About

Registered Number: 04566484
Date of Incorporation: 18/10/2002 (21 years and 6 months ago)
Company Status: Active
Registered Address: Quarterhouse, Mill Bay, Folkestone, Kent, CT20 1BN

 

Based in Folkestone, Creative Folkestone was setup in 2002, it has a status of "Active". We do not know the number of employees at the company. The current directors of this company are listed as Ludlow, Angela, Deuchar, Stephen, Dr, Upton, Alastair David, Druker, Janet Marjorie, Professor in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DEUCHAR, Stephen, Dr 12 February 2009 - 1
UPTON, Alastair David 16 April 2013 - 1
DRUKER, Janet Marjorie, Professor 24 April 2006 31 December 2010 1
Secretary Name Appointed Resigned Total Appointments
LUDLOW, Angela 01 January 2012 - 1

Filing History

Document Type Date
CS01 - N/A 07 November 2019
AA - Annual Accounts 23 October 2019
RESOLUTIONS - N/A 02 May 2019
MISC - Miscellaneous document 02 May 2019
RESOLUTIONS - N/A 17 April 2019
CONNOT - N/A 17 April 2019
AP01 - Appointment of director 27 March 2019
CH01 - Change of particulars for director 14 January 2019
AA - Annual Accounts 10 December 2018
CH01 - Change of particulars for director 16 November 2018
CH01 - Change of particulars for director 16 November 2018
CS01 - N/A 14 November 2018
CH01 - Change of particulars for director 10 April 2018
CH01 - Change of particulars for director 09 April 2018
TM01 - Termination of appointment of director 09 April 2018
CS01 - N/A 14 November 2017
AA01 - Change of accounting reference date 17 October 2017
AA - Annual Accounts 07 August 2017
TM01 - Termination of appointment of director 12 April 2017
CS01 - N/A 17 November 2016
AP01 - Appointment of director 17 November 2016
AA - Annual Accounts 29 July 2016
AP01 - Appointment of director 04 July 2016
MR04 - N/A 28 June 2016
MR04 - N/A 28 June 2016
MR04 - N/A 28 June 2016
MR04 - N/A 28 June 2016
CH01 - Change of particulars for director 27 June 2016
AUD - Auditor's letter of resignation 24 November 2015
AR01 - Annual Return 10 November 2015
CH01 - Change of particulars for director 10 November 2015
CH01 - Change of particulars for director 09 November 2015
CH01 - Change of particulars for director 09 November 2015
RP04 - N/A 14 August 2015
AA - Annual Accounts 30 July 2015
TM01 - Termination of appointment of director 24 July 2015
MISC - Miscellaneous document 30 June 2015
AR01 - Annual Return 14 November 2014
CH01 - Change of particulars for director 14 November 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 November 2014
AA - Annual Accounts 04 August 2014
AD01 - Change of registered office address 03 July 2014
AP01 - Appointment of director 13 June 2014
AP01 - Appointment of director 24 February 2014
CH01 - Change of particulars for director 17 February 2014
AR01 - Annual Return 24 October 2013
AA - Annual Accounts 03 October 2013
TM01 - Termination of appointment of director 27 September 2013
TM01 - Termination of appointment of director 27 September 2013
AP01 - Appointment of director 17 May 2013
TM01 - Termination of appointment of director 09 November 2012
AR01 - Annual Return 09 November 2012
AA - Annual Accounts 19 July 2012
AP01 - Appointment of director 30 May 2012
TM02 - Termination of appointment of secretary 30 May 2012
AP03 - Appointment of secretary 30 May 2012
AP01 - Appointment of director 30 May 2012
AP01 - Appointment of director 30 May 2012
AR01 - Annual Return 21 October 2011
AA - Annual Accounts 08 July 2011
AP01 - Appointment of director 16 February 2011
AR01 - Annual Return 01 December 2010
AR01 - Annual Return 29 October 2010
TM01 - Termination of appointment of director 19 October 2010
TM01 - Termination of appointment of director 19 October 2010
TM01 - Termination of appointment of director 19 October 2010
AA - Annual Accounts 18 October 2010
AP01 - Appointment of director 15 October 2010
CH01 - Change of particulars for director 19 October 2009
CH01 - Change of particulars for director 19 October 2009
CH01 - Change of particulars for director 19 October 2009
CH01 - Change of particulars for director 19 October 2009
CH01 - Change of particulars for director 19 October 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 October 2009
CH01 - Change of particulars for director 19 October 2009
AD01 - Change of registered office address 19 October 2009
288a - Notice of appointment of directors or secretaries 02 October 2009
AA - Annual Accounts 27 August 2009
288a - Notice of appointment of directors or secretaries 25 August 2009
288a - Notice of appointment of directors or secretaries 03 August 2009
288a - Notice of appointment of directors or secretaries 03 August 2009
288a - Notice of appointment of directors or secretaries 03 August 2009
RESOLUTIONS - N/A 26 March 2009
395 - Particulars of a mortgage or charge 16 January 2009
288a - Notice of appointment of directors or secretaries 21 November 2008
288b - Notice of resignation of directors or secretaries 21 November 2008
363a - Annual Return 14 November 2008
AA - Annual Accounts 06 October 2008
AA - Annual Accounts 15 January 2008
363s - Annual Return 21 November 2007
288a - Notice of appointment of directors or secretaries 25 July 2007
395 - Particulars of a mortgage or charge 28 June 2007
363s - Annual Return 13 February 2007
395 - Particulars of a mortgage or charge 10 November 2006
395 - Particulars of a mortgage or charge 10 November 2006
AA - Annual Accounts 25 August 2006
288b - Notice of resignation of directors or secretaries 02 June 2006
288a - Notice of appointment of directors or secretaries 02 June 2006
288b - Notice of resignation of directors or secretaries 01 June 2006
288c - Notice of change of directors or secretaries or in their particulars 02 March 2006
363s - Annual Return 31 October 2005
AA - Annual Accounts 12 September 2005
363s - Annual Return 19 November 2004
288b - Notice of resignation of directors or secretaries 19 November 2004
AA - Annual Accounts 20 August 2004
288a - Notice of appointment of directors or secretaries 20 April 2004
288a - Notice of appointment of directors or secretaries 25 March 2004
363s - Annual Return 17 November 2003
288b - Notice of resignation of directors or secretaries 27 January 2003
288b - Notice of resignation of directors or secretaries 27 January 2003
288a - Notice of appointment of directors or secretaries 27 January 2003
288a - Notice of appointment of directors or secretaries 27 January 2003
288a - Notice of appointment of directors or secretaries 27 January 2003
288a - Notice of appointment of directors or secretaries 27 January 2003
288a - Notice of appointment of directors or secretaries 27 January 2003
RESOLUTIONS - N/A 17 January 2003
MEM/ARTS - N/A 17 January 2003
287 - Change in situation or address of Registered Office 14 January 2003
NEWINC - New incorporation documents 18 October 2002

Mortgages & Charges

Description Date Status Charge by
Debenture and legal mortgage 09 January 2009 Fully Satisfied

N/A

Legal charge 22 June 2007 Fully Satisfied

N/A

Legal charge 02 November 2006 Fully Satisfied

N/A

Legal charge 02 November 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.