About

Registered Number: 03045701
Date of Incorporation: 12/04/1995 (29 years and 2 months ago)
Company Status: Active
Registered Address: 45 Harbord Street, London, SW6 6PL

 

C & H Creative Ltd was founded on 12 April 1995 with its registered office in London, it has a status of "Active". There are 5 directors listed for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CUNNINGHAM, Michael James Andrew 29 August 1995 - 1
COOMBE, Simon Bennett 29 August 1995 11 February 2000 1
CUNNINGHAM, Melanie Rebecca 17 June 1999 11 January 2012 1
KOUNTOURIS, George Alexander 29 August 1995 18 September 2000 1
SMITH, Joseph Molyneaux 29 August 1995 22 October 1996 1

Filing History

Document Type Date
CS01 - N/A 01 May 2020
AA - Annual Accounts 07 October 2019
CS01 - N/A 17 April 2019
AA - Annual Accounts 29 November 2018
CS01 - N/A 16 May 2018
AA - Annual Accounts 01 December 2017
CS01 - N/A 18 April 2017
AA - Annual Accounts 26 January 2017
AR01 - Annual Return 25 April 2016
AA - Annual Accounts 27 January 2016
AR01 - Annual Return 12 May 2015
AA - Annual Accounts 20 January 2015
AD01 - Change of registered office address 03 July 2014
AR01 - Annual Return 13 April 2014
CH03 - Change of particulars for secretary 13 April 2014
AA - Annual Accounts 08 November 2013
AR01 - Annual Return 14 May 2013
MG01 - Particulars of a mortgage or charge 15 November 2012
AA - Annual Accounts 06 November 2012
AR01 - Annual Return 16 April 2012
TM01 - Termination of appointment of director 27 February 2012
AA - Annual Accounts 05 December 2011
AR01 - Annual Return 18 April 2011
AA - Annual Accounts 24 November 2010
AR01 - Annual Return 29 April 2010
CH01 - Change of particulars for director 29 April 2010
CH01 - Change of particulars for director 28 April 2010
MG01 - Particulars of a mortgage or charge 03 November 2009
AA - Annual Accounts 21 October 2009
363a - Annual Return 20 April 2009
395 - Particulars of a mortgage or charge 28 November 2008
AA - Annual Accounts 17 July 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 June 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 June 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 June 2008
363a - Annual Return 07 May 2008
AA - Annual Accounts 16 August 2007
363s - Annual Return 09 May 2007
AA - Annual Accounts 18 July 2006
363s - Annual Return 09 May 2006
AA - Annual Accounts 22 November 2005
AA - Annual Accounts 30 June 2005
363s - Annual Return 10 May 2005
363s - Annual Return 04 May 2004
AA - Annual Accounts 01 August 2003
363s - Annual Return 23 April 2003
AA - Annual Accounts 27 November 2002
287 - Change in situation or address of Registered Office 09 October 2002
363s - Annual Return 14 May 2002
AA - Annual Accounts 28 February 2002
287 - Change in situation or address of Registered Office 07 June 2001
363s - Annual Return 16 May 2001
AA - Annual Accounts 28 March 2001
288b - Notice of resignation of directors or secretaries 28 September 2000
CERTNM - Change of name certificate 26 September 2000
AA - Annual Accounts 14 August 2000
288a - Notice of appointment of directors or secretaries 27 July 2000
288b - Notice of resignation of directors or secretaries 27 July 2000
363s - Annual Return 07 June 2000
288b - Notice of resignation of directors or secretaries 29 February 2000
395 - Particulars of a mortgage or charge 26 October 1999
AA - Annual Accounts 02 September 1999
288a - Notice of appointment of directors or secretaries 15 July 1999
363s - Annual Return 06 May 1999
395 - Particulars of a mortgage or charge 19 February 1999
363s - Annual Return 31 May 1998
AA - Annual Accounts 08 December 1997
363s - Annual Return 23 July 1997
AA - Annual Accounts 23 December 1996
363s - Annual Return 05 June 1996
287 - Change in situation or address of Registered Office 31 January 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 22 December 1995
288 - N/A 22 December 1995
395 - Particulars of a mortgage or charge 23 November 1995
MEM/ARTS - N/A 13 November 1995
CERTNM - Change of name certificate 26 October 1995
288 - N/A 11 September 1995
288 - N/A 11 September 1995
288 - N/A 11 September 1995
288 - N/A 11 September 1995
CERTNM - Change of name certificate 08 September 1995
RESOLUTIONS - N/A 06 September 1995
NEWINC - New incorporation documents 12 April 1995

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 12 November 2012 Outstanding

N/A

Rent deposit deed 22 October 2009 Outstanding

N/A

Rent deposit deed 24 November 2008 Outstanding

N/A

Debenture 15 October 1999 Fully Satisfied

N/A

Rental deposit deed 17 February 1999 Fully Satisfied

N/A

Rent deposit deed 17 November 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.