About

Registered Number: 05037402
Date of Incorporation: 06/02/2004 (20 years and 2 months ago)
Company Status: Active
Registered Address: 57a Broadway, Leigh-On-Sea, Essex, SS9 1PE

 

Nude Brand Creation Ltd was registered on 06 February 2004 and are based in Essex. The current directors of Nude Brand Creation Ltd are listed as Enoch, Tony David, Ferguson, Alistair Crawford, Gormley, Bernard Joseph in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ENOCH, Tony David 06 February 2004 - 1
FERGUSON, Alistair Crawford 09 February 2004 23 February 2017 1
GORMLEY, Bernard Joseph 06 February 2004 23 February 2017 1

Filing History

Document Type Date
AA - Annual Accounts 01 June 2020
CS01 - N/A 25 February 2020
AA - Annual Accounts 30 May 2019
CS01 - N/A 13 February 2019
AA - Annual Accounts 05 June 2018
CS01 - N/A 08 February 2018
AA - Annual Accounts 27 February 2017
TM01 - Termination of appointment of director 23 February 2017
TM01 - Termination of appointment of director 23 February 2017
TM02 - Termination of appointment of secretary 23 February 2017
TM01 - Termination of appointment of director 23 February 2017
CS01 - N/A 09 February 2017
AA - Annual Accounts 13 June 2016
AR01 - Annual Return 15 February 2016
AR01 - Annual Return 09 February 2015
AA - Annual Accounts 09 December 2014
AR01 - Annual Return 19 March 2014
AA - Annual Accounts 03 January 2014
AR01 - Annual Return 11 February 2013
AD01 - Change of registered office address 11 February 2013
AA - Annual Accounts 07 February 2013
AA - Annual Accounts 27 June 2012
AR01 - Annual Return 08 February 2012
AR01 - Annual Return 14 February 2011
CH01 - Change of particulars for director 14 February 2011
CH01 - Change of particulars for director 14 February 2011
AA - Annual Accounts 08 February 2011
CH01 - Change of particulars for director 08 July 2010
AR01 - Annual Return 17 February 2010
AA - Annual Accounts 16 December 2009
AA - Annual Accounts 05 March 2009
363a - Annual Return 26 February 2009
AA - Annual Accounts 28 July 2008
363s - Annual Return 18 March 2008
363s - Annual Return 21 February 2007
AA - Annual Accounts 05 January 2007
AA - Annual Accounts 10 April 2006
225 - Change of Accounting Reference Date 16 February 2006
363s - Annual Return 13 February 2006
AA - Annual Accounts 11 July 2005
225 - Change of Accounting Reference Date 28 February 2005
363s - Annual Return 23 February 2005
395 - Particulars of a mortgage or charge 02 September 2004
287 - Change in situation or address of Registered Office 17 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 May 2004
288a - Notice of appointment of directors or secretaries 18 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 March 2004
225 - Change of Accounting Reference Date 08 March 2004
RESOLUTIONS - N/A 17 February 2004
RESOLUTIONS - N/A 17 February 2004
288a - Notice of appointment of directors or secretaries 16 February 2004
288a - Notice of appointment of directors or secretaries 16 February 2004
288b - Notice of resignation of directors or secretaries 06 February 2004
288b - Notice of resignation of directors or secretaries 06 February 2004
NEWINC - New incorporation documents 06 February 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 27 August 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.