This company is commonly known as Waste Creative Limited. The company was founded 18 years ago and was given the registration number 05838412. The firm's registered office is in LONDON. You can find them at 2nd Floor Baird House, St. Cross Street, London, . This company's SIC code is 73110 - Advertising agencies.
Name | : | WASTE CREATIVE LIMITED |
---|---|---|
Company Number | : | 05838412 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 June 2006 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2nd Floor Baird House, St. Cross Street, London, EC1N 8UW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4th Floor,, 110 High Holborn, London, England, WC1V 6JS | Director | 16 December 2021 | Active |
4th Floor,, 110 High Holborn, London, England, WC1V 6JS | Director | 16 December 2021 | Active |
4th Floor,, 110 High Holborn, London, England, WC1V 6JS | Director | 15 May 2007 | Active |
4th Floor,, 110 High Holborn, London, England, WC1V 6JS | Director | 16 December 2021 | Active |
4th Floor,, 110 High Holborn, London, England, WC1V 6JS | Director | 06 June 2006 | Active |
2nd, Floor Baird House, St. Cross Street, London, United Kingdom, EC1N 8UW | Secretary | 06 June 2006 | Active |
2nd, Floor Baird House, St. Cross Street, London, United Kingdom, EC1N 8UW | Director | 06 June 2006 | Active |
Waste Holdings Limited | ||
Notified on | : | 27 April 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 4th Floor, 110 High Holborn, London, England, WC1V 6JS |
Nature of control | : |
|
Mr Visar Statovci | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1980 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 7a Church Studios, Camden Park Road, London, United Kingdom, NW1 9AY |
Nature of control | : |
|
Mr Michael Petricevic | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1979 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 7a Church Studios, Camden Park Road, London, United Kingdom, NW1 9AY |
Nature of control | : |
|
Mr Scott Holland | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1972 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 14a Stratford Villas, Camden Town, London, United Kingdom, NW1 9SG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-29 | Accounts | Accounts with accounts type small. | Download |
2023-02-27 | Persons with significant control | Change to a person with significant control. | Download |
2023-02-10 | Address | Change registered office address company with date old address new address. | Download |
2022-10-27 | Accounts | Accounts with accounts type small. | Download |
2022-10-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-16 | Accounts | Change account reference date company previous shortened. | Download |
2022-02-21 | Address | Change registered office address company with date old address new address. | Download |
2022-02-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-07 | Mortgage | Mortgage satisfy charge full. | Download |
2022-01-18 | Officers | Appoint person director company with name date. | Download |
2022-01-18 | Officers | Appoint person director company with name date. | Download |
2022-01-18 | Officers | Appoint person director company with name date. | Download |
2022-01-18 | Address | Change registered office address company with date old address new address. | Download |
2022-01-06 | Resolution | Resolution. | Download |
2021-12-06 | Mortgage | Mortgage satisfy charge full. | Download |
2021-09-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-30 | Officers | Change person director company with change date. | Download |
2021-04-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-08-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-21 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.