UKBizDB.co.uk

HALF FULL CREATIVE LIMITED

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

This company is commonly known as Half Full Creative Limited. The company was founded 19 years ago and was given the registration number 05197758. The firm's registered office is in . You can find them at 37 Warren Street, London, , . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:HALF FULL CREATIVE LIMITED
Company Number:05197758
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 August 2004
End of financial year:30 September 2021
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:37 Warren Street, London, W1T 6AD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
37 Warren Street, London, W1T 6AD

Corporate Secretary05 August 2004Active
21, Beechy Lees Road, Otford, Sevenoaks, Kent, United Kingdom, TN14 5QJ

Director05 August 2004Active
59 Greenwood Road, London, E8 1NT

Director05 August 2004Active
6, Cudham Park Road, Cudham, United Kingdom, TN14 7RE

Director21 October 2014Active
37 Warren Street, London, W1T 6AD

Corporate Director05 August 2004Active

People with Significant Control

Mr John Michael Hudson
Notified on:06 April 2016
Status:Active
Date of birth:May 1965
Nationality:British
Country of residence:United Kingdom
Address:6, Cudham Park Road, Kent, United Kingdom, TN14 7RE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Michael Anthony Lawrence
Notified on:06 April 2016
Status:Active
Date of birth:September 1962
Nationality:British
Country of residence:United Kingdom
Address:21 Beechy Lees Road, Otford, Kent, United Kingdom, TN14 5QJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrew Innes Mcadie
Notified on:06 April 2016
Status:Active
Date of birth:October 1964
Nationality:British
Country of residence:United Kingdom
Address:59, Greenwood Road, London, United Kingdom, E8 1NT
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 (6 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
2022-12-13Gazette

Gazette dissolved voluntary.

Download
2022-08-23Gazette

Gazette notice voluntary.

Download
2022-08-12Dissolution

Dissolution application strike off company.

Download
2021-12-30Accounts

Accounts with accounts type total exemption full.

Download
2021-09-28Accounts

Change account reference date company current extended.

Download
2021-07-14Confirmation statement

Confirmation statement with no updates.

Download
2020-12-16Accounts

Accounts with accounts type total exemption full.

Download
2020-07-14Confirmation statement

Confirmation statement with no updates.

Download
2019-12-16Accounts

Accounts with accounts type total exemption full.

Download
2019-07-15Confirmation statement

Confirmation statement with updates.

Download
2018-12-20Accounts

Accounts with accounts type total exemption full.

Download
2018-08-24Confirmation statement

Confirmation statement with updates.

Download
2018-07-02Persons with significant control

Change to a person with significant control.

Download
2018-07-02Persons with significant control

Change to a person with significant control.

Download
2017-12-22Accounts

Accounts with accounts type total exemption full.

Download
2017-07-20Persons with significant control

Notification of a person with significant control.

Download
2017-07-20Confirmation statement

Confirmation statement with updates.

Download
2017-07-20Persons with significant control

Cessation of a person with significant control.

Download
2017-03-30Resolution

Resolution.

Download
2017-03-30Capital

Capital cancellation shares.

Download
2017-03-30Capital

Capital return purchase own shares.

Download
2017-02-24Officers

Termination director company with name termination date.

Download
2016-11-25Accounts

Accounts with accounts type total exemption small.

Download
2016-07-15Confirmation statement

Confirmation statement with updates.

Download
2016-07-13Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.