About

Registered Number: 03413169
Date of Incorporation: 01/08/1997 (26 years and 8 months ago)
Company Status: Active
Registered Address: 42 Cedars Road, Hampton Wick, Kingston Upon Thames, Surrey, KT1 4BE

 

Collective Creative Ltd was registered on 01 August 1997 and has its registered office in Surrey, it's status at Companies House is "Active". This business currently employs 1-10 people. Collective Creative Ltd has 4 directors listed as Palmer, Mark, Palmer, Sarah, Knight, Philippa, Knight, Richard. The business is VAT Registered in the UK.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PALMER, Mark 01 August 1997 - 1
PALMER, Sarah 24 June 2009 - 1
KNIGHT, Richard 01 August 1997 07 June 2000 1
Secretary Name Appointed Resigned Total Appointments
KNIGHT, Philippa 01 August 1997 07 June 2000 1

Filing History

Document Type Date
CS01 - N/A 05 August 2020
AA - Annual Accounts 13 December 2019
CS01 - N/A 02 August 2019
AA - Annual Accounts 02 November 2018
CS01 - N/A 01 August 2018
AA - Annual Accounts 11 October 2017
CS01 - N/A 02 August 2017
DISS40 - Notice of striking-off action discontinued 30 November 2016
CS01 - N/A 29 November 2016
GAZ1 - First notification of strike-off action in London Gazette 29 November 2016
AA - Annual Accounts 28 November 2016
CH01 - Change of particulars for director 29 September 2016
CH01 - Change of particulars for director 29 September 2016
CH03 - Change of particulars for secretary 29 September 2016
CH01 - Change of particulars for director 29 September 2016
CH01 - Change of particulars for director 29 September 2016
CH01 - Change of particulars for director 29 September 2016
AA - Annual Accounts 31 May 2016
AR01 - Annual Return 18 September 2015
AA - Annual Accounts 29 May 2015
AR01 - Annual Return 06 October 2014
AA - Annual Accounts 28 May 2014
AR01 - Annual Return 05 September 2013
AA - Annual Accounts 27 June 2013
AR01 - Annual Return 15 August 2012
AA - Annual Accounts 31 May 2012
AR01 - Annual Return 20 September 2011
AA - Annual Accounts 24 May 2011
AR01 - Annual Return 29 September 2010
CH01 - Change of particulars for director 29 September 2010
CH01 - Change of particulars for director 29 September 2010
AA - Annual Accounts 25 May 2010
AR01 - Annual Return 14 October 2009
288a - Notice of appointment of directors or secretaries 10 August 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 10 August 2009
AA - Annual Accounts 30 June 2009
363a - Annual Return 29 December 2008
AA - Annual Accounts 22 April 2008
363s - Annual Return 15 October 2007
AA - Annual Accounts 23 January 2007
363s - Annual Return 16 August 2006
AA - Annual Accounts 26 May 2006
363s - Annual Return 07 November 2005
287 - Change in situation or address of Registered Office 20 June 2005
AA - Annual Accounts 07 June 2005
363s - Annual Return 02 December 2004
287 - Change in situation or address of Registered Office 01 December 2004
AA - Annual Accounts 30 June 2004
363s - Annual Return 18 August 2003
AA - Annual Accounts 24 January 2003
363s - Annual Return 10 August 2002
AA - Annual Accounts 30 November 2001
363s - Annual Return 06 August 2001
AA - Annual Accounts 30 March 2001
287 - Change in situation or address of Registered Office 27 September 2000
363a - Annual Return 25 August 2000
288a - Notice of appointment of directors or secretaries 25 August 2000
288b - Notice of resignation of directors or secretaries 31 July 2000
288b - Notice of resignation of directors or secretaries 31 July 2000
288c - Notice of change of directors or secretaries or in their particulars 12 June 2000
AA - Annual Accounts 07 June 2000
363a - Annual Return 06 September 1999
AA - Annual Accounts 01 June 1999
363a - Annual Return 21 August 1998
288a - Notice of appointment of directors or secretaries 15 August 1997
288a - Notice of appointment of directors or secretaries 15 August 1997
288a - Notice of appointment of directors or secretaries 15 August 1997
287 - Change in situation or address of Registered Office 06 August 1997
288b - Notice of resignation of directors or secretaries 06 August 1997
288b - Notice of resignation of directors or secretaries 06 August 1997
NEWINC - New incorporation documents 01 August 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.