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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
8th Floor, Holborn Gate, 26 Southampton Buildings, London, England, WC2A 1AN | Director | 01 July 2017 | Active |
8th Floor, Holborn Gate, 26 Southampton Buildings, London, England, WC2A 1AN | Director | 27 May 2016 | Active |
8th Floor, Holborn Gate, 26 Southampton Buildings, London, England, WC2A 1AN | Director | 01 July 2017 | Active |
The Tower Deva Centre, Trinity Way, Manchester, M3 7BF | Secretary | 05 March 2012 | Active |
21 Southway,Tranmere Park, Guiseley, Leeds, LS20 8JB | Secretary | 23 September 1998 | Active |
Elbury Whites Lane, Weston, Crewe, CW2 5NN | Secretary | - | Active |
3 Francis Drive, Cornborough, Westward Ho, EX39 1XE | Secretary | 22 January 1994 | Active |
Level 4, Merchants Warehouse, 21 Castle Street, Manchester, United Kingdom, M3 4LZ | Secretary | 29 November 2012 | Active |
25, Stein Avenue, Lowton, Warrington, England, WA3 2LQ | Secretary | 01 August 2008 | Active |
8th Floor, Holborn Gate, 26 Southampton Buildings, London, England, WC2A 1AN | Secretary | 01 July 2017 | Active |
4 Brook Fold, Brooklands Chapel En Le Frith, High Peak, SK23 0BB | Secretary | 07 July 2006 | Active |
Level 4, Merchants Warehouse, 21 Castle Street, Manchester, United Kingdom, M3 4LZ | Director | 18 December 2007 | Active |
Level 4, Merchants Warehouse, 21 Castle Street, Manchester, United Kingdom, M3 4LZ | Director | 10 August 2012 | Active |
21 Southway,Tranmere Park, Guiseley, Leeds, LS20 8JB | Director | 23 September 1998 | Active |
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 | Director | 07 July 2006 | Active |
Level 4, Merchants Warehouse, 21 Castle Street, Manchester, United Kingdom, M3 4LZ | Director | 23 September 1998 | Active |
18 Acresbrook, Stalybridge, SK15 2QT | Director | 01 November 2007 | Active |
Level 4, Merchants Warehouse, 21 Castle Street, Manchester, United Kingdom, M3 4LZ | Director | 23 September 1998 | Active |
Keepers Cottage, 14 Worcester Road, Sutton, SM2 6PG | Director | 17 August 2000 | Active |
15 Heath Road, Cale Green, Stockport, SK2 6JJ | Director | 23 September 1998 | Active |
1, Fairbourne Drive, Wilmslow, England, SK9 6JF | Director | 06 July 2009 | Active |
8th Floor, Holborn Gate, 26 Southampton Buildings, London, England, WC2A 1AN | Director | 28 September 2012 | Active |
Level 4, Merchants Warehouse, 21 Castle Street, Manchester, United Kingdom, M3 4LZ | Director | 18 August 2009 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-02 | Officers | Termination director company with name termination date. | Download |
2023-11-13 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-11-13 | Other | Legacy. | Download |
2023-11-13 | Other | Legacy. | Download |
2023-10-24 | Accounts | Legacy. | Download |
2023-10-24 | Other | Legacy. | Download |
2023-10-16 | Accounts | Legacy. | Download |
2023-07-06 | Mortgage | Mortgage satisfy charge full. | Download |
2023-04-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-04 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-10-04 | Accounts | Legacy. | Download |
2022-10-04 | Other | Legacy. | Download |
2022-10-04 | Other | Legacy. | Download |
2022-05-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-19 | Other | Legacy. | Download |
2021-09-28 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-09-28 | Accounts | Legacy. | Download |
2021-09-28 | Other | Legacy. | Download |
2021-09-28 | Other | Legacy. | Download |
2021-08-31 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-08-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-08-19 | Resolution | Resolution. | Download |
2021-08-19 | Incorporation | Memorandum articles. | Download |
2021-05-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-10 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.