About

Registered Number: 06518193
Date of Incorporation: 28/02/2008 (16 years and 1 month ago)
Company Status: Active
Registered Address: 396 Wilmslow Road, Manchester, M20 3BN,

 

Established in 2008, Bruin Creative Ltd has its registered office in Manchester, it's status at Companies House is "Active". The companies directors are listed as Bruin, Louise, Bruin, Nicholas at Companies House. Currently we aren't aware of the number of employees at the Bruin Creative Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRUIN, Louise 01 April 2017 - 1
BRUIN, Nicholas 01 March 2008 - 1

Filing History

Document Type Date
CS01 - N/A 25 March 2020
AA - Annual Accounts 18 December 2019
CS01 - N/A 02 April 2019
AA - Annual Accounts 17 December 2018
CS01 - N/A 05 March 2018
AA - Annual Accounts 21 December 2017
PSC01 - N/A 12 July 2017
PSC04 - N/A 12 July 2017
CH01 - Change of particulars for director 12 July 2017
RESOLUTIONS - N/A 03 July 2017
SH01 - Return of Allotment of shares 01 July 2017
AP01 - Appointment of director 01 July 2017
AD01 - Change of registered office address 01 July 2017
CS01 - N/A 14 March 2017
CH01 - Change of particulars for director 16 January 2017
AA - Annual Accounts 22 December 2016
AR01 - Annual Return 31 March 2016
CH01 - Change of particulars for director 30 March 2016
AA - Annual Accounts 02 January 2016
AR01 - Annual Return 11 March 2015
AA - Annual Accounts 11 January 2015
AR01 - Annual Return 19 March 2014
CH01 - Change of particulars for director 19 March 2014
AA - Annual Accounts 02 January 2014
AR01 - Annual Return 12 March 2013
AA - Annual Accounts 02 January 2013
AR01 - Annual Return 26 March 2012
AD01 - Change of registered office address 23 March 2012
CH01 - Change of particulars for director 23 March 2012
AA - Annual Accounts 04 January 2012
AD01 - Change of registered office address 21 November 2011
TM02 - Termination of appointment of secretary 02 November 2011
AR01 - Annual Return 06 April 2011
AA - Annual Accounts 08 September 2010
AR01 - Annual Return 16 March 2010
AA - Annual Accounts 08 October 2009
363a - Annual Return 31 March 2009
288b - Notice of resignation of directors or secretaries 12 December 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 12 December 2008
288a - Notice of appointment of directors or secretaries 12 December 2008
CERTNM - Change of name certificate 27 November 2008
225 - Change of Accounting Reference Date 28 April 2008
NEWINC - New incorporation documents 28 February 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.