About

Registered Number: 06369096
Date of Incorporation: 12/09/2007 (16 years and 8 months ago)
Company Status: Active
Registered Address: Athene House Hartley Avenue Entrance, 86 The Broadway, London, NW7 3TD,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 19 March 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.