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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Havas House, Hermitage Court, Hermitage Lane, Maidstone, England, ME16 9NT | Secretary | 23 September 2020 | Active |
Havas House, Hermitage Court, Hermitage Lane, Maidstone, England, ME16 9NT | Director | 04 May 2022 | Active |
Havas House, Hermitage Court, Hermitage Lane, Maidstone, England, ME16 9NT | Director | 20 July 2022 | Active |
Havas House, Hermitage Court, Hermitage Lane, Maidstone, England, ME16 9NT | Director | 24 May 2012 | Active |
52, Cavendish Road, Hazel Grove, Stockport, SK7 6HU | Secretary | 17 March 2008 | Active |
Havas House, Hermitage Court, Hermitage Lane, Maidstone, England, ME16 9NT | Secretary | 24 May 2012 | Active |
Berkeley Court, Borough Road, Newcastle Under Lyme, ST5 1TT | Corporate Secretary | 11 July 2007 | Active |
Havas House, Hermitage Court, Hermitage Lane, Maidstone, England, ME16 9NT | Director | 23 September 2019 | Active |
20 Brayton Avenue, Didsbury, Manchester, M20 5LP | Director | 17 March 2008 | Active |
Havas House, Hermitage Court, Hermitage Lane, Maidstone, United Kingdom, ME16 9NT | Director | 15 December 2012 | Active |
Concorde House, 10 - 12, London Road, Maidstone, England, ME16 8QF | Director | 24 May 2012 | Active |
Havas House, Hermitage Court, Hermitage Lane, Maidstone, England, ME16 9NT | Director | 23 September 2019 | Active |
Havas House, Hermitage Court, Hermitage Lane, Maidstone, England, ME16 9NT | Director | 17 March 2008 | Active |
Havas House, Hermitage Court, Hermitage Lane, Maidstone, England, ME16 9NT | Director | 17 March 2008 | Active |
Thursden Cottage, Ridehalgh Lane Briercliffe, Burnley, BB10 3RA | Director | 17 March 2008 | Active |
Havas House, Hermitage Court, Hermitage Lane, Maidstone, ME16 9NT | Director | 12 February 2015 | Active |
Havas House, Hermitage Court, Hermitage Lane, Maidstone, England, ME16 9NT | Director | 08 August 2012 | Active |
Havas House, Hermitage Court, Hermitage Lane, Maidstone, England, ME16 9NT | Director | 23 September 2020 | Active |
Concorde House, 10 - 12, London Road, Maidstone, England, ME16 8QF | Director | 24 May 2012 | Active |
Maxfield, 151 Knutsford Road, Alderley Edge, SK9 7RX | Director | 17 March 2008 | Active |
7 Lindale Avenue, Flixton, Manchester, M41 5SB | Director | 17 March 2008 | Active |
Berkeley Court, Borough Road, Newcastle Under Lyme, ST5 1TT | Corporate Director | 11 July 2007 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-20 | Accounts | Accounts with accounts type full. | Download |
2022-12-09 | Officers | Termination director company with name termination date. | Download |
2022-08-11 | Persons with significant control | Change to a person with significant control. | Download |
2022-08-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-03 | Officers | Termination director company with name termination date. | Download |
2022-08-03 | Officers | Appoint person director company with name date. | Download |
2022-06-16 | Officers | Termination director company with name termination date. | Download |
2022-05-04 | Officers | Appoint person director company with name date. | Download |
2022-05-04 | Officers | Termination director company with name termination date. | Download |
2022-04-04 | Accounts | Accounts with accounts type full. | Download |
2021-08-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-08 | Accounts | Accounts with accounts type full. | Download |
2021-03-10 | Officers | Termination director company with name termination date. | Download |
2020-10-05 | Officers | Termination director company with name termination date. | Download |
2020-09-23 | Officers | Appoint person director company with name date. | Download |
2020-09-23 | Officers | Appoint person secretary company with name date. | Download |
2020-09-23 | Officers | Termination secretary company with name termination date. | Download |
2020-07-31 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-04 | Accounts | Accounts with accounts type full. | Download |
2019-09-24 | Officers | Appoint person director company with name date. | Download |
2019-09-24 | Officers | Appoint person director company with name date. | Download |
2019-07-11 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-28 | Accounts | Accounts with accounts type full. | Download |
2018-07-11 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.