About

Registered Number: 03043308
Date of Incorporation: 07/04/1995 (29 years ago)
Company Status: Active
Registered Address: The Media Centre, 7 Northumberland Street, Huddersfield, West Yorkshire, HD1 1RL

 

Creative Media Centres Ltd was founded on 07 April 1995 and has its registered office in Huddersfield, West Yorkshire, it has a status of "Active". The companies directors are listed as Calvert, Martin, Newman, Alexander, Thompson, Nicola, Hyam, Isaac Toby, Jeffrey, Keith, Locke, Matthew Robert, Cooke, Susan, Costello, Gerard Vincent, Gavaghan, Christine, Councillor, Jones, Peter Guy Maxwell, Miller, Norma Elizabeth, Doctor, Pearson, Ivy, Smithson, Sylvia Anne, Councillor, Taylor, David, Councillor at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CALVERT, Martin 11 September 2019 - 1
NEWMAN, Alexander 16 March 2016 - 1
THOMPSON, Nicola 20 November 2019 - 1
COOKE, Susan 16 March 2016 10 February 2018 1
COSTELLO, Gerard Vincent 18 July 2000 16 June 2003 1
GAVAGHAN, Christine, Councillor 17 July 1995 15 July 1996 1
JONES, Peter Guy Maxwell 13 April 1995 15 February 2000 1
MILLER, Norma Elizabeth, Doctor 13 April 1995 17 July 1995 1
PEARSON, Ivy 13 April 1995 09 May 1995 1
SMITHSON, Sylvia Anne, Councillor 14 October 1996 30 June 1998 1
TAYLOR, David, Councillor 15 July 1996 26 September 2000 1
Secretary Name Appointed Resigned Total Appointments
HYAM, Isaac Toby 20 March 2000 16 January 2006 1
JEFFREY, Keith 07 April 1995 07 January 1999 1
LOCKE, Matthew Robert 29 September 1999 19 March 2000 1

