Company NameThe Advertising Creative Circle
DirectorsJeremy James Green and James Dugald Campbell
Company StatusActive
Company Number02340669
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date30 January 1989(35 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMr Jeremy James Green
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2012(23 years, 2 months after company formation)
Appointment Duration12 years, 1 month
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address27 La Belle Alliance Square
Ramsgate
Kent
CT11 8HZ
Director NameMr James Dugald Campbell
Date of BirthJuly 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2017(28 years, 1 month after company formation)
Appointment Duration7 years, 1 month
RolePress Manager
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor Charlotte Building 17 Gresse Street
London
W1T 1QL
Director NameMr Malcolm Graeme Charles Gaskin
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1992(3 years after company formation)
Appointment Duration1 year, 9 months (resigned 10 November 1993)
RoleCreative Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Clonmel Road
London
SW6 5BL
Director NameLeon Charles Michael Jaume
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1992(3 years after company formation)
Appointment Duration1 year, 9 months (resigned 29 October 1993)
RoleAdvertising Executive
Correspondence Address81 Queens Gate Mews
London
SW7 5QN
Director NameJames Nicholas Russell Welch
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1993(4 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 December 1997)
RoleCreative Director
Correspondence Address20 Knatchbull Road
London
SE5 9QS
Director NameTimothy Mellors
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1993(4 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 February 1996)
RoleCreative Director
Correspondence Address38 Clarence Gate Gardens
London
NW1 6BA
Director NameMr David John Waters
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1996(7 years after company formation)
Appointment Duration1 year, 10 months (resigned 01 December 1997)
RoleAdvertising
Country of ResidenceUnited Kingdom
Correspondence Address62 Lordship Park
London
N16 5UA
Director NameMr Christopher John O'Shea
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1997(8 years, 10 months after company formation)
Appointment Duration1 year, 12 months (resigned 30 November 1999)
RoleCreative Director
Country of ResidenceEngland
Correspondence AddressSchool House
Sabings Road
Navestock Heath
Essex
RM4 1HH
Director NameDavid Buonoguidi
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1999(10 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 January 2002)
RoleDesigner
Correspondence Address11 Fournier Street
London
E1 6QE
Director NameMichael McKenna
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2002(13 years after company formation)
Appointment Duration8 years, 6 months (resigned 16 August 2010)
RoleCreative Director
Correspondence Address4 Searles Road
London
SE1 4YU
Director NameMr Malcolm Graeme Charles Gaskin
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2010(21 years, 6 months after company formation)
Appointment Duration5 years, 2 months (resigned 14 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Garden Flat, Ladbroke Road
Notting Hill
London
W11 3NJ
Director NameMrs Joanne Lesley Jesse
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2017(28 years, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 21 February 2023)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor Charlotte Building 17 Gresse Street
London
W1T 1QL
Secretary NameCompany Secretarial Services Limited (Corporation)
StatusResigned
Appointed30 January 1992(3 years after company formation)
Appointment Duration15 years, 4 months (resigned 20 June 2007)
Correspondence AddressHurst House
157-169 Alton Road
East Molesey
Surrey
KT8 0DX
Secretary NameWKH Company Services Limited (Corporation)
StatusResigned
Appointed19 June 2007(18 years, 4 months after company formation)
Appointment Duration1 day (resigned 20 June 2007)
Correspondence AddressHoward House
121-123 Norton Way South
Letchworth Garden City
Hertfordshire
SG6 1NZ
Secretary NameCarlton Registrars Limited (Corporation)
StatusResigned
Appointed20 June 2007(18 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 10 November 2010)
Correspondence Address141 Wardour Street
London
W1F 0UT

Contact

Websitewww.creativecircle.co.uk
Telephone020 76361223
Telephone regionLondon

Location

Registered Address6th Floor Charlotte Building
17 Gresse Street
London
W1T 1QL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2013
Net Worth£16,958
Cash£364
Current Liabilities£4,089

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return30 January 2024 (3 months, 1 week ago)
Next Return Due13 February 2025 (9 months, 1 week from now)

