About

Registered Number: 04909754
Date of Incorporation: 24/09/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: 37 Rhos Road, Rhos-On-Sea, Conwy, LL28 4RS

 

View Creative Ltd was established in 2003, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at View Creative Ltd. There are 2 directors listed as Cotton, Nicola, Cotton, Simon Patrick for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COTTON, Nicola 24 September 2003 - 1
COTTON, Simon Patrick 24 September 2003 - 1

Filing History

Document Type Date
AA - Annual Accounts 31 December 2019
CS01 - N/A 28 September 2019
AA - Annual Accounts 28 December 2018
CS01 - N/A 05 October 2018
AA - Annual Accounts 02 January 2018
CS01 - N/A 05 October 2017
AA - Annual Accounts 29 December 2016
CS01 - N/A 30 September 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 13 October 2015
AA - Annual Accounts 30 October 2014
AR01 - Annual Return 21 October 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 19 October 2013
CH01 - Change of particulars for director 19 October 2013
CH03 - Change of particulars for secretary 19 October 2013
AA - Annual Accounts 31 December 2012
AR01 - Annual Return 23 October 2012
MG01 - Particulars of a mortgage or charge 06 July 2012
AA - Annual Accounts 31 December 2011
AR01 - Annual Return 17 October 2011
AA - Annual Accounts 31 December 2010
AR01 - Annual Return 04 November 2010
CH01 - Change of particulars for director 04 November 2010
CH01 - Change of particulars for director 04 November 2010
CH01 - Change of particulars for director 04 November 2010
CH03 - Change of particulars for secretary 04 November 2010
AA - Annual Accounts 19 January 2010
AD01 - Change of registered office address 11 December 2009
AR01 - Annual Return 02 November 2009
AA - Annual Accounts 07 February 2009
363a - Annual Return 01 October 2008
288a - Notice of appointment of directors or secretaries 11 April 2008
AA - Annual Accounts 31 January 2008
363a - Annual Return 09 November 2007
363a - Annual Return 05 October 2006
288c - Notice of change of directors or secretaries or in their particulars 05 October 2006
AA - Annual Accounts 04 September 2006
AAMD - Amended Accounts 31 January 2006
395 - Particulars of a mortgage or charge 23 December 2005
AA - Annual Accounts 22 December 2005
363a - Annual Return 22 November 2005
288c - Notice of change of directors or secretaries or in their particulars 22 November 2005
288c - Notice of change of directors or secretaries or in their particulars 22 November 2005
AA - Annual Accounts 20 December 2004
363s - Annual Return 04 October 2004
225 - Change of Accounting Reference Date 20 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 July 2004
287 - Change in situation or address of Registered Office 20 July 2004
288a - Notice of appointment of directors or secretaries 25 September 2003
288a - Notice of appointment of directors or secretaries 25 September 2003
287 - Change in situation or address of Registered Office 25 September 2003
288b - Notice of resignation of directors or secretaries 24 September 2003
288b - Notice of resignation of directors or secretaries 24 September 2003
NEWINC - New incorporation documents 24 September 2003

Mortgages & Charges

Description Date Status Charge by
Legal charge 22 June 2012 Outstanding

N/A

Debenture 22 December 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.