About

Registered Number: 04890499
Date of Incorporation: 08/09/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: 86-90 Paul Street, Shoreditch, London, EC2A 4NE

 

Established in 2003, Uk Creative Grid Ltd has its registered office in London, it has a status of "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COCHRANE, Ralph 20 September 2007 - 1
JOHNSTON, Lee Richard, Doctor 06 April 2004 20 September 2007 1

Filing History

Document Type Date
AA - Annual Accounts 07 February 2020
CS01 - N/A 30 August 2019
AA - Annual Accounts 04 July 2019
CS01 - N/A 29 August 2018
AA - Annual Accounts 22 March 2018
CH01 - Change of particulars for director 06 February 2018
CS01 - N/A 30 September 2017
AA - Annual Accounts 10 April 2017
CS01 - N/A 07 September 2016
AA - Annual Accounts 22 July 2016
AR01 - Annual Return 18 September 2015
AA - Annual Accounts 03 September 2015
CERTNM - Change of name certificate 27 November 2014
CONNOT - N/A 27 November 2014
RESOLUTIONS - N/A 17 November 2014
CONNOT - N/A 17 November 2014
AR01 - Annual Return 30 August 2014
AA - Annual Accounts 29 May 2014
AD01 - Change of registered office address 08 October 2013
AR01 - Annual Return 09 September 2013
AA - Annual Accounts 09 September 2013
AA - Annual Accounts 25 September 2012
AR01 - Annual Return 23 September 2012
CERTNM - Change of name certificate 26 March 2012
AA01 - Change of accounting reference date 24 November 2011
AA - Annual Accounts 31 October 2011
AR01 - Annual Return 03 September 2011
AA - Annual Accounts 02 November 2010
AR01 - Annual Return 02 September 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 02 September 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 01 September 2010
TM02 - Termination of appointment of secretary 19 October 2009
AR01 - Annual Return 19 October 2009
AA - Annual Accounts 25 July 2009
AA - Annual Accounts 01 December 2008
363a - Annual Return 13 October 2008
AA - Annual Accounts 19 November 2007
288a - Notice of appointment of directors or secretaries 22 October 2007
288b - Notice of resignation of directors or secretaries 22 October 2007
363a - Annual Return 21 September 2007
288a - Notice of appointment of directors or secretaries 21 September 2007
288b - Notice of resignation of directors or secretaries 21 September 2007
363a - Annual Return 23 October 2006
AA - Annual Accounts 14 July 2006
363a - Annual Return 25 August 2005
AA - Annual Accounts 01 August 2005
287 - Change in situation or address of Registered Office 23 May 2005
225 - Change of Accounting Reference Date 23 December 2004
363s - Annual Return 16 September 2004
288a - Notice of appointment of directors or secretaries 11 May 2004
288b - Notice of resignation of directors or secretaries 06 April 2004
288a - Notice of appointment of directors or secretaries 06 April 2004
NEWINC - New incorporation documents 08 September 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.