Warning: file_put_contents(c/dfa1d2959d6945777acfd7ad7d042632.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239

Warning: file_put_contents(c/54a0f0f26f88de4929aa5163467f19d6.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Creative Midfield Limited, TW9 2RG Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CREATIVE MIDFIELD LIMITED

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

This company is commonly known as Creative Midfield Limited. The company was founded 11 years ago and was given the registration number 08282379. The firm's registered office is in RICHMOND-UPON-THAMES. You can find them at Marcar House, 13-14 Parkshot, Richmond-upon-thames, Surrey. This company's SIC code is 73110 - Advertising agencies.

Company Information

Name:CREATIVE MIDFIELD LIMITED
Company Number:08282379
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 November 2012
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 73110 - Advertising agencies

Office Address & Contact

Registered Address:Marcar House, 13-14 Parkshot, Richmond-upon-thames, Surrey, TW9 2RG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hogwood Farm House, The Forestry Road, Plaistow, West Sussex, England, RH13 8NA

Director01 September 2013Active
70, Busbridge Lane, Godalming, England, GU7 1QQ

Director01 September 2013Active
New Kings Beam House, 22 Upper House, London, England, SE1 9PD

Director06 November 2012Active

People with Significant Control

Mr Jeremy Nathan Hayter
Notified on:01 November 2017
Status:Active
Date of birth:November 1973
Nationality:British
Country of residence:England
Address:Hogwood Farm House, The Forestry Road, West Sussex, England, RH13 8NA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Perry John Rendell
Notified on:06 November 2016
Status:Active
Date of birth:January 1970
Nationality:British
Country of residence:England
Address:New Kings Beam House, 22 Upper Ground, London, England, SE1 9PD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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
2023-09-12Accounts

Accounts with accounts type unaudited abridged.

Download
2023-08-09Confirmation statement

Confirmation statement with no updates.

Download
2022-08-31Confirmation statement

Confirmation statement with no updates.

Download
2022-08-30Accounts

Accounts with accounts type unaudited abridged.

Download
2021-08-13Officers

Change person director company with change date.

Download
2021-08-13Persons with significant control

Change to a person with significant control.

Download
2021-08-13Address

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

Download
2021-08-12Accounts

Accounts with accounts type unaudited abridged.

Download
2021-08-02Persons with significant control

Change to a person with significant control.

Download
2021-08-02Confirmation statement

Confirmation statement with updates.

Download
2021-08-02Persons with significant control

Cessation of a person with significant control.

Download
2021-07-17Officers

Termination director company with name termination date.

Download
2020-11-09Confirmation statement

Confirmation statement with no updates.

Download
2020-06-25Accounts

Accounts with accounts type total exemption full.

Download
2020-03-17Officers

Change person director company with change date.

Download
2020-03-17Officers

Change person director company with change date.

Download
2020-03-17Persons with significant control

Change to a person with significant control.

Download
2020-03-17Persons with significant control

Change to a person with significant control.

Download
2019-11-06Confirmation statement

Confirmation statement with no updates.

Download
2019-08-30Accounts

Accounts with accounts type total exemption full.

Download
2018-11-08Confirmation statement

Confirmation statement with no updates.

Download
2018-10-26Persons with significant control

Change to a person with significant control.

Download
2018-10-26Persons with significant control

Change to a person with significant control.

Download
2018-10-26Persons with significant control

Change to a person with significant control.

Download
2018-10-26Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.