Company NameOur Creative Limited
Company StatusActive
Company Number02549329
CategoryPrivate Limited Company
Incorporation Date17 October 1990(33 years, 6 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Secretary NameSally-Ann Bray
NationalityBritish
StatusCurrent
Appointed01 October 2010(19 years, 11 months after company formation)
Appointment Duration13 years, 6 months
RoleCompany Director
Correspondence AddressBankside 3 90-100 Southwark Street
London
SE1 0SW
Director NameMrs Georgina Ann Love
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2018(27 years, 11 months after company formation)
Appointment Duration5 years, 6 months
RoleGlobal Chief Talent Officer
Country of ResidenceEngland
Correspondence AddressBankside 2
90 - 100 Southwark Street
London
SE1 0SW
Director NameMr David Lee Bachmann
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityAmerican
StatusCurrent
Appointed31 October 2019(29 years after company formation)
Appointment Duration4 years, 5 months
RoleCfo Interbrand & Omnicom Branding Group
Country of ResidenceUnited States
Correspondence Address195 Broadway
18th Floor
New York
10007
Director NameMr Manoj Suryakant Bhate
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2020(29 years, 3 months after company formation)
Appointment Duration4 years, 3 months
RoleChartered Certified Accountant
Country of ResidenceEngland
Correspondence AddressBankside 3
90 - 100 Southwark Street
London
SE1 0SW
Director NameMrs Clare Elizabeth Melling
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1991(1 year after company formation)
Appointment Duration14 years, 1 month (resigned 22 November 2005)
RoleSecretary
Correspondence AddressJacksons Barn
Lowfield Lane
Haisthorpe
YO25 4NX
Director NameMr Peter Roland Melling
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1991(1 year after company formation)
Appointment Duration14 years, 1 month (resigned 22 November 2005)
RoleAdvertising Executive
Correspondence AddressJacksons Barn
Lowfield Lane
Haisthorpe
YO25 4NX
Secretary NameMrs Clare Elizabeth Melling
NationalityBritish
StatusResigned
Appointed17 October 1991(1 year after company formation)
Appointment Duration14 years, 1 month (resigned 22 November 2005)
RoleSecretary
Correspondence AddressJacksons Barn
Lowfield Lane
Haisthorpe
YO25 4NX
Director NameMr Alastair Whiteley
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2005(15 years, 1 month after company formation)
Appointment Duration10 years (resigned 11 December 2015)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address31 St. Petersburgh Place
Westminster
London
W2 4LA
Secretary NameAndrew Charles Briscoe
NationalityBritish
StatusResigned
Appointed22 November 2005(15 years, 1 month after company formation)
Appointment Duration5 months, 1 week (resigned 03 May 2006)
RoleDesigner
Correspondence Address15 School Lane
Jkirkella
East Yorkshire
HU10 7NP
Director NameMr Andrew Charles Briscoe
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2005(15 years, 2 months after company formation)
Appointment Duration11 years (resigned 22 December 2016)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address31 St. Petersburgh Place
Westminster
London
W2 4LA
Director NameMr Nicholas Edward Charles Green
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2006(15 years, 6 months after company formation)
Appointment Duration8 years, 8 months (resigned 31 December 2014)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address31 St. Petersburgh Place
Westminster
London
W2 4LA
Secretary NameMr Nicholas Edward Charles Green
NationalityBritish
StatusResigned
Appointed03 May 2006(15 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 October 2010)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address31 Merryhill
Frensham Vale Road
Farnham
Surrey
GU10 3HS
Director NameCarolyn Louise Whiteley
Date of BirthApril 1971 (Born 53 years ago)
NationalityAustralian
StatusResigned
Appointed09 January 2009(18 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 October 2010)
RoleCompany Director
Correspondence Address56 Marney Road
London
SW11 5EP
Director NameCatherine Jane Green
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2009(18 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 October 2010)
RoleCompany Director
Correspondence Address31 Frensham Vale
Lower Bourne
Farnham
Surrey
GU10 3HS
Director NameJane Louisa Briscoe
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2009(18 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 October 2010)
RoleCompany Director
Correspondence Address44 Newtown Road
