This company is commonly known as Creative Heads Ltd. The company was founded 15 years ago and was given the registration number 06734457. The firm's registered office is in ELSTEAD, GODALMING. You can find them at C/o Chamberlains Elm House, Tanshire Park, Shackleford Road, Elstead, Godalming, Surrey. This company's SIC code is 74100 - specialised design activities.
Name | : | CREATIVE HEADS LTD |
---|---|---|
Company Number | : | 06734457 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 October 2008 |
End of financial year | : | 31 March 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Chamberlains Elm House, Tanshire Park, Shackleford Road, Elstead, Godalming, Surrey, England, GU8 6LB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Chamberlains, Elm House, Tanshire Park, Shackleford Road, Elstead, Godalming, England, GU8 6LB | Director | 14 December 2018 | Active |
Durham Lodge, Lakelands, Harrietsham, Maidstone, United Kingdom, ME17 1AR | Secretary | 27 October 2008 | Active |
Durham Lodge Lakelands, Harrietsham, Maidstone, ME17 1AR | Director | 27 October 2008 | Active |
Durham Lodge Lakelands, Harrietsham, Maidstone, ME17 1AR | Director | 27 October 2008 | Active |
Yjs Media Ltd | ||
Notified on | : | 07 February 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | C/O Chamberlains, Elm House Tanshire Park, Elstead, United Kingdom, GU8 6LB |
Nature of control | : |
|
Mr Craig Richard Prince | ||
Notified on | : | 14 December 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1966 |
Nationality | : | English |
Country of residence | : | England |
Address | : | C/O Chamberlains, Elm House, Tanshire Park, Elstead, Godalming, England, GU8 6LB |
Nature of control | : |
|
Mrs Erica Jane Duckworth | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1970 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Durham Lodge Lakelands, Harrietsham, Maidstone, United Kingdom, ME17 1AR |
Nature of control | : |
|
Mr Paul Anthony Duckworth | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1967 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Durham Lodge Lakelands, Harrietsham, Maidstone, United Kingdom, ME17 1AR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-08-24 | Gazette | Gazette dissolved compulsory. | Download |
2021-06-08 | Gazette | Gazette notice compulsory. | Download |
2021-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-04 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-21 | Persons with significant control | Notification of a person with significant control. | Download |
2019-10-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-05-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-18 | Address | Change registered office address company with date old address new address. | Download |
2019-03-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-02-08 | Address | Change registered office address company with date old address new address. | Download |
2019-02-07 | Persons with significant control | Notification of a person with significant control. | Download |
2019-02-07 | Officers | Appoint person director company with name date. | Download |
2019-02-07 | Officers | Termination director company with name termination date. | Download |
2019-02-07 | Officers | Termination director company with name termination date. | Download |
2019-02-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-02-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-02-07 | Officers | Termination secretary company with name termination date. | Download |
2018-10-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-11-09 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-14 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-08-22 | Address | Change registered office address company with date old address new address. | Download |
2015-11-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.