About

Registered Number: 04156433
Date of Incorporation: 08/02/2001 (24 years and 2 months ago)
Company Status: Active
Registered Address: 9 Minster Court, Tuscam Way, Camberley, Surrey, GU15 3YY,

 

Based in Camberley, Cre8tive Rooms Ltd was founded on 08 February 2001, it has a status of "Active". Oke, Nicholas William, Sedgwick, Nicholas Robert, Sedgwick, Sophie Louise are the current directors of the business. 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
OKE, Nicholas William 25 April 2010 - 1
SEDGWICK, Nicholas Robert 08 February 2001 - 1
SEDGWICK, Sophie Louise 01 February 2005 25 April 2010 1

Filing History

Document Type Date
CS01 - N/A 16 March 2020
AA - Annual Accounts 10 October 2019
AD01 - Change of registered office address 04 September 2019
CS01 - N/A 11 February 2019
AA - Annual Accounts 26 September 2018
CH01 - Change of particulars for director 16 April 2018
CH01 - Change of particulars for director 16 April 2018
CH03 - Change of particulars for secretary 16 April 2018
CS01 - N/A 16 April 2018
MR04 - N/A 06 October 2017
AA - Annual Accounts 06 July 2017
CS01 - N/A 27 February 2017
AA - Annual Accounts 22 August 2016
AR01 - Annual Return 10 February 2016
AD01 - Change of registered office address 10 February 2016
AD01 - Change of registered office address 05 October 2015
AA - Annual Accounts 29 September 2015
RESOLUTIONS - N/A 23 June 2015
RESOLUTIONS - N/A 23 June 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 23 June 2015
SH01 - Return of Allotment of shares 19 June 2015
CERTNM - Change of name certificate 01 May 2015
AR01 - Annual Return 22 April 2015
AA - Annual Accounts 08 December 2014
AA01 - Change of accounting reference date 28 September 2014
AR01 - Annual Return 28 February 2014
CH03 - Change of particulars for secretary 28 February 2014
CH01 - Change of particulars for director 28 February 2014
AD01 - Change of registered office address 28 February 2014
AA - Annual Accounts 23 December 2013
AA01 - Change of accounting reference date 27 September 2013
AR01 - Annual Return 23 March 2013
AA - Annual Accounts 30 September 2012
MG01 - Particulars of a mortgage or charge 02 August 2012
MG01 - Particulars of a mortgage or charge 28 July 2012
AD01 - Change of registered office address 04 May 2012
AD01 - Change of registered office address 03 May 2012
CERTNM - Change of name certificate 19 April 2012
AR01 - Annual Return 02 March 2012
AA - Annual Accounts 31 May 2011
AA - Annual Accounts 31 March 2011
AA01 - Change of accounting reference date 31 March 2011
AR01 - Annual Return 04 March 2011
AD01 - Change of registered office address 11 January 2011
TM01 - Termination of appointment of director 12 November 2010
MG01 - Particulars of a mortgage or charge 08 June 2010
AP01 - Appointment of director 17 May 2010
TM01 - Termination of appointment of director 17 May 2010
AA - Annual Accounts 04 May 2010
CERTNM - Change of name certificate 30 April 2010
CONNOT - N/A 30 April 2010
AR01 - Annual Return 22 March 2010
CH01 - Change of particulars for director 22 March 2010
AA01 - Change of accounting reference date 31 January 2010
CERTNM - Change of name certificate 26 March 2009
363a - Annual Return 25 March 2009
288c - Notice of change of directors or secretaries or in their particulars 24 March 2009
288c - Notice of change of directors or secretaries or in their particulars 24 March 2009
363a - Annual Return 12 March 2009
AA - Annual Accounts 02 March 2009
288a - Notice of appointment of directors or secretaries 29 October 2008
287 - Change in situation or address of Registered Office 29 October 2008
288b - Notice of resignation of directors or secretaries 29 October 2008
288a - Notice of appointment of directors or secretaries 29 October 2008
AA - Annual Accounts 30 January 2008
287 - Change in situation or address of Registered Office 25 October 2007
363s - Annual Return 21 April 2007
AA - Annual Accounts 12 February 2007
AA - Annual Accounts 16 September 2005
363s - Annual Return 21 June 2005
288a - Notice of appointment of directors or secretaries 04 April 2005
AA - Annual Accounts 22 September 2004
363s - Annual Return 17 February 2004
AA - Annual Accounts 06 January 2004
363s - Annual Return 05 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 April 2003
AA - Annual Accounts 31 October 2002
225 - Change of Accounting Reference Date 31 October 2002
363s - Annual Return 22 February 2002
288b - Notice of resignation of directors or secretaries 21 February 2002
288b - Notice of resignation of directors or secretaries 26 February 2001
288b - Notice of resignation of directors or secretaries 26 February 2001
288a - Notice of appointment of directors or secretaries 26 February 2001
288a - Notice of appointment of directors or secretaries 26 February 2001
288a - Notice of appointment of directors or secretaries 26 February 2001
287 - Change in situation or address of Registered Office 26 February 2001
288b - Notice of resignation of directors or secretaries 23 February 2001
288b - Notice of resignation of directors or secretaries 23 February 2001
NEWINC - New incorporation documents 08 February 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 13 July 2012 Outstanding

N/A

Debenture 07 June 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.