Hove
East Sussex
BN3 6AB
Director NameMr James Christopher Bardsley Whitworth
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityCanadian
StatusResigned
Appointed01 October 2010(19 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address239 Old Marylebone Road
London
NW1 5QT
Director NameJack Anderson
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed01 October 2010(19 years, 11 months after company formation)
Appointment Duration6 years, 9 months (resigned 30 June 2017)
RoleDesigner
Country of ResidenceUnited States
Correspondence Address710 Second Avenue
Suite 1300
Seattle
Washington 98104
United States
Director NameMr Brian William Curran
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2010(19 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 17 March 2014)
RolePresident, Crm
Country of ResidenceUnited States
Correspondence Address239 Old Marylebone Road
London
NW1 5QT
Director NameMr Peter Douglas Trueman
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2014(23 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 September 2018)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBankside 2 100 Southwark Street
London
SE1 0SW
Director NameMr Michael Ian Johnson
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2015(25 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 September 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address85 Strand
5th Floor
London
WC2R 0DW
Director NameMiss Kim Van Elkan
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2015(25 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 September 2018)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address85 Strand
5th Floor
London
WC2R 0DW
Director NameMr Mark Anthony O'Brien
Date of BirthMarch 1963 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed30 September 2018(27 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 October 2019)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address130 Fifth Avenue
New York
10011
Director NameMr Michael Gregory Barlow
Date of BirthDecember 1975 (Born 48 years ago)
NationalityAmerican
StatusResigned
Appointed27 November 2018(28 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 09 January 2020)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address12 Bishop's Bridge Road
London
W2 6AA

Contact

Websitehornallanderson.com
Email address[email protected]
Telephone020 76759700
Telephone regionLondon

Location

Registered AddressBankside 3
90 - 100 Southwark Street
London
SE1 0SW
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

3.2k at £1Das Uk Investments LTD
100.00%
Ordinary

Financials

Year2014
Turnover£3,704,423
Gross Profit£1,921,799
Net Worth£844,445
Cash£541
Current Liabilities£986,374

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return28 June 2023 (10 months ago)
Next Return Due12 July 2024 (2 months, 2 weeks from now)

Charges

17 July 1998Delivered on: 30 July 1998
Satisfied on: 7 December 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 152 high street kingston upon hull t/no.HS74730. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
7 May 1991Delivered on: 9 May 1991
Satisfied on: 27 September 2010
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

26 June 2020Confirmation statement made on 26 June 2020 with no updates (3 pages)
13 January 2020Appointment of Mr Manoj Suryakant Bhate as a director on 9 January 2020 (2 pages)
13 January 2020Termination of appointment of Michael Gregory Barlow as a director on 9 January 2020 (1 page)
31 December 2019Director's details changed for Mrs Georgina Ann Love on 16 December 2019 (2 pages)
1 November 2019Appointment of Mr David Lee Bachmann as a director on 31 October 2019 (2 pages)
31 October 2019Termination of appointment of Mark Anthony O'brien as a director on 31 October 2019 (1 page)
16 October 2019Audit exemption subsidiary accounts made up to 31 December 2018 (17 pages)
16 October 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (52 pages)
16 October 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (2 pages)
16 October 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
24 June 2019Confirmation statement made on 24 June 2019 with updates (6 pages)
10 December 2018Secretary's details changed for Sally-Ann Bray on 3 September 2018 (1 page)
10 December 2018Change of details for Das Uk Investments Limited as a person with significant control on 3 September 2018 (2 pages)
27 November 2018Appointment of Mr Michael Gregory Barlow as a director on 27 November 2018 (2 pages)
15 November 2018Termination of appointment of Peter Douglas Trueman as a director on 30 September 2018 (1 page)
