About

Registered Number: 06578962
Date of Incorporation: 29/04/2008 (15 years and 11 months ago)
Company Status: Active
Registered Address: Unit 23 Merryhills Enterprise Park, Park Lane, Wolverhampton, WV10 9TJ

 

Confluence Creative Ltd was founded on 29 April 2008 and has its registered office in Wolverhampton. Currently we aren't aware of the number of employees at the this organisation. The organisation is registered for VAT. This organisation has 5 directors listed as Broome, Ruth Ann, Broome, Stephen Ian, Uk Secretaries Ltd, Brackett, Stephen John, Uk Directors Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROOME, Ruth Ann 11 June 2011 - 1
BROOME, Stephen Ian 29 April 2008 - 1
BRACKETT, Stephen John 29 April 2008 11 June 2011 1
UK DIRECTORS LTD 29 April 2008 29 April 2008 1
Secretary Name Appointed Resigned Total Appointments
UK SECRETARIES LTD 29 April 2008 29 April 2008 1

Filing History

Document Type Date
CS01 - N/A 03 June 2020
AA - Annual Accounts 10 January 2020
CS01 - N/A 09 May 2019
AA - Annual Accounts 10 January 2019
CS01 - N/A 01 June 2018
AA - Annual Accounts 09 January 2018
CS01 - N/A 23 May 2017
AA - Annual Accounts 28 December 2016
AR01 - Annual Return 16 May 2016
AA - Annual Accounts 09 November 2015
AR01 - Annual Return 13 July 2015
AA - Annual Accounts 24 November 2014
AR01 - Annual Return 21 May 2014
AA - Annual Accounts 15 November 2013
AR01 - Annual Return 13 June 2013
AA - Annual Accounts 09 January 2013
AR01 - Annual Return 19 June 2012
AA - Annual Accounts 18 August 2011
AP01 - Appointment of director 23 June 2011
TM01 - Termination of appointment of director 23 June 2011
AR01 - Annual Return 26 May 2011
AA - Annual Accounts 08 September 2010
AR01 - Annual Return 20 May 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 May 2010
CH01 - Change of particulars for director 19 May 2010
CH01 - Change of particulars for director 19 May 2010
AA - Annual Accounts 24 August 2009
363a - Annual Return 29 May 2009
288a - Notice of appointment of directors or secretaries 07 May 2008
288a - Notice of appointment of directors or secretaries 07 May 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 07 May 2008
288b - Notice of resignation of directors or secretaries 06 May 2008
288b - Notice of resignation of directors or secretaries 06 May 2008
NEWINC - New incorporation documents 29 April 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.