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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 13 July 2012 | Outstanding |
N/A |
Debenture | 07 June 2010 | Fully Satisfied |
N/A |