15 November 2018Appointment of Mrs Georgina Ann Love as a director on 30 September 2018 (2 pages)
14 November 2018Appointment of Mr Mark Anthony O'brien as a director on 30 September 2018 (2 pages)
12 November 2018Termination of appointment of Michael Ian Johnson as a director on 30 September 2018 (1 page)
12 November 2018Termination of appointment of Kim Van Elkan as a director on 30 September 2018 (1 page)
6 October 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (2 pages)
6 October 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (50 pages)
6 October 2018Audit exemption subsidiary accounts made up to 31 December 2017 (16 pages)
6 October 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
3 October 2018Registered office address changed from 85 Strand 5th Floor London WC2R 0DW England to Bankside 3 90 - 100 Southwark Street London SE1 0SW on 3 October 2018 (1 page)
22 June 2018Confirmation statement made on 22 June 2018 with updates (6 pages)
13 October 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-13
(3 pages)
13 October 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-13
(3 pages)
12 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (2 pages)
12 October 2017Audit exemption subsidiary accounts made up to 31 December 2016 (16 pages)
12 October 2017Audit exemption subsidiary accounts made up to 31 December 2016 (16 pages)
12 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (2 pages)
12 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (58 pages)
12 October 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
12 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (58 pages)
12 October 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
26 July 2017Termination of appointment of Jack Anderson as a director on 30 June 2017 (1 page)
26 July 2017Termination of appointment of Jack Anderson as a director on 30 June 2017 (1 page)
22 June 2017Confirmation statement made on 22 June 2017 with updates (6 pages)
22 June 2017Confirmation statement made on 22 June 2017 with updates (6 pages)
5 January 2017Termination of appointment of Andrew Charles Briscoe as a director on 22 December 2016 (1 page)
5 January 2017Termination of appointment of Andrew Charles Briscoe as a director on 22 December 2016 (1 page)
14 December 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
14 December 2016Audit exemption subsidiary accounts made up to 31 December 2015 (18 pages)
14 December 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (2 pages)
14 December 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (47 pages)
14 December 2016Audit exemption subsidiary accounts made up to 31 December 2015 (18 pages)
14 December 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
14 December 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (2 pages)
14 December 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (47 pages)
10 October 2016Registered office address changed from 239 Old Marylebone Road London NW1 5QT to 85 Strand 5th Floor London WC2R 0DW on 10 October 2016 (1 page)
10 October 2016Director's details changed for Mr Michael Johnson on 10 October 2016 (2 pages)
10 October 2016Director's details changed for Mrs Kim Van Elkan on 10 October 2016 (2 pages)
10 October 2016Secretary's details changed for Sally-Ann Bray on 10 October 2016 (1 page)
10 October 2016Registered office address changed from 239 Old Marylebone Road London NW1 5QT to 85 Strand 5th Floor London WC2R 0DW on 10 October 2016 (1 page)
10 October 2016Director's details changed for Mr Michael Johnson on 10 October 2016 (2 pages)
10 October 2016Director's details changed for Mr Peter Douglas Trueman on 10 October 2016 (2 pages)
10 October 2016Director's details changed for Mr Peter Douglas Trueman on 10 October 2016 (2 pages)
10 October 2016Secretary's details changed for Sally-Ann Bray on 10 October 2016 (1 page)
10 October 2016Director's details changed for Mrs Kim Van Elkan on 10 October 2016 (2 pages)
22 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 3,240
(9 pages)
22 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 3,240
(9 pages)
18 February 2016Resolutions
  • RES13 ‐ Adopt the frs 102 reduced disclosure framework 11/01/2016
(2 pages)
18 February 2016Resolutions
  • RES13 ‐ Adopt the frs 102 reduced disclosure framework 11/01/2016
  • RES13 ‐ Adopt the frs 102 reduced disclosure framework 11/01/2016
(2 pages)
11 December 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (48 pages)
11 December 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (2 pages)
