About

Registered Number: 06729959
Date of Incorporation: 22/10/2008 (15 years and 7 months ago)
Company Status: Active
Registered Address: 5 Chantry Drive Ingatestone Essex, Chantry Drive, Ingatestone, CM4 9HR,

 

Established in 2008, Creative Color Ltd have registered office in Ingatestone, it's status at Companies House is "Active". The companies directors are listed as Jared, Fiona Mary, Jared, David Victor, Coleman, Liam Daniel, Jared, Fiona Mary in the Companies House registry. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JARED, David Victor 22 January 2015 - 1
COLEMAN, Liam Daniel 22 October 2008 15 January 2011 1
JARED, Fiona Mary 22 October 2008 22 June 2015 1
Secretary Name Appointed Resigned Total Appointments
JARED, Fiona Mary 01 October 2015 - 1

Filing History

Document Type Date
AA - Annual Accounts 30 December 2019
CS01 - N/A 01 November 2019
AA - Annual Accounts 22 July 2019
CS01 - N/A 20 October 2018
AD01 - Change of registered office address 26 September 2018
AA - Annual Accounts 30 July 2018
AAMD - Amended Accounts 08 May 2018
CS01 - N/A 19 October 2017
AD01 - Change of registered office address 21 September 2017
AA - Annual Accounts 20 July 2017
AD01 - Change of registered office address 19 May 2017
CS01 - N/A 21 December 2016
AA - Annual Accounts 29 July 2016
AR01 - Annual Return 06 November 2015
AP03 - Appointment of secretary 06 November 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 November 2015
AD01 - Change of registered office address 06 November 2015
AA - Annual Accounts 03 November 2015
TM01 - Termination of appointment of director 01 July 2015
AP01 - Appointment of director 27 January 2015
AR01 - Annual Return 03 November 2014
AA - Annual Accounts 08 August 2014
CERTNM - Change of name certificate 09 April 2014
CONNOT - N/A 09 April 2014
CONNOT - N/A 17 March 2014
AR01 - Annual Return 22 October 2013
AA - Annual Accounts 30 August 2013
AR01 - Annual Return 22 October 2012
AA - Annual Accounts 31 July 2012
AAMD - Amended Accounts 11 July 2012
AD01 - Change of registered office address 21 June 2012
AR01 - Annual Return 07 November 2011
AA - Annual Accounts 06 September 2011
TM01 - Termination of appointment of director 15 January 2011
AR01 - Annual Return 15 November 2010
AA - Annual Accounts 16 January 2010
AR01 - Annual Return 17 November 2009
CH01 - Change of particulars for director 17 November 2009
CH01 - Change of particulars for director 17 November 2009
NEWINC - New incorporation documents 22 October 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.