UKBizDB.co.uk

THE CREATIVE ENGAGEMENT GROUP LTD

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

This company is commonly known as The Creative Engagement Group Ltd. The company was founded 48 years ago and was given the registration number 01244084. The firm's registered office is in LONDON. You can find them at 8th Floor, Holborn Gate, 26 Southampton Buildings, London, . This company's SIC code is 73110 - Advertising agencies.

Company Information

Name:THE CREATIVE ENGAGEMENT GROUP LTD
Company Number:01244084
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 February 1976
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 73110 - Advertising agencies

Office Address & Contact

Registered Address:8th Floor, Holborn Gate, 26 Southampton Buildings, London, England, WC2A 1AN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8th Floor, Holborn Gate, 26 Southampton Buildings, London, England, WC2A 1AN

Director01 July 2017Active
8th Floor, Holborn Gate, 26 Southampton Buildings, London, England, WC2A 1AN

Director27 May 2016Active
8th Floor, Holborn Gate, 26 Southampton Buildings, London, England, WC2A 1AN

Director01 July 2017Active
The Tower Deva Centre, Trinity Way, Manchester, M3 7BF

Secretary05 March 2012Active
21 Southway,Tranmere Park, Guiseley, Leeds, LS20 8JB

Secretary23 September 1998Active
Elbury Whites Lane, Weston, Crewe, CW2 5NN

Secretary-Active
3 Francis Drive, Cornborough, Westward Ho, EX39 1XE

Secretary22 January 1994Active
Level 4, Merchants Warehouse, 21 Castle Street, Manchester, United Kingdom, M3 4LZ

Secretary29 November 2012Active
25, Stein Avenue, Lowton, Warrington, England, WA3 2LQ

Secretary01 August 2008Active
8th Floor, Holborn Gate, 26 Southampton Buildings, London, England, WC2A 1AN

Secretary01 July 2017Active
4 Brook Fold, Brooklands Chapel En Le Frith, High Peak, SK23 0BB

Secretary07 July 2006Active
Level 4, Merchants Warehouse, 21 Castle Street, Manchester, United Kingdom, M3 4LZ

Director18 December 2007Active
Level 4, Merchants Warehouse, 21 Castle Street, Manchester, United Kingdom, M3 4LZ

Director10 August 2012Active
21 Southway,Tranmere Park, Guiseley, Leeds, LS20 8JB

Director23 September 1998Active
Elbury Whites Lane, Weston, Crewe, CW2 5NN

Director-Active
34 Greystoke Drive, Ruislip, HA4 7YN

Director-Active
3 Francis Drive, Cornborough, Westward Ho, EX39 1XE

Director-Active
Level 4, Merchants Warehouse, 21 Castle Street, Manchester, United Kingdom, M3 4LZ

Director07 July 2006Active
Level 4, Merchants Warehouse, 21 Castle Street, Manchester, United Kingdom, M3 4LZ

Director23 September 1998Active
18 Acresbrook, Stalybridge, SK15 2QT

Director01 November 2007Active
Level 4, Merchants Warehouse, 21 Castle Street, Manchester, United Kingdom, M3 4LZ

Director23 September 1998Active
Keepers Cottage, 14 Worcester Road, Sutton, SM2 6PG

Director17 August 2000Active
15 Heath Road, Cale Green, Stockport, SK2 6JJ

Director23 September 1998Active
1, Fairbourne Drive, Wilmslow, England, SK9 6JF

Director06 July 2009Active
8th Floor, Holborn Gate, 26 Southampton Buildings, London, England, WC2A 1AN

Director28 September 2012Active
Level 4, Merchants Warehouse, 21 Castle Street, Manchester, United Kingdom, M3 4LZ

Director18 August 2009Active

People with Significant Control

Wrg Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Level 4, Merchants Warehouse, Manchester, United Kingdom, M3 4LZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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
2024-01-02Officers

Termination director company with name termination date.

Download
2023-11-13Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-11-13Other

Legacy.

Download
2023-11-13Other

Legacy.

Download
2023-10-24Accounts

Legacy.

Download
2023-10-24Other

Legacy.

Download
2023-10-16Accounts

Legacy.

Download
2023-07-06Mortgage

Mortgage satisfy charge full.

Download
2023-04-18Confirmation statement

Confirmation statement with no updates.

Download
2022-10-04Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-10-04Accounts

Legacy.

Download
2022-10-04Other

Legacy.

Download
2022-10-04Other

Legacy.

Download
2022-05-18Confirmation statement

Confirmation statement with no updates.

Download
2021-10-19Other

Legacy.

Download
2021-09-28Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-09-28Accounts

Legacy.

Download
2021-09-28Other

Legacy.

Download
2021-09-28Other

Legacy.

Download
2021-08-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-08-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-08-19Resolution

Resolution.

Download
2021-08-19Incorporation

Memorandum articles.

Download
2021-05-13Confirmation statement

Confirmation statement with no updates.

Download
2021-01-10Accounts

Accounts with accounts type audit exemption subsiduary.

Download

Copyright © 2024. All rights reserved.