UKBizDB.co.uk

TRACT CREATIVE LIMITED

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

This company is commonly known as Tract Creative Limited. The company was founded 7 years ago and was given the registration number 10654807. The firm's registered office is in LONDON. You can find them at 12a Flower Lane, , London, . This company's SIC code is 59112 - Video production activities.

Company Information

Name:TRACT CREATIVE LIMITED
Company Number:10654807
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 March 2017
End of financial year:31 March 2018
Jurisdiction:England - Wales
Industry Codes:
  • 59112 - Video production activities

Office Address & Contact

Registered Address:12a Flower Lane, London, England, NW7 2JB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12a, Flower Lane, London, England, NW7 2JB

Director01 December 2019Active
Burgess Lofts, Loft 3, 1c Bethwin Road, Camberwell, United Kingdom, SE5 0SG

Director13 April 2017Active
12a, Flower Lane, London, England, NW7 2JB

Director06 March 2017Active
Burgess Lofts, Loft 3, 1c Bethwin Road, Camberwell, United Kingdom, SE5 0SG

Director13 April 2017Active
Burgess Lofts, Loft 3, 1c Bethwin Road, Camberwell, United Kingdom, SE5 0SG

Director13 April 2017Active

People with Significant Control

Dr Karim Prince Tshibangu
Notified on:01 December 2019
Status:Active
Date of birth:January 1964
Nationality:British
Country of residence:England
Address:12a, Flower Lane, London, England, NW7 2JB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Russell Thomas Owen
Notified on:06 March 2017
Status:Active
Date of birth:October 1981
Nationality:British
Country of residence:England
Address:12a, Flower Lane, London, England, NW7 2JB
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Ownership of shares 25 to 50 percent as trust
  • Ownership of shares 50 to 75 percent as firm
  • Voting rights 50 to 75 percent
  • Voting rights 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-03-30Gazette

Gazette dissolved compulsory.

Download
2021-01-12Dissolution

Dissolved compulsory strike off suspended.

Download
2020-12-15Gazette

Gazette notice compulsory.

Download
2020-05-30Gazette

Gazette filings brought up to date.

Download
2020-05-29Confirmation statement

Confirmation statement with updates.

Download
2020-05-29Persons with significant control

Notification of a person with significant control.

Download
2020-05-16Dissolution

Dissolved compulsory strike off suspended.

Download
2020-03-03Gazette

Gazette notice compulsory.

Download
2019-12-06Officers

Termination director company with name termination date.

Download
2019-12-06Persons with significant control

Cessation of a person with significant control.

Download
2019-12-06Officers

Appoint person director company with name date.

Download
2019-12-06Address

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

Download
2019-05-29Confirmation statement

Confirmation statement with no updates.

Download
2018-12-06Accounts

Accounts with accounts type unaudited abridged.

Download
2018-11-23Officers

Termination director company with name termination date.

Download
2018-04-16Address

Move registers to sail company with new address.

Download
2018-04-13Address

Change sail address company with new address.

Download
2018-04-13Confirmation statement

Confirmation statement with updates.

Download
2017-04-26Officers

Termination director company with name termination date.

Download
2017-04-26Officers

Termination director company with name termination date.

Download
2017-04-21Confirmation statement

Confirmation statement with updates.

Download
2017-04-13Officers

Appoint person director company with name date.

Download
2017-04-13Officers

Appoint person director company with name date.

Download
2017-04-13Officers

Appoint person director company with name date.

Download
2017-03-06Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.