UKBizDB.co.uk

GALLIARD CREATIVE LIMITED

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

This company is commonly known as Galliard Creative Limited. The company was founded 40 years ago and was given the registration number 01736472. The firm's registered office is in LOUGHTON. You can find them at 3rd Floor, Sterling House, Langston Road, Loughton, Essex. This company's SIC code is 90030 - Artistic creation.

Company Information

Name:GALLIARD CREATIVE LIMITED
Company Number:01736472
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 July 1983
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 90030 - Artistic creation

Office Address & Contact

Registered Address:3rd Floor, Sterling House, Langston Road, Loughton, Essex, England, IG10 3TS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor, Sterling House, Langston Road, Loughton, England, IG10 3TS

Director12 June 2019Active
3rd Floor, Sterling House, Langston Road, Loughton, England, IG10 3TS

Director12 June 2019Active
35a, Bellhouse Road, Leigh On Sea, SS9 5NL

Secretary-Active
3rd Floor, Sterling House, Langston Road, Loughton, England, IG10 3TS

Secretary12 June 2019Active
35a, Bellhouse Road, Leigh On Sea, SS9 5NL

Director-Active
35a, Bellhouse Road, Leigh On Sea, SS9 5NL

Director-Active
3rd Floor, Sterling House, Langston Road, Loughton, England, IG10 3TS

Director15 June 2019Active

People with Significant Control

Galliard Holdings Limited
Notified on:12 June 2019
Status:Active
Country of residence:England
Address:3rd Floor, Sterling House, Langston Road, Loughton, England, IG10 3TS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Paul Christopher Eillott
Notified on:31 December 2016
Status:Active
Date of birth:March 1957
Nationality:British
Address:Turnpike House, Leigh On Sea, SS9 2UA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Bridget Jenny Elliott
Notified on:31 December 2016
Status:Active
Date of birth:June 1958
Nationality:British
Address:Turnpike House, Leigh On Sea, SS9 2UA
Nature of control:
  • Ownership of shares 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-03Confirmation statement

Confirmation statement with no updates.

Download
2024-01-03Accounts

Accounts with accounts type small.

Download
2023-02-02Confirmation statement

Confirmation statement with no updates.

Download
2023-02-02Officers

Termination secretary company with name termination date.

Download
2022-12-05Officers

Termination director company with name termination date.

Download
2022-08-10Accounts

Accounts with accounts type small.

Download
2022-02-08Confirmation statement

Confirmation statement with no updates.

Download
2021-10-08Accounts

Accounts with accounts type small.

Download
2021-03-12Confirmation statement

Confirmation statement with no updates.

Download
2020-10-08Accounts

Accounts with accounts type small.

Download
2020-02-04Confirmation statement

Confirmation statement with updates.

Download
2019-06-20Officers

Appoint person director company with name date.

Download
2019-06-15Resolution

Resolution.

Download
2019-06-14Accounts

Change account reference date company current extended.

Download
2019-06-14Address

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

Download
2019-06-14Officers

Appoint person director company with name date.

Download
2019-06-14Officers

Appoint person secretary company with name date.

Download
2019-06-14Officers

Appoint person director company with name date.

Download
2019-06-14Officers

Termination director company with name termination date.

Download
2019-06-14Officers

Termination secretary company with name termination date.

Download
2019-06-14Officers

Termination director company with name termination date.

Download
2019-06-14Persons with significant control

Notification of a person with significant control.

Download
2019-06-14Persons with significant control

Cessation of a person with significant control.

Download
2019-06-14Persons with significant control

Cessation of a person with significant control.

Download
2019-01-08Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.