About

Registered Number: 03036657
Date of Incorporation: 22/03/1995 (29 years and 1 month ago)
Company Status: Active
Registered Address: Kalamu House, 11 Coldbath Square, London, EC1R 5HL,

 

Creative (U.K.) Ltd was founded on 22 March 1995 and are based in London, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this business. Bothra, Pradip Kumar, Kelly, Antony Lloyd, Dugar, Tridip Kumar, Pandya, Sanjay, Raichoora, Rajan are listed as directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DUGAR, Tridip Kumar 22 March 1995 01 August 2009 1
PANDYA, Sanjay 01 August 2009 01 April 2011 1
RAICHOORA, Rajan 10 January 2006 01 August 2009 1
Secretary Name Appointed Resigned Total Appointments
BOTHRA, Pradip Kumar 22 March 1995 01 July 2009 1
KELLY, Antony Lloyd 01 July 2009 10 October 2011 1

Filing History

Document Type Date
CS01 - N/A 08 April 2020
CS01 - N/A 07 April 2020
AA - Annual Accounts 23 December 2019
CS01 - N/A 02 May 2019
DISS40 - Notice of striking-off action discontinued 27 April 2019
AA - Annual Accounts 24 April 2019
GAZ1 - First notification of strike-off action in London Gazette 05 March 2019
AD01 - Change of registered office address 17 September 2018
DISS40 - Notice of striking-off action discontinued 25 July 2018
CS01 - N/A 24 July 2018
GAZ1 - First notification of strike-off action in London Gazette 12 June 2018
AA - Annual Accounts 10 April 2018
AA01 - Change of accounting reference date 22 December 2017
CS01 - N/A 08 May 2017
AA - Annual Accounts 23 December 2016
AR01 - Annual Return 19 April 2016
AA - Annual Accounts 21 December 2015
AD01 - Change of registered office address 10 December 2015
AR01 - Annual Return 07 May 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 02 April 2014
AA - Annual Accounts 12 December 2013
AA - Annual Accounts 02 August 2013
DISS16(SOAS) - N/A 21 May 2013
DISS40 - Notice of striking-off action discontinued 21 May 2013
AR01 - Annual Return 20 May 2013
GAZ1 - First notification of strike-off action in London Gazette 30 April 2013
AA - Annual Accounts 06 July 2012
AR01 - Annual Return 14 May 2012
TM02 - Termination of appointment of secretary 13 October 2011
TM01 - Termination of appointment of director 18 August 2011
TM01 - Termination of appointment of director 20 July 2011
AR01 - Annual Return 17 June 2011
TM01 - Termination of appointment of director 16 June 2011
AP01 - Appointment of director 28 March 2011
AA - Annual Accounts 08 March 2011
AR01 - Annual Return 10 May 2010
CH01 - Change of particulars for director 10 May 2010
AP01 - Appointment of director 01 April 2010
TM01 - Termination of appointment of director 01 April 2010
TM01 - Termination of appointment of director 01 April 2010
AA - Annual Accounts 25 January 2010
288b - Notice of resignation of directors or secretaries 15 July 2009
288a - Notice of appointment of directors or secretaries 15 July 2009
363a - Annual Return 05 June 2009
287 - Change in situation or address of Registered Office 17 April 2009
287 - Change in situation or address of Registered Office 06 March 2009
AA - Annual Accounts 09 January 2009
363a - Annual Return 01 April 2008
AA - Annual Accounts 21 January 2008
287 - Change in situation or address of Registered Office 23 May 2007
395 - Particulars of a mortgage or charge 17 April 2007
363a - Annual Return 02 April 2007
AA - Annual Accounts 02 February 2007
RESOLUTIONS - N/A 24 October 2006
123 - Notice of increase in nominal capital 24 October 2006
363s - Annual Return 10 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 October 2006
395 - Particulars of a mortgage or charge 22 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 June 2006
363s - Annual Return 21 April 2006
288a - Notice of appointment of directors or secretaries 16 February 2006
AA - Annual Accounts 10 January 2006
363s - Annual Return 29 March 2005
AA - Annual Accounts 12 October 2004
363s - Annual Return 29 March 2004
395 - Particulars of a mortgage or charge 24 January 2004
AA - Annual Accounts 07 January 2004
395 - Particulars of a mortgage or charge 03 September 2003
363s - Annual Return 31 March 2003
AA - Annual Accounts 11 September 2002
363s - Annual Return 28 March 2002
AA - Annual Accounts 12 February 2002
363s - Annual Return 13 April 2001
AA - Annual Accounts 18 January 2001
363s - Annual Return 30 March 2000
395 - Particulars of a mortgage or charge 28 January 2000
AA - Annual Accounts 26 January 2000
395 - Particulars of a mortgage or charge 05 October 1999
363s - Annual Return 10 April 1999
AA - Annual Accounts 18 December 1998
288a - Notice of appointment of directors or secretaries 19 May 1998
363s - Annual Return 30 March 1998
AA - Annual Accounts 02 December 1997
395 - Particulars of a mortgage or charge 16 July 1997
RESOLUTIONS - N/A 04 July 1997
123 - Notice of increase in nominal capital 04 July 1997
363s - Annual Return 26 March 1997
RESOLUTIONS - N/A 16 December 1996
AA - Annual Accounts 16 December 1996
363s - Annual Return 01 April 1996
288 - N/A 07 April 1995
288 - N/A 07 April 1995
288 - N/A 07 April 1995
NEWINC - New incorporation documents 22 March 1995

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 28 March 2007 Outstanding

N/A

Fixed and floating charge 21 June 2006 Outstanding

N/A

Rent deposit deed 16 January 2004 Outstanding

N/A

Fixed and floating charge 29 August 2003 Outstanding

N/A

Rent deposit deed 21 January 2000 Outstanding

N/A

Rent deposit deed 27 September 1999 Outstanding

N/A

Mortgage debenture 10 July 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.