Ramsgate
Kent
CT11 8HZ
Director Name | Mr James Dugald Campbell |
---|---|
Date of Birth | July 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 March 2017(28 years, 1 month after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Press Manager |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL |
Director Name | Mr Malcolm Graeme Charles Gaskin |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1992(3 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 10 November 1993) |
Role | Creative Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Clonmel Road London SW6 5BL |
Director Name | Leon Charles Michael Jaume |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1992(3 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 29 October 1993) |
Role | Advertising Executive |
Correspondence Address | 81 Queens Gate Mews London SW7 5QN |
Director Name | James Nicholas Russell Welch |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1993(4 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 December 1997) |
Role | Creative Director |
Correspondence Address | 20 Knatchbull Road London SE5 9QS |
Director Name | Timothy Mellors |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1993(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 February 1996) |
Role | Creative Director |
Correspondence Address | 38 Clarence Gate Gardens London NW1 6BA |
Director Name | Mr David John Waters |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1996(7 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 December 1997) |
Role | Advertising |
Country of Residence | United Kingdom |
Correspondence Address | 62 Lordship Park London N16 5UA |
Director Name | Mr Christopher John O'Shea |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1997(8 years, 10 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 30 November 1999) |
Role | Creative Director |
Country of Residence | England |
Correspondence Address | School House Sabings Road Navestock Heath Essex RM4 1HH |
Director Name | David Buonoguidi |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1999(10 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 January 2002) |
Role | Designer |
Correspondence Address | 11 Fournier Street London E1 6QE |
Director Name | Michael McKenna |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2002(13 years after company formation) |
Appointment Duration | 8 years, 6 months (resigned 16 August 2010) |
Role | Creative Director |
Correspondence Address | 4 Searles Road London SE1 4YU |
Director Name | Mr Malcolm Graeme Charles Gaskin |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2010(21 years, 6 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 14 October 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Garden Flat, Ladbroke Road Notting Hill London W11 3NJ |
Director Name | Mrs Joanne Lesley Jesse |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2017(28 years, 1 month after company formation) |
Appointment Duration | 5 years, 11 months (resigned 21 February 2023) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL |
Secretary Name | Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 1992(3 years after company formation) |
Appointment Duration | 15 years, 4 months (resigned 20 June 2007) |
Correspondence Address | Hurst House 157-169 Alton Road East Molesey Surrey KT8 0DX |
Secretary Name | WKH Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 2007(18 years, 4 months after company formation) |
Appointment Duration | 1 day (resigned 20 June 2007) |
Correspondence Address | Howard House 121-123 Norton Way South Letchworth Garden City Hertfordshire SG6 1NZ |
Secretary Name | Carlton Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2007(18 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 10 November 2010) |
Correspondence Address | 141 Wardour Street London W1F 0UT |
Website | www.creativecircle.co.uk |
---|---|
Telephone | 020 76361223 |
Telephone region | London |
Registered Address | 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £16,958 |
Cash | £364 |
Current Liabilities | £4,089 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 30 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 13 February 2025 (9 months, 1 week from now) |
2 February 2024 | Confirmation statement made on 30 January 2024 with no updates (3 pages) |
---|---|
8 September 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
3 May 2023 | Termination of appointment of Joanne Lesley Jesse as a director on 21 February 2023 (1 page) |
10 February 2023 | Confirmation statement made on 30 January 2023 with no updates (3 pages) |
10 February 2023 | Director's details changed for Mr James Dugald Campbell on 30 January 2023 (2 pages) |
16 December 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
9 June 2022 | Director's details changed for Mrs Joanne Lesley Jesse on 9 June 2022 (2 pages) |
15 February 2022 | Confirmation statement made on 30 January 2022 with no updates (3 pages) |
30 September 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
29 April 2021 | Confirmation statement made on 30 January 2021 with no updates (3 pages) |
30 December 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
31 January 2020 | Confirmation statement made on 30 January 2020 with no updates (3 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
