About

Registered Number: 04222123
Date of Incorporation: 23/05/2001 (22 years and 11 months ago)
Company Status: Active
Registered Address: Unit 5 Brunel Business Park, Jessop Close, Newark, Nottinghamshire, NG24 2AG

 

Based in Newark, Creative Conceptions Ltd was registered on 23 May 2001, it's status at Companies House is "Active". The companies directors are listed as Bowles, Jane Margaret, Hall, Jeremy at Companies House. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BOWLES, Jane Margaret 21 October 2011 - 1
HALL, Jeremy 23 May 2001 31 August 2001 1

Filing History

Document Type Date
CS01 - N/A 03 April 2020
AA - Annual Accounts 16 December 2019
CS01 - N/A 25 March 2019
AA - Annual Accounts 31 December 2018
RP04AR01 - N/A 03 August 2018
RP04AR01 - N/A 03 August 2018
RP04AR01 - N/A 03 August 2018
RP04CS01 - N/A 16 May 2018
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 19 April 2018
CS01 - N/A 18 April 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 06 June 2017
CS01 - N/A 31 May 2017
CH01 - Change of particulars for director 16 May 2017
CH01 - Change of particulars for director 16 May 2017
AA - Annual Accounts 06 December 2016
AR01 - Annual Return 13 June 2016
AA - Annual Accounts 24 December 2015
AR01 - Annual Return 04 June 2015
AA - Annual Accounts 30 July 2014
AR01 - Annual Return 27 June 2014
AA - Annual Accounts 06 September 2013
MR01 - N/A 17 August 2013
AR01 - Annual Return 08 July 2013
TM01 - Termination of appointment of director 13 June 2013
RESOLUTIONS - N/A 07 May 2013
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 07 May 2013
RESOLUTIONS - N/A 01 May 2013
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 01 May 2013
SH19 - Statement of capital 01 May 2013
CAP-SS - N/A 01 May 2013
SH01 - Return of Allotment of shares 11 April 2013
SH01 - Return of Allotment of shares 19 November 2012
RESOLUTIONS - N/A 15 November 2012
AA - Annual Accounts 25 July 2012
AR01 - Annual Return 28 June 2012
RESOLUTIONS - N/A 10 April 2012
RESOLUTIONS - N/A 10 April 2012
RESOLUTIONS - N/A 10 April 2012
RESOLUTIONS - N/A 10 April 2012
SH01 - Return of Allotment of shares 10 April 2012
SH01 - Return of Allotment of shares 10 April 2012
CC04 - Statement of companies objects 10 April 2012
MG01 - Particulars of a mortgage or charge 08 February 2012
AA - Annual Accounts 22 December 2011
MG01 - Particulars of a mortgage or charge 15 December 2011
AP03 - Appointment of secretary 21 October 2011
AP01 - Appointment of director 21 October 2011
AP01 - Appointment of director 21 October 2011
TM02 - Termination of appointment of secretary 20 October 2011
TM01 - Termination of appointment of director 20 October 2011
TM01 - Termination of appointment of director 20 October 2011
AP01 - Appointment of director 21 September 2011
AR01 - Annual Return 14 June 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 November 2010
AA - Annual Accounts 22 July 2010
AR01 - Annual Return 08 June 2010
CH01 - Change of particulars for director 08 June 2010
CH01 - Change of particulars for director 08 June 2010
AA - Annual Accounts 29 January 2010
363a - Annual Return 02 June 2009
AA - Annual Accounts 03 February 2009
363a - Annual Return 24 July 2008
287 - Change in situation or address of Registered Office 24 July 2008
AA - Annual Accounts 01 February 2008
287 - Change in situation or address of Registered Office 16 October 2007
363s - Annual Return 13 July 2007
225 - Change of Accounting Reference Date 03 June 2007
AA - Annual Accounts 11 April 2007
363s - Annual Return 13 July 2006
AA - Annual Accounts 03 April 2006
287 - Change in situation or address of Registered Office 22 November 2005
363s - Annual Return 25 June 2005
AA - Annual Accounts 05 April 2005
395 - Particulars of a mortgage or charge 26 March 2005
363s - Annual Return 14 July 2004
AA - Annual Accounts 05 April 2004
363s - Annual Return 30 June 2003
AA - Annual Accounts 27 March 2003
363s - Annual Return 13 June 2002
395 - Particulars of a mortgage or charge 06 April 2002
CERTNM - Change of name certificate 04 March 2002
288a - Notice of appointment of directors or secretaries 14 September 2001
288a - Notice of appointment of directors or secretaries 14 September 2001
288b - Notice of resignation of directors or secretaries 14 September 2001
NEWINC - New incorporation documents 23 May 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 August 2013 Outstanding

N/A

Legal assignment 06 February 2012 Outstanding

N/A

Fixed charge on non-vesting debts and floating charge 13 December 2011 Outstanding

N/A

Debenture 22 March 2005 Outstanding

N/A

Mortgage debenture 02 April 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.