Filing History

2 February 2024Confirmation statement made on 30 January 2024 with no updates (3 pages)
8 September 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
3 May 2023Termination of appointment of Joanne Lesley Jesse as a director on 21 February 2023 (1 page)
10 February 2023Confirmation statement made on 30 January 2023 with no updates (3 pages)
10 February 2023Director's details changed for Mr James Dugald Campbell on 30 January 2023 (2 pages)
16 December 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
9 June 2022Director's details changed for Mrs Joanne Lesley Jesse on 9 June 2022 (2 pages)
15 February 2022Confirmation statement made on 30 January 2022 with no updates (3 pages)
30 September 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
29 April 2021Confirmation statement made on 30 January 2021 with no updates (3 pages)
30 December 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
31 January 2020Confirmation statement made on 30 January 2020 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
30 January 2019Confirmation statement made on 30 January 2019 with no updates (3 pages)
17 December 2018Director's details changed for Mr Jeremy James Green on 14 December 2018 (2 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
1 February 2018Confirmation statement made on 30 January 2018 with no updates (3 pages)
11 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
11 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
20 March 2017Appointment of Mr James Dugald Campbell as a director on 20 March 2017 (2 pages)
20 March 2017Appointment of Mr James Dugald Campbell as a director on 20 March 2017 (2 pages)
10 March 2017Appointment of Mrs Joanne Lesley Jesse as a director on 10 March 2017 (2 pages)
10 March 2017Appointment of Mrs Joanne Lesley Jesse as a director on 10 March 2017 (2 pages)
28 February 2017Confirmation statement made on 30 January 2017 with updates (4 pages)
28 February 2017Confirmation statement made on 30 January 2017 with updates (4 pages)
12 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
12 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
24 February 2016Annual return made up to 30 January 2016 no member list (2 pages)
24 February 2016Annual return made up to 30 January 2016 no member list (2 pages)
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 (1 page)
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 (1 page)
24 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(7 pages)
24 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(7 pages)
30 October 2015Termination of appointment of Malcolm Graeme Charles Gaskin as a director on 14 October 2015 (1 page)
30 October 2015Termination of appointment of Malcolm Graeme Charles Gaskin as a director on 14 October 2015 (1 page)
15 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
15 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
9 February 2015Annual return made up to 30 January 2015 no member list (3 pages)
9 February 2015Previous accounting period extended from 31 July 2014 to 31 December 2014 (1 page)
9 February 2015Annual return made up to 30 January 2015 no member list (3 pages)
9 February 2015Previous accounting period extended from 31 July 2014 to 31 December 2014 (1 page)
11 February 2014Annual return made up to 30 January 2014 no member list (3 pages)
11 February 2014Annual return made up to 30 January 2014 no member list (3 pages)
3 February 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
3 February 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
3 May 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
3 May 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
23 April 2013Annual return made up to 30 January 2013 no member list (3 pages)
23 April 2013Annual return made up to 30 January 2013 no member list (3 pages)
3 May 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
3 May 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
13 April 2012Appointment of Mr Jeremy James Green as a director (2 pages)
13 April 2012Appointment of Mr Jeremy James Green as a director (2 pages)
8 February 2012Annual return made up to 30 January 2012 no member list (2 pages)
8 February 2012Annual return made up to 30 January 2012 no member list (2 pages)
26 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
26 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
17 February 2011Appointment of Mr Malcolm Graeme Charles Gaskin as a director (2 pages)
17 February 2011Termination of appointment of Michael Mckenna as a director (1 page)
17 February 2011Annual return made up to 30 January 2011 no member list (2 pages)
17 February 2011Termination of appointment of Michael Mckenna as a director (1 page)
17 February 2011Annual return made up to 30 January 2011 no member list (2 pages)
17 February 2011Appointment of Mr Malcolm Graeme Charles Gaskin as a director (2 pages)
10 November 2010Termination of appointment of Carlton Registrars Limited as a secretary (1 page)
10 November 2010Termination of appointment of Carlton Registrars Limited as a secretary (1 page)
27 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
27 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
15 February 2010Annual return made up to 30 January 2010 no member list (3 pages)
15 February 2010Annual return made up to 30 January 2010 no member list (3 pages)
20 April 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
20 April 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
19 February 2009Annual return made up to 30/01/09 (2 pages)
19 February 2009Annual return made up to 30/01/09 (2 pages)
