About

Registered Number: 04044969
Date of Incorporation: 01/08/2000 (23 years and 9 months ago)
Company Status: Active
Registered Address: 5 Cornmill Cottages, Hawkchurch, Axminster, Devon, EX13 5XW,

 

Founded in 2000, Inspire Creative Ltd has its registered office in Axminster in Devon, it's status in the Companies House registry is set to "Active". The current directors of the company are listed as Taylor, Michelle, Hutchison, Peter Lionel in the Companies House registry. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUTCHISON, Peter Lionel 19 September 2000 - 1
Secretary Name Appointed Resigned Total Appointments
TAYLOR, Michelle 19 September 2000 - 1

Filing History

Document Type Date
CS01 - N/A 11 September 2020
AA - Annual Accounts 29 November 2019
CS01 - N/A 05 August 2019
AA - Annual Accounts 22 November 2018
CS01 - N/A 17 September 2018
CH01 - Change of particulars for director 17 September 2018
AA - Annual Accounts 29 November 2017
CS01 - N/A 07 September 2017
AD01 - Change of registered office address 09 June 2017
CH03 - Change of particulars for secretary 09 June 2017
CH01 - Change of particulars for director 09 June 2017
AA - Annual Accounts 30 August 2016
CS01 - N/A 02 August 2016
AA - Annual Accounts 01 December 2015
AR01 - Annual Return 07 September 2015
DISS40 - Notice of striking-off action discontinued 25 March 2015
AA - Annual Accounts 24 March 2015
GAZ1 - First notification of strike-off action in London Gazette 03 March 2015
AR01 - Annual Return 21 August 2014
AA - Annual Accounts 12 June 2014
AA - Annual Accounts 27 August 2013
AR01 - Annual Return 19 August 2013
AR01 - Annual Return 12 June 2013
AA - Annual Accounts 01 August 2012
RT01 - Application for administrative restoration to the register 25 July 2012
GAZ2 - Second notification of strike-off action in London Gazette 12 June 2012
GAZ1 - First notification of strike-off action in London Gazette 28 February 2012
AR01 - Annual Return 19 August 2011
CH01 - Change of particulars for director 19 August 2011
CH03 - Change of particulars for secretary 19 August 2011
AD01 - Change of registered office address 19 August 2011
AA - Annual Accounts 18 January 2011
AR01 - Annual Return 31 August 2010
CH01 - Change of particulars for director 31 August 2010
AA - Annual Accounts 26 February 2010
363a - Annual Return 08 September 2009
288c - Notice of change of directors or secretaries or in their particulars 08 September 2009
288c - Notice of change of directors or secretaries or in their particulars 08 September 2009
287 - Change in situation or address of Registered Office 08 September 2009
287 - Change in situation or address of Registered Office 08 January 2009
AA - Annual Accounts 06 November 2008
363a - Annual Return 18 August 2008
288c - Notice of change of directors or secretaries or in their particulars 18 August 2008
288c - Notice of change of directors or secretaries or in their particulars 18 August 2008
AA - Annual Accounts 31 March 2008
287 - Change in situation or address of Registered Office 18 December 2007
363a - Annual Return 21 August 2007
AA - Annual Accounts 15 January 2007
287 - Change in situation or address of Registered Office 02 January 2007
363a - Annual Return 07 November 2006
AA - Annual Accounts 03 March 2006
363a - Annual Return 26 August 2005
AA - Annual Accounts 21 December 2004
363s - Annual Return 06 August 2004
AA - Annual Accounts 24 December 2003
363s - Annual Return 19 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 March 2003
225 - Change of Accounting Reference Date 11 March 2003
363s - Annual Return 06 August 2002
AA - Annual Accounts 04 August 2002
395 - Particulars of a mortgage or charge 11 August 2001
363s - Annual Return 09 August 2001
288a - Notice of appointment of directors or secretaries 25 September 2000
288a - Notice of appointment of directors or secretaries 25 September 2000
288b - Notice of resignation of directors or secretaries 25 September 2000
288b - Notice of resignation of directors or secretaries 25 September 2000
287 - Change in situation or address of Registered Office 25 September 2000
NEWINC - New incorporation documents 01 August 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 10 August 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.