Warning: file_put_contents(c/40a7d1051654b273be75fc2ea0548a54.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Creative Home Cinema Ltd, BH21 7BX Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CREATIVE HOME CINEMA LTD

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

This company is commonly known as Creative Home Cinema Ltd. The company was founded 16 years ago and was given the registration number 06324283. The firm's registered office is in FERNDOWN. You can find them at 3 Cobham Business Centre, 29-31 Cobham Road, Ferndown, Dorset. This company's SIC code is 47990 - Other retail sale not in stores, stalls or markets.

Company Information

Name:CREATIVE HOME CINEMA LTD
Company Number:06324283
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 July 2007
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47990 - Other retail sale not in stores, stalls or markets
  • 95210 - Repair of consumer electronics

Office Address & Contact

Registered Address:3 Cobham Business Centre, 29-31 Cobham Road, Ferndown, Dorset, United Kingdom, BH21 7BX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3 Cobham Business Centre, 29-31 Cobham Road, Ferndown, United Kingdom, BH21 7BX

Secretary25 July 2007Active
3 Cobham Business Centre, 29-31 Cobham Road, Ferndown, United Kingdom, BH21 7BX

Director24 September 2007Active
3 Cobham Business Centre, 29-31 Cobham Road, Ferndown, United Kingdom, BH21 7BX

Director25 July 2007Active
6 Nairn Road, Canford Cliffs, Poole, BH13 7NG

Director03 August 2007Active
6 Nairn Road, Canford Cliffs, Poole, BH13 7NG

Director03 August 2007Active

People with Significant Control

Mr Mark James Buckfield
Notified on:06 April 2016
Status:Active
Date of birth:August 1965
Nationality:British
Country of residence:United Kingdom
Address:3 Cobham Business Centre, 29-31 Cobham Road, Ferndown, United Kingdom, BH21 7BX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mrs Maria Helen Denise Buckfield
Notified on:06 April 2016
Status:Active
Date of birth:December 1969
Nationality:British
Country of residence:United Kingdom
Address:3 Cobham Business Centre, 29-31 Cobham Road, Ferndown, United Kingdom, BH21 7BX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-07Confirmation statement

Confirmation statement with no updates.

Download
2023-11-03Accounts

Accounts with accounts type total exemption full.

Download
2022-11-28Confirmation statement

Confirmation statement with no updates.

Download
2022-09-15Accounts

Accounts with accounts type total exemption full.

Download
2021-12-08Accounts

Accounts with accounts type total exemption full.

Download
2021-11-25Confirmation statement

Confirmation statement with updates.

Download
2021-11-02Officers

Change person director company with change date.

Download
2021-11-02Officers

Change person secretary company with change date.

Download
2021-11-02Officers

Change person director company with change date.

Download
2020-11-25Confirmation statement

Confirmation statement with updates.

Download
2020-11-13Accounts

Accounts with accounts type total exemption full.

Download
2020-09-21Confirmation statement

Confirmation statement with updates.

Download
2019-10-22Accounts

Accounts with accounts type total exemption full.

Download
2019-09-27Confirmation statement

Confirmation statement with updates.

Download
2019-04-15Address

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

Download
2019-04-11Address

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

Download
2018-10-16Accounts

Accounts with accounts type total exemption full.

Download
2018-10-03Confirmation statement

Confirmation statement with updates.

Download
2017-12-06Accounts

Accounts with accounts type total exemption full.

Download
2017-09-22Officers

Change person director company with change date.

Download
2017-09-22Confirmation statement

Confirmation statement with updates.

Download
2016-12-07Accounts

Accounts with accounts type total exemption small.

Download
2016-10-05Confirmation statement

Confirmation statement with updates.

Download
2015-09-28Accounts

Accounts with accounts type total exemption small.

Download
2015-09-21Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.