Filing History

Document Type Date
CS01 - N/A 30 April 2020
AA - Annual Accounts 12 December 2019
AP01 - Appointment of director 03 December 2019
TM01 - Termination of appointment of director 03 December 2019
AP01 - Appointment of director 24 September 2019
CS01 - N/A 01 May 2019
AA - Annual Accounts 24 December 2018
TM01 - Termination of appointment of director 07 December 2018
CS01 - N/A 28 March 2018
TM01 - Termination of appointment of director 15 February 2018
AA - Annual Accounts 19 December 2017
AP01 - Appointment of director 27 July 2017
CS01 - N/A 10 April 2017
TM01 - Termination of appointment of director 07 April 2017
TM01 - Termination of appointment of director 07 April 2017
AA - Annual Accounts 09 January 2017
MR04 - N/A 15 September 2016
MR04 - N/A 15 September 2016
MR04 - N/A 15 September 2016
MR04 - N/A 15 September 2016
AP01 - Appointment of director 08 June 2016
MR01 - N/A 26 April 2016
AR01 - Annual Return 18 April 2016
CH03 - Change of particulars for secretary 13 April 2016
AP01 - Appointment of director 13 April 2016
AP01 - Appointment of director 13 April 2016
TM01 - Termination of appointment of director 11 April 2016
TM01 - Termination of appointment of director 11 April 2016
TM01 - Termination of appointment of director 11 April 2016
AP01 - Appointment of director 11 April 2016
MR01 - N/A 04 April 2016
MA - Memorandum and Articles 12 February 2016
AA - Annual Accounts 02 January 2016
RESOLUTIONS - N/A 07 April 2015
AR01 - Annual Return 30 March 2015
CERTNM - Change of name certificate 20 January 2015
CONNOT - N/A 20 January 2015
AA - Annual Accounts 07 January 2015
TM01 - Termination of appointment of director 18 September 2014
AR01 - Annual Return 30 April 2014
AA - Annual Accounts 05 December 2013
AR01 - Annual Return 25 April 2013
CH01 - Change of particulars for director 21 March 2013
AA - Annual Accounts 12 December 2012
AP01 - Appointment of director 22 August 2012
AP01 - Appointment of director 22 August 2012
AP01 - Appointment of director 02 August 2012
AR01 - Annual Return 16 April 2012
AP01 - Appointment of director 16 April 2012
TM01 - Termination of appointment of director 19 March 2012
TM01 - Termination of appointment of director 30 November 2011
TM01 - Termination of appointment of director 30 November 2011
AA - Annual Accounts 15 November 2011
AR01 - Annual Return 19 April 2011
AP01 - Appointment of director 19 April 2011
AP01 - Appointment of director 19 April 2011
AP01 - Appointment of director 19 April 2011
AA - Annual Accounts 08 November 2010
AP01 - Appointment of director 24 September 2010
TM01 - Termination of appointment of director 20 July 2010
AP01 - Appointment of director 20 July 2010
TM01 - Termination of appointment of director 20 July 2010
AR01 - Annual Return 19 April 2010
CH01 - Change of particulars for director 15 April 2010
CH01 - Change of particulars for director 15 April 2010
CH01 - Change of particulars for director 15 April 2010
CH01 - Change of particulars for director 15 April 2010
TM01 - Termination of appointment of director 15 April 2010
TM01 - Termination of appointment of director 15 April 2010
AA - Annual Accounts 27 January 2010
AP01 - Appointment of director 03 November 2009
288a - Notice of appointment of directors or secretaries 26 August 2009
288b - Notice of resignation of directors or secretaries 26 August 2009
288b - Notice of resignation of directors or secretaries 26 August 2009
363a - Annual Return 15 April 2009
288a - Notice of appointment of directors or secretaries 13 February 2009
AA - Annual Accounts 14 January 2009
288a - Notice of appointment of directors or secretaries 13 November 2008
288b - Notice of resignation of directors or secretaries 13 November 2008
AUD - Auditor's letter of resignation 10 October 2008
363a - Annual Return 30 April 2008
288b - Notice of resignation of directors or secretaries 04 April 2008
288b - Notice of resignation of directors or secretaries 04 April 2008
288b - Notice of resignation of directors or secretaries 04 April 2008
AA - Annual Accounts 30 January 2008
288a - Notice of appointment of directors or secretaries 06 November 2007
395 - Particulars of a mortgage or charge 26 October 2007
288b - Notice of resignation of directors or secretaries 23 October 2007
288a - Notice of appointment of directors or secretaries 23 October 2007
363s - Annual Return 04 June 2007
AA - Annual Accounts 02 February 2007
288a - Notice of appointment of directors or secretaries 27 November 2006
288b - Notice of resignation of directors or secretaries 07 November 2006
288b - Notice of resignation of directors or secretaries 07 November 2006
363s - Annual Return 27 April 2006
288a - Notice of appointment of directors or secretaries 27 April 2006
288b - Notice of resignation of directors or secretaries 27 April 2006
AA - Annual Accounts 05 February 2006
288c - Notice of change of directors or secretaries or in their particulars 30 November 2005
288b - Notice of resignation of directors or secretaries 07 September 2005
363s - Annual Return 19 April 2005
AA - Annual Accounts 15 December 2004
363s - Annual Return 22 April 2004
AA - Annual Accounts 31 August 2003
363s - Annual Return 28 March 2003
288a - Notice of appointment of directors or secretaries 25 March 2003
AA - Annual Accounts 26 September 2002
363s - Annual Return 15 April 2002
288b - Notice of resignation of directors or secretaries 13 February 2002
AA - Annual Accounts 18 October 2001
395 - Particulars of a mortgage or charge 04 October 2001
363s - Annual Return 02 April 2001
AA - Annual Accounts 10 December 2000
288a - Notice of appointment of directors or secretaries 30 November 2000
288a - Notice of appointment of directors or secretaries 14 November 2000
RESOLUTIONS - N/A 10 November 2000
395 - Particulars of a mortgage or charge 26 October 2000
288b - Notice of resignation of directors or secretaries 20 October 2000
288a - Notice of appointment of directors or secretaries 19 October 2000
288a - Notice of appointment of directors or secretaries 19 October 2000
288a - Notice of appointment of directors or secretaries 19 October 2000
288a - Notice of appointment of directors or secretaries 19 October 2000
288a - Notice of appointment of directors or secretaries 19 October 2000
288a - Notice of appointment of directors or secretaries 19 October 2000
288b - Notice of resignation of directors or secretaries 05 October 2000
288b - Notice of resignation of directors or secretaries 05 October 2000
288a - Notice of appointment of directors or secretaries 05 October 2000
288a - Notice of appointment of directors or secretaries 05 October 2000
395 - Particulars of a mortgage or charge 31 August 2000
288b - Notice of resignation of directors or secretaries 19 July 2000
288a - Notice of appointment of directors or secretaries 10 May 2000
363s - Annual Return 27 April 2000
288b - Notice of resignation of directors or secretaries 27 April 2000
288b - Notice of resignation of directors or secretaries 27 April 2000
288b - Notice of resignation of directors or secretaries 27 April 2000
288a - Notice of appointment of directors or secretaries 27 April 2000
288a - Notice of appointment of directors or secretaries 27 April 2000
AA - Annual Accounts 24 December 1999
288a - Notice of appointment of directors or secretaries 15 October 1999
363s - Annual Return 12 May 1999
288a - Notice of appointment of directors or secretaries 12 May 1999
AA - Annual Accounts 23 February 1999
363s - Annual Return 08 April 1998
288a - Notice of appointment of directors or secretaries 10 March 1998
AA - Annual Accounts 11 September 1997
363s - Annual Return 01 April 1997
288a - Notice of appointment of directors or secretaries 18 March 1997
288a - Notice of appointment of directors or secretaries 26 February 1997
288a - Notice of appointment of directors or secretaries 25 February 1997
288b - Notice of resignation of directors or secretaries 25 February 1997
AA - Annual Accounts 11 October 1996
288a - Notice of appointment of directors or secretaries 09 October 1996
RESOLUTIONS - N/A 01 October 1996
MEM/ARTS - N/A 01 October 1996
363s - Annual Return 25 March 1996
288 - N/A 15 February 1996
288 - N/A 30 October 1995
288 - N/A 08 September 1995
288 - N/A 08 September 1995
288 - N/A 30 May 1995
288 - N/A 26 May 1995
288 - N/A 26 May 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 23 May 1995
288 - N/A 27 April 1995
288 - N/A 27 April 1995
288 - N/A 27 April 1995
288 - N/A 27 April 1995
NEWINC - New incorporation documents 07 April 1995

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 April 2016 Outstanding

N/A

A registered charge 01 April 2016 Outstanding

N/A

Legal charge 17 October 2007 Fully Satisfied

N/A

Legal charge 01 October 2001 Fully Satisfied

N/A

Legal charge 23 October 2000 Fully Satisfied

N/A

Debenture 29 August 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.