This company is commonly known as Consider Creative Limited. The company was founded 20 years ago and was given the registration number 04787817. The firm's registered office is in LONDON. You can find them at 35 Charles Square, , London, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | CONSIDER CREATIVE LIMITED |
---|---|---|
Company Number | : | 04787817 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 June 2003 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 35 Charles Square, London, England, N1 6HT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
19, Crediton Way, Claygate, Esher, United Kingdom, KT10 0EB | Secretary | 04 June 2003 | Active |
31, Town End Street, Godalming, United Kingdom, GU7 1BQ | Director | 04 June 2003 | Active |
19, Crediton Way, Claygate, Esher, United Kingdom, KT10 0EB | Director | 04 June 2003 | Active |
51, Freshfield Bank, Forest Row, England, RH18 5HW | Director | 04 June 2003 | Active |
18, New Road, Haslemere, United Kingdom, CU27 3RW | Director | 04 June 2003 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 04 June 2003 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 04 June 2003 | Active |
Mr Ian Lawrence Boardman | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1974 |
Nationality | : | British |
Country of residence | : | England |
Address | : | First Floor, The Italian Building, London, England, SE1 2BS |
Nature of control | : |
|
Mr Alistair Gerald Kelly | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | First Floor, The Italian Building, London, England, SE1 2BS |
Nature of control | : |
|
Mr Benjamin James Leeves | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1973 |
Nationality | : | British |
Country of residence | : | England |
Address | : | First Floor, The Italian Building, London, England, SE1 2BS |
Nature of control | : |
|
Philip John Lindsay | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1975 |
Nationality | : | British |
Country of residence | : | England |
Address | : | First Floor, The Italian Building, London, England, SE1 2BS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-30 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-02-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-21 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-14 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-26 | Miscellaneous | Legacy. | Download |
2017-10-17 | Resolution | Resolution. | Download |
2017-10-10 | Capital | Capital allotment shares. | Download |
2017-07-25 | Address | Change registered office address company with date old address new address. | Download |
2017-06-20 | Return | Legacy. | Download |
2017-02-10 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-10-05 | Address | Change registered office address company with date old address new address. | Download |
2016-06-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-03-17 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-06-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-08 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.