About

Registered Number: 03082039
Date of Incorporation: 20/07/1995 (28 years and 9 months ago)
Company Status: Active
Registered Address: Delta Place, 27 Bath Road, Cheltenham, Gloucestershire, GL53 7TH,

 

Having been setup in 1995, Woodreed Creative Consultancy Ltd have registered office in Gloucestershire. We don't know the number of employees at the company. The current directors of this business are listed as Moffatt, Stephen Leslie, Moffatt, Joanna, Brown, Kevin Thomas, Scott Campbell, George Hugh in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Kevin Thomas 20 July 1995 20 July 1995 1
SCOTT CAMPBELL, George Hugh 20 July 1995 01 December 2006 1
Secretary Name Appointed Resigned Total Appointments
MOFFATT, Stephen Leslie 01 December 2006 - 1
MOFFATT, Joanna 20 July 1995 01 December 2006 1

Filing History

Document Type Date
AA - Annual Accounts 29 September 2020
CS01 - N/A 14 July 2020
AA - Annual Accounts 27 September 2019
CS01 - N/A 19 August 2019
PSC05 - N/A 14 August 2019
PSC05 - N/A 13 August 2019
AA - Annual Accounts 04 September 2018
CS01 - N/A 16 July 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 17 July 2017
AA - Annual Accounts 22 September 2016
CS01 - N/A 03 August 2016
AD01 - Change of registered office address 15 June 2016
AA - Annual Accounts 14 September 2015
AR01 - Annual Return 05 August 2015
AA - Annual Accounts 18 August 2014
AR01 - Annual Return 16 August 2014
AA - Annual Accounts 12 August 2013
AR01 - Annual Return 07 August 2013
AR01 - Annual Return 13 August 2012
AA - Annual Accounts 12 June 2012
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 16 August 2011
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 16 August 2010
CH01 - Change of particulars for director 16 August 2010
AA - Annual Accounts 19 October 2009
363a - Annual Return 14 August 2009
AA - Annual Accounts 12 September 2008
363a - Annual Return 05 September 2008
363s - Annual Return 06 September 2007
225 - Change of Accounting Reference Date 24 July 2007
AA - Annual Accounts 05 March 2007
288b - Notice of resignation of directors or secretaries 12 December 2006
288b - Notice of resignation of directors or secretaries 12 December 2006
288a - Notice of appointment of directors or secretaries 12 December 2006
363s - Annual Return 04 August 2006
AA - Annual Accounts 12 January 2006
363s - Annual Return 04 August 2005
AA - Annual Accounts 11 March 2005
AUD - Auditor's letter of resignation 08 September 2004
363s - Annual Return 08 July 2004
AA - Annual Accounts 15 January 2004
363s - Annual Return 05 August 2003
AA - Annual Accounts 06 March 2003
363s - Annual Return 12 July 2002
AA - Annual Accounts 01 June 2002
363s - Annual Return 23 July 2001
AA - Annual Accounts 10 May 2001
363s - Annual Return 14 August 2000
AA - Annual Accounts 20 April 2000
363s - Annual Return 13 September 1999
AA - Annual Accounts 11 January 1999
363s - Annual Return 28 August 1998
AA - Annual Accounts 31 December 1997
363s - Annual Return 21 August 1997
288c - Notice of change of directors or secretaries or in their particulars 24 February 1997
AA - Annual Accounts 12 November 1996
363s - Annual Return 06 September 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 July 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 29 February 1996
288 - N/A 24 July 1995
288 - N/A 24 July 1995
288 - N/A 24 July 1995
288 - N/A 24 July 1995
NEWINC - New incorporation documents 20 July 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.