About

Registered Number: 01736472
Date of Incorporation: 04/07/1983 (40 years and 11 months ago)
Company Status: Active
Registered Address: 3rd Floor, Sterling House, Langston Road, Loughton, Essex, IG10 3TS,

 

Galliard Creative Ltd was founded on 04 July 1983 and are based in Loughton, it's status is listed as "Active". The current directors of the organisation are Porter, Allan William, Elliott, Bridget Jenny, Elliott, Paul Christopher.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ELLIOTT, Bridget Jenny N/A 12 June 2019 1
ELLIOTT, Paul Christopher N/A 12 June 2019 1
Secretary Name Appointed Resigned Total Appointments
PORTER, Allan William 12 June 2019 - 1

Filing History

Document Type Date
CS01 - N/A 04 February 2020
AP01 - Appointment of director 20 June 2019
RESOLUTIONS - N/A 15 June 2019
AA01 - Change of accounting reference date 14 June 2019
AD01 - Change of registered office address 14 June 2019
AP01 - Appointment of director 14 June 2019
AP03 - Appointment of secretary 14 June 2019
AP01 - Appointment of director 14 June 2019
TM01 - Termination of appointment of director 14 June 2019
TM02 - Termination of appointment of secretary 14 June 2019
TM01 - Termination of appointment of director 14 June 2019
PSC02 - N/A 14 June 2019
PSC07 - N/A 14 June 2019
PSC07 - N/A 14 June 2019
CS01 - N/A 08 January 2019
AA - Annual Accounts 14 December 2018
CS01 - N/A 10 January 2018
AA - Annual Accounts 04 December 2017
CS01 - N/A 10 January 2017
AA - Annual Accounts 16 November 2016
AR01 - Annual Return 19 January 2016
AA - Annual Accounts 24 November 2015
AR01 - Annual Return 29 January 2015
AA - Annual Accounts 01 December 2014
AA - Annual Accounts 29 January 2014
AR01 - Annual Return 16 January 2014
AA - Annual Accounts 30 January 2013
AR01 - Annual Return 21 January 2013
AR01 - Annual Return 19 January 2012
AA - Annual Accounts 17 January 2012
AR01 - Annual Return 17 January 2011
AA - Annual Accounts 12 January 2011
AR01 - Annual Return 15 January 2010
CH01 - Change of particulars for director 15 January 2010
CH01 - Change of particulars for director 15 January 2010
AA - Annual Accounts 07 January 2010
AA - Annual Accounts 18 March 2009
363a - Annual Return 23 February 2009
288c - Notice of change of directors or secretaries or in their particulars 01 December 2008
288c - Notice of change of directors or secretaries or in their particulars 01 December 2008
288c - Notice of change of directors or secretaries or in their particulars 01 December 2008
AA - Annual Accounts 12 March 2008
363a - Annual Return 11 January 2008
AA - Annual Accounts 04 May 2007
363a - Annual Return 19 January 2007
AA - Annual Accounts 06 April 2006
363a - Annual Return 03 January 2006
AA - Annual Accounts 26 April 2005
363s - Annual Return 22 December 2004
AA - Annual Accounts 23 March 2004
363s - Annual Return 08 January 2004
AA - Annual Accounts 19 June 2003
363s - Annual Return 23 January 2003
AA - Annual Accounts 12 February 2002
363s - Annual Return 03 January 2002
AA - Annual Accounts 30 May 2001
363s - Annual Return 17 January 2001
AA - Annual Accounts 22 March 2000
363s - Annual Return 04 February 2000
AA - Annual Accounts 09 June 1999
363s - Annual Return 20 January 1999
AA - Annual Accounts 23 March 1998
363s - Annual Return 11 January 1998
AA - Annual Accounts 27 April 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 March 1997
363s - Annual Return 03 January 1997
RESOLUTIONS - N/A 28 July 1996
123 - Notice of increase in nominal capital 28 July 1996
AA - Annual Accounts 05 July 1996
363s - Annual Return 15 January 1996
AA - Annual Accounts 01 May 1995
363s - Annual Return 21 December 1994
AA - Annual Accounts 11 February 1994
363s - Annual Return 12 January 1994
AA - Annual Accounts 31 January 1993
363s - Annual Return 08 January 1993
AA - Annual Accounts 13 July 1992
363s - Annual Return 23 December 1991
AA - Annual Accounts 07 February 1991
363a - Annual Return 07 February 1991
AA - Annual Accounts 21 March 1990
363 - Annual Return 21 March 1990
AA - Annual Accounts 14 April 1989
363 - Annual Return 14 April 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 24 February 1988
AA - Annual Accounts 03 December 1987
363 - Annual Return 03 December 1987
AA - Annual Accounts 30 January 1987
363 - Annual Return 30 January 1987
287 - Change in situation or address of Registered Office 26 June 1986
MISC - Miscellaneous document 04 July 1983

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.