This company is commonly known as Bja Creative Design Limited. The company was founded 20 years ago and was given the registration number 05132536. The firm's registered office is in READING. You can find them at Victoria House, 26 Queen Victoria Street, Reading, Berkshire. This company's SIC code is 74100 - specialised design activities.
Name | : | BJA CREATIVE DESIGN LIMITED |
---|---|---|
Company Number | : | 05132536 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 May 2004 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Victoria House, 26 Queen Victoria Street, Reading, Berkshire, United Kingdom, RG1 1TG |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Chilton House, 5 Charles Street, Newbury, England, RG14 6QP | Secretary | 19 May 2004 | Active |
Regents Cottage, St Mary's Lane, Winkfield, Windsor, England, SL4 4SH | Director | 19 May 2004 | Active |
24-32 London Road, Newbury, RG14 1LA | Corporate Secretary | 19 May 2004 | Active |
24-32 London Road, Newbury, RG14 1LA | Corporate Director | 19 May 2004 | Active |
Mr Andrew Gillard Welch | ||
Notified on | : | 20 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1957 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Regents Cottage, St Mary's Lane, Windsor, England, SL4 4SH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-05-31 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-13 | Officers | Change person director company with change date. | Download |
2022-12-13 | Persons with significant control | Change to a person with significant control. | Download |
2022-12-13 | Persons with significant control | Change to a person with significant control. | Download |
2022-12-13 | Officers | Change person director company with change date. | Download |
2022-07-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-19 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-16 | Mortgage | Mortgage satisfy charge full. | Download |
2021-06-21 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-02 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-02 | Officers | Change person secretary company with change date. | Download |
2019-09-09 | Address | Change registered office address company with date old address new address. | Download |
2019-07-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-22 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-16 | Officers | Change person secretary company with change date. | Download |
2017-11-08 | Officers | Change person secretary company with change date. | Download |
2017-08-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-23 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-24 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-05-10 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.