About

Registered Number: 02566726
Date of Incorporation: 07/12/1990 (33 years and 4 months ago)
Company Status: Active
Registered Address: The Old Offices, Urlay Nook Road, Eaglescliffe, Stockton On Tees, TS16 0LA

 

Rdw Creative Ltd was registered on 07 December 1990, it's status is listed as "Active". Currently we aren't aware of the number of employees at the Rdw Creative Ltd. The current directors of the organisation are listed as Huitson, Carol, Welton, Christopher Dexter, Riley, Barbara, Brown, Colin, Dale, Peter, Gaythorpe, Paul, Shepherd, Philip in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUITSON, Carol 18 August 2003 - 1
WELTON, Christopher Dexter 01 August 2015 - 1
BROWN, Colin 18 August 2003 28 January 2004 1
DALE, Peter N/A 01 January 1996 1
GAYTHORPE, Paul N/A 31 March 2004 1
SHEPHERD, Philip N/A 31 March 2004 1
Secretary Name Appointed Resigned Total Appointments
RILEY, Barbara N/A 18 August 2003 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 17 December 2019
CS01 - N/A 17 December 2019
AA - Annual Accounts 17 May 2019
CS01 - N/A 07 December 2018
AA - Annual Accounts 25 June 2018
CS01 - N/A 13 December 2017
AA - Annual Accounts 20 September 2017
CS01 - N/A 20 December 2016
AA - Annual Accounts 17 May 2016
AR01 - Annual Return 09 December 2015
AP01 - Appointment of director 18 August 2015
AA - Annual Accounts 11 May 2015
AR01 - Annual Return 22 December 2014
AA - Annual Accounts 15 May 2014
AR01 - Annual Return 12 December 2013
AA - Annual Accounts 03 June 2013
MR04 - N/A 15 April 2013
AR01 - Annual Return 12 December 2012
AA - Annual Accounts 15 June 2012
AR01 - Annual Return 15 December 2011
AA - Annual Accounts 13 May 2011
AR01 - Annual Return 14 December 2010
AA - Annual Accounts 21 May 2010
AR01 - Annual Return 17 December 2009
CH01 - Change of particulars for director 17 December 2009
CH01 - Change of particulars for director 17 December 2009
CH03 - Change of particulars for secretary 17 December 2009
AA - Annual Accounts 29 May 2009
363a - Annual Return 23 December 2008
287 - Change in situation or address of Registered Office 23 December 2008
MEM/ARTS - N/A 15 December 2008
CERTNM - Change of name certificate 09 December 2008
AA - Annual Accounts 21 May 2008
363a - Annual Return 13 December 2007
AA - Annual Accounts 05 June 2007
363s - Annual Return 06 January 2007
AA - Annual Accounts 18 May 2006
363s - Annual Return 20 January 2006
287 - Change in situation or address of Registered Office 30 September 2005
AA - Annual Accounts 27 May 2005
363s - Annual Return 21 December 2004
AA - Annual Accounts 26 April 2004
288b - Notice of resignation of directors or secretaries 05 April 2004
288b - Notice of resignation of directors or secretaries 05 April 2004
288b - Notice of resignation of directors or secretaries 05 April 2004
288a - Notice of appointment of directors or secretaries 05 April 2004
363s - Annual Return 06 January 2004
288a - Notice of appointment of directors or secretaries 17 September 2003
288a - Notice of appointment of directors or secretaries 17 September 2003
288b - Notice of resignation of directors or secretaries 01 September 2003
288b - Notice of resignation of directors or secretaries 01 September 2003
AA - Annual Accounts 22 March 2003
363s - Annual Return 13 December 2002
AA - Annual Accounts 03 April 2002
363s - Annual Return 19 December 2001
AA - Annual Accounts 26 February 2001
363s - Annual Return 14 December 2000
AA - Annual Accounts 29 March 2000
363s - Annual Return 13 December 1999
AA - Annual Accounts 24 March 1999
363s - Annual Return 10 February 1999
AA - Annual Accounts 19 March 1998
363s - Annual Return 03 December 1997
AA - Annual Accounts 08 April 1997
288b - Notice of resignation of directors or secretaries 29 January 1997
363s - Annual Return 24 January 1997
AA - Annual Accounts 12 March 1996
363s - Annual Return 29 February 1996
AA - Annual Accounts 03 March 1995
363s - Annual Return 13 December 1994
363s - Annual Return 27 April 1994
AA - Annual Accounts 16 March 1994
AA - Annual Accounts 16 March 1993
363s - Annual Return 04 March 1993
AA - Annual Accounts 01 April 1992
363b - Annual Return 06 December 1991
395 - Particulars of a mortgage or charge 25 July 1991
CERTNM - Change of name certificate 13 June 1991
MEM/ARTS - N/A 13 June 1991
RESOLUTIONS - N/A 15 April 1991
RESOLUTIONS - N/A 15 April 1991
MEM/ARTS - N/A 15 April 1991
288 - N/A 15 April 1991
288 - N/A 15 April 1991
288 - N/A 15 April 1991
288 - N/A 15 April 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 April 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 15 April 1991
288 - N/A 13 March 1991
288 - N/A 13 March 1991
RESOLUTIONS - N/A 08 March 1991
RESOLUTIONS - N/A 08 March 1991
RESOLUTIONS - N/A 08 March 1991
123 - Notice of increase in nominal capital 08 March 1991
MEM/ARTS - N/A 08 March 1991
287 - Change in situation or address of Registered Office 07 March 1991
RESOLUTIONS - N/A 11 January 1991
NEWINC - New incorporation documents 07 December 1990

Mortgages & Charges

Description Date Status Charge by
Debenture 22 July 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.