11 December 2015Appointment of Mr Michael Johnson as a director on 11 December 2015 (2 pages)
11 December 2015Appointment of Mrs Kim Van Elkan as a director on 11 December 2015 (2 pages)
11 December 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (2 pages)
11 December 2015Audit exemption subsidiary accounts made up to 31 December 2014 (18 pages)
11 December 2015Termination of appointment of Alastair Whiteley as a director on 11 December 2015 (1 page)
11 December 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
11 December 2015Termination of appointment of Alastair Whiteley as a director on 11 December 2015 (1 page)
11 December 2015Appointment of Mrs Kim Van Elkan as a director on 11 December 2015 (2 pages)
11 December 2015Audit exemption subsidiary accounts made up to 31 December 2014 (18 pages)
11 December 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (48 pages)
11 December 2015Appointment of Mr Michael Johnson as a director on 11 December 2015 (2 pages)
11 December 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
8 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 3,240
(8 pages)
8 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 3,240
(8 pages)
8 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 3,240
(8 pages)
6 January 2015Termination of appointment of Nicholas Edward Charles Green as a director on 31 December 2014 (1 page)
6 January 2015Termination of appointment of Nicholas Edward Charles Green as a director on 31 December 2014 (1 page)
8 October 2014Director's details changed for Mr Andrew Charles Briscoe on 1 January 2014 (2 pages)
8 October 2014Director's details changed for Mr Alastair Whiteley on 1 January 2014 (2 pages)
8 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 3,240
(9 pages)
8 October 2014Director's details changed for Mr Nicholas Edward Charles Green on 1 January 2014 (2 pages)
8 October 2014Director's details changed for Mr Nicholas Edward Charles Green on 1 January 2014 (2 pages)
8 October 2014Director's details changed for Mr Alastair Whiteley on 1 January 2014 (2 pages)
8 October 2014Director's details changed for Mr Andrew Charles Briscoe on 1 January 2014 (2 pages)
8 October 2014Director's details changed for Mr Nicholas Edward Charles Green on 1 January 2014 (2 pages)
8 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 3,240
(9 pages)
8 October 2014Director's details changed for Mr Andrew Charles Briscoe on 1 January 2014 (2 pages)
8 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 3,240
(9 pages)
8 October 2014Director's details changed for Mr Alastair Whiteley on 1 January 2014 (2 pages)
13 May 2014Appointment of Mr Peter Douglas Trueman as a director (2 pages)
13 May 2014Appointment of Mr Peter Douglas Trueman as a director (2 pages)
12 May 2014Full accounts made up to 31 December 2013 (21 pages)
12 May 2014Full accounts made up to 31 December 2013 (21 pages)
7 May 2014Termination of appointment of James Whitworth as a director (1 page)
7 May 2014Termination of appointment of James Whitworth as a director (1 page)
17 March 2014Termination of appointment of Brian Curran as a director (1 page)
17 March 2014Termination of appointment of Brian Curran as a director (1 page)
16 December 2013Sect 519 aud (3 pages)
16 December 2013Sect 519 aud (3 pages)
8 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 3,240
(10 pages)
8 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 3,240
(10 pages)
8 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 3,240
(10 pages)
18 June 2013Full accounts made up to 31 December 2012 (22 pages)
18 June 2013Full accounts made up to 31 December 2012 (22 pages)
8 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (10 pages)
8 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (10 pages)
8 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (10 pages)
30 May 2012Full accounts made up to 31 December 2011 (24 pages)
30 May 2012Full accounts made up to 31 December 2011 (24 pages)
24 October 2011Company name changed core (blimey) LIMITED\certificate issued on 24/10/11
  • RES15 ‐ Change company name resolution on 2011-10-24
  • NM01 ‐ Change of name by resolution
(3 pages)
24 October 2011Company name changed core (blimey) LIMITED\certificate issued on 24/10/11
  • RES15 ‐ Change company name resolution on 2011-10-24
  • NM01 ‐ Change of name by resolution
(3 pages)
12 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (11 pages)
12 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (11 pages)
12 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (11 pages)
