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.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
COTTON, Nicola | 24 September 2003 | - | 1 |
COTTON, Simon Patrick | 24 September 2003 | - | 1 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 22 June 2012 | Outstanding |
N/A |
Debenture | 22 December 2005 | Outstanding |
N/A |