UKBizDB.co.uk

URBAN CREATIVE LIMITED

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

This company is commonly known as Urban Creative Limited. The company was founded 16 years ago and was given the registration number 06493424. The firm's registered office is in WOODFORD GREEN. You can find them at The Retreat, 406 Roding Lane South, Woodford Green, Essex. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:URBAN CREATIVE LIMITED
Company Number:06493424
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 February 2008
End of financial year:30 April 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:The Retreat, 406 Roding Lane South, Woodford Green, Essex, IG8 8EY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Retreat, 406 Roding Lane South, Woodford Green, IG8 8EY

Director05 February 2008Active
The Retreat, 406 Roding Lane South, Woodford Green, IG8 8EY

Director05 February 2008Active
The Retreat, 406 Roding Lane South, Woodford Green, IG8 8EY

Director05 February 2008Active
The Retreat, 406 Roding Lane South, Woodford Green, United Kingdom, IG8 8EY

Corporate Secretary05 February 2008Active
1 Riverside House, Heron Way, Truro, TR1 2XN

Corporate Secretary05 February 2008Active
1 Riverside House, Heron Way, Truro, TR1 2XN

Corporate Director05 February 2008Active

People with Significant Control

Mr Patrick O'Donnell
Notified on:06 April 2016
Status:Active
Date of birth:August 1979
Nationality:British
Country of residence:England
Address:The Retreat, 406 Roding Lane South, Woodford Green, England, IG8 8EY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Steven Anthony Johnson
Notified on:06 April 2016
Status:Active
Date of birth:March 1973
Nationality:British
Address:The Retreat, 406 Roding Lane South, Woodford Green, IG8 8EY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Gareth Hawke
Notified on:06 April 2016
Status:Active
Date of birth:September 1969
Nationality:British
Address:The Retreat, 406 Roding Lane South, Woodford Green, IG8 8EY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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
2023-11-14Dissolution

Dissolution voluntary strike off suspended.

Download
2023-10-22Confirmation statement

Confirmation statement with no updates.

Download
2023-10-17Gazette

Gazette notice voluntary.

Download
2023-10-10Dissolution

Dissolution application strike off company.

Download
2022-10-22Confirmation statement

Confirmation statement with no updates.

Download
2022-08-12Accounts

Accounts with accounts type total exemption full.

Download
2022-01-31Accounts

Accounts with accounts type total exemption full.

Download
2021-10-22Confirmation statement

Confirmation statement with no updates.

Download
2020-10-22Confirmation statement

Confirmation statement with updates.

Download
2020-06-02Accounts

Accounts with accounts type total exemption full.

Download
2020-02-05Confirmation statement

Confirmation statement with updates.

Download
2019-07-03Accounts

Accounts with accounts type total exemption full.

Download
2019-06-14Officers

Termination secretary company with name termination date.

Download
2019-02-05Confirmation statement

Confirmation statement with updates.

Download
2018-12-10Accounts

Accounts with accounts type total exemption full.

Download
2018-02-15Confirmation statement

Confirmation statement with updates.

Download
2018-02-12Persons with significant control

Change to a person with significant control.

Download
2018-02-12Officers

Change person director company with change date.

Download
2018-02-12Officers

Change person director company with change date.

Download
2018-02-12Persons with significant control

Change to a person with significant control.

Download
2018-02-12Officers

Change person director company with change date.

Download
2017-08-02Accounts

Accounts with accounts type total exemption full.

Download
2017-03-27Accounts

Change account reference date company current extended.

Download
2017-02-17Confirmation statement

Confirmation statement with updates.

Download
2016-06-27Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.