7 July 2011Full accounts made up to 31 December 2010 (22 pages)
7 July 2011Full accounts made up to 31 December 2010 (22 pages)
9 November 2010Annual return made up to 8 October 2010 with a full list of shareholders (11 pages)
9 November 2010Director's details changed for Nicholas Edward Charles Green on 8 November 2010 (2 pages)
9 November 2010Director's details changed for Andrew Charles Briscoe on 8 November 2010 (2 pages)
9 November 2010Director's details changed for Andrew Charles Briscoe on 8 November 2010 (2 pages)
9 November 2010Director's details changed for Alastair Whiteley on 8 November 2010 (2 pages)
9 November 2010Director's details changed for Alastair Whiteley on 8 November 2010 (2 pages)
9 November 2010Director's details changed for Alastair Whiteley on 8 November 2010 (2 pages)
9 November 2010Director's details changed for Andrew Charles Briscoe on 8 November 2010 (2 pages)
9 November 2010Annual return made up to 8 October 2010 with a full list of shareholders (11 pages)
9 November 2010Director's details changed for Nicholas Edward Charles Green on 8 November 2010 (2 pages)
9 November 2010Director's details changed for Nicholas Edward Charles Green on 8 November 2010 (2 pages)
9 November 2010Annual return made up to 8 October 2010 with a full list of shareholders (11 pages)
15 October 2010Current accounting period shortened from 28 February 2011 to 31 December 2010 (3 pages)
15 October 2010Appointment of Mr James Christopher Bardsley Whitworth as a director (3 pages)
15 October 2010Statement of capital following an allotment of shares on 1 October 2010
  • GBP 3,240
(5 pages)
15 October 2010Appointment of Brian William Curran as a director (3 pages)
15 October 2010Appointment of Brian William Curran as a director (3 pages)
15 October 2010Termination of appointment of Carolyn Whiteley as a director (2 pages)
15 October 2010Appointment of Jack Anderson as a director (3 pages)
15 October 2010Termination of appointment of Jane Louisa Briscoe as a director (2 pages)
15 October 2010Registered office address changed from 3 Brook Business Centre Cowley Mill Road Uxbridge Middlesex UB8 2FX on 15 October 2010 (2 pages)
15 October 2010Termination of appointment of Jane Louisa Briscoe as a director (2 pages)
15 October 2010Appointment of Sally-Ann Bray as a secretary (3 pages)
15 October 2010Appointment of Jack Anderson as a director (3 pages)
15 October 2010Appointment of Mr James Christopher Bardsley Whitworth as a director (3 pages)
15 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(12 pages)
15 October 2010Termination of appointment of Catherine Green as a director (2 pages)
15 October 2010Appointment of Sally-Ann Bray as a secretary (3 pages)
15 October 2010Statement of capital following an allotment of shares on 1 October 2010
  • GBP 3,240
(5 pages)
15 October 2010Termination of appointment of Nicholas Green as a secretary (2 pages)
15 October 2010Termination of appointment of Nicholas Green as a secretary (2 pages)
15 October 2010Termination of appointment of Catherine Green as a director (2 pages)
15 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(12 pages)
15 October 2010Termination of appointment of Carolyn Whiteley as a director (2 pages)
15 October 2010Current accounting period shortened from 28 February 2011 to 31 December 2010 (3 pages)
15 October 2010Registered office address changed from 3 Brook Business Centre Cowley Mill Road Uxbridge Middlesex UB8 2FX on 15 October 2010 (2 pages)
15 October 2010Statement of capital following an allotment of shares on 1 October 2010
  • GBP 3,240
(5 pages)
29 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
29 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
15 September 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
15 September 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
14 December 2009Annual return made up to 8 October 2009 with a full list of shareholders (10 pages)
14 December 2009Annual return made up to 8 October 2009 with a full list of shareholders (10 pages)
14 December 2009Annual return made up to 8 October 2009 with a full list of shareholders (10 pages)
12 December 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
12 December 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
28 March 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES12 ‐ Resolution of varying share rights or name
(15 pages)
28 March 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES12 ‐ Resolution of varying share rights or name
(15 pages)
21 January 2009Director appointed carolyn louise whiteley (1 page)
