About

Registered Number: 06700076
Date of Incorporation: 17/09/2008 (15 years and 7 months ago)
Company Status: Active
Registered Address: Grange End Ingmanthorpe, Cutthorpe, Chesterfield, S42 7AX,

 

Crush Design & Creative Marketing Ltd was established in 2008, it has a status of "Active". We do not know the number of employees at the organisation. The current directors of the company are Burkinshaw, Natalie Anne, Worsley, Jonathan Charles.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURKINSHAW, Natalie Anne 17 September 2008 - 1
WORSLEY, Jonathan Charles 01 July 2010 - 1

Filing History

Document Type Date
CS01 - N/A 18 September 2020
AA - Annual Accounts 11 June 2020
CS01 - N/A 30 September 2019
CH01 - Change of particulars for director 27 September 2019
PSC04 - N/A 27 September 2019
PSC04 - N/A 27 September 2019
PSC04 - N/A 25 September 2019
PSC01 - N/A 24 September 2019
CH01 - Change of particulars for director 24 September 2019
CH01 - Change of particulars for director 24 September 2019
AA - Annual Accounts 05 July 2019
PSC04 - N/A 10 June 2019
CH01 - Change of particulars for director 07 June 2019
PSC04 - N/A 06 June 2019
MR01 - N/A 18 April 2019
CS01 - N/A 18 September 2018
AD01 - Change of registered office address 18 September 2018
AD01 - Change of registered office address 18 September 2018
AA - Annual Accounts 27 June 2018
CS01 - N/A 16 October 2017
MR01 - N/A 20 July 2017
AA - Annual Accounts 30 June 2017
AD01 - Change of registered office address 24 May 2017
CS01 - N/A 28 September 2016
AA - Annual Accounts 28 June 2016
AR01 - Annual Return 18 November 2015
CH01 - Change of particulars for director 18 November 2015
CH01 - Change of particulars for director 16 November 2015
AA - Annual Accounts 26 February 2015
AD01 - Change of registered office address 12 February 2015
AR01 - Annual Return 30 September 2014
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 03 October 2013
AA - Annual Accounts 26 June 2013
AR01 - Annual Return 03 October 2012
AA - Annual Accounts 02 July 2012
AR01 - Annual Return 12 November 2011
SH01 - Return of Allotment of shares 30 June 2011
AA - Annual Accounts 30 June 2011
AR01 - Annual Return 04 November 2010
AD01 - Change of registered office address 21 October 2010
AP01 - Appointment of director 10 September 2010
AA - Annual Accounts 17 June 2010
CH01 - Change of particulars for director 27 May 2010
AR01 - Annual Return 23 October 2009
288c - Notice of change of directors or secretaries or in their particulars 23 December 2008
NEWINC - New incorporation documents 17 September 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 April 2019 Outstanding

N/A

A registered charge 19 July 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.