About

Registered Number: 04924766
Date of Incorporation: 07/10/2003 (20 years and 8 months ago)
Company Status: Active
Registered Address: Longbarn Village, Alcester Heath, Alcester, Warwickshire, B49 5JJ

 

Having been setup in 2003, Creative & Brand Ltd have registered office in Alcester in Warwickshire, it's status at Companies House is "Active". There are 5 directors listed as Wood, Benjamin Douglas, Healey, Rachel Jane, Price Ward, Kevin, Robertson, David, Webb, Mathew Gary John for Creative & Brand Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WOOD, Benjamin Douglas 12 December 2003 - 1
PRICE WARD, Kevin 19 May 2010 27 April 2012 1
ROBERTSON, David 07 October 2003 19 February 2004 1
WEBB, Mathew Gary John 12 November 2012 03 April 2016 1
Secretary Name Appointed Resigned Total Appointments
HEALEY, Rachel Jane 07 October 2003 15 March 2004 1

Filing History

Document Type Date
CS01 - N/A 24 August 2020
AA - Annual Accounts 31 January 2020
CS01 - N/A 27 August 2019
DISS40 - Notice of striking-off action discontinued 30 March 2019
AA - Annual Accounts 29 March 2019
GAZ1 - First notification of strike-off action in London Gazette 12 March 2019
PSC04 - N/A 14 January 2019
CH01 - Change of particulars for director 14 January 2019
CS01 - N/A 30 August 2018
MR04 - N/A 20 December 2017
AA - Annual Accounts 14 December 2017
CS01 - N/A 24 August 2017
AA - Annual Accounts 03 November 2016
CS01 - N/A 02 September 2016
AA01 - Change of accounting reference date 24 May 2016
TM01 - Termination of appointment of director 22 April 2016
AA - Annual Accounts 14 September 2015
CH01 - Change of particulars for director 08 September 2015
CH01 - Change of particulars for director 04 September 2015
AR01 - Annual Return 24 August 2015
CH01 - Change of particulars for director 24 August 2015
CH03 - Change of particulars for secretary 24 August 2015
CH01 - Change of particulars for director 24 August 2015
CH01 - Change of particulars for director 24 August 2015
CH01 - Change of particulars for director 24 August 2015
AD01 - Change of registered office address 24 August 2015
CH01 - Change of particulars for director 26 November 2014
AR01 - Annual Return 16 September 2014
AA - Annual Accounts 08 July 2014
CH01 - Change of particulars for director 04 March 2014
AP01 - Appointment of director 20 January 2014
MR01 - N/A 14 November 2013
AR01 - Annual Return 21 August 2013
AA - Annual Accounts 04 March 2013
AP01 - Appointment of director 13 November 2012
TM01 - Termination of appointment of director 12 November 2012
SH01 - Return of Allotment of shares 12 November 2012
AR01 - Annual Return 06 September 2012
TM01 - Termination of appointment of director 30 April 2012
AA - Annual Accounts 27 March 2012
AR01 - Annual Return 08 September 2011
AP01 - Appointment of director 28 March 2011
AP01 - Appointment of director 28 March 2011
AA - Annual Accounts 08 March 2011
AR01 - Annual Return 23 November 2010
CH01 - Change of particulars for director 27 October 2010
AA - Annual Accounts 01 April 2010
AR01 - Annual Return 20 October 2009
AA - Annual Accounts 13 May 2009
363a - Annual Return 27 October 2008
AA - Annual Accounts 20 March 2008
363a - Annual Return 18 October 2007
287 - Change in situation or address of Registered Office 24 May 2007
AA - Annual Accounts 17 May 2007
363a - Annual Return 09 November 2006
288c - Notice of change of directors or secretaries or in their particulars 09 November 2006
AA - Annual Accounts 01 November 2006
288c - Notice of change of directors or secretaries or in their particulars 17 May 2006
288c - Notice of change of directors or secretaries or in their particulars 17 May 2006
288c - Notice of change of directors or secretaries or in their particulars 17 May 2006
288c - Notice of change of directors or secretaries or in their particulars 17 May 2006
363a - Annual Return 04 November 2005
AA - Annual Accounts 04 November 2005
288c - Notice of change of directors or secretaries or in their particulars 13 October 2005
225 - Change of Accounting Reference Date 07 April 2005
AA - Annual Accounts 10 December 2004
363s - Annual Return 20 October 2004
225 - Change of Accounting Reference Date 05 August 2004
288a - Notice of appointment of directors or secretaries 05 July 2004
288b - Notice of resignation of directors or secretaries 05 July 2004
288a - Notice of appointment of directors or secretaries 02 March 2004
288a - Notice of appointment of directors or secretaries 02 March 2004
288b - Notice of resignation of directors or secretaries 02 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 March 2004
288a - Notice of appointment of directors or secretaries 09 October 2003
288a - Notice of appointment of directors or secretaries 09 October 2003
288b - Notice of resignation of directors or secretaries 09 October 2003
288b - Notice of resignation of directors or secretaries 09 October 2003
287 - Change in situation or address of Registered Office 09 October 2003
NEWINC - New incorporation documents 07 October 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 November 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.