30 January 2019 | Confirmation statement made on 30 January 2019 with no updates (3 pages) |
17 December 2018 | Director's details changed for Mr Jeremy James Green on 14 December 2018 (2 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
1 February 2018 | Confirmation statement made on 30 January 2018 with no updates (3 pages) |
11 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
11 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
20 March 2017 | Appointment of Mr James Dugald Campbell as a director on 20 March 2017 (2 pages) |
20 March 2017 | Appointment of Mr James Dugald Campbell as a director on 20 March 2017 (2 pages) |
10 March 2017 | Appointment of Mrs Joanne Lesley Jesse as a director on 10 March 2017 (2 pages) |
10 March 2017 | Appointment of Mrs Joanne Lesley Jesse as a director on 10 March 2017 (2 pages) |
28 February 2017 | Confirmation statement made on 30 January 2017 with updates (4 pages) |
28 February 2017 | Confirmation statement made on 30 January 2017 with updates (4 pages) |
12 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
12 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
24 February 2016 | Annual return made up to 30 January 2016 no member list (2 pages) |
24 February 2016 | Annual return made up to 30 January 2016 no member list (2 pages) |
17 December 2015 | Registered 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 2015 | Registered 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 2015 | Resolutions
|
24 November 2015 | Resolutions
|
30 October 2015 | Termination of appointment of Malcolm Graeme Charles Gaskin as a director on 14 October 2015 (1 page) |
30 October 2015 | Termination of appointment of Malcolm Graeme Charles Gaskin as a director on 14 October 2015 (1 page) |
15 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
15 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
9 February 2015 | Annual return made up to 30 January 2015 no member list (3 pages) |
9 February 2015 | Previous accounting period extended from 31 July 2014 to 31 December 2014 (1 page) |
9 February 2015 | Annual return made up to 30 January 2015 no member list (3 pages) |
9 February 2015 | Previous accounting period extended from 31 July 2014 to 31 December 2014 (1 page) |
11 February 2014 | Annual return made up to 30 January 2014 no member list (3 pages) |
11 February 2014 | Annual return made up to 30 January 2014 no member list (3 pages) |
3 February 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
3 February 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
3 May 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
3 May 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
23 April 2013 | Annual return made up to 30 January 2013 no member list (3 pages) |
23 April 2013 | Annual return made up to 30 January 2013 no member list (3 pages) |
3 May 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
3 May 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
13 April 2012 | Appointment of Mr Jeremy James Green as a director (2 pages) |
13 April 2012 | Appointment of Mr Jeremy James Green as a director (2 pages) |
8 February 2012 | Annual return made up to 30 January 2012 no member list (2 pages) |
8 February 2012 | Annual return made up to 30 January 2012 no member list (2 pages) |
26 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
26 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
17 February 2011 | Appointment of Mr Malcolm Graeme Charles Gaskin as a director (2 pages) |
17 February 2011 | Termination of appointment of Michael Mckenna as a director (1 page) |
17 February 2011 | Annual return made up to 30 January 2011 no member list (2 pages) |
17 February 2011 | Termination of appointment of Michael Mckenna as a director (1 page) |
17 February 2011 | Annual return made up to 30 January 2011 no member list (2 pages) |
17 February 2011 | Appointment of Mr Malcolm Graeme Charles Gaskin as a director (2 pages) |
10 November 2010 | Termination of appointment of Carlton Registrars Limited as a secretary (1 page) |
10 November 2010 | Termination of appointment of Carlton Registrars Limited as a secretary (1 page) |
27 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
27 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
15 February 2010 | Annual return made up to 30 January 2010 no member list (3 pages) |
15 February 2010 | Annual return made up to 30 January 2010 no member list (3 pages) |
20 April 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
20 April 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
19 February 2009 | Annual return made up to 30/01/09 (2 pages) |
19 February 2009 | Annual return made up to 30/01/09 (2 pages) |
4 July 2008 | Annual return made up to 30/01/07 (2 pages) |
4 July 2008 | Annual return made up to 30/01/08 (2 pages) |
4 July 2008 | Annual return made up to 30/01/08 (2 pages) |
4 July 2008 | Annual return made up to 30/01/07 (2 pages) |
3 July 2008 | Secretary's change of particulars / carlton registrars LIMITED / 01/05/2008 (1 page) |
3 July 2008 | Registered office changed on 03/07/2008 from 7-9 swallow street london W1B 4DT (1 page) |
3 July 2008 | Secretary's change of particulars / carlton registrars LIMITED / 01/05/2008 (1 page) |
3 July 2008 | Registered office changed on 03/07/2008 from 7-9 swallow street london W1B 4DT (1 page) |
