About

Registered Number: 07764536
Date of Incorporation: 06/09/2011 (12 years and 7 months ago)
Company Status: Active
Registered Address: Mabgate Mills, Mill 3, 2nd Floor, Leeds, LS9 7DZ,

 

Established in 2011, Creative Arthur Ltd have registered office in Leeds. We don't currently know the number of employees at this business. There are 5 directors listed as Smith, Adam Daniel, Benson, Corey David, Benson, Corey, Tinsley, Paul Nicholas, Whiteoak, Jonathan for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, Adam Daniel 06 September 2011 - 1
BENSON, Corey David 01 July 2017 10 October 2017 1
BENSON, Corey 06 September 2011 21 June 2017 1
TINSLEY, Paul Nicholas 13 December 2016 03 February 2020 1
WHITEOAK, Jonathan 06 September 2011 30 September 2014 1

Filing History

Document Type Date
AA - Annual Accounts 01 July 2020
TM01 - Termination of appointment of director 05 February 2020
PSC07 - N/A 03 February 2020
PSC04 - N/A 26 January 2020
CS01 - N/A 26 January 2020
AD01 - Change of registered office address 16 October 2019
AD01 - Change of registered office address 16 October 2019
CH01 - Change of particulars for director 15 October 2019
PSC04 - N/A 15 October 2019
CH01 - Change of particulars for director 15 October 2019
AA - Annual Accounts 26 June 2019
CS01 - N/A 01 March 2019
AA - Annual Accounts 29 June 2018
CS01 - N/A 29 January 2018
TM01 - Termination of appointment of director 20 October 2017
PSC07 - N/A 20 October 2017
CH01 - Change of particulars for director 05 July 2017
AP01 - Appointment of director 04 July 2017
AA - Annual Accounts 29 June 2017
TM01 - Termination of appointment of director 27 June 2017
CS01 - N/A 09 February 2017
AP01 - Appointment of director 13 December 2016
AA - Annual Accounts 30 June 2016
AR01 - Annual Return 23 February 2016
SH01 - Return of Allotment of shares 23 February 2016
SH01 - Return of Allotment of shares 23 February 2016
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 18 February 2015
TM01 - Termination of appointment of director 13 October 2014
TM01 - Termination of appointment of director 01 October 2014
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 10 February 2014
CH01 - Change of particulars for director 10 February 2014
AA - Annual Accounts 26 May 2013
AR01 - Annual Return 24 January 2013
AR01 - Annual Return 12 September 2012
AD01 - Change of registered office address 01 August 2012
NEWINC - New incorporation documents 06 September 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.