About

Registered Number: 04020704
Date of Incorporation: 23/06/2000 (23 years and 10 months ago)
Company Status: Active
Registered Address: 35 Flat C Newlands Park, London, SE26 5PN,

 

Based in London, Common Creative Ltd was setup in 2000. Currently we aren't aware of the number of employees at the the business. There are 4 directors listed for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OLOFSSON, Lars Jerker 23 June 2000 - 1
SMITH, Patrick 04 July 2005 01 May 2008 1
Secretary Name Appointed Resigned Total Appointments
SMITH, Patrick 25 July 2000 15 August 2000 1
THOMSON, Paul Gardner 04 August 2000 31 March 2002 1

Filing History

Document Type Date
CS01 - N/A 09 July 2020
AD01 - Change of registered office address 09 July 2020
AA - Annual Accounts 12 August 2019
CS01 - N/A 04 July 2019
AA - Annual Accounts 08 September 2018
CS01 - N/A 05 July 2018
AA - Annual Accounts 15 November 2017
PSC01 - N/A 17 July 2017
CS01 - N/A 17 July 2017
AD01 - Change of registered office address 16 June 2017
AA - Annual Accounts 11 October 2016
AR01 - Annual Return 12 July 2016
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 23 June 2015
AA - Annual Accounts 16 October 2014
AR01 - Annual Return 26 June 2014
AA - Annual Accounts 17 September 2013
AR01 - Annual Return 28 June 2013
AA - Annual Accounts 20 September 2012
AR01 - Annual Return 13 September 2012
AD01 - Change of registered office address 13 September 2012
CH01 - Change of particulars for director 13 September 2012
CH03 - Change of particulars for secretary 13 September 2012
AD01 - Change of registered office address 13 September 2012
AA - Annual Accounts 10 October 2011
AR01 - Annual Return 06 July 2011
AA - Annual Accounts 13 September 2010
AR01 - Annual Return 07 September 2010
CH01 - Change of particulars for director 07 September 2010
AA - Annual Accounts 16 October 2009
363a - Annual Return 07 August 2009
288c - Notice of change of directors or secretaries or in their particulars 07 August 2009
288c - Notice of change of directors or secretaries or in their particulars 07 August 2009
287 - Change in situation or address of Registered Office 13 July 2009
AA - Annual Accounts 01 November 2008
363a - Annual Return 24 October 2008
287 - Change in situation or address of Registered Office 24 October 2008
288b - Notice of resignation of directors or secretaries 08 May 2008
AA - Annual Accounts 05 September 2007
363a - Annual Return 30 August 2007
AA - Annual Accounts 18 January 2007
CERTNM - Change of name certificate 02 November 2006
363s - Annual Return 13 September 2006
AA - Annual Accounts 29 November 2005
288a - Notice of appointment of directors or secretaries 01 August 2005
287 - Change in situation or address of Registered Office 01 August 2005
363s - Annual Return 01 August 2005
AA - Annual Accounts 02 March 2005
363s - Annual Return 18 June 2004
AA - Annual Accounts 05 November 2003
363s - Annual Return 21 July 2003
AA - Annual Accounts 05 September 2002
363s - Annual Return 07 August 2002
288a - Notice of appointment of directors or secretaries 20 June 2002
288b - Notice of resignation of directors or secretaries 20 June 2002
AA - Annual Accounts 16 October 2001
225 - Change of Accounting Reference Date 12 October 2001
363s - Annual Return 06 September 2001
287 - Change in situation or address of Registered Office 02 August 2001
288a - Notice of appointment of directors or secretaries 14 August 2000
287 - Change in situation or address of Registered Office 03 August 2000
288a - Notice of appointment of directors or secretaries 03 August 2000
288b - Notice of resignation of directors or secretaries 03 August 2000
CERTNM - Change of name certificate 18 July 2000
NEWINC - New incorporation documents 23 June 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.