UKBizDB.co.uk

CREATIVE LYNX GROUP LTD

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

This company is commonly known as Creative Lynx Group Ltd. The company was founded 16 years ago and was given the registration number 06309202. The firm's registered office is in MAIDSTONE. You can find them at Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:CREATIVE LYNX GROUP LTD
Company Number:06309202
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 July 2007
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England, ME16 9NT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Havas House, Hermitage Court, Hermitage Lane, Maidstone, England, ME16 9NT

Secretary23 September 2020Active
Havas House, Hermitage Court, Hermitage Lane, Maidstone, England, ME16 9NT

Director04 May 2022Active
Havas House, Hermitage Court, Hermitage Lane, Maidstone, England, ME16 9NT

Director20 July 2022Active
Havas House, Hermitage Court, Hermitage Lane, Maidstone, England, ME16 9NT

Director24 May 2012Active
52, Cavendish Road, Hazel Grove, Stockport, SK7 6HU

Secretary17 March 2008Active
Havas House, Hermitage Court, Hermitage Lane, Maidstone, England, ME16 9NT

Secretary24 May 2012Active
Berkeley Court, Borough Road, Newcastle Under Lyme, ST5 1TT

Corporate Secretary11 July 2007Active
Havas House, Hermitage Court, Hermitage Lane, Maidstone, England, ME16 9NT

Director23 September 2019Active
20 Brayton Avenue, Didsbury, Manchester, M20 5LP

Director17 March 2008Active
Havas House, Hermitage Court, Hermitage Lane, Maidstone, United Kingdom, ME16 9NT

Director15 December 2012Active
Concorde House, 10 - 12, London Road, Maidstone, England, ME16 8QF

Director24 May 2012Active
Havas House, Hermitage Court, Hermitage Lane, Maidstone, England, ME16 9NT

Director23 September 2019Active
Havas House, Hermitage Court, Hermitage Lane, Maidstone, England, ME16 9NT

Director17 March 2008Active
Havas House, Hermitage Court, Hermitage Lane, Maidstone, England, ME16 9NT

Director17 March 2008Active
Thursden Cottage, Ridehalgh Lane Briercliffe, Burnley, BB10 3RA

Director17 March 2008Active
Havas House, Hermitage Court, Hermitage Lane, Maidstone, ME16 9NT

Director12 February 2015Active
Havas House, Hermitage Court, Hermitage Lane, Maidstone, England, ME16 9NT

Director08 August 2012Active
Havas House, Hermitage Court, Hermitage Lane, Maidstone, England, ME16 9NT

Director23 September 2020Active
Concorde House, 10 - 12, London Road, Maidstone, England, ME16 8QF

Director24 May 2012Active
Maxfield, 151 Knutsford Road, Alderley Edge, SK9 7RX

Director17 March 2008Active
7 Lindale Avenue, Flixton, Manchester, M41 5SB

Director17 March 2008Active
Berkeley Court, Borough Road, Newcastle Under Lyme, ST5 1TT

Corporate Director11 July 2007Active

People with Significant Control

Havas Uk Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Havas House, Hermitage Court, Maidstone, England, ME16 9NT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-01Confirmation statement

Confirmation statement with no updates.

Download
2023-05-20Accounts

Accounts with accounts type full.

Download
2022-12-09Officers

Termination director company with name termination date.

Download
2022-08-11Persons with significant control

Change to a person with significant control.

Download
2022-08-11Confirmation statement

Confirmation statement with no updates.

Download
2022-08-03Officers

Termination director company with name termination date.

Download
2022-08-03Officers

Appoint person director company with name date.

Download
2022-06-16Officers

Termination director company with name termination date.

Download
2022-05-04Officers

Appoint person director company with name date.

Download
2022-05-04Officers

Termination director company with name termination date.

Download
2022-04-04Accounts

Accounts with accounts type full.

Download
2021-08-16Confirmation statement

Confirmation statement with no updates.

Download
2021-04-08Accounts

Accounts with accounts type full.

Download
2021-03-10Officers

Termination director company with name termination date.

Download
2020-10-05Officers

Termination director company with name termination date.

Download
2020-09-23Officers

Appoint person director company with name date.

Download
2020-09-23Officers

Appoint person secretary company with name date.

Download
2020-09-23Officers

Termination secretary company with name termination date.

Download
2020-07-31Confirmation statement

Confirmation statement with updates.

Download
2020-03-04Accounts

Accounts with accounts type full.

Download
2019-09-24Officers

Appoint person director company with name date.

Download
2019-09-24Officers

Appoint person director company with name date.

Download
2019-07-11Confirmation statement

Confirmation statement with updates.

Download
2019-05-28Accounts

Accounts with accounts type full.

Download
2018-07-11Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.