Creative Clinic Communications Ltd was registered on 12 September 2007 and has its registered office in London, it's status in the Companies House registry is set to "Active". This company has 3 directors listed in the Companies House registry. We do not know the number of employees at this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SELWYN, Adam Michael | 06 March 2008 | - | 1 |
FEINGOLD, Gary Andrew | 06 March 2008 | 19 October 2009 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SELWYN, Joanna Caren | 06 March 2008 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 01 October 2020 | |
AD01 - Change of registered office address | 23 January 2020 | |
AA - Annual Accounts | 17 December 2019 | |
CS01 - N/A | 02 October 2019 | |
AA - Annual Accounts | 21 December 2018 | |
CS01 - N/A | 24 October 2018 | |
PSC04 - N/A | 12 October 2018 | |
AA - Annual Accounts | 11 December 2017 | |
CS01 - N/A | 17 October 2017 | |
AA - Annual Accounts | 07 January 2017 | |
CS01 - N/A | 14 November 2016 | |
AA - Annual Accounts | 05 January 2016 | |
AR01 - Annual Return | 10 November 2015 | |
AR01 - Annual Return | 01 December 2014 | |
AA01 - Change of accounting reference date | 27 November 2014 | |
AA - Annual Accounts | 25 November 2014 | |
SH01 - Return of Allotment of shares | 10 January 2014 | |
SH08 - Notice of name or other designation of class of shares | 08 January 2014 | |
AR01 - Annual Return | 04 December 2013 | |
AA - Annual Accounts | 19 July 2013 | |
AA - Annual Accounts | 08 November 2012 | |
AR01 - Annual Return | 08 November 2012 | |
AA - Annual Accounts | 28 February 2012 | |
AR01 - Annual Return | 28 November 2011 | |
AA01 - Change of accounting reference date | 24 November 2011 | |
AA - Annual Accounts | 29 November 2010 | |
AR01 - Annual Return | 11 October 2010 | |
CH01 - Change of particulars for director | 11 October 2010 | |
AR01 - Annual Return | 21 December 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 20 October 2009 | |
TM01 - Termination of appointment of director | 19 October 2009 | |
AA - Annual Accounts | 08 August 2009 | |
225 - Change of Accounting Reference Date | 30 April 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 16 March 2009 | |
363a - Annual Return | 13 October 2008 | |
395 - Particulars of a mortgage or charge | 28 March 2008 | |
CERTNM - Change of name certificate | 26 March 2008 | |
287 - Change in situation or address of Registered Office | 07 March 2008 | |
288a - Notice of appointment of directors or secretaries | 06 March 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 06 March 2008 | |
288a - Notice of appointment of directors or secretaries | 06 March 2008 | |
288b - Notice of resignation of directors or secretaries | 06 March 2008 | |
288b - Notice of resignation of directors or secretaries | 06 March 2008 | |
288a - Notice of appointment of directors or secretaries | 06 March 2008 | |
287 - Change in situation or address of Registered Office | 13 September 2007 | |
NEWINC - New incorporation documents | 12 September 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
Rent deposit deed | 19 March 2008 | Outstanding |
N/A |