13 August 2015
AR01 - Annual Return 23 February 2015
AA - Annual Accounts 23 November 2014
AR01 - Annual Return 19 March 2014
AA - Annual Accounts 05 September 2013
AR01 - Annual Return 08 March 2013
AA - Annual Accounts 31 August 2012
AR01 - Annual Return 07 March 2012
CH03 - Change of particulars for secretary 07 March 2012
AA - Annual Accounts 01 December 2011
AR01 - Annual Return 28 February 2011
CH03 - Change of particulars for secretary 28 February 2011
AD01 - Change of registered office address 27 October 2010
AA - Annual Accounts 19 October 2010
AR01 - Annual Return 22 March 2010
CH01 - Change of particulars for director 22 March 2010
TM01 - Termination of appointment of director 22 March 2010
CH01 - Change of particulars for director 22 March 2010
AP03 - Appointment of secretary 13 December 2009
TM01 - Termination of appointment of director 12 December 2009
TM02 - Termination of appointment of secretary 12 December 2009
AA - Annual Accounts 03 December 2009
363a - Annual Return 11 March 2009
AA - Annual Accounts 15 December 2008
363a - Annual Return 19 March 2008
288b - Notice of resignation of directors or secretaries 19 March 2008
AA - Annual Accounts 12 December 2007
363a - Annual Return 02 April 2007
AA - Annual Accounts 26 October 2006
363a - Annual Return 27 February 2006
AA - Annual Accounts 31 October 2005
363s - Annual Return 30 March 2005
288c - Notice of change of directors or secretaries or in their particulars 16 February 2005
288c - Notice of change of directors or secretaries or in their particulars 16 February 2005
AA - Annual Accounts 22 June 2004
288a - Notice of appointment of directors or secretaries 16 June 2004
363s - Annual Return 24 February 2004
288a - Notice of appointment of directors or secretaries 30 June 2003
288a - Notice of appointment of directors or secretaries 30 June 2003
AA - Annual Accounts 08 May 2003
363s - Annual Return 19 March 2003
288a - Notice of appointment of directors or secretaries 19 March 2003
288a - Notice of appointment of directors or secretaries 19 March 2003
288b - Notice of resignation of directors or secretaries 19 March 2003
287 - Change in situation or address of Registered Office 13 June 2002
AA - Annual Accounts 29 March 2002
363s - Annual Return 28 February 2002
288a - Notice of appointment of directors or secretaries 12 March 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 March 2001
288a - Notice of appointment of directors or secretaries 12 March 2001
288b - Notice of resignation of directors or secretaries 07 March 2001
288b - Notice of resignation of directors or secretaries 07 March 2001
287 - Change in situation or address of Registered Office 07 March 2001
NEWINC - New incorporation documents 23 February 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.