This company is commonly known as The Creative Place Limited. The company was founded 31 years ago and was given the registration number 02735802. The firm's registered office is in ST. ALBANS. You can find them at Parkbury Estate Unit 13 Handley Page Way, Colney Street, St. Albans, . This company's SIC code is 18129 - Printing n.e.c..
Name | : | THE CREATIVE PLACE LIMITED |
---|---|---|
Company Number | : | 02735802 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 July 1992 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Parkbury Estate Unit 13 Handley Page Way, Colney Street, St. Albans, England, AL2 2DQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Parkbury Estate, Unit 13 Handley Page Way, Colney Street, St. Albans, England, AL2 2DQ | Secretary | 19 March 2019 | Active |
Parkbury Estate, Unit 13 Handley Page Way, Colney Street, St. Albans, England, AL2 2DQ | Director | 19 March 2019 | Active |
Parkbury Estate, Unit 13 Handley Page Way, Colney Street, St. Albans, England, AL2 2DQ | Director | 19 March 2019 | Active |
Parkbury Estate, Unit 13 Handley Page Way, Colney Street, St. Albans, England, AL2 2DQ | Director | 07 November 2001 | Active |
Parkbury Estate, Unit 13 Handley Page Way, Colney Street, St. Albans, England, AL2 2DQ | Secretary | 23 August 1993 | Active |
Moat House Golden Lane, Lawshall, Bury St Edmunds, IP29 4PS | Secretary | 30 July 1992 | Active |
31 Corsham Street, London, N1 6DR | Corporate Nominee Secretary | 30 July 1992 | Active |
5, Woodshots Meadow, Watford, England, WD18 8SS | Director | 08 April 2019 | Active |
C/O Messrs Elliot Woolfe & Rose, 1st Floor Equity House, 128-136 High Street Edgware, | Director | 03 April 2006 | Active |
Parkbury Estate, Unit 13 Handley Page Way, Colney Street, St. Albans, England, AL2 2DQ | Director | 23 August 1993 | Active |
Parkbury Estate, Unit 13 Handley Page Way, Colney Street, St. Albans, England, AL2 2DQ | Director | 01 August 2006 | Active |
C/O Messrs Elliot Woolfe & Rose, 1st Floor Equity House, 128-136 High Street Edgware, | Director | 23 August 1993 | Active |
Moat House Golden Lane, Lawshall, Bury St Edmunds, IP29 4PS | Director | 30 July 1992 | Active |
31 Corsham Street, London, N1 6DR | Corporate Nominee Director | 30 July 1992 | Active |
Creative Powerhouse Partnership Limited | ||
Notified on | : | 19 March 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Parkbury Estate, Unit 13 Handley Page Way, St. Albans, England, AL2 2DQ |
Nature of control | : |
|
Mrs Susan Hunt | ||
Notified on | : | 28 February 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1952 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Parkbury Estate, Unit 13 Handley Page Way, St. Albans, England, AL2 2DQ |
Nature of control | : |
|
Mr David John Hunt | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1950 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 4 Sequoia Park, Pinner, United Kingdom, HA5 4BS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-06 | Mortgage | Mortgage satisfy charge full. | Download |
2023-11-05 | Mortgage | Mortgage satisfy charge full. | Download |
2023-11-05 | Mortgage | Mortgage satisfy charge part. | Download |
2023-09-27 | Accounts | Accounts with accounts type small. | Download |
2023-08-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-30 | Accounts | Accounts with accounts type small. | Download |
2022-09-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-25 | Officers | Termination director company with name termination date. | Download |
2021-11-03 | Accounts | Accounts with accounts type small. | Download |
2021-09-06 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-06 | Persons with significant control | Change to a person with significant control. | Download |
2021-02-05 | Accounts | Accounts with accounts type small. | Download |
2021-01-14 | Accounts | Change account reference date company current shortened. | Download |
2020-10-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-12 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-04-09 | Officers | Appoint person director company with name date. | Download |
2019-04-08 | Persons with significant control | Notification of a person with significant control. | Download |
2019-04-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-04-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-04-08 | Officers | Appoint person director company with name date. | Download |
2019-04-08 | Officers | Appoint person director company with name date. | Download |
2019-04-08 | Officers | Appoint person secretary company with name date. | Download |
2019-04-08 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.