This company is commonly known as Innocreative Limited. The company was founded 7 years ago and was given the registration number 10348377. The firm's registered office is in BOURNEMOUTH. You can find them at 10 Leighton Lodge, 15 Branksome Wood Road, Bournemouth, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..
Name | : | INNOCREATIVE LIMITED |
---|---|---|
Company Number | : | 10348377 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 August 2016 |
End of financial year | : | 31 December 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 10 Leighton Lodge, 15 Branksome Wood Road, Bournemouth, United Kingdom, BH2 6BX |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
7 Royal Victoria Patriotic Building, John Archer Way, London, England, SW18 3SX | Director | 03 February 2021 | Active |
7 Royal Victoria Patriotic Building, John Archer Way, London, England, SW18 3SX | Director | 06 September 2019 | Active |
10, Leighton Lodge, 15 Branksome Wood Road, Bournemouth, United Kingdom, BH2 6BX | Secretary | 17 January 2017 | Active |
27/28, Eastcastle Street, London, United Kingdom, W1W 8DH | Corporate Secretary | 01 February 2017 | Active |
10, Leighton Lodge, 15 Branksome Wood Road, Bournemouth, United Kingdom, BH2 6BX | Director | 26 April 2019 | Active |
10, Leighton Lodge, 15 Branksome Wood Road, Bournemouth, United Kingdom, BH2 6BX | Director | 28 November 2017 | Active |
27-28, Eastcastle Street, London, United Kingdom, W1W 8DH | Director | 17 January 2017 | Active |
10, Leighton Lodge, 15 Branksome Wood Road, Bournemouth, United Kingdom, BH2 6BX | Director | 17 January 2017 | Active |
Enterprise House, Ocean Way, Southampton, United Kingdom, SO14 3XB | Director | 26 August 2016 | Active |
27-28, Eastcastle Street, London, United Kingdom, W1W 8DH | Director | 17 January 2017 | Active |
Mr Jeremy Jon Harbour | ||
Notified on | : | 11 December 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1974 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 10, Leighton Lodge, Bournemouth, United Kingdom, BH2 6BX |
Nature of control | : |
|
Mbh Corporation Plc | ||
Notified on | : | 21 November 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 7, Royal Victoria Patriotic Building, London, England, SW18 3SX |
Nature of control | : |
|
Mr Toby David Street | ||
Notified on | : | 17 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1988 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 10, Leighton Lodge, Bournemouth, United Kingdom, BH2 6BX |
Nature of control | : |
|
Unity Global Holdings Pte Ltd | ||
Notified on | : | 26 August 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Singapore |
Address | : | 3, Central Boulevard, Singapore, Singapore, 018965 |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-05-31 | Gazette | Gazette dissolved voluntary. | Download |
2021-09-27 | Accounts | Accounts with accounts type micro entity. | Download |
2021-09-27 | Address | Change registered office address company with date old address new address. | Download |
2021-06-14 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-13 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2021-03-23 | Gazette | Gazette notice voluntary. | Download |
2021-03-10 | Dissolution | Dissolution application strike off company. | Download |
2021-02-05 | Accounts | Accounts with accounts type micro entity. | Download |
2021-02-03 | Officers | Appoint person director company with name date. | Download |
2021-02-03 | Officers | Termination director company with name termination date. | Download |
2020-06-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-28 | Accounts | Change account reference date company previous extended. | Download |
2020-01-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-01-21 | Persons with significant control | Notification of a person with significant control. | Download |
2019-12-11 | Persons with significant control | Notification of a person with significant control. | Download |
2019-12-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-09-06 | Officers | Appoint person director company with name date. | Download |
2019-06-14 | Accounts | Accounts with accounts type dormant. | Download |
2019-05-29 | Persons with significant control | Change to a person with significant control. | Download |
2019-05-27 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-27 | Persons with significant control | Change to a person with significant control. | Download |
2019-05-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-04-28 | Officers | Termination director company with name termination date. | Download |
2019-04-28 | Officers | Appoint person director company with name date. | Download |
2019-04-28 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.