Draw Create Ltd was founded on 27 October 2003 with its registered office in London, it's status at Companies House is "Active". The company has 5 directors listed as Brown, Fred, Clayden, Paul Francis, Gifford, Simon Robert, Kopp-djavit, Nuri, Newnes, Paul in the Companies House registry. We do not know the number of employees at the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BROWN, Fred | 27 October 2003 | 01 January 2018 | 1 |
CLAYDEN, Paul Francis | 01 January 2018 | 03 August 2018 | 1 |
GIFFORD, Simon Robert | 27 October 2003 | 01 January 2010 | 1 |
KOPP-DJAVIT, Nuri | 04 July 2008 | 30 September 2013 | 1 |
NEWNES, Paul | 04 July 2008 | 30 September 2013 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 15 September 2020 | |
PSC07 - N/A | 29 January 2020 | |
TM01 - Termination of appointment of director | 29 January 2020 | |
AP01 - Appointment of director | 29 January 2020 | |
TM01 - Termination of appointment of director | 29 January 2020 | |
AP01 - Appointment of director | 29 January 2020 | |
AP01 - Appointment of director | 29 January 2020 | |
AD01 - Change of registered office address | 06 December 2019 | |
AA - Annual Accounts | 04 December 2019 | |
CS01 - N/A | 04 September 2019 | |
AA - Annual Accounts | 26 September 2018 | |
CS01 - N/A | 22 August 2018 | |
TM01 - Termination of appointment of director | 09 August 2018 | |
AP01 - Appointment of director | 12 January 2018 | |
AP01 - Appointment of director | 11 January 2018 | |
TM01 - Termination of appointment of director | 10 January 2018 | |
AP01 - Appointment of director | 10 January 2018 | |
AA - Annual Accounts | 29 September 2017 | |
CH01 - Change of particulars for director | 13 September 2017 | |
CS01 - N/A | 22 August 2017 | |
CS01 - N/A | 05 August 2017 | |
AD01 - Change of registered office address | 18 January 2017 | |
CERTNM - Change of name certificate | 29 September 2016 | |
AA - Annual Accounts | 28 September 2016 | |
CS01 - N/A | 17 August 2016 | |
MR04 - N/A | 26 January 2016 | |
AA - Annual Accounts | 18 September 2015 | |
AR01 - Annual Return | 13 August 2015 | |
AA - Annual Accounts | 25 September 2014 | |
AR01 - Annual Return | 13 June 2014 | |
CERTNM - Change of name certificate | 12 May 2014 | |
AR01 - Annual Return | 05 December 2013 | |
TM01 - Termination of appointment of director | 05 December 2013 | |
TM01 - Termination of appointment of director | 05 December 2013 | |
AA - Annual Accounts | 26 September 2013 | |
AD01 - Change of registered office address | 24 September 2013 | |
MG01 - Particulars of a mortgage or charge | 28 February 2013 | |
AR01 - Annual Return | 31 January 2013 | |
AA - Annual Accounts | 02 October 2012 | |
AR01 - Annual Return | 07 November 2011 | |
AA - Annual Accounts | 06 October 2011 | |
AR01 - Annual Return | 16 December 2010 | |
TM01 - Termination of appointment of director | 16 December 2010 | |
TM02 - Termination of appointment of secretary | 16 December 2010 | |
AA - Annual Accounts | 05 October 2010 | |
RESOLUTIONS - N/A | 27 January 2010 | |
AR01 - Annual Return | 18 January 2010 | |
CH01 - Change of particulars for director | 18 January 2010 | |
CH01 - Change of particulars for director | 18 January 2010 | |
CH01 - Change of particulars for director | 18 January 2010 | |
CH01 - Change of particulars for director | 18 January 2010 | |
AA - Annual Accounts | 16 November 2009 | |
363a - Annual Return | 02 March 2009 | |
AA - Annual Accounts | 01 October 2008 | |
RESOLUTIONS - N/A | 15 August 2008 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 15 August 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 15 August 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 15 August 2008 | |
288a - Notice of appointment of directors or secretaries | 15 August 2008 | |
288a - Notice of appointment of directors or secretaries | 15 August 2008 | |
225 - Change of Accounting Reference Date | 17 April 2008 | |
MEM/ARTS - N/A | 19 March 2008 | |
287 - Change in situation or address of Registered Office | 19 March 2008 | |
CERTNM - Change of name certificate | 08 March 2008 | |
363s - Annual Return | 28 February 2008 | |
AA - Annual Accounts | 25 September 2007 | |
363s - Annual Return | 17 November 2006 | |
AA - Annual Accounts | 02 August 2006 | |
363s - Annual Return | 03 November 2005 | |
AA - Annual Accounts | 01 August 2005 | |
287 - Change in situation or address of Registered Office | 29 March 2005 | |
363s - Annual Return | 01 November 2004 | |
288a - Notice of appointment of directors or secretaries | 27 November 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 18 November 2003 | |
288a - Notice of appointment of directors or secretaries | 18 November 2003 | |
288b - Notice of resignation of directors or secretaries | 28 October 2003 | |
288b - Notice of resignation of directors or secretaries | 28 October 2003 | |
NEWINC - New incorporation documents | 27 October 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 22 February 2013 | Fully Satisfied |
N/A |