This company is commonly known as Creative Fx Bromley Limited. The company was founded 26 years ago and was given the registration number 03463024. The firm's registered office is in STANFORD-LE-HOPE. You can find them at 12 High Street, , Stanford-le-hope, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | CREATIVE FX BROMLEY LIMITED |
---|---|---|
Company Number | : | 03463024 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 November 1997 |
End of financial year | : | 30 November 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 12 High Street, Stanford-le-hope, England, SS17 0EY |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
14, The Glen, Orpington, United Kingdom, BR6 8LR | Secretary | 10 November 1997 | Active |
14, The Glen, Orpington, United Kingdom, BR6 8LR | Director | 01 October 2002 | Active |
12, High Street, Stanford-Le-Hope, England, SS17 0EY | Director | 08 February 2023 | Active |
12, High Street, Stanford-Le-Hope, England, SS17 0EY | Director | 08 February 2023 | Active |
23 New Road, Barton, Cambridge, CB3 7AY | Corporate Secretary | 10 November 1997 | Active |
11 Dartmouth Road, Bromley, BR2 7NF | Director | 09 June 2005 | Active |
11 Dartmouth Road, Bromley, BR2 7NF | Director | 10 November 1997 | Active |
23 New Road, Barton, Cambridge, CB3 7AY | Director | 10 November 1997 | Active |
86 Nightingale Road, Petts Wood, BR5 1BQ | Director | 10 November 1997 | Active |
Creative Fx (Bromley) Holdings Limited | ||
Notified on | : | 31 July 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 12 High Street, Stanford Le Hope, United Kingdom, SS17 0EY |
Nature of control | : |
|
Mr Christopher Robert Pook | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1955 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 11, Dartmouth Road, Bromley, England, BR2 7NF |
Nature of control | : |
|
Mr Sean Davis | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1963 |
Nationality | : | English |
Country of residence | : | England |
Address | : | 14, The Glen, Orpington, England, BR6 8LR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-10 | Officers | Appoint person director company with name date. | Download |
2023-02-09 | Officers | Appoint person director company with name date. | Download |
2022-11-10 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-20 | Officers | Termination director company with name termination date. | Download |
2022-04-20 | Officers | Termination director company with name termination date. | Download |
2021-11-12 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-08 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-28 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-19 | Persons with significant control | Notification of a person with significant control. | Download |
2019-11-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-08-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-20 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-13 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-01-09 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-21 | Address | Change registered office address company with date old address new address. | Download |
2016-06-02 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-01-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-13 | Address | Move registers to sail company with new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.