21 January 2009Director appointed catherine jane green (1 page)
21 January 2009Director appointed jane louisa briscoe (1 page)
21 January 2009Director appointed carolyn louise whiteley (1 page)
21 January 2009Director appointed catherine jane green (1 page)
21 January 2009Director appointed jane louisa briscoe (1 page)
13 January 2009Director's change of particulars / alastair whiteley / 09/01/2009 (1 page)
13 January 2009Registered office changed on 13/01/2009 from, 152 high street, hull, north humberside, HU1 1PS (1 page)
13 January 2009Director's change of particulars / alastair whiteley / 09/01/2009 (1 page)
13 January 2009Registered office changed on 13/01/2009 from, 152 high street, hull, north humberside, HU1 1PS (1 page)
21 December 2008Location of register of members (1 page)
21 December 2008Location of register of members (1 page)
21 December 2008Return made up to 08/10/08; no change of members (5 pages)
21 December 2008Director and secretary's change of particulars / nicholas green / 17/12/2008 (1 page)
21 December 2008Director and secretary's change of particulars / nicholas green / 17/12/2008 (1 page)
21 December 2008Return made up to 08/10/08; no change of members (5 pages)
5 December 2008Total exemption small company accounts made up to 29 February 2008 (4 pages)
5 December 2008Total exemption small company accounts made up to 29 February 2008 (4 pages)
5 December 2007Return made up to 08/10/07; full list of members (7 pages)
5 December 2007Return made up to 08/10/07; full list of members (7 pages)
30 November 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
30 November 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
28 November 2007Memorandum and Articles of Association (7 pages)
28 November 2007Memorandum and Articles of Association (7 pages)
23 November 2007Company name changed 20-20 advertising design and mar keting LIMITED\certificate issued on 23/11/07 (2 pages)
23 November 2007Company name changed 20-20 advertising design and mar keting LIMITED\certificate issued on 23/11/07 (2 pages)
27 October 2007Memorandum and Articles of Association (7 pages)
27 October 2007Resolutions
  • RES13 ‐ Agreement 22/11/05
(2 pages)
27 October 2007Memorandum and Articles of Association (7 pages)
27 October 2007Resolutions
  • RES13 ‐ Agreement 22/11/05
(2 pages)
27 November 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
27 November 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
13 November 2006Return made up to 08/10/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 November 2006Return made up to 08/10/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 June 2006Total exemption small company accounts made up to 28 February 2005 (7 pages)
26 June 2006Total exemption small company accounts made up to 28 February 2005 (7 pages)
11 May 2006New secretary appointed;new director appointed (3 pages)
11 May 2006Secretary resigned (1 page)
11 May 2006Secretary resigned (1 page)
11 May 2006New secretary appointed;new director appointed (3 pages)
13 February 2006£ ic 10000/3000 22/11/05 £ sr 7000@1=7000 (1 page)
13 February 2006£ ic 10000/3000 22/11/05 £ sr 7000@1=7000 (1 page)
18 January 2006New director appointed (2 pages)
18 January 2006New director appointed (2 pages)
13 January 2006Secretary resigned (1 page)
13 January 2006Director resigned (1 page)
13 January 2006Director resigned (1 page)
13 January 2006Secretary resigned (1 page)
5 January 2006Director resigned (1 page)
5 January 2006Director resigned (1 page)
14 December 2005New secretary appointed (2 pages)
14 December 2005New director appointed (2 pages)
14 December 2005New director appointed (2 pages)
14 December 2005New secretary appointed (2 pages)
7 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
7 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
25 November 2005Total exemption small company accounts made up to 28 February 2004 (7 pages)
25 November 2005Total exemption small company accounts made up to 28 February 2004 (7 pages)
17 November 2005Return made up to 08/10/05; full list of members (7 pages)
17 November 2005Return made up to 08/10/05; full list of members (7 pages)
10 February 2005Total exemption small company accounts made up to 28 February 2003 (7 pages)
10 February 2005Total exemption small company accounts made up to 28 February 2003 (7 pages)
22 October 2004Return made up to 08/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 October 2004Return made up to 08/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 October 2003Return made up to 08/10/03; full list of members (7 pages)
