Download leads from Nexok and grow your business. Find out more

Creative Circle (UK) Limited

Documents

Total Documents58
Total Pages253

Filing History

17 February 2021Confirmation statement made on 16 December 2020 with no updates
30 December 2020Total exemption full accounts made up to 31 December 2019
8 January 2020Confirmation statement made on 16 December 2019 with no updates
30 September 2019Total exemption full accounts made up to 31 December 2018
17 December 2018Director's details changed for Mr Jeremy James Green on 14 December 2018
17 December 2018Confirmation statement made on 16 December 2018 with no updates
28 September 2018Total exemption full accounts made up to 31 December 2017
8 January 2018Confirmation statement made on 16 December 2017 with updates
11 September 2017Total exemption full accounts made up to 31 December 2016
11 September 2017Total exemption full accounts made up to 31 December 2016
10 January 2017Confirmation statement made on 16 December 2016 with updates
10 January 2017Confirmation statement made on 16 December 2016 with updates
12 September 2016Total exemption small company accounts made up to 31 December 2015
12 September 2016Total exemption small company accounts made up to 31 December 2015
13 January 2016Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 1
13 January 2016Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 1
17 December 2015Registered office address changed from 141 Wardour Street London W1F 0UT to 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL on 17 December 2015
17 December 2015Registered office address changed from 141 Wardour Street London W1F 0UT to 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL on 17 December 2015
15 October 2015Termination of appointment of Malcolm Graeme Charles Gaskin as a director on 4 August 2015
15 October 2015Termination of appointment of Malcolm Graeme Charles Gaskin as a director on 4 August 2015
15 October 2015Termination of appointment of Malcolm Graeme Charles Gaskin as a director on 4 August 2015
15 September 2015Total exemption small company accounts made up to 31 December 2014
15 September 2015Total exemption small company accounts made up to 31 December 2014
13 January 2015Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 1
13 January 2015Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 1
6 October 2014Total exemption small company accounts made up to 31 December 2013
6 October 2014Total exemption small company accounts made up to 31 December 2013
16 December 2013Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 1
16 December 2013Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 1
27 September 2013Total exemption small company accounts made up to 31 December 2012
27 September 2013Total exemption small company accounts made up to 31 December 2012
18 January 2013Annual return made up to 16 December 2012 with a full list of shareholders
18 January 2013Annual return made up to 16 December 2012 with a full list of shareholders
3 May 2012Total exemption small company accounts made up to 31 December 2011
3 May 2012Total exemption small company accounts made up to 31 December 2011
13 April 2012Appointment of Mr Jeremy James Green as a director
13 April 2012Appointment of Mr Jeremy James Green as a director
6 January 2012Annual return made up to 16 December 2011 with a full list of shareholders
6 January 2012Annual return made up to 16 December 2011 with a full list of shareholders
21 September 2011Compulsory strike-off action has been discontinued
21 September 2011Compulsory strike-off action has been discontinued
12 July 2011Total exemption small company accounts made up to 31 December 2010
12 July 2011Total exemption small company accounts made up to 31 December 2010
31 January 2011Annual return made up to 16 December 2010 with a full list of shareholders
31 January 2011Annual return made up to 16 December 2010 with a full list of shareholders
19 October 2010Appointment of Mr Malcolm Graeme Charles Gaskin as a director
19 October 2010Appointment of Mr Malcolm Graeme Charles Gaskin as a director
17 September 2010Registered office address changed from 67-69 Whitfield Street London W1T 4HF on 17 September 2010
17 September 2010Registered office address changed from 67-69 Whitfield Street London W1T 4HF on 17 September 2010
14 September 2010First Gazette notice for compulsory strike-off
14 September 2010First Gazette notice for compulsory strike-off
18 December 2009Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 18 December 2009
18 December 2009Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 18 December 2009
18 December 2009Termination of appointment of Graham Cowan as a director
18 December 2009Termination of appointment of Graham Cowan as a director
16 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
16 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
16 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
Sign up now to grow your client base. Plans & Pricing