4 July 2008Annual return made up to 30/01/07 (2 pages)
4 July 2008Annual return made up to 30/01/08 (2 pages)
4 July 2008Annual return made up to 30/01/08 (2 pages)
4 July 2008Annual return made up to 30/01/07 (2 pages)
3 July 2008Secretary's change of particulars / carlton registrars LIMITED / 01/05/2008 (1 page)
3 July 2008Registered office changed on 03/07/2008 from 7-9 swallow street london W1B 4DT (1 page)
3 July 2008Secretary's change of particulars / carlton registrars LIMITED / 01/05/2008 (1 page)
3 July 2008Registered office changed on 03/07/2008 from 7-9 swallow street london W1B 4DT (1 page)
12 June 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
12 June 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
11 June 2008Registered office changed on 11/06/2008 from hurst house 157-169 walton road east molesey surrey KT8 0DX (1 page)
11 June 2008Appointment terminated secretary company secretarial services LIMITED (1 page)
11 June 2008Secretary appointed carlton registrars LIMITED (1 page)
11 June 2008Appointment terminated secretary wkh company services LIMITED (1 page)
11 June 2008Appointment terminated secretary company secretarial services LIMITED (1 page)
11 June 2008Secretary appointed carlton registrars LIMITED (1 page)
11 June 2008Appointment terminated secretary wkh company services LIMITED (1 page)
11 June 2008Registered office changed on 11/06/2008 from hurst house 157-169 walton road east molesey surrey KT8 0DX (1 page)
2 July 2007New secretary appointed (1 page)
2 July 2007New secretary appointed (1 page)
21 December 2006Full accounts made up to 31 July 2006 (16 pages)
21 December 2006Full accounts made up to 31 July 2006 (16 pages)
27 March 2006Full accounts made up to 31 July 2005 (14 pages)
27 March 2006Full accounts made up to 31 July 2005 (14 pages)
20 February 2006Annual return made up to 30/01/06 (3 pages)
20 February 2006Annual return made up to 30/01/06 (3 pages)
3 June 2005Full accounts made up to 31 July 2004 (15 pages)
3 June 2005Full accounts made up to 31 July 2004 (15 pages)
25 April 2005Annual return made up to 30/01/05 (3 pages)
25 April 2005Annual return made up to 30/01/05 (3 pages)
23 November 2004Registered office changed on 23/11/04 from: admirals quarters portsmouth road thames ditton surrey KT7 0XA (1 page)
23 November 2004Registered office changed on 23/11/04 from: admirals quarters portsmouth road thames ditton surrey KT7 0XA (1 page)
8 March 2004Annual return made up to 30/01/04 (3 pages)
8 March 2004Annual return made up to 30/01/04 (3 pages)
1 February 2004Full accounts made up to 31 July 2003 (16 pages)
1 February 2004Full accounts made up to 31 July 2003 (16 pages)
16 April 2003Annual return made up to 30/01/03 (3 pages)
16 April 2003Annual return made up to 30/01/03 (3 pages)
16 April 2003Director resigned (1 page)
16 April 2003New director appointed (2 pages)
16 April 2003Director resigned (1 page)
16 April 2003New director appointed (2 pages)
24 January 2003Full accounts made up to 31 July 2002 (13 pages)
24 January 2003Full accounts made up to 31 July 2002 (13 pages)
29 April 2002Full accounts made up to 31 July 2001 (13 pages)
29 April 2002Full accounts made up to 31 July 2001 (13 pages)
22 March 2002Annual return made up to 30/01/02 (3 pages)
22 March 2002Annual return made up to 30/01/02 (3 pages)
6 March 2001Annual return made up to 30/01/01 (3 pages)
6 March 2001Annual return made up to 30/01/01 (3 pages)
20 December 2000Full accounts made up to 31 July 2000 (13 pages)
20 December 2000Full accounts made up to 31 July 2000 (13 pages)
22 November 2000Director resigned (1 page)
22 November 2000New director appointed (2 pages)
22 November 2000New director appointed (2 pages)
22 November 2000Director resigned (1 page)
3 May 2000Annual return made up to 30/01/00 (3 pages)
3 May 2000Annual return made up to 30/01/00 (3 pages)
9 December 1999Full accounts made up to 31 July 1999 (13 pages)
9 December 1999Full accounts made up to 31 July 1999 (13 pages)
26 February 1999Annual return made up to 30/01/99 (4 pages)
26 February 1999Annual return made up to 30/01/99 (4 pages)
10 December 1998Full accounts made up to 31 July 1998 (13 pages)
10 December 1998Full accounts made up to 31 July 1998 (13 pages)
19 May 1998Full accounts made up to 31 July 1997 (13 pages)
19 May 1998Full accounts made up to 31 July 1997 (13 pages)
16 March 1998Director resigned (1 page)
16 March 1998Director resigned (1 page)
16 March 1998Director resigned (1 page)
16 March 1998Director resigned (1 page)
19 December 1997New director appointed (2 pages)
19 December 1997New director appointed (2 pages)
25 February 1997Annual return made up to 30/01/97 (4 pages)
25 February 1997Annual return made up to 30/01/97 (4 pages)
29 November 1996Full accounts made up to 31 July 1996 (13 pages)
29 November 1996Full accounts made up to 31 July 1996 (13 pages)
30 May 1996Annual return made up to 30/01/96 (4 pages)
30 May 1996Annual return made up to 30/01/96 (4 pages)
29 May 1996Director resigned (2 pages)
29 May 1996New director appointed (1 page)
29 May 1996Director resigned (2 pages)
29 May 1996New director appointed (1 page)
13 February 1996Registered office changed on 13/02/96 from: 52 high street esher surrey KT10 9QR (1 page)
13 February 1996Registered office changed on 13/02/96 from: 52 high street esher surrey KT10 9QR (1 page)
3 January 1996Full accounts made up to 31 July 1995 (13 pages)
3 January 1996Full accounts made up to 31 July 1995 (13 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
30 January 1989Incorporation (13 pages)
30 January 1989Incorporation (13 pages)