About

Registered Number: 04919658
Date of Incorporation: 02/10/2003 (20 years and 8 months ago)
Company Status: Active
Registered Address: Woodlands Grange Woodlands Lane, Bradley Stoke, Bristol, BS32 4JY,

 

Urban Creation Ltd was setup in 2003, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this business. The companies directors are Brecknell, Sarah, Brecknell, Jonathan, Goodwill, Sarah Jane, Puddy, Lynda Jane, Stevens, Leah Marguerita, Afb Company Secretarial Services Limited, Sheward, Darren Paul.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHEWARD, Darren Paul 24 October 2003 05 September 2008 1
Secretary Name Appointed Resigned Total Appointments
BRECKNELL, Sarah 31 July 2017 - 1
BRECKNELL, Jonathan 05 April 2005 02 October 2010 1
GOODWILL, Sarah Jane 24 October 2003 15 October 2004 1
PUDDY, Lynda Jane 25 May 2007 31 July 2017 1
STEVENS, Leah Marguerita 30 October 2006 01 August 2007 1
AFB COMPANY SECRETARIAL SERVICES LIMITED 15 October 2004 05 April 2005 1

Filing History

Document Type Date
CS01 - N/A 06 October 2020
AA - Annual Accounts 28 October 2019
CS01 - N/A 09 October 2019
RESOLUTIONS - N/A 21 November 2018
RESOLUTIONS - N/A 21 November 2018
SH01 - Return of Allotment of shares 21 November 2018
AA - Annual Accounts 31 October 2018
CS01 - N/A 09 October 2018
AA01 - Change of accounting reference date 15 November 2017
AP03 - Appointment of secretary 09 October 2017
TM02 - Termination of appointment of secretary 09 October 2017
CS01 - N/A 09 October 2017
PSC04 - N/A 10 August 2017
CH01 - Change of particulars for director 10 August 2017
CH01 - Change of particulars for director 03 August 2017
PSC04 - N/A 03 August 2017
AA - Annual Accounts 16 May 2017
AA - Annual Accounts 30 November 2016
CS01 - N/A 20 October 2016
CH01 - Change of particulars for director 17 October 2016
AD01 - Change of registered office address 18 August 2016
AA - Annual Accounts 03 June 2016
AR01 - Annual Return 13 October 2015
AR01 - Annual Return 17 October 2014
AA - Annual Accounts 28 August 2014
AA - Annual Accounts 06 December 2013
AR01 - Annual Return 28 October 2013
AR01 - Annual Return 26 October 2012
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 27 October 2011
AA - Annual Accounts 03 October 2011
AA - Annual Accounts 02 November 2010
AR01 - Annual Return 28 October 2010
TM02 - Termination of appointment of secretary 28 October 2010
AD01 - Change of registered office address 21 July 2010
AA - Annual Accounts 20 February 2010
AR01 - Annual Return 27 October 2009
CH01 - Change of particulars for director 27 October 2009
CH01 - Change of particulars for director 22 October 2009
AA - Annual Accounts 13 March 2009
RESOLUTIONS - N/A 18 December 2008
363a - Annual Return 02 October 2008
288b - Notice of resignation of directors or secretaries 02 October 2008
AAMD - Amended Accounts 11 December 2007
363a - Annual Return 14 November 2007
288b - Notice of resignation of directors or secretaries 18 October 2007
288a - Notice of appointment of directors or secretaries 27 July 2007
287 - Change in situation or address of Registered Office 10 April 2007
AA - Annual Accounts 10 April 2007
RESOLUTIONS - N/A 14 March 2007
288a - Notice of appointment of directors or secretaries 20 November 2006
363a - Annual Return 03 October 2006
288c - Notice of change of directors or secretaries or in their particulars 03 October 2006
AA - Annual Accounts 25 August 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 April 2006
395 - Particulars of a mortgage or charge 25 March 2006
395 - Particulars of a mortgage or charge 24 February 2006
363a - Annual Return 19 October 2005
288c - Notice of change of directors or secretaries or in their particulars 19 October 2005
288a - Notice of appointment of directors or secretaries 12 April 2005
288b - Notice of resignation of directors or secretaries 12 April 2005
AA - Annual Accounts 12 April 2005
288b - Notice of resignation of directors or secretaries 17 November 2004
288a - Notice of appointment of directors or secretaries 17 November 2004
225 - Change of Accounting Reference Date 17 November 2004
363s - Annual Return 27 October 2004
RESOLUTIONS - N/A 20 October 2004
RESOLUTIONS - N/A 20 October 2004
RESOLUTIONS - N/A 20 October 2004
RESOLUTIONS - N/A 20 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 October 2004
123 - Notice of increase in nominal capital 20 October 2004
395 - Particulars of a mortgage or charge 09 October 2004
287 - Change in situation or address of Registered Office 01 October 2004
288c - Notice of change of directors or secretaries or in their particulars 28 June 2004
288c - Notice of change of directors or secretaries or in their particulars 28 June 2004
288b - Notice of resignation of directors or secretaries 21 January 2004
288a - Notice of appointment of directors or secretaries 21 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 November 2003
288b - Notice of resignation of directors or secretaries 25 November 2003
288a - Notice of appointment of directors or secretaries 25 November 2003
288a - Notice of appointment of directors or secretaries 25 November 2003
CERTNM - Change of name certificate 31 October 2003
NEWINC - New incorporation documents 02 October 2003

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 24 March 2006 Outstanding

N/A

Debenture 15 February 2006 Outstanding

N/A

Legal mortgage 08 October 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.