16 October 2003Return made up to 08/10/03; full list of members (7 pages)
3 April 2003Total exemption small company accounts made up to 28 February 2002 (7 pages)
3 April 2003Total exemption small company accounts made up to 28 February 2002 (7 pages)
15 January 2003Return made up to 08/10/02; full list of members (7 pages)
15 January 2003Return made up to 08/10/02; full list of members (7 pages)
24 September 2002Total exemption small company accounts made up to 28 February 2001 (7 pages)
24 September 2002Total exemption small company accounts made up to 28 February 2001 (7 pages)
13 June 2002Return made up to 08/10/01; full list of members (7 pages)
13 June 2002Return made up to 08/10/01; full list of members (7 pages)
30 May 2002Total exemption small company accounts made up to 29 February 2000 (7 pages)
30 May 2002Total exemption small company accounts made up to 29 February 2000 (7 pages)
22 November 2000Return made up to 08/10/00; full list of members (6 pages)
22 November 2000Return made up to 08/10/00; full list of members (6 pages)
14 September 2000Return made up to 08/10/99; full list of members (6 pages)
14 September 2000Return made up to 08/10/99; full list of members (6 pages)
4 January 2000Accounts for a small company made up to 28 February 1999 (7 pages)
4 January 2000Registered office changed on 04/01/00 from: bond 31, 42-43 high street, hull, N.humberside. HU1 1PS (1 page)
4 January 2000Accounts for a small company made up to 28 February 1999 (7 pages)
4 January 2000Registered office changed on 04/01/00 from: bond 31, 42-43 high street, hull, N.humberside. HU1 1PS (1 page)
31 March 1999Accounts for a small company made up to 28 February 1998 (7 pages)
31 March 1999Accounts for a small company made up to 28 February 1998 (7 pages)
5 October 1998Return made up to 08/10/98; no change of members (4 pages)
5 October 1998Return made up to 08/10/98; no change of members (4 pages)
30 July 1998Particulars of mortgage/charge (3 pages)
30 July 1998Particulars of mortgage/charge (3 pages)
31 December 1997Accounts for a small company made up to 28 February 1997 (6 pages)
31 December 1997Accounts for a small company made up to 28 February 1997 (6 pages)
13 October 1997Return made up to 08/10/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 October 1997Return made up to 08/10/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 December 1996Accounts for a small company made up to 29 February 1996 (6 pages)
12 December 1996Accounts for a small company made up to 29 February 1996 (6 pages)
24 October 1995Return made up to 17/10/95; full list of members (6 pages)
24 October 1995Accounts for a small company made up to 28 February 1995 (6 pages)
24 October 1995Accounts for a small company made up to 28 February 1995 (6 pages)
24 October 1995Return made up to 17/10/95; full list of members (6 pages)
4 January 1995Return made up to 17/10/94; full list of members (5 pages)
4 January 1995Return made up to 17/10/94; full list of members (5 pages)
10 November 1993Return made up to 17/10/93; full list of members (6 pages)
10 November 1993Return made up to 17/10/93; full list of members (6 pages)
22 June 1993£ nc 1000/10000 26/02/93 (1 page)
22 June 1993£ nc 1000/10000 26/02/93 (1 page)
22 June 1993Ad 26/02/93--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages)
22 June 1993Ad 26/02/93--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages)
3 November 1992Return made up to 17/10/92; full list of members (6 pages)
3 November 1992Return made up to 17/10/92; full list of members (6 pages)
6 February 1992Return made up to 17/10/91; full list of members (6 pages)
6 February 1992Return made up to 17/10/91; full list of members (6 pages)
18 December 1991Ad 01/12/91--------- £ si 98@1=98 £ ic 2/100 (2 pages)
18 December 1991Ad 01/12/91--------- £ si 98@1=98 £ ic 2/100 (2 pages)
9 May 1991Particulars of mortgage/charge (3 pages)
9 May 1991Particulars of mortgage/charge (3 pages)
12 March 1991Memorandum and Articles of Association (7 pages)
12 March 1991Memorandum and Articles of Association (7 pages)
28 February 1991Company name changed\certificate issued on 28/02/91 (2 pages)
28 February 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
28 February 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
28 February 1991Company name changed\certificate issued on 28/02/91 (2 pages)
14 January 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
14 January 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
17 October 1990Incorporation (9 pages)
17 October 1990Incorporation (9 pages)