About

Registered Number: 03942536
Date of Incorporation: 08/03/2000 (24 years and 1 month ago)
Company Status: Active
Registered Address: 29 Lower Green Road, Pembury, Kent, TN2 4DZ

 

Creative Visual Communications Ltd was founded on 08 March 2000, it's status at Companies House is "Active". We don't currently know the number of employees at the company. The companies directors are listed as Harris, Guy John, Harris, Shelley Kaye.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARRIS, Guy John 08 March 2000 - 1
HARRIS, Shelley Kaye 08 March 2000 - 1

Filing History

Document Type Date
CS01 - N/A 22 April 2020
PSC04 - N/A 21 January 2020
AA - Annual Accounts 23 December 2019
CS01 - N/A 07 May 2019
AA - Annual Accounts 18 December 2018
CS01 - N/A 24 April 2018
AA - Annual Accounts 03 January 2018
CS01 - N/A 19 June 2017
AA - Annual Accounts 11 January 2017
AR01 - Annual Return 22 April 2016
AA - Annual Accounts 10 January 2016
AR01 - Annual Return 13 April 2015
AA - Annual Accounts 12 January 2015
AR01 - Annual Return 30 April 2014
AA - Annual Accounts 07 January 2014
AR01 - Annual Return 18 April 2013
CH03 - Change of particulars for secretary 18 April 2013
TM02 - Termination of appointment of secretary 17 April 2013
AA - Annual Accounts 07 January 2013
AR01 - Annual Return 04 April 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 19 April 2011
AA - Annual Accounts 11 January 2011
AR01 - Annual Return 08 April 2010
CH01 - Change of particulars for director 08 April 2010
CH01 - Change of particulars for director 08 April 2010
AA - Annual Accounts 18 December 2009
363a - Annual Return 25 March 2009
AA - Annual Accounts 05 January 2009
363a - Annual Return 08 April 2008
AA - Annual Accounts 18 December 2007
363a - Annual Return 15 November 2007
AA - Annual Accounts 22 December 2006
363s - Annual Return 06 April 2006
AA - Annual Accounts 29 December 2005
363s - Annual Return 19 May 2005
AA - Annual Accounts 06 January 2005
363s - Annual Return 07 April 2004
AA - Annual Accounts 29 December 2003
363s - Annual Return 11 April 2003
AA - Annual Accounts 20 December 2002
363s - Annual Return 07 March 2002
AA - Annual Accounts 04 December 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 November 2001
363s - Annual Return 04 May 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 April 2000
288b - Notice of resignation of directors or secretaries 20 March 2000
288b - Notice of resignation of directors or secretaries 20 March 2000
287 - Change in situation or address of Registered Office 20 March 2000
288a - Notice of appointment of directors or secretaries 20 March 2000
288a - Notice of appointment of directors or secretaries 20 March 2000
288a - Notice of appointment of directors or secretaries 20 March 2000
NEWINC - New incorporation documents 08 March 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.