This company is commonly known as The Advertising Creative Circle. The company was founded 35 years ago and was given the registration number 02340669. The firm's registered office is in LONDON. You can find them at 6th Floor Charlotte Building, 17 Gresse Street, London, . This company's SIC code is 94990 - Activities of other membership organizations n.e.c..
Name | : | THE ADVERTISING CREATIVE CIRCLE |
---|---|---|
Company Number | : | 02340669 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 January 1989 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 6th Floor Charlotte Building, 17 Gresse Street, London, United Kingdom, W1T 1QL |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6th Floor Charlotte Building, 17 Gresse Street, London, United Kingdom, W1T 1QL | Director | 20 March 2017 | Active |
27, La Belle Alliance Square, Ramsgate, United Kingdom, CT11 8HZ | Director | 06 April 2012 | Active |
Hurst House, 157-169 Alton Road, East Molesey, KT8 0DX | Secretary | 30 January 1992 | Active |
141, Wardour Street, London, W1F 0UT | Corporate Secretary | 20 June 2007 | Active |
Howard House, 121-123 Norton Way South, Letchworth Garden City, SG6 1NZ | Corporate Secretary | 19 June 2007 | Active |
11 Fournier Street, London, E1 6QE | Director | 30 November 1999 | Active |
22, Garden Flat, Ladbroke Road, Notting Hill, London, United Kingdom, W11 3NJ | Director | 16 August 2010 | Active |
33 Clonmel Road, London, SW6 5BL | Director | - | Active |
81 Queens Gate Mews, London, SW7 5QN | Director | - | Active |
6th Floor Charlotte Building, 17 Gresse Street, London, United Kingdom, W1T 1QL | Director | 10 March 2017 | Active |
4 Searles Road, London, SE1 4YU | Director | 31 January 2002 | Active |
38 Clarence Gate Gardens, London, NW1 6BA | Director | 10 November 1993 | Active |
School House, Sabings Road, Navestock Heath, RM4 1HH | Director | 01 December 1997 | Active |
62 Lordship Park, London, N16 5UA | Director | 01 February 1996 | Active |
20 Knatchbull Road, London, SE5 9QS | Director | 29 October 1993 | Active |
Date | Category | Description | |
---|---|---|---|
2024-02-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-03 | Officers | Termination director company with name termination date. | Download |
2023-02-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-10 | Officers | Change person director company with change date. | Download |
2022-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-09 | Officers | Change person director company with change date. | Download |
2022-02-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-17 | Officers | Change person director company with change date. | Download |
2018-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-20 | Officers | Appoint person director company with name date. | Download |
2017-03-10 | Officers | Appoint person director company with name date. | Download |
2017-02-28 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-12 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-02-24 | Annual return | Annual return company with made up date no member list. | Download |
2015-12-17 | Address | Change registered office address company with date old address new address. | Download |
2015-11-24 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.