UKBizDB.co.uk

THE ADVERTISING CREATIVE CIRCLE

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

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..

Company Information

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:
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
6th Floor Charlotte Building, 17 Gresse Street, London, United Kingdom, W1T 1QL

Director20 March 2017Active
27, La Belle Alliance Square, Ramsgate, United Kingdom, CT11 8HZ

Director06 April 2012Active
Hurst House, 157-169 Alton Road, East Molesey, KT8 0DX

Secretary30 January 1992Active
141, Wardour Street, London, W1F 0UT

Corporate Secretary20 June 2007Active
Howard House, 121-123 Norton Way South, Letchworth Garden City, SG6 1NZ

Corporate Secretary19 June 2007Active
11 Fournier Street, London, E1 6QE

Director30 November 1999Active
22, Garden Flat, Ladbroke Road, Notting Hill, London, United Kingdom, W11 3NJ

Director16 August 2010Active
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

Director10 March 2017Active
4 Searles Road, London, SE1 4YU

Director31 January 2002Active
38 Clarence Gate Gardens, London, NW1 6BA

Director10 November 1993Active
School House, Sabings Road, Navestock Heath, RM4 1HH

Director01 December 1997Active
62 Lordship Park, London, N16 5UA

Director01 February 1996Active
20 Knatchbull Road, London, SE5 9QS

Director29 October 1993Active

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
2024-02-02Confirmation statement

Confirmation statement with no updates.

Download
2023-09-08Accounts

Accounts with accounts type total exemption full.

Download
2023-05-03Officers

Termination director company with name termination date.

Download
2023-02-10Confirmation statement

Confirmation statement with no updates.

Download
2023-02-10Officers

Change person director company with change date.

Download
2022-12-16Accounts

Accounts with accounts type total exemption full.

Download
2022-06-09Officers

Change person director company with change date.

Download
2022-02-15Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-04-29Confirmation statement

Confirmation statement with no updates.

Download
2020-12-30Accounts

Accounts with accounts type total exemption full.

Download
2020-01-31Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-01-30Confirmation statement

Confirmation statement with no updates.

Download
2018-12-17Officers

Change person director company with change date.

Download
2018-09-28Accounts

Accounts with accounts type total exemption full.

Download
2018-02-01Confirmation statement

Confirmation statement with no updates.

Download
2017-09-11Accounts

Accounts with accounts type total exemption full.

Download
2017-03-20Officers

Appoint person director company with name date.

Download
2017-03-10Officers

Appoint person director company with name date.

Download
2017-02-28Confirmation statement

Confirmation statement with updates.

Download
2016-09-12Accounts

Accounts with accounts type total exemption small.

Download
2016-02-24Annual return

Annual return company with made up date no member list.

Download
2015-12-17Address

Change registered office address company with date old address new address.

Download
2015-11-24Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.