This company is commonly known as Eight Creative Limited. The company was founded 11 years ago and was given the registration number 08325733. The firm's registered office is in BARNET. You can find them at Regency House, 33 Wood Street, Barnet, . This company's SIC code is 90030 - Artistic creation.
Name | : | EIGHT CREATIVE LIMITED |
---|---|---|
Company Number | : | 08325733 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 11 December 2012 |
End of financial year | : | 30 June 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Regency House, 33 Wood Street, Barnet, EN5 4BE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
49 Central Drive, St Albans, England, AL4 0UN | Secretary | 07 June 2018 | Active |
77a, Hindmans Road, East Dulwich, London, England, SE22 9NQ | Director | 11 December 2012 | Active |
49, Central Drive, St. Albans, England, AL4 0UN | Director | 11 December 2012 | Active |
Mr Paul Netti | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1973 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 163a Landells Road, London, England, SE22 9PL |
Nature of control | : |
|
Mr David John Wilson | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 49 Central Drive, St Albans, England, AL4 0UN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-07-13 | Gazette | Gazette dissolved voluntary. | Download |
2020-10-13 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2020-08-25 | Gazette | Gazette notice voluntary. | Download |
2020-08-14 | Dissolution | Dissolution application strike off company. | Download |
2019-07-17 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-27 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-25 | Officers | Appoint person secretary company with name date. | Download |
2018-06-20 | Officers | Termination director company with name termination date. | Download |
2018-05-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-11 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-27 | Accounts | Change account reference date company previous extended. | Download |
2016-12-16 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-02-19 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-03-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-03-05 | Officers | Change person director company with change date. | Download |
2015-03-05 | Officers | Change person director company with change date. | Download |
2015-02-10 | Officers | Change person director company with change date. | Download |
2014-09-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2014-01-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
2012-12-19 | Officers | Appoint person director company with name. | Download |
2012-12-11 | Change of name | Certificate change of name company. | Download |
2012-12-11 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.