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..
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 | : |
|
Registered Address | : | 37 Warren Street, London, W1T 6AD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
37 Warren Street, London, W1T 6AD | Corporate Secretary | 05 August 2004 | Active |
21, Beechy Lees Road, Otford, Sevenoaks, Kent, United Kingdom, TN14 5QJ | Director | 05 August 2004 | Active |
59 Greenwood Road, London, E8 1NT | Director | 05 August 2004 | Active |
6, Cudham Park Road, Cudham, United Kingdom, TN14 7RE | Director | 21 October 2014 | Active |
37 Warren Street, London, W1T 6AD | Corporate Director | 05 August 2004 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2022-12-13 | Gazette | Gazette dissolved voluntary. | Download |
2022-08-23 | Gazette | Gazette notice voluntary. | Download |
2022-08-12 | Dissolution | Dissolution application strike off company. | Download |
2021-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-28 | Accounts | Change account reference date company current extended. | Download |
2021-07-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-15 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-24 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-02 | Persons with significant control | Change to a person with significant control. | Download |
2018-07-02 | Persons with significant control | Change to a person with significant control. | Download |
2017-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-20 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-20 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-03-30 | Resolution | Resolution. | Download |
2017-03-30 | Capital | Capital cancellation shares. | Download |
2017-03-30 | Capital | Capital return purchase own shares. | Download |
2017-02-24 | Officers | Termination director company with name termination date. | Download |
2016-11-25 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-15 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-13 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.