UKBizDB.co.uk

CREATIVE MEDIA COMMUNICATIONS LIMITED

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

This company is commonly known as Creative Media Communications Limited. The company was founded 29 years ago and was given the registration number 03012980. The firm's registered office is in NUNEATON. You can find them at York Barn Fenn Lane, Upton, Nuneaton, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:CREATIVE MEDIA COMMUNICATIONS LIMITED
Company Number:03012980
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 January 1995
End of financial year:31 May 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:York Barn Fenn Lane, Upton, Nuneaton, England, CV13 6BL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
71, Montgomery Road, Whitnash, Leamington Spa, Great Britain, CV31 2TG

Director25 March 2010Active
150 Dominion Road, Glenfield, Leicester, LE3 8JA

Secretary15 February 1995Active
Top House Farm, Shackerstone, Nr Nuneaton, CV13 0BT

Secretary21 November 2007Active
Cherry Blossom Barn, Shackerstone, Nuneaton, CV13 6NN

Secretary24 February 1997Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary23 January 1995Active
5 Wembrook Coppice, Sheppy Magna, CV9 3RS

Director24 February 1997Active
94 Burleigh Avenue, Wigston, Leicester, LE18 1FL

Director15 February 1995Active
150 Dominion Road, Glenfield, Leicester, LE3 8JA

Director15 February 1995Active
30 Arguile Place, Hollycroft View, Hinckley, LE10 0GH

Director24 February 1997Active
Top House Farm, Shackerstone, Nr Nuneaton, CV13 0BT

Director24 February 1997Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director23 January 1995Active

People with Significant Control

Mr Daniel James Surridge
Notified on:06 April 2016
Status:Active
Date of birth:September 1979
Nationality:United Kingdom
Country of residence:England
Address:71, Montgomery Road, Leamington Spa, England, CV31 2TG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as firm
  • 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
2024-01-23Confirmation statement

Confirmation statement with no updates.

Download
2023-05-31Accounts

Accounts with accounts type total exemption full.

Download
2023-02-09Confirmation statement

Confirmation statement with no updates.

Download
2022-05-31Accounts

Accounts with accounts type total exemption full.

Download
2022-01-24Confirmation statement

Confirmation statement with no updates.

Download
2021-12-16Gazette

Gazette filings brought up to date.

Download
2021-12-15Accounts

Accounts with accounts type total exemption full.

Download
2021-09-08Dissolution

Dissolved compulsory strike off suspended.

Download
2021-08-10Gazette

Gazette notice compulsory.

Download
2021-03-21Confirmation statement

Confirmation statement with no updates.

Download
2020-02-29Accounts

Accounts with accounts type micro entity.

Download
2020-02-24Confirmation statement

Confirmation statement with no updates.

Download
2019-08-27Address

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

Download
2019-02-28Accounts

Accounts with accounts type micro entity.

Download
2019-02-06Confirmation statement

Confirmation statement with no updates.

Download
2018-06-02Gazette

Gazette filings brought up to date.

Download
2018-05-31Accounts

Accounts with accounts type micro entity.

Download
2018-05-08Gazette

Gazette notice compulsory.

Download
2018-02-07Confirmation statement

Confirmation statement with no updates.

Download
2017-05-03Confirmation statement

Confirmation statement with updates.

Download
2017-05-02Address

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

Download
2017-02-27Accounts

Accounts with accounts type total exemption small.

Download
2016-02-25Accounts

Accounts with accounts type total exemption small.

Download
2016-02-18Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-27Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.