UKBizDB.co.uk

OUR CREATIVE LIMITED

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

This company is commonly known as Our Creative Limited. The company was founded 33 years ago and was given the registration number 02549329. The firm's registered office is in LONDON. You can find them at Bankside 3, 90 - 100 Southwark Street, London, . This company's SIC code is 73110 - Advertising agencies.

Company Information

Name:OUR CREATIVE LIMITED
Company Number:02549329
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 October 1990
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 73110 - Advertising agencies

Office Address & Contact

Registered Address:Bankside 3, 90 - 100 Southwark Street, London, England, SE1 0SW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bankside 3, 90-100 Southwark Street, London, England, SE1 0SW

Secretary01 October 2010Active
195, Broadway, 18th Floor, New York, United States, 10007

Director31 October 2019Active
Bankside 3, 90 - 100 Southwark Street, London, England, SE1 0SW

Director09 January 2020Active
Bankside 2, 90 - 100 Southwark Street, London, England, SE1 0SW

Director30 September 2018Active
15 School Lane, Jkirkella, HU10 7NP

Secretary22 November 2005Active
31 Merryhill, Frensham Vale Road, Farnham, GU10 3HS

Secretary03 May 2006Active
Jacksons Barn, Lowfield Lane, Haisthorpe, YO25 4NX

Secretary-Active
710, Second Avenue, Suite 1300, Seattle, United States,

Director01 October 2010Active
12, Bishop's Bridge Road, London, England, W2 6AA

Director27 November 2018Active
31, St. Petersburgh Place, Westminster, London, England, W2 4LA

Director19 December 2005Active
44, Newtown Road, Hove, BN3 6AB

Director09 January 2009Active
239, Old Marylebone Road, London, NW1 5QT

Director01 October 2010Active
31, Frensham Vale, Lower Bourne, Farnham, GU10 3HS

Director09 January 2009Active
31, St. Petersburgh Place, Westminster, London, England, W2 4LA

Director03 May 2006Active
85, Strand, 5th Floor, London, England, WC2R 0DW

Director11 December 2015Active
Jacksons Barn, Lowfield Lane, Haisthorpe, YO25 4NX

Director-Active
Jacksons Barn, Lowfield Lane, Haisthorpe, YO25 4NX

Director-Active
130, Fifth Avenue, New York, United States, 10011

Director30 September 2018Active
Bankside 2, 100 Southwark Street, London, England, SE1 0SW

Director30 April 2014Active
85, Strand, 5th Floor, London, England, WC2R 0DW

Director11 December 2015Active
31, St. Petersburgh Place, Westminster, London, England, W2 4LA

Director22 November 2005Active
56, Marney Road, London, SW11 5EP

Director09 January 2009Active
239, Old Marylebone Road, London, NW1 5QT

Director01 October 2010Active

People with Significant Control

Das Emea Investments Limited
Notified on:23 November 2022
Status:Active
Country of residence:England
Address:Bankside 3, 90 - 100 Southwark Street, London, England, SE1 0SW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Das Uk Investments Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Bankside 3, 90-100 Southwark Street, London, England, SE1 0SW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-12-30Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-12-30Accounts

Legacy.

Download
2023-12-30Other

Legacy.

Download
2023-12-30Other

Legacy.

Download
2023-06-30Confirmation statement

Confirmation statement with updates.

Download
2023-01-17Persons with significant control

Notification of a person with significant control.

Download
2023-01-17Persons with significant control

Cessation of a person with significant control.

Download
2023-01-09Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-01-09Accounts

Legacy.

Download
2023-01-09Other

Legacy.

Download
2023-01-09Other

Legacy.

Download
2022-10-01Capital

Capital allotment shares.

Download
2022-10-01Resolution

Resolution.

Download
2022-06-28Confirmation statement

Confirmation statement with no updates.

Download
2021-12-29Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-12-29Accounts

Legacy.

Download
2021-12-29Other

Legacy.

Download
2021-12-29Other

Legacy.

Download
2021-06-28Confirmation statement

Confirmation statement with no updates.

Download
2021-04-20Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-04-20Accounts

Legacy.

Download
2021-04-20Other

Legacy.

Download
2021-04-20Other

Legacy.

Download
2020-06-26Confirmation statement

Confirmation statement with no updates.

Download
2020-01-13Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.