About

Registered Number: 05015113
Date of Incorporation: 14/01/2004 (20 years and 4 months ago)
Company Status: Active
Registered Address: 8 Yorke Road, Croxley Green, Rickmansworth, Hertfordshire, WD3 3DN

 

Founded in 2004, Steve Mackney Creative Services Ltd have registered office in Hertfordshire, it's status at Companies House is "Active". The companies directors are listed as Mitchell, Christina, Mackney, Steve, Mitchell, Christina at Companies House. We don't know the number of employees at Steve Mackney Creative Services Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MACKNEY, Steve 14 January 2004 - 1
MITCHELL, Christina 10 May 2017 - 1
Secretary Name Appointed Resigned Total Appointments
MITCHELL, Christina 14 January 2004 - 1

Filing History

Document Type Date
AA - Annual Accounts 27 July 2020
CS01 - N/A 26 May 2020
AA - Annual Accounts 18 June 2019
CS01 - N/A 31 May 2019
AA - Annual Accounts 20 August 2018
CS01 - N/A 27 May 2018
AA - Annual Accounts 15 September 2017
CS01 - N/A 24 May 2017
AP01 - Appointment of director 17 May 2017
CS01 - N/A 19 January 2017
AA - Annual Accounts 09 June 2016
AR01 - Annual Return 08 February 2016
AA - Annual Accounts 28 July 2015
AR01 - Annual Return 26 January 2015
AA - Annual Accounts 21 August 2014
AR01 - Annual Return 14 January 2014
AA - Annual Accounts 13 November 2013
AR01 - Annual Return 05 March 2013
AA - Annual Accounts 23 October 2012
AR01 - Annual Return 16 March 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 18 January 2011
AA - Annual Accounts 23 September 2010
AR01 - Annual Return 12 March 2010
CH01 - Change of particulars for director 12 March 2010
AA - Annual Accounts 26 October 2009
363a - Annual Return 05 March 2009
AA - Annual Accounts 16 October 2008
363a - Annual Return 01 July 2008
AA - Annual Accounts 12 December 2007
363a - Annual Return 14 June 2007
AA - Annual Accounts 01 December 2006
363a - Annual Return 08 March 2006
AA - Annual Accounts 08 December 2005
225 - Change of Accounting Reference Date 28 September 2005
363s - Annual Return 19 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 February 2004
287 - Change in situation or address of Registered Office 18 February 2004
288a - Notice of appointment of directors or secretaries 18 February 2004
288a - Notice of appointment of directors or secretaries 18 February 2004
288b - Notice of resignation of directors or secretaries 22 January 2004
288b - Notice of resignation of directors or secretaries 22 January 2004
NEWINC - New incorporation documents 14 January 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.