About

Registered Number: 05526633
Date of Incorporation: 03/08/2005 (18 years and 8 months ago)
Company Status: Active
Registered Address: Finsgate, 5-7 Cranwood Street, London, EC1V 9EE

 

Burocreative Ltd was founded on 03 August 2005, it has a status of "Active". We do not know the number of employees at the company. Burocreative Ltd has 2 directors listed as Grant, Roly, Koh, Philip in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRANT, Roly 03 August 2005 - 1
KOH, Philip 03 August 2005 - 1

Filing History

Document Type Date
CS01 - N/A 15 September 2020
AA - Annual Accounts 07 February 2020
AA01 - Change of accounting reference date 24 December 2019
CH01 - Change of particulars for director 13 September 2019
PSC04 - N/A 12 September 2019
CS01 - N/A 12 September 2019
CH01 - Change of particulars for director 12 September 2019
PSC04 - N/A 12 September 2019
CH01 - Change of particulars for director 12 September 2019
PSC04 - N/A 12 September 2019
CH01 - Change of particulars for director 10 September 2019
CH03 - Change of particulars for secretary 10 September 2019
CH01 - Change of particulars for director 10 September 2019
PSC04 - N/A 10 September 2019
PSC04 - N/A 10 September 2019
CH01 - Change of particulars for director 13 August 2019
AA - Annual Accounts 17 December 2018
CS01 - N/A 03 September 2018
AA - Annual Accounts 12 December 2017
CS01 - N/A 27 September 2017
PSC01 - N/A 25 September 2017
PSC01 - N/A 25 September 2017
PSC09 - N/A 25 September 2017
CH01 - Change of particulars for director 20 September 2017
AA - Annual Accounts 08 December 2016
CS01 - N/A 18 August 2016
AA - Annual Accounts 07 January 2016
AR01 - Annual Return 06 September 2015
AA - Annual Accounts 06 January 2015
AR01 - Annual Return 29 August 2014
AA01 - Change of accounting reference date 09 July 2014
AA - Annual Accounts 02 June 2014
AR01 - Annual Return 06 August 2013
AA - Annual Accounts 06 June 2013
AR01 - Annual Return 03 September 2012
MG01 - Particulars of a mortgage or charge 24 August 2012
CH01 - Change of particulars for director 06 August 2012
CH03 - Change of particulars for secretary 06 August 2012
AA - Annual Accounts 01 June 2012
AR01 - Annual Return 22 August 2011
AA - Annual Accounts 03 June 2011
AR01 - Annual Return 12 August 2010
AA - Annual Accounts 28 May 2010
363a - Annual Return 01 September 2009
AA - Annual Accounts 26 August 2009
288c - Notice of change of directors or secretaries or in their particulars 10 June 2009
363a - Annual Return 03 September 2008
AA - Annual Accounts 01 July 2008
363a - Annual Return 28 August 2007
AA - Annual Accounts 11 June 2007
363a - Annual Return 07 August 2006
288a - Notice of appointment of directors or secretaries 24 August 2005
288a - Notice of appointment of directors or secretaries 24 August 2005
288b - Notice of resignation of directors or secretaries 24 August 2005
288b - Notice of resignation of directors or secretaries 24 August 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 August 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 August 2005
RESOLUTIONS - N/A 12 August 2005
NEWINC - New incorporation documents 03 August 2005

Mortgages & Charges

Description Date Status Charge by
Lease 03 August 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.