About

Registered Number: 06664543
Date of Incorporation: 05/08/2008 (15 years and 8 months ago)
Company Status: Active
Registered Address: 64 New Cavendish Street, London, W1G 8TB,

 

Cascade Creative Ltd was founded on 05 August 2008. We don't know the number of employees at the organisation. This company has 2 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
REID, Sharon Elizabeth 05 August 2008 31 December 2012 1
Secretary Name Appointed Resigned Total Appointments
REID, Benjamin Nicholas Denis 05 August 2013 - 1

Filing History

Document Type Date
CS01 - N/A 06 August 2020
AA - Annual Accounts 26 September 2019
CS01 - N/A 19 August 2019
AA - Annual Accounts 21 December 2018
AA01 - Change of accounting reference date 28 September 2018
CS01 - N/A 27 August 2018
AA - Annual Accounts 22 December 2017
AA01 - Change of accounting reference date 28 September 2017
AD01 - Change of registered office address 30 August 2017
CS01 - N/A 16 August 2017
AA - Annual Accounts 08 September 2016
CS01 - N/A 19 August 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 05 August 2015
RP04 - N/A 03 October 2014
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 05 August 2014
AP03 - Appointment of secretary 05 August 2014
TM02 - Termination of appointment of secretary 05 August 2014
CERTNM - Change of name certificate 07 October 2013
CONNOT - N/A 07 October 2013
AA - Annual Accounts 01 October 2013
AR01 - Annual Return 30 August 2013
TM01 - Termination of appointment of director 30 August 2013
CH03 - Change of particulars for secretary 30 August 2013
AD01 - Change of registered office address 10 December 2012
AR01 - Annual Return 25 October 2012
AA - Annual Accounts 01 October 2012
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 27 September 2011
CERTNM - Change of name certificate 27 June 2011
AR01 - Annual Return 18 August 2010
CH01 - Change of particulars for director 18 August 2010
CH01 - Change of particulars for director 18 August 2010
CH03 - Change of particulars for secretary 17 August 2010
AA - Annual Accounts 04 May 2010
363a - Annual Return 14 August 2009
225 - Change of Accounting Reference Date 03 July 2009
288c - Notice of change of directors or secretaries or in their particulars 10 February 2009
288c - Notice of change of directors or secretaries or in their particulars 07 February 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 15 August 2008
288a - Notice of appointment of directors or secretaries 06 August 2008
288a - Notice of appointment of directors or secretaries 06 August 2008
287 - Change in situation or address of Registered Office 05 August 2008
288b - Notice of resignation of directors or secretaries 05 August 2008
288b - Notice of resignation of directors or secretaries 05 August 2008
NEWINC - New incorporation documents 05 August 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.