About

Registered Number: 05565620
Date of Incorporation: 16/09/2005 (18 years and 8 months ago)
Company Status: Active
Registered Address: Moss Bridge House, Moss Bridge Road, Rochdale, OL16 5EA,

 

Creative Networks Ltd was founded on 16 September 2005, it's status at Companies House is "Active". We do not know the number of employees at the company. Javed, Mohammed Azeem, Anwar, Waquas are the current directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
JAVED, Mohammed Azeem 17 September 2010 - 1
ANWAR, Waquas 23 October 2005 17 September 2010 1

Filing History

Document Type Date
CH01 - Change of particulars for director 15 June 2020
CH01 - Change of particulars for director 05 June 2020
CH01 - Change of particulars for director 05 June 2020
CH01 - Change of particulars for director 05 June 2020
CH01 - Change of particulars for director 05 June 2020
CH01 - Change of particulars for director 05 June 2020
CH01 - Change of particulars for director 05 June 2020
PSC05 - N/A 05 June 2020
AD01 - Change of registered office address 20 May 2020
MR01 - N/A 06 March 2020
AA - Annual Accounts 23 December 2019
SH01 - Return of Allotment of shares 25 November 2019
CS01 - N/A 13 September 2019
SH01 - Return of Allotment of shares 12 February 2019
AA - Annual Accounts 18 December 2018
PSC02 - N/A 11 October 2018
CS01 - N/A 11 October 2018
CH03 - Change of particulars for secretary 20 June 2018
CH01 - Change of particulars for director 21 May 2018
CH01 - Change of particulars for director 21 May 2018
CH01 - Change of particulars for director 21 May 2018
CH01 - Change of particulars for director 21 May 2018
AA - Annual Accounts 18 December 2017
PSC02 - N/A 08 September 2017
CS01 - N/A 08 September 2017
CH03 - Change of particulars for secretary 22 May 2017
CH01 - Change of particulars for director 22 May 2017
AA - Annual Accounts 02 December 2016
CS01 - N/A 03 October 2016
AA - Annual Accounts 04 November 2015
AR01 - Annual Return 17 September 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 14 October 2014
AA - Annual Accounts 24 December 2013
AR01 - Annual Return 23 September 2013
AA - Annual Accounts 19 November 2012
AP01 - Appointment of director 17 September 2012
AR01 - Annual Return 17 September 2012
AA - Annual Accounts 13 October 2011
AR01 - Annual Return 19 September 2011
AP01 - Appointment of director 01 September 2011
AA - Annual Accounts 16 December 2010
AP03 - Appointment of secretary 03 December 2010
TM02 - Termination of appointment of secretary 03 December 2010
AR01 - Annual Return 01 October 2010
AA - Annual Accounts 14 December 2009
AR01 - Annual Return 12 October 2009
288a - Notice of appointment of directors or secretaries 18 June 2009
RESOLUTIONS - N/A 08 April 2009
123 - Notice of increase in nominal capital 08 April 2009
AA - Annual Accounts 01 February 2009
363a - Annual Return 18 September 2008
AA - Annual Accounts 17 January 2008
363a - Annual Return 03 October 2007
225 - Change of Accounting Reference Date 21 August 2007
AA - Annual Accounts 17 July 2007
225 - Change of Accounting Reference Date 25 June 2007
363a - Annual Return 29 September 2006
225 - Change of Accounting Reference Date 23 March 2006
287 - Change in situation or address of Registered Office 24 October 2005
288a - Notice of appointment of directors or secretaries 24 October 2005
288b - Notice of resignation of directors or secretaries 24 October 2005
288b - Notice of resignation of directors or secretaries 24 October 2005
288a - Notice of appointment of directors or secretaries 24 October 2005
NEWINC - New incorporation documents 16 September 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 March 2020 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.