About

Registered Number: 06726508
Date of Incorporation: 17/10/2008 (15 years and 6 months ago)
Company Status: Active
Registered Address: C/O RICHES & COMPANY, 34 Anyards Road, Cobham, Surrey, KT11 2LA

 

Mpa Creative Ltd was setup in 2008, it's status in the Companies House registry is set to "Active". Bailey, Daniel, Burrows, Ian Peter, De Ferran, Gil, Tee, Deborah are the current directors of the organisation. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAILEY, Daniel 04 October 2017 - 1
BURROWS, Ian Peter 04 October 2017 - 1
DE FERRAN, Gil 04 October 2017 - 1
TEE, Deborah 17 October 2008 - 1

Filing History

Document Type Date
CS01 - N/A 22 January 2020
AA - Annual Accounts 09 October 2019
CS01 - N/A 16 January 2019
AA - Annual Accounts 03 October 2018
MR01 - N/A 04 June 2018
AP01 - Appointment of director 03 April 2018
AP01 - Appointment of director 29 March 2018
AP01 - Appointment of director 29 March 2018
AP01 - Appointment of director 29 March 2018
CS01 - N/A 09 January 2018
SH01 - Return of Allotment of shares 09 January 2018
SH01 - Return of Allotment of shares 09 January 2018
CS01 - N/A 16 November 2017
PSC07 - N/A 16 November 2017
SH06 - Notice of cancellation of shares 14 November 2017
SH03 - Return of purchase of own shares 14 November 2017
SH08 - Notice of name or other designation of class of shares 11 October 2017
AA - Annual Accounts 06 October 2017
TM01 - Termination of appointment of director 03 October 2017
CS01 - N/A 01 November 2016
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 03 December 2015
AA - Annual Accounts 10 August 2015
AR01 - Annual Return 07 November 2014
AA - Annual Accounts 31 October 2014
AR01 - Annual Return 17 October 2013
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 26 October 2012
AA - Annual Accounts 24 September 2012
AR01 - Annual Return 18 October 2011
AA - Annual Accounts 28 September 2011
AD01 - Change of registered office address 23 February 2011
AR01 - Annual Return 06 December 2010
AA - Annual Accounts 16 June 2010
AA01 - Change of accounting reference date 14 May 2010
RESOLUTIONS - N/A 13 November 2009
SH01 - Return of Allotment of shares 10 November 2009
AR01 - Annual Return 22 October 2009
CH01 - Change of particulars for director 22 October 2009
CH01 - Change of particulars for director 19 October 2009
395 - Particulars of a mortgage or charge 22 January 2009
NEWINC - New incorporation documents 17 October 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 May 2018 Outstanding

N/A

Debenture 16 January 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.