UKBizDB.co.uk

ANDERSON CREATIVE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Anderson Creative Limited. The company was founded 16 years ago and was given the registration number 06548306. The firm's registered office is in MILTON KEYNES. You can find them at The Stables 34 B High Street, Nash, Milton Keynes, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:ANDERSON CREATIVE LIMITED
Company Number:06548306
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 March 2008
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:The Stables 34 B High Street, Nash, Milton Keynes, England, MK17 0EP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Stables 34 B, High Street, Nash, Milton Keynes, England, MK17 0EP

Secretary29 March 2008Active
The Stables 34 B, High Street, Nash, Milton Keynes, England, MK17 0EP

Director29 March 2008Active
The Stables 34 B, High Street, Nash, Milton Keynes, England, MK17 0EP

Director01 April 2013Active
Towngate House, 116-118 Towngate, Leyland, PR25 2LQ

Secretary29 March 2008Active
Towngate House, 116-118 Towngate, Leyland, PR25 2LQ

Director29 March 2008Active

People with Significant Control

Mr Garth Alexander Anderson
Notified on:30 June 2016
Status:Active
Date of birth:March 1951
Nationality:British
Country of residence:England
Address:The Stables 34 B, High Street, Milton Keynes, England, MK17 0EP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Jennie Christine Anderson
Notified on:30 June 2016
Status:Active
Date of birth:December 1951
Nationality:British
Country of residence:England
Address:The Stables 34b, High Street, Milton Keynes, England, MK17 0EP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Charlotte Elizabeth Barber
Notified on:30 June 2016
Status:Active
Date of birth:July 1979
Nationality:British
Country of residence:England
Address:The Stables 34 B, High Street, Milton Keynes, England, MK17 0EP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-22Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-12-15Confirmation statement

Confirmation statement with no updates.

Download
2023-07-06Accounts

Accounts with accounts type total exemption full.

Download
2022-12-16Confirmation statement

Confirmation statement with no updates.

Download
2022-09-28Accounts

Accounts with accounts type total exemption full.

Download
2021-12-21Confirmation statement

Confirmation statement with no updates.

Download
2021-12-17Accounts

Accounts with accounts type total exemption full.

Download
2020-12-15Accounts

Accounts with accounts type total exemption full.

Download
2020-12-15Confirmation statement

Confirmation statement with no updates.

Download
2019-12-16Confirmation statement

Confirmation statement with no updates.

Download
2019-12-16Accounts

Accounts with accounts type total exemption full.

Download
2018-12-17Confirmation statement

Confirmation statement with no updates.

Download
2018-11-20Accounts

Accounts with accounts type total exemption full.

Download
2017-12-19Accounts

Accounts with accounts type total exemption full.

Download
2017-12-17Confirmation statement

Confirmation statement with no updates.

Download
2017-04-01Confirmation statement

Confirmation statement with updates.

Download
2016-11-28Accounts

Accounts with accounts type total exemption small.

Download
2016-04-17Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-17Officers

Change person director company with change date.

Download
2016-04-17Officers

Change person secretary company with change date.

Download
2015-12-23Accounts

Accounts with accounts type total exemption small.

Download
2015-10-21Address

Change registered office address company with date old address new address.

Download
2015-04-23Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-23Accounts

Accounts with accounts type total exemption small.

Download
2014-03-29Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.