12 June 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
12 June 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
11 June 2008 | Registered office changed on 11/06/2008 from hurst house 157-169 walton road east molesey surrey KT8 0DX (1 page) |
11 June 2008 | Appointment terminated secretary company secretarial services LIMITED (1 page) |
11 June 2008 | Secretary appointed carlton registrars LIMITED (1 page) |
11 June 2008 | Appointment terminated secretary wkh company services LIMITED (1 page) |
11 June 2008 | Appointment terminated secretary company secretarial services LIMITED (1 page) |
11 June 2008 | Secretary appointed carlton registrars LIMITED (1 page) |
11 June 2008 | Appointment terminated secretary wkh company services LIMITED (1 page) |
11 June 2008 | Registered office changed on 11/06/2008 from hurst house 157-169 walton road east molesey surrey KT8 0DX (1 page) |
2 July 2007 | New secretary appointed (1 page) |
2 July 2007 | New secretary appointed (1 page) |
21 December 2006 | Full accounts made up to 31 July 2006 (16 pages) |
21 December 2006 | Full accounts made up to 31 July 2006 (16 pages) |
27 March 2006 | Full accounts made up to 31 July 2005 (14 pages) |
27 March 2006 | Full accounts made up to 31 July 2005 (14 pages) |
20 February 2006 | Annual return made up to 30/01/06 (3 pages) |
20 February 2006 | Annual return made up to 30/01/06 (3 pages) |
3 June 2005 | Full accounts made up to 31 July 2004 (15 pages) |
3 June 2005 | Full accounts made up to 31 July 2004 (15 pages) |
25 April 2005 | Annual return made up to 30/01/05 (3 pages) |
25 April 2005 | Annual return made up to 30/01/05 (3 pages) |
23 November 2004 | Registered office changed on 23/11/04 from: admirals quarters portsmouth road thames ditton surrey KT7 0XA (1 page) |
23 November 2004 | Registered office changed on 23/11/04 from: admirals quarters portsmouth road thames ditton surrey KT7 0XA (1 page) |
8 March 2004 | Annual return made up to 30/01/04 (3 pages) |
8 March 2004 | Annual return made up to 30/01/04 (3 pages) |
1 February 2004 | Full accounts made up to 31 July 2003 (16 pages) |
1 February 2004 | Full accounts made up to 31 July 2003 (16 pages) |
16 April 2003 | Annual return made up to 30/01/03 (3 pages) |
16 April 2003 | Annual return made up to 30/01/03 (3 pages) |
16 April 2003 | Director resigned (1 page) |
16 April 2003 | New director appointed (2 pages) |
16 April 2003 | Director resigned (1 page) |
16 April 2003 | New director appointed (2 pages) |
24 January 2003 | Full accounts made up to 31 July 2002 (13 pages) |
24 January 2003 | Full accounts made up to 31 July 2002 (13 pages) |
29 April 2002 | Full accounts made up to 31 July 2001 (13 pages) |
29 April 2002 | Full accounts made up to 31 July 2001 (13 pages) |
22 March 2002 | Annual return made up to 30/01/02 (3 pages) |
22 March 2002 | Annual return made up to 30/01/02 (3 pages) |
6 March 2001 | Annual return made up to 30/01/01 (3 pages) |
6 March 2001 | Annual return made up to 30/01/01 (3 pages) |
20 December 2000 | Full accounts made up to 31 July 2000 (13 pages) |
20 December 2000 | Full accounts made up to 31 July 2000 (13 pages) |
22 November 2000 | Director resigned (1 page) |
22 November 2000 | New director appointed (2 pages) |
22 November 2000 | New director appointed (2 pages) |
22 November 2000 | Director resigned (1 page) |
3 May 2000 | Annual return made up to 30/01/00 (3 pages) |
3 May 2000 | Annual return made up to 30/01/00 (3 pages) |
9 December 1999 | Full accounts made up to 31 July 1999 (13 pages) |
9 December 1999 | Full accounts made up to 31 July 1999 (13 pages) |
26 February 1999 | Annual return made up to 30/01/99 (4 pages) |
26 February 1999 | Annual return made up to 30/01/99 (4 pages) |
10 December 1998 | Full accounts made up to 31 July 1998 (13 pages) |
10 December 1998 | Full accounts made up to 31 July 1998 (13 pages) |
19 May 1998 | Full accounts made up to 31 July 1997 (13 pages) |
19 May 1998 | Full accounts made up to 31 July 1997 (13 pages) |
16 March 1998 | Director resigned (1 page) |
16 March 1998 | Director resigned (1 page) |
16 March 1998 | Director resigned (1 page) |
16 March 1998 | Director resigned (1 page) |
19 December 1997 | New director appointed (2 pages) |
19 December 1997 | New director appointed (2 pages) |
25 February 1997 | Annual return made up to 30/01/97 (4 pages) |
25 February 1997 | Annual return made up to 30/01/97 (4 pages) |
29 November 1996 | Full accounts made up to 31 July 1996 (13 pages) |
29 November 1996 | Full accounts made up to 31 July 1996 (13 pages) |
30 May 1996 | Annual return made up to 30/01/96 (4 pages) |
30 May 1996 | Annual return made up to 30/01/96 (4 pages) |
29 May 1996 | Director resigned (2 pages) |
29 May 1996 | New director appointed (1 page) |
29 May 1996 | Director resigned (2 pages) |
29 May 1996 | New director appointed (1 page) |
13 February 1996 | Registered office changed on 13/02/96 from: 52 high street esher surrey KT10 9QR (1 page) |
13 February 1996 | Registered office changed on 13/02/96 from: 52 high street esher surrey KT10 9QR (1 page) |
3 January 1996 | Full accounts made up to 31 July 1995 (13 pages) |
3 January 1996 | Full accounts made up to 31 July 1995 (13 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
30 January 1989 | Incorporation (13 pages) |
30 January 1989 | Incorporation (13 pages) |