About

Registered Number: 06759201
Date of Incorporation: 26/11/2008 (15 years and 5 months ago)
Company Status: Active
Registered Address: Unit 25 North Luton Ind Estate, Sedgwick, Luton, Bedfordshire, LU4 9DT

 

Having been setup in 2008, Creative8 Ltd have registered office in Luton in Bedfordshire. We do not know the number of employees at the organisation. The current directors of this company are listed as Gurney, Darren Charles, Harber, Paul Mario, Walshe, Michael.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GURNEY, Darren Charles 26 November 2008 - 1
HARBER, Paul Mario 01 October 2018 - 1
WALSHE, Michael 26 November 2008 15 December 2008 1

Filing History

Document Type Date
CS01 - N/A 28 October 2019
AA - Annual Accounts 30 September 2019
CH01 - Change of particulars for director 04 April 2019
CH01 - Change of particulars for director 04 April 2019
CH01 - Change of particulars for director 04 April 2019
CS01 - N/A 23 October 2018
AP01 - Appointment of director 02 October 2018
AA - Annual Accounts 30 September 2018
CH01 - Change of particulars for director 26 October 2017
CS01 - N/A 25 October 2017
AA - Annual Accounts 16 August 2017
CH01 - Change of particulars for director 18 October 2016
CH01 - Change of particulars for director 17 October 2016
CS01 - N/A 17 October 2016
CH01 - Change of particulars for director 17 October 2016
AA - Annual Accounts 27 September 2016
RESOLUTIONS - N/A 06 January 2016
RESOLUTIONS - N/A 06 January 2016
AR01 - Annual Return 11 December 2015
CH01 - Change of particulars for director 11 December 2015
AA - Annual Accounts 31 July 2015
AR01 - Annual Return 10 October 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 October 2014
AA - Annual Accounts 24 September 2014
AR01 - Annual Return 04 December 2013
AA - Annual Accounts 30 September 2013
AD01 - Change of registered office address 11 February 2013
MG01 - Particulars of a mortgage or charge 27 December 2012
CH01 - Change of particulars for director 05 December 2012
CH01 - Change of particulars for director 05 December 2012
AR01 - Annual Return 30 November 2012
AA - Annual Accounts 24 July 2012
AR01 - Annual Return 28 November 2011
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 01 December 2010
AA - Annual Accounts 15 April 2010
SH01 - Return of Allotment of shares 05 February 2010
AR01 - Annual Return 11 January 2010
CH01 - Change of particulars for director 23 December 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 December 2009
CH01 - Change of particulars for director 23 December 2009
225 - Change of Accounting Reference Date 22 January 2009
288a - Notice of appointment of directors or secretaries 16 December 2008
288b - Notice of resignation of directors or secretaries 15 December 2008
NEWINC - New incorporation documents 26 November 2008

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 21 December 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.