About

Registered Number: 05214453
Date of Incorporation: 25/08/2004 (20 years and 4 months ago)
Company Status: Active
Registered Address: 5 Taplins Court, Taplins Farm Lane, Hartley Wintney, RG27 8XU,

 

Fifty50 Creative Ltd was founded on 25 August 2004, it's status is listed as "Active". The current directors of this organisation are Nash, Paul, Nash, Zoe, Harper, Matthew. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NASH, Paul 25 August 2004 - 1
NASH, Zoe 01 September 2016 - 1
HARPER, Matthew 25 August 2004 31 August 2016 1

Filing History

Document Type Date
CS01 - N/A 27 August 2020
CH01 - Change of particulars for director 27 August 2020
AA - Annual Accounts 27 May 2020
CS01 - N/A 22 July 2019
AA - Annual Accounts 15 April 2019
CS01 - N/A 06 September 2018
AA - Annual Accounts 21 March 2018
PSC04 - N/A 20 September 2017
PSC07 - N/A 20 September 2017
CS01 - N/A 20 September 2017
AP01 - Appointment of director 23 June 2017
AA - Annual Accounts 14 November 2016
TM01 - Termination of appointment of director 13 October 2016
CS01 - N/A 12 September 2016
AD01 - Change of registered office address 01 August 2016
AA - Annual Accounts 28 January 2016
AR01 - Annual Return 14 September 2015
AA - Annual Accounts 19 March 2015
AR01 - Annual Return 09 September 2014
AA - Annual Accounts 23 April 2014
AR01 - Annual Return 06 September 2013
AA - Annual Accounts 25 January 2013
AR01 - Annual Return 31 August 2012
AA - Annual Accounts 27 February 2012
CH03 - Change of particulars for secretary 17 November 2011
CH01 - Change of particulars for director 17 November 2011
AR01 - Annual Return 07 September 2011
AA - Annual Accounts 27 April 2011
AR01 - Annual Return 01 September 2010
CH01 - Change of particulars for director 01 September 2010
CH01 - Change of particulars for director 08 July 2010
CH03 - Change of particulars for secretary 07 July 2010
CH01 - Change of particulars for director 07 July 2010
CH03 - Change of particulars for secretary 07 July 2010
AA - Annual Accounts 11 February 2010
AR01 - Annual Return 07 October 2009
AA - Annual Accounts 22 June 2009
395 - Particulars of a mortgage or charge 17 February 2009
287 - Change in situation or address of Registered Office 12 February 2009
363a - Annual Return 14 October 2008
AA - Annual Accounts 30 December 2007
363a - Annual Return 30 October 2007
AA - Annual Accounts 05 December 2006
363a - Annual Return 31 August 2006
287 - Change in situation or address of Registered Office 07 March 2006
AA - Annual Accounts 07 March 2006
288c - Notice of change of directors or secretaries or in their particulars 30 August 2005
288c - Notice of change of directors or secretaries or in their particulars 30 August 2005
288c - Notice of change of directors or secretaries or in their particulars 30 August 2005
363a - Annual Return 30 August 2005
RESOLUTIONS - N/A 01 September 2004
RESOLUTIONS - N/A 01 September 2004
RESOLUTIONS - N/A 01 September 2004
288b - Notice of resignation of directors or secretaries 25 August 2004
NEWINC - New incorporation documents 25 August 2004

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 03 February 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.