UKBizDB.co.uk

CRESTON CONNECTIONS LIMITED

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

This company is commonly known as Creston Connections Limited. The company was founded 25 years ago and was given the registration number 03745386. The firm's registered office is in LONDON. You can find them at Unlimited House, 10 Great Pulteney Street, London, . This company's SIC code is 73110 - Advertising agencies.

Company Information

Name:CRESTON CONNECTIONS LIMITED
Company Number:03745386
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 April 1999
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 73110 - Advertising agencies

Office Address & Contact

Registered Address:Unlimited House, 10 Great Pulteney Street, London, United Kingdom, W1F 9NB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
First Floor, Orion House, 5 Upper St. Martin's Lane, London, England, WC2H 9EA

Director13 June 2019Active
First Floor, Orion House, 5 Upper St. Martin's Lane, London, England, WC2H 9EA

Director20 January 2020Active
Southfield House, Northmoor, Witney, OX29 5SX

Secretary01 April 1999Active
Unlimited House, 10 Great Pulteney Street, London, United Kingdom, W1F 9NB

Secretary01 April 2016Active
6, Middle Street, London, England, EC1A 7JA

Corporate Secretary02 December 2002Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary01 April 1999Active
30 Arundel Terrace, Barnes, London, SW13 8DS

Director02 December 2002Active
85 Clarence Way, Camden, London, NW1 8DG

Director01 April 1999Active
Unlimited House, 10 Great Pulteney Street, London, United Kingdom, W1F 9NB

Director05 September 2019Active
Unlimited House, 10 Great Pulteney Street, London, United Kingdom, W1F 9NB

Director09 January 2012Active
Creston House, 10 Great Pulteney Street, London, England, W1F 9NB

Director25 June 2010Active
24 Stokenchurch Street, London, SW6 3TR

Director15 September 2004Active
One Glass Wharf, Temple Quay, Bristol, England, BS2 0EL

Director14 March 2013Active
Creston House, 10 Great Pulteney Street, London, England, W1F 9NB

Director03 March 2003Active
Westbury, The Butts, Biddestone, SN14 7DY

Director13 September 2006Active
Creston House, 10 Great Pulteney Street, London, England, W1F 9NB

Director21 July 2014Active
30, City Road, London, EC1Y 2AG

Director25 June 2010Active
Holly Cottage, Fairmile Park Road, Cobham, KT11 2PL

Director02 December 2002Active
39 Oakfield Road, Clifton, Bristol, BS8 2AX

Director03 March 2003Active
39 Oakfield Road, Clifton, Bristol, BS8 2AX

Director01 October 2002Active
39 Oakfield Road, Clifton, Bristol, BS8 2AX

Director01 April 1999Active
Unlimited House, 10 Great Pulteney Street, London, United Kingdom, W1F 9NB

Director19 December 2017Active
Unlimited House, 10 Great Pulteney Street, London, United Kingdom, W1F 9NB

Director01 July 2014Active
Creston House, 10 Great Pulteney Street, London, England, W1F 9NB

Director14 March 2013Active
12 West Highland Road, Ash Brake Abbey Meads, Swindon, SN25 4FP

Director01 October 2002Active
Southfield House, Northmoor, Witney, OX29 5SX

Director01 April 1999Active
Garden Flat, 15 Waverley Road, Redland, BS6 6ES

Director03 March 2003Active
One Glass Wharf, Temple Quay, Bristol, England, BS2 0EL

Director14 March 2013Active
30 City Road, London, EC1Y 2AG

Director01 October 2010Active
Elliotts Court, The Green, Biddestone, Chippenham, SN14 7DG

Director01 April 1999Active
Peach End, St. Chloe, Amberley, Stroud, England, GL5 5AP

Director01 October 2010Active
One Glass Wharf, Temple Quay, Bristol, England, BS2 0EL

Director09 September 2015Active
The Hollies, Brent Street, Brent Knoll, Highbridge, TA9 4EH

Director01 April 1999Active

People with Significant Control

Digital Unlimited Group Ltd
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Creston House, 10 Great Pulteney Street, London, United Kingdom, W1F 9NB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 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
2022-06-07Gazette

Gazette dissolved voluntary.

Download
2022-03-22Gazette

Gazette notice voluntary.

Download
2022-03-10Dissolution

Dissolution application strike off company.

Download
2021-12-07Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-12-07Accounts

Legacy.

Download
2021-12-07Other

Legacy.

Download
2021-12-07Other

Legacy.

Download
2021-10-28Confirmation statement

Confirmation statement with no updates.

Download
2021-04-19Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-04-19Accounts

Legacy.

Download
2021-04-19Other

Legacy.

Download
2021-04-19Other

Legacy.

Download
2021-04-15Address

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

Download
2020-10-29Confirmation statement

Confirmation statement with no updates.

Download
2020-04-06Officers

Termination secretary company with name termination date.

Download
2020-02-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-02-03Officers

Termination director company with name termination date.

Download
2020-02-03Officers

Appoint person director company with name date.

Download
2020-01-13Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2020-01-13Accounts

Legacy.

Download
2020-01-13Other

Legacy.

Download
2020-01-13Other

Legacy.

Download
2019-10-29Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Officers

Appoint person director company with name date.

Download
2019-09-27Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.