UKBizDB.co.uk

CREATIVE CONNECTION CONSULTANTS LIMITED

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

This company is commonly known as Creative Connection Consultants Limited. The company was founded 12 years ago and was given the registration number 07996396. The firm's registered office is in BRISTOL. You can find them at 102 Wyndham Crescent, , Bristol, . This company's SIC code is 70210 - Public relations and communications activities.

Company Information

Name:CREATIVE CONNECTION CONSULTANTS LIMITED
Company Number:07996396
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 March 2012
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70210 - Public relations and communications activities

Office Address & Contact

Registered Address:102 Wyndham Crescent, Bristol, England, BS4 4TA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
102, Wyndham Crescent, Bristol, England, BS4 4TA

Director19 March 2012Active
102, Wyndham Crescent, Bristol, England, BS4 4TA

Director01 January 2022Active
102, Wyndham Crescent, Bristol, England, BS4 4TA

Secretary19 March 2012Active
102, Wyndham Crescent, Bristol, England, BS4 4TA

Director02 September 2013Active
Llwynderw, Bettws Ifan, Rhydlewis, Llandysul, SA44 5RR

Director06 April 2016Active
Llwynderw, Bettws Ifan, Rhydlewis, Llandysul, SA44 5RR

Director06 April 2016Active
102, Wyndham Crescent, Bristol, England, BS4 4TA

Director13 April 2017Active
Llwynderw, Bettws Ifan, Rhydlewis, Llandysul, United Kingdom, SA44 5RR

Director19 March 2012Active
102, Wyndham Crescent, Bristol, England, BS4 4TA

Director19 March 2012Active

People with Significant Control

Daniel Vijay Casswell
Notified on:06 April 2016
Status:Active
Date of birth:July 1979
Nationality:British
Country of residence:England
Address:102, Wyndham Crescent, Bristol, England, BS4 4TA
Nature of control:
  • Ownership of shares 25 to 50 percent
Jessica Fitzroy Simpson
Notified on:06 April 2016
Status:Active
Date of birth:May 1976
Nationality:British
Country of residence:England
Address:102, Wyndham Crescent, Bristol, England, BS4 4TA
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Isolde Iona Hephzibah Godfrey
Notified on:06 April 2016
Status:Active
Date of birth:July 1989
Nationality:British
Country of residence:England
Address:65, Coopersale Road, London, England, E9 6AU
Nature of control:
  • Significant influence or control
Ms Jessica Rose Harvey
Notified on:06 April 2016
Status:Active
Date of birth:January 1987
Nationality:British
Country of residence:England
Address:123, Harefields, Oxford, England, OX2 8NR
Nature of control:
  • Significant influence or control
Paul Birkett Simpson
Notified on:06 April 2016
Status:Active
Date of birth:June 1971
Nationality:British
Country of residence:England
Address:102, Wyndham Crescent, Bristol, England, BS4 4TA
Nature of control:
  • Ownership of shares 25 to 50 percent
Timothy Fitzroy Casswell
Notified on:06 April 2016
Status:Active
Date of birth:November 1950
Nationality:British
Country of residence:England
Address:Birchenlee Cottage, Raw Lane, Hebden Bridge, England, HX7 5RF
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-18Confirmation statement

Confirmation statement with no updates.

Download
2023-10-18Persons with significant control

Cessation of a person with significant control.

Download
2023-07-21Accounts

Accounts with accounts type total exemption full.

Download
2022-10-27Confirmation statement

Confirmation statement with updates.

Download
2022-07-26Accounts

Accounts with accounts type total exemption full.

Download
2022-03-17Capital

Capital return purchase own shares.

Download
2022-01-10Officers

Appoint person director company with name date.

Download
2022-01-06Officers

Termination director company with name termination date.

Download
2021-10-15Confirmation statement

Confirmation statement with no updates.

Download
2021-09-23Accounts

Accounts with accounts type total exemption full.

Download
2020-10-28Confirmation statement

Confirmation statement with no updates.

Download
2020-10-01Accounts

Accounts with accounts type total exemption full.

Download
2019-10-28Confirmation statement

Confirmation statement with no updates.

Download
2019-09-02Accounts

Accounts with accounts type total exemption full.

Download
2019-05-15Persons with significant control

Change to a person with significant control.

Download
2018-10-15Confirmation statement

Confirmation statement with updates.

Download
2018-10-15Persons with significant control

Cessation of a person with significant control.

Download
2018-10-15Persons with significant control

Cessation of a person with significant control.

Download
2018-10-15Persons with significant control

Cessation of a person with significant control.

Download
2018-10-08Accounts

Accounts with accounts type total exemption full.

Download
2017-12-21Confirmation statement

Confirmation statement with no updates.

Download
2017-06-28Accounts

Accounts with accounts type micro entity.

Download
2017-06-12Capital

Capital return purchase own shares treasury capital date.

Download
2017-05-10Officers

Termination director company with name termination date.

Download
2017-05-10Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.