About

Registered Number: 04943890
Date of Incorporation: 27/10/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: 1 Tower Place West, Tower Place, London, EC3R 5BU,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Debenture 22 February 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.