About

Registered Number: 03608666
Date of Incorporation: 03/08/1998 (26 years and 8 months ago)
Company Status: Active
Registered Address: The Church Rooms Agnes Road, Semilong Northampton, Northamptonshire, NN2 6EU

 

Established in 1998, Engine Creative Agency Ltd have registered office in Northamptonshire, it has a status of "Active". There are 6 directors listed for Engine Creative Agency Ltd at Companies House. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KEY, Matthew David 10 August 1998 - 1
ALLEN, Glyn 01 September 2006 03 November 2009 1
CHRISTER, Philip Charles 10 August 1998 01 February 2017 1
ESSAME, Oliver Vaughan 10 August 1998 05 September 2001 1
LANE, Paula Jacqueline 01 January 2016 31 January 2017 1
WISE, Andrew 01 August 2007 22 December 2019 1

Filing History

Document Type Date
AA - Annual Accounts 29 July 2020
RESOLUTIONS - N/A 23 December 2019
TM01 - Termination of appointment of director 23 December 2019
PSC04 - N/A 19 December 2019
CS01 - N/A 15 August 2019
AA - Annual Accounts 30 April 2019
CS01 - N/A 14 August 2018
AA - Annual Accounts 30 April 2018
CS01 - N/A 18 August 2017
PSC07 - N/A 18 August 2017
AA - Annual Accounts 27 April 2017
TM01 - Termination of appointment of director 21 April 2017
TM01 - Termination of appointment of director 17 February 2017
CS01 - N/A 12 August 2016
AA - Annual Accounts 29 April 2016
AP01 - Appointment of director 01 March 2016
AR01 - Annual Return 05 August 2015
AA - Annual Accounts 19 March 2015
RESOLUTIONS - N/A 16 December 2014
AR01 - Annual Return 19 August 2014
AA - Annual Accounts 11 April 2014
AR01 - Annual Return 06 August 2013
AA - Annual Accounts 12 April 2013
AR01 - Annual Return 07 August 2012
AA - Annual Accounts 28 March 2012
AR01 - Annual Return 05 August 2011
AA - Annual Accounts 14 April 2011
AR01 - Annual Return 18 August 2010
CH01 - Change of particulars for director 17 August 2010
CH01 - Change of particulars for director 17 August 2010
AA - Annual Accounts 16 March 2010
TM01 - Termination of appointment of director 05 January 2010
SH06 - Notice of cancellation of shares 16 December 2009
SH03 - Return of purchase of own shares 16 December 2009
RESOLUTIONS - N/A 07 December 2009
363a - Annual Return 14 August 2009
AA - Annual Accounts 20 February 2009
363a - Annual Return 13 August 2008
RESOLUTIONS - N/A 21 July 2008
288c - Notice of change of directors or secretaries or in their particulars 10 June 2008
MEM/ARTS - N/A 16 May 2008
CERTNM - Change of name certificate 07 May 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 03 March 2008
AA - Annual Accounts 28 February 2008
288c - Notice of change of directors or secretaries or in their particulars 29 January 2008
288c - Notice of change of directors or secretaries or in their particulars 17 January 2008
363a - Annual Return 24 August 2007
288c - Notice of change of directors or secretaries or in their particulars 23 August 2007
288a - Notice of appointment of directors or secretaries 07 August 2007
RESOLUTIONS - N/A 06 June 2007
123 - Notice of increase in nominal capital 06 June 2007
AA - Annual Accounts 06 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 May 2007
288a - Notice of appointment of directors or secretaries 08 September 2006
363s - Annual Return 06 September 2006
AA - Annual Accounts 09 March 2006
363s - Annual Return 08 March 2006
AA - Annual Accounts 16 May 2005
363s - Annual Return 09 November 2004
AA - Annual Accounts 29 January 2004
363s - Annual Return 20 August 2003
363s - Annual Return 16 May 2003
AA - Annual Accounts 08 May 2003
AA - Annual Accounts 21 January 2002
363s - Annual Return 18 October 2001
288b - Notice of resignation of directors or secretaries 03 October 2001
288a - Notice of appointment of directors or secretaries 03 October 2001
AA - Annual Accounts 27 September 2001
287 - Change in situation or address of Registered Office 06 October 2000
363s - Annual Return 19 September 2000
AA - Annual Accounts 25 February 2000
363s - Annual Return 17 August 1999
287 - Change in situation or address of Registered Office 02 December 1998
288a - Notice of appointment of directors or secretaries 19 August 1998
225 - Change of Accounting Reference Date 19 August 1998
288a - Notice of appointment of directors or secretaries 19 August 1998
288a - Notice of appointment of directors or secretaries 19 August 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 August 1998
288b - Notice of resignation of directors or secretaries 10 August 1998
288b - Notice of resignation of directors or secretaries 10 August 1998
NEWINC - New incorporation documents 03 August 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.