UKBizDB.co.uk

CONSIDER CREATIVE LIMITED

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

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..

Company Information

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:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:35 Charles Square, London, England, N1 6HT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
19, Crediton Way, Claygate, Esher, United Kingdom, KT10 0EB

Secretary04 June 2003Active
31, Town End Street, Godalming, United Kingdom, GU7 1BQ

Director04 June 2003Active
19, Crediton Way, Claygate, Esher, United Kingdom, KT10 0EB

Director04 June 2003Active
51, Freshfield Bank, Forest Row, England, RH18 5HW

Director04 June 2003Active
18, New Road, Haslemere, United Kingdom, CU27 3RW

Director04 June 2003Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary04 June 2003Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director04 June 2003Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or control

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 (6 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
2024-03-13Accounts

Accounts with accounts type total exemption full.

Download
2023-06-06Confirmation statement

Confirmation statement with no updates.

Download
2023-03-13Accounts

Accounts with accounts type total exemption full.

Download
2022-06-16Confirmation statement

Confirmation statement with no updates.

Download
2022-05-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-02-10Accounts

Accounts with accounts type total exemption full.

Download
2021-06-09Confirmation statement

Confirmation statement with no updates.

Download
2020-12-22Accounts

Accounts with accounts type total exemption full.

Download
2020-06-04Confirmation statement

Confirmation statement with no updates.

Download
2020-03-04Accounts

Accounts with accounts type total exemption full.

Download
2019-06-21Confirmation statement

Confirmation statement with updates.

Download
2019-03-19Accounts

Accounts with accounts type total exemption full.

Download
2018-06-14Confirmation statement

Confirmation statement with updates.

Download
2018-02-21Accounts

Accounts with accounts type total exemption full.

Download
2017-10-26Miscellaneous

Legacy.

Download
2017-10-17Resolution

Resolution.

Download
2017-10-10Capital

Capital allotment shares.

Download
2017-07-25Address

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

Download
2017-06-20Return

Legacy.

Download
2017-02-10Accounts

Accounts with accounts type total exemption small.

Download
2016-10-05Address

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

Download
2016-06-29Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-17Accounts

Accounts with accounts type total exemption small.

Download
2015-06-08Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-08Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.