This company is commonly known as Creative Network Consulting Ltd. The company was founded 12 years ago and was given the registration number 07695745. The firm's registered office is in LONDON. You can find them at 1st Floor, 61 Queens Street, London, . This company's SIC code is 62020 - Information technology consultancy activities.
Name | : | CREATIVE NETWORK CONSULTING LTD |
---|---|---|
Company Number | : | 07695745 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 July 2011 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1st Floor, 61 Queens Street, London, England, EC4 1AE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Birchin Court, 20 Birchin Lane, London, England, EC3V 9DU | Director | 27 October 2013 | Active |
5 Lawrence Court, Fillongley, United Kingdom, CV7 8FB | Director | 16 January 2015 | Active |
8 Crimea Close, Northampton, United Kingdom, NN4 6SA | Director | 07 January 2020 | Active |
Birchin Court, 20 Birchin Lane, London, England, EC3V 9DU | Director | 01 April 2017 | Active |
4, Eastcote View, Pinner, United Kingdom, HA5 1AT | Director | 06 July 2011 | Active |
4 Eastcote View, Pinner, England, HA5 1AT | Director | 16 January 2015 | Active |
Office 16, Rathbone Square, Tanfield Road, Croydon, United Kingdom, CR0 1AL | Director | 11 March 2013 | Active |
12, Foresters Close, Wallington, United Kingdom, SM6 9DH | Director | 06 July 2011 | Active |
16, Ravenswood Avenue, Tunbridge Wells, United Kingdom, TN2 3SG | Director | 06 July 2011 | Active |
Mr Keith Andrew Ali | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1973 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 84 Walton Road, Wavendon, Milton Keynes, United Kingdom, MK17 8LW |
Nature of control | : |
|
Eamon Christopher Murchan | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 4 Eastcote View, Pinner, England, HA5 1AT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-10 | Accounts | Accounts with accounts type full. | Download |
2023-07-12 | Address | Change registered office address company with date old address new address. | Download |
2023-05-23 | Mortgage | Mortgage satisfy charge full. | Download |
2023-05-17 | Mortgage | Mortgage satisfy charge full. | Download |
2023-05-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-03-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-10 | Accounts | Accounts with accounts type full. | Download |
2022-04-01 | Officers | Change person director company with change date. | Download |
2022-04-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-14 | Accounts | Accounts with accounts type full. | Download |
2021-07-02 | Officers | Change person director company with change date. | Download |
2021-07-02 | Persons with significant control | Change to a person with significant control. | Download |
2021-07-02 | Officers | Change person director company with change date. | Download |
2021-05-10 | Address | Change registered office address company with date old address new address. | Download |
2021-03-01 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-22 | Capital | Capital allotment shares. | Download |
2021-02-22 | Resolution | Resolution. | Download |
2021-02-17 | Officers | Change person director company with change date. | Download |
2021-02-17 | Persons with significant control | Change to a person with significant control. | Download |
2020-12-23 | Accounts | Accounts with accounts type full. | Download |
2020-06-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-04 | Officers | Appoint person director company with name date. | Download |
2019-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.