About

Registered Number: 06652046
Date of Incorporation: 21/07/2008 (15 years and 9 months ago)
Company Status: Active
Registered Address: Lcb Depot, 31 Rutland Street, Leicester, LE1 1RE

 

Having been setup in 2008, The Mighty Creatives are based in Leicester, it's status at Companies House is "Active". This organisation has 38 directors listed as Owen, Richard, Dr, Boott, Edward Peter, Butler, Anthony John, Claxton, Claire, Hallas, Jane, Kelly, Victoria, Maripise, Mandi, Robinson-green, Emrys Lloyd, Safdar, Hassnain Ali, Stewart, David, Thomas-smith, Racquel, White, Jordan, Woolf, Felicity Ann, Birch, Karen, Clark, Richard, Torrance, Emma Rachel Diana, Wynne, Beverley, Wynne, Beverley Elizabeth Allison, Willoughby Corporate Secretarial Limited, Amery, Rachel Helen, Chavda, Hasmita, Cullen, Susan Mary, Flack, Andrew, Gee, Lisa, Halls Taylor, Alison, Jaffer, Adil, Johnson, Kim, Johnson Brennan, Abigail Sara, Lyon, Lesley Jane, Malhotra, Vivek, Nikonova-lavda, Ina, Palfreyman, Louise Jane, Rae, Jeanne Jenner, Raisbeck, Barbara Alison Grant, Shea, Tom Alan, Shelton, Peter Charles, Smart, Madeleine Grace Hendy, Stafford, Christopher James in the Companies House registry. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOOTT, Edward Peter 12 January 2017 - 1
BUTLER, Anthony John 02 August 2017 - 1
CLAXTON, Claire 30 October 2019 - 1
HALLAS, Jane 28 August 2020 - 1
KELLY, Victoria 30 October 2019 - 1
MARIPISE, Mandi 30 October 2019 - 1
ROBINSON-GREEN, Emrys Lloyd 29 April 2020 - 1
SAFDAR, Hassnain Ali 30 June 2015 - 1
STEWART, David 19 November 2018 - 1
THOMAS-SMITH, Racquel 29 April 2020 - 1
WHITE, Jordan 19 November 2018 - 1
WOOLF, Felicity Ann 12 January 2017 - 1
AMERY, Rachel Helen 31 January 2018 21 July 2020 1
CHAVDA, Hasmita 12 July 2011 16 January 2018 1
CULLEN, Susan Mary 10 December 2013 18 January 2017 1
FLACK, Andrew 23 July 2008 31 December 2012 1
GEE, Lisa 23 July 2008 17 May 2016 1
HALLS TAYLOR, Alison 31 January 2018 20 July 2019 1
JAFFER, Adil 30 October 2012 16 December 2013 1
JOHNSON, Kim 12 January 2017 03 July 2020 1
JOHNSON BRENNAN, Abigail Sara 12 December 2008 24 November 2010 1
LYON, Lesley Jane 21 July 2008 10 December 2013 1
MALHOTRA, Vivek 12 January 2017 01 November 2017 1
NIKONOVA-LAVDA, Ina 05 November 2015 31 October 2018 1
PALFREYMAN, Louise Jane 30 June 2015 03 February 2017 1
RAE, Jeanne Jenner 12 April 2011 17 March 2014 1
RAISBECK, Barbara Alison Grant 10 December 2013 06 January 2018 1
SHEA, Tom Alan 10 December 2013 01 November 2016 1
SHELTON, Peter Charles 23 July 2008 10 December 2013 1
SMART, Madeleine Grace Hendy 17 December 2014 31 October 2018 1
STAFFORD, Christopher James 31 October 2018 29 January 2020 1
Secretary Name Appointed Resigned Total Appointments
OWEN, Richard, Dr 13 December 2017 - 1
BIRCH, Karen 01 February 2016 13 December 2017 1
CLARK, Richard 01 June 2015 31 January 2016 1
TORRANCE, Emma Rachel Diana 12 December 2011 04 December 2012 1
WYNNE, Beverley 04 December 2012 31 May 2015 1
WYNNE, Beverley Elizabeth Allison 18 September 2009 12 December 2011 1
WILLOUGHBY CORPORATE SECRETARIAL LIMITED 21 July 2008 18 September 2009 1

