This company is commonly known as Applied Creative Limited. The company was founded 8 years ago and was given the registration number 10028858. The firm's registered office is in LEEDS. You can find them at The Tannery C/o Cloud Accountant, Kirkstall Road, Leeds, . This company's SIC code is 73110 - Advertising agencies.
Name | : | APPLIED CREATIVE LIMITED |
---|---|---|
Company Number | : | 10028858 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 February 2016 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Tannery C/o Cloud Accountant, Kirkstall Road, Leeds, England, LS3 1HS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Tannery, C/O Cloud Accountant, Kirkstall Road, Leeds, England, LS3 1HS | Director | 26 February 2016 | Active |
Oxford Court, Oxford Road, Gomersal, United Kingdom, BD19 4HQ | Director | 26 February 2016 | Active |
Oxford Court, Oxford Road, Gomersal, United Kingdom, BD19 4HQ | Director | 26 February 2016 | Active |
Mr Shaun Russell Wood | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 146, Bmk Industrial Estate, Liversedge, England, WF15 6BS |
Nature of control | : |
|
Mr Matthew Giles Evans | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1979 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 146, Bmk Industrial Estate, Liversedge, England, WF15 6BS |
Nature of control | : |
|
Mr Christopher Parkinson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1978 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Tannery Court, 91 Kirkstall Road, Leeds, England, LS3 1HS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-12 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-16 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-21 | Accounts | Change account reference date company previous extended. | Download |
2022-02-03 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-22 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-16 | Persons with significant control | Change to a person with significant control. | Download |
2020-11-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-03 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-08 | Officers | Change person director company with change date. | Download |
2017-12-28 | Address | Change registered office address company with date old address new address. | Download |
2017-12-05 | Persons with significant control | Change to a person with significant control. | Download |
2017-12-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-12-05 | Officers | Termination director company with name termination date. | Download |
2017-12-05 | Officers | Termination director company with name termination date. | Download |
2017-12-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-10-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-04 | Address | Change registered office address company with date old address new address. | Download |
2017-02-27 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.