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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3rd Floor, Sterling House, Langston Road, Loughton, England, IG10 3TS | Director | 12 June 2019 | Active |
3rd Floor, Sterling House, Langston Road, Loughton, England, IG10 3TS | Director | 12 June 2019 | Active |
35a, Bellhouse Road, Leigh On Sea, SS9 5NL | Secretary | - | Active |
3rd Floor, Sterling House, Langston Road, Loughton, England, IG10 3TS | Secretary | 12 June 2019 | Active |
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 | Director | 15 June 2019 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-03 | Accounts | Accounts with accounts type small. | Download |
2023-02-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-02 | Officers | Termination secretary company with name termination date. | Download |
2022-12-05 | Officers | Termination director company with name termination date. | Download |
2022-08-10 | Accounts | Accounts with accounts type small. | Download |
2022-02-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-08 | Accounts | Accounts with accounts type small. | Download |
2021-03-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-08 | Accounts | Accounts with accounts type small. | Download |
2020-02-04 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-20 | Officers | Appoint person director company with name date. | Download |
2019-06-15 | Resolution | Resolution. | Download |
2019-06-14 | Accounts | Change account reference date company current extended. | Download |
2019-06-14 | Address | Change registered office address company with date old address new address. | Download |
2019-06-14 | Officers | Appoint person director company with name date. | Download |
2019-06-14 | Officers | Appoint person secretary company with name date. | Download |
2019-06-14 | Officers | Appoint person director company with name date. | Download |
2019-06-14 | Officers | Termination director company with name termination date. | Download |
2019-06-14 | Officers | Termination secretary company with name termination date. | Download |
2019-06-14 | Officers | Termination director company with name termination date. | Download |
2019-06-14 | Persons with significant control | Notification of a person with significant control. | Download |
2019-06-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-06-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-01-08 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.