About

Registered Number: 03216634
Date of Incorporation: 25/06/1996 (27 years and 10 months ago)
Company Status: Active
Registered Address: 24 Picton House Hussar Court, Westside View, Waterlooville, Hampshire, PO7 7SQ,

 

Established in 1996, Other Creative Ltd has its registered office in Waterlooville, it's status in the Companies House registry is set to "Active". The current directors of this business are listed as Dobinson, Deborah Marie, Fea, Alexander Sinclair, Barrett, Kevin, Asbury, Nicholas Robert, Curlewis, Andrew Michael, Dumitrescu, Ilinca, Lecky-thompson, Edward Timothy James, Reed, Michael Barnabas, Roberts-clarke, Michelle Saranne, Saadi, Pearl.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FEA, Alexander Sinclair 01 July 2009 - 1
ASBURY, Nicholas Robert 12 December 1997 01 April 2002 1
CURLEWIS, Andrew Michael 01 July 2009 08 September 2011 1
DUMITRESCU, Ilinca 18 November 2016 31 March 2019 1
LECKY-THOMPSON, Edward Timothy James 08 February 2011 30 April 2012 1
REED, Michael Barnabas 07 October 1996 01 April 2002 1
ROBERTS-CLARKE, Michelle Saranne 01 July 2009 31 March 2012 1
SAADI, Pearl 21 March 2012 29 July 2015 1
Secretary Name Appointed Resigned Total Appointments
DOBINSON, Deborah Marie 01 October 2009 - 1
BARRETT, Kevin 31 March 2009 01 October 2009 1

Filing History

Document Type Date
AA - Annual Accounts 19 June 2020
CS01 - N/A 06 January 2020
PSC07 - N/A 05 December 2019
TM01 - Termination of appointment of director 05 December 2019
AA - Annual Accounts 20 September 2019
AA01 - Change of accounting reference date 21 June 2019
CH01 - Change of particulars for director 26 April 2019
CH01 - Change of particulars for director 26 April 2019
CH03 - Change of particulars for secretary 26 April 2019
PSC04 - N/A 26 April 2019
CS01 - N/A 19 November 2018
AA - Annual Accounts 29 June 2018
CS01 - N/A 28 March 2018
PSC04 - N/A 27 March 2018
CH01 - Change of particulars for director 27 March 2018
PSC04 - N/A 27 March 2018
AA - Annual Accounts 29 June 2017
CS01 - N/A 03 February 2017
AP01 - Appointment of director 28 November 2016
AR01 - Annual Return 08 August 2016
CH01 - Change of particulars for director 08 August 2016
CH03 - Change of particulars for secretary 05 August 2016
CH01 - Change of particulars for director 05 August 2016
CH01 - Change of particulars for director 05 August 2016
CH01 - Change of particulars for director 11 July 2016
CH01 - Change of particulars for director 08 July 2016
AA - Annual Accounts 16 June 2016
CH01 - Change of particulars for director 12 January 2016
CH03 - Change of particulars for secretary 11 January 2016
CH03 - Change of particulars for secretary 11 January 2016
AD01 - Change of registered office address 11 January 2016
AA01 - Change of accounting reference date 03 December 2015
TM01 - Termination of appointment of director 17 August 2015
AR01 - Annual Return 14 August 2015
CH01 - Change of particulars for director 09 June 2015
CH01 - Change of particulars for director 08 June 2015
AA - Annual Accounts 17 September 2014
AR01 - Annual Return 22 July 2014
AR01 - Annual Return 11 July 2013
AA - Annual Accounts 13 May 2013
AA - Annual Accounts 05 February 2013
AR01 - Annual Return 09 August 2012
CH01 - Change of particulars for director 18 July 2012
TM01 - Termination of appointment of director 14 June 2012
TM01 - Termination of appointment of director 14 June 2012
AP01 - Appointment of director 14 June 2012
TM01 - Termination of appointment of director 14 June 2012
TM01 - Termination of appointment of director 14 June 2012
AA - Annual Accounts 03 January 2012
TM01 - Termination of appointment of director 19 September 2011
AR01 - Annual Return 12 August 2011
CH01 - Change of particulars for director 12 August 2011
CH01 - Change of particulars for director 12 August 2011
AP01 - Appointment of director 14 March 2011
AA - Annual Accounts 04 January 2011
AD01 - Change of registered office address 15 November 2010
MG01 - Particulars of a mortgage or charge 05 November 2010
CH01 - Change of particulars for director 07 September 2010
AR01 - Annual Return 03 September 2010
CH01 - Change of particulars for director 03 September 2010
CH01 - Change of particulars for director 03 September 2010
CH01 - Change of particulars for director 03 September 2010
CH01 - Change of particulars for director 03 September 2010
AP03 - Appointment of secretary 03 September 2010
TM02 - Termination of appointment of secretary 03 September 2010
CH01 - Change of particulars for director 03 September 2010
CH01 - Change of particulars for director 03 September 2010
CH01 - Change of particulars for director 03 September 2010
AA - Annual Accounts 08 February 2010
288a - Notice of appointment of directors or secretaries 03 July 2009
288a - Notice of appointment of directors or secretaries 03 July 2009
288a - Notice of appointment of directors or secretaries 03 July 2009
363a - Annual Return 30 June 2009
363a - Annual Return 20 April 2009
363a - Annual Return 20 April 2009
363a - Annual Return 20 April 2009
363a - Annual Return 20 April 2009
288b - Notice of resignation of directors or secretaries 07 April 2009
363a - Annual Return 05 April 2009
288a - Notice of appointment of directors or secretaries 05 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 31 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 31 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 31 March 2009
AA - Annual Accounts 09 January 2009
363a - Annual Return 30 June 2008
AA - Annual Accounts 18 January 2008
363s - Annual Return 22 August 2007
AA - Annual Accounts 30 January 2007
363s - Annual Return 27 July 2006
AA - Annual Accounts 01 February 2006
363s - Annual Return 26 July 2005
AA - Annual Accounts 31 January 2005
363s - Annual Return 11 October 2004
AA - Annual Accounts 06 February 2004
363s - Annual Return 07 August 2003
AA - Annual Accounts 06 April 2003
RESOLUTIONS - N/A 03 December 2002
RESOLUTIONS - N/A 03 December 2002
363s - Annual Return 01 November 2002
288b - Notice of resignation of directors or secretaries 03 July 2002
288b - Notice of resignation of directors or secretaries 03 July 2002
288b - Notice of resignation of directors or secretaries 19 June 2002
288b - Notice of resignation of directors or secretaries 19 June 2002
AA - Annual Accounts 02 February 2002
363s - Annual Return 25 July 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 December 2000
AA - Annual Accounts 20 October 2000
363s - Annual Return 25 July 2000
363s - Annual Return 09 August 1999
AA - Annual Accounts 27 July 1999
287 - Change in situation or address of Registered Office 24 March 1999
AA - Annual Accounts 01 February 1999
395 - Particulars of a mortgage or charge 05 November 1998
363s - Annual Return 25 August 1998
288a - Notice of appointment of directors or secretaries 04 March 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 March 1998
AA - Annual Accounts 15 January 1998
288a - Notice of appointment of directors or secretaries 04 August 1997
363s - Annual Return 23 July 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 October 1996
225 - Change of Accounting Reference Date 10 October 1996
287 - Change in situation or address of Registered Office 30 September 1996
288 - N/A 02 July 1996
288 - N/A 02 July 1996
288 - N/A 02 July 1996
288 - N/A 02 July 1996
NEWINC - New incorporation documents 25 June 1996

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 02 November 2010 Outstanding

N/A

Debenture 02 November 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.