Warning: file_put_contents(c/90d7b2c760d5e92fc15d9f8d819ef619.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/6d0a7e3c9fc4a5e1f147ce4da56b489f.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Ferrier Pearce Creative Group Limited, EC1N 8AT Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

FERRIER PEARCE CREATIVE GROUP LIMITED

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

This company is commonly known as Ferrier Pearce Creative Group Limited. The company was founded 33 years ago and was given the registration number 02622213. The firm's registered office is in LONDON. You can find them at 14 Hatton Garden, 2nd Floor, London, . This company's SIC code is 73110 - Advertising agencies.

Company Information

Name:FERRIER PEARCE CREATIVE GROUP LIMITED
Company Number:02622213
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 June 1991
End of financial year:30 June 2019
Jurisdiction:England - Wales
Industry Codes:
  • 73110 - Advertising agencies

Office Address & Contact

Registered Address:14 Hatton Garden, 2nd Floor, London, EC1N 8AT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1580, Parkway, Whiteley, Fareham, PO15 7AG

Director25 June 1991Active
1580, Parkway, Whiteley, Fareham, PO15 7AG

Director13 July 2004Active
54 Mackenzie Road, Beckenham, BR3 4RZ

Secretary15 March 2006Active
The Bull Pen Castle Bull Farm House, Castle Square Bletchingley, Redhill, RH1 4LD

Secretary26 May 1993Active
14, Hatton Garden, 2nd Floor, London, England, EC1N 8AT

Secretary01 July 2013Active
Apple Pie Cottage, Woodside Road, Chiddingfold, GU8 4RA

Secretary25 June 1991Active
First Floor Offices 8-10 Stamford Hill, London, N16 6XZ

Corporate Nominee Secretary20 June 1991Active
28, High Street, Caterham, CR3 5UA

Director11 August 2008Active
8 Ranelagh Road, Redhill, RH1 6BJ

Director11 August 2006Active
54 Mackenzie Road, Beckenham, BR3 4RZ

Director11 August 2006Active
14, Hatton Garden, 2nd Floor, London, England, EC1N 8AT

Director01 July 2013Active
14, Hatton Garden, 2nd Floor, London, EC1N 8AT

Director01 July 2017Active
1st Floor Offices, 8-10 Stamford Hill, London, N16 6XZ

Corporate Nominee Director20 June 1991Active

People with Significant Control

Mr Jon Pearce
Notified on:06 April 2016
Status:Active
Date of birth:August 1957
Nationality:British
Address:14, Hatton Garden, London, EC1N 8AT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Lynda Symonds
Notified on:06 April 2016
Status:Active
Date of birth:September 1953
Nationality:British
Address:1580, Parkway, Fareham, PO15 7AG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Nigel Ferrier
Notified on:06 April 2016
Status:Active
Date of birth:December 1951
Nationality:British
Address:1580, Parkway, Fareham, PO15 7AG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.