Filing History

Document Type Date
AP01 - Appointment of director 04 September 2020
AP01 - Appointment of director 14 August 2020
CS01 - N/A 10 August 2020
TM01 - Termination of appointment of director 23 July 2020
CH01 - Change of particulars for director 07 July 2020
TM01 - Termination of appointment of director 07 July 2020
AP01 - Appointment of director 21 May 2020
AP01 - Appointment of director 21 May 2020
AP01 - Appointment of director 21 May 2020
TM01 - Termination of appointment of director 05 February 2020
AA - Annual Accounts 22 November 2019
AP01 - Appointment of director 05 November 2019
AP01 - Appointment of director 05 November 2019
AP01 - Appointment of director 04 November 2019
TM01 - Termination of appointment of director 29 July 2019
CS01 - N/A 29 July 2019
AA - Annual Accounts 29 November 2018
AP01 - Appointment of director 28 November 2018
AP01 - Appointment of director 28 November 2018
AP01 - Appointment of director 12 November 2018
TM01 - Termination of appointment of director 05 November 2018
TM01 - Termination of appointment of director 05 November 2018
CS01 - N/A 07 August 2018
AP01 - Appointment of director 08 February 2018
AP01 - Appointment of director 07 February 2018
TM01 - Termination of appointment of director 16 January 2018
TM01 - Termination of appointment of director 16 January 2018
AP03 - Appointment of secretary 19 December 2017
TM02 - Termination of appointment of secretary 18 December 2017
AA - Annual Accounts 15 November 2017
TM01 - Termination of appointment of director 03 November 2017
AP01 - Appointment of director 07 August 2017
CS01 - N/A 31 July 2017
TM01 - Termination of appointment of director 08 February 2017
AP01 - Appointment of director 26 January 2017
AP01 - Appointment of director 26 January 2017
AP01 - Appointment of director 23 January 2017
TM01 - Termination of appointment of director 20 January 2017
AP01 - Appointment of director 20 January 2017
TM01 - Termination of appointment of director 07 December 2016
AA - Annual Accounts 29 November 2016
CS01 - N/A 10 August 2016
TM01 - Termination of appointment of director 27 June 2016
AP03 - Appointment of secretary 29 February 2016
TM02 - Termination of appointment of secretary 29 February 2016
AA - Annual Accounts 28 November 2015
AP01 - Appointment of director 16 November 2015
AR01 - Annual Return 28 July 2015
AP01 - Appointment of director 24 July 2015
AP01 - Appointment of director 16 July 2015
AP03 - Appointment of secretary 16 July 2015
TM02 - Termination of appointment of secretary 14 July 2015
AP01 - Appointment of director 14 July 2015
AUD - Auditor's letter of resignation 22 May 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 18 August 2014
AP01 - Appointment of director 17 March 2014
TM01 - Termination of appointment of director 17 March 2014
AP01 - Appointment of director 10 February 2014
AP01 - Appointment of director 05 February 2014
TM01 - Termination of appointment of director 05 February 2014
TM01 - Termination of appointment of director 05 February 2014
TM01 - Termination of appointment of director 05 February 2014
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 30 July 2013
AP01 - Appointment of director 31 May 2013
TM01 - Termination of appointment of director 16 January 2013
AP03 - Appointment of secretary 15 January 2013
TM01 - Termination of appointment of director 15 January 2013
TM02 - Termination of appointment of secretary 15 January 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 24 July 2012
TM02 - Termination of appointment of secretary 27 March 2012
AP03 - Appointment of secretary 27 March 2012
AA - Annual Accounts 22 December 2011
RP04 - N/A 03 October 2011
AP01 - Appointment of director 26 September 2011
CH01 - Change of particulars for director 26 September 2011
AP01 - Appointment of director 26 September 2011
AR01 - Annual Return 16 September 2011
TM01 - Termination of appointment of director 30 November 2010
AA - Annual Accounts 28 October 2010
AR01 - Annual Return 29 July 2010
CH01 - Change of particulars for director 29 July 2010
CH01 - Change of particulars for director 29 July 2010
CH01 - Change of particulars for director 29 July 2010
CH01 - Change of particulars for director 29 July 2010
CH03 - Change of particulars for secretary 29 July 2010
RESOLUTIONS - N/A 09 February 2010
AA - Annual Accounts 06 January 2010
288a - Notice of appointment of directors or secretaries 28 September 2009
288b - Notice of resignation of directors or secretaries 28 September 2009
363a - Annual Return 05 August 2009
287 - Change in situation or address of Registered Office 05 August 2009
287 - Change in situation or address of Registered Office 02 August 2009
MEM/ARTS - N/A 23 April 2009
MEM/ARTS - N/A 15 April 2009
CERTNM - Change of name certificate 07 April 2009
225 - Change of Accounting Reference Date 13 March 2009
288c - Notice of change of directors or secretaries or in their particulars 09 March 2009
288a - Notice of appointment of directors or secretaries 27 January 2009
288a - Notice of appointment of directors or secretaries 04 August 2008
288a - Notice of appointment of directors or secretaries 04 August 2008
288a - Notice of appointment of directors or secretaries 04 August 2008
NEWINC - New incorporation documents 21 July 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.