UKBizDB.co.uk

CREATIVE HEADS LTD

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

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.

Company Information

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:
  • 74100 - specialised design activities

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
C/O Chamberlains, Elm House, Tanshire Park, Shackleford Road, Elstead, Godalming, England, GU8 6LB

Director14 December 2018Active
Durham Lodge, Lakelands, Harrietsham, Maidstone, United Kingdom, ME17 1AR

Secretary27 October 2008Active
Durham Lodge Lakelands, Harrietsham, Maidstone, ME17 1AR

Director27 October 2008Active
Durham Lodge Lakelands, Harrietsham, Maidstone, ME17 1AR

Director27 October 2008Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-08-24Gazette

Gazette dissolved compulsory.

Download
2021-06-08Gazette

Gazette notice compulsory.

Download
2021-01-04Confirmation statement

Confirmation statement with no updates.

Download
2019-11-04Confirmation statement

Confirmation statement with updates.

Download
2019-10-21Persons with significant control

Notification of a person with significant control.

Download
2019-10-21Persons with significant control

Cessation of a person with significant control.

Download
2019-05-21Accounts

Accounts with accounts type total exemption full.

Download
2019-03-18Address

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

Download
2019-03-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-02-08Address

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

Download
2019-02-07Persons with significant control

Notification of a person with significant control.

Download
2019-02-07Officers

Appoint person director company with name date.

Download
2019-02-07Officers

Termination director company with name termination date.

Download
2019-02-07Officers

Termination director company with name termination date.

Download
2019-02-07Persons with significant control

Cessation of a person with significant control.

Download
2019-02-07Persons with significant control

Cessation of a person with significant control.

Download
2019-02-07Officers

Termination secretary company with name termination date.

Download
2018-10-29Confirmation statement

Confirmation statement with no updates.

Download
2018-07-23Accounts

Accounts with accounts type total exemption full.

Download
2017-10-30Confirmation statement

Confirmation statement with no updates.

Download
2017-08-30Accounts

Accounts with accounts type total exemption full.

Download
2016-11-09Confirmation statement

Confirmation statement with updates.

Download
2016-10-14Accounts

Accounts with accounts type total exemption small.

Download
2016-08-22Address

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

Download
2015-11-18Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.