About

Registered Number: 06760889
Date of Incorporation: 28/11/2008 (15 years and 4 months ago)
Company Status: Active
Registered Address: Wessex House, Upper Market Street, Eastleigh, Hampshire, SO50 9FD

 

Based in Eastleigh, Hampshire, Creative Colours International Ltd was founded on 28 November 2008, it's status at Companies House is "Active". Creative Colours International Ltd has 5 directors listed as Tarling, Simon James, Grant, Anne Elizabeth, Johnson, Keith Maurice, Hunter, Paul Gary, Tarling, Elspeth. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TARLING, Simon James 28 November 2008 - 1
HUNTER, Paul Gary 20 November 2009 18 April 2016 1
TARLING, Elspeth 28 November 2008 22 March 2010 1
Secretary Name Appointed Resigned Total Appointments
GRANT, Anne Elizabeth 28 November 2008 22 March 2010 1
JOHNSON, Keith Maurice 02 July 2012 27 May 2017 1

Filing History

Document Type Date
AA - Annual Accounts 04 January 2020
CS01 - N/A 03 December 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 07 December 2018
CH01 - Change of particulars for director 07 December 2018
CS01 - N/A 04 January 2018
PSC04 - N/A 04 January 2018
PSC01 - N/A 04 January 2018
AA - Annual Accounts 20 December 2017
RP04CS01 - N/A 31 July 2017
AP01 - Appointment of director 18 July 2017
TM02 - Termination of appointment of secretary 27 May 2017
AA - Annual Accounts 10 January 2017
CS01 - N/A 07 December 2016
TM01 - Termination of appointment of director 06 May 2016
AA - Annual Accounts 05 January 2016
AR01 - Annual Return 17 December 2015
AD01 - Change of registered office address 29 January 2015
SH06 - Notice of cancellation of shares 17 December 2014
SH03 - Return of purchase of own shares 17 December 2014
AA - Annual Accounts 15 December 2014
AR01 - Annual Return 09 December 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 December 2014
TM01 - Termination of appointment of director 04 June 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 18 December 2013
AA - Annual Accounts 03 January 2013
AR01 - Annual Return 24 December 2012
AP03 - Appointment of secretary 18 July 2012
AA - Annual Accounts 06 January 2012
AR01 - Annual Return 19 December 2011
MG01 - Particulars of a mortgage or charge 06 May 2011
AR01 - Annual Return 10 December 2010
AA01 - Change of accounting reference date 29 October 2010
MG01 - Particulars of a mortgage or charge 06 August 2010
AA - Annual Accounts 02 August 2010
AR01 - Annual Return 07 May 2010
AD01 - Change of registered office address 29 April 2010
AP01 - Appointment of director 28 April 2010
TM02 - Termination of appointment of secretary 22 March 2010
TM01 - Termination of appointment of director 22 March 2010
TM01 - Termination of appointment of director 22 March 2010
TM01 - Termination of appointment of director 22 March 2010
CH01 - Change of particulars for director 22 March 2010
CH01 - Change of particulars for director 22 March 2010
TM02 - Termination of appointment of secretary 22 March 2010
CH01 - Change of particulars for director 22 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 22 March 2010
CH01 - Change of particulars for director 22 March 2010
NEWINC - New incorporation documents 28 November 2008

Mortgages & Charges

Description Date Status Charge by
Debenture 27 April 2011 Outstanding

N/A

Fixed & floating charge 30 July 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.