Company NameFinch & Partners Corporate Creative Limited
Company StatusActive
Company Number09493895
CategoryPrivate Limited Company
Incorporation Date17 March 2015(9 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 70210Public relations and communications activities

Directors

Director NameMr Charles Peter George Thomas Ingle-Finch
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2015(same day as company formation)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address47-48 Piccadilly
London
W1J 0DT
Director NameMs Julie Fahey
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2020(5 years, 4 months after company formation)
Appointment Duration3 years, 9 months
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address47-48 Piccadilly
London
W1J 0DT
Director NameMrs Claire Ingle-Finch
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2022(7 years, 3 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47-48 Piccadilly
London
W1J 0DT
Director NameSir Jonathan James Rivett-Carnac
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2015(2 months, 2 weeks after company formation)
Appointment Duration5 years, 1 month (resigned 14 July 2020)
RoleChairman
Country of ResidenceEngland
Correspondence Address47-48 Piccadilly
London
W1J 0DT

Location

Registered Address47-48 Piccadilly
London
W1J 0DT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts29 December 2022 (1 year, 4 months ago)
Next Accounts Due29 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 December

Returns

Latest Return18 September 2023 (7 months, 2 weeks ago)
Next Return Due2 October 2024 (5 months from now)

Filing History

23 December 2020Previous accounting period shortened from 30 December 2019 to 29 December 2019 (1 page)
24 August 2020Confirmation statement made on 30 June 2020 with updates (4 pages)
20 July 2020Change of details for Mr Charles Finch as a person with significant control on 20 July 2020 (2 pages)
20 July 2020Director's details changed for Mr Charles Finch on 20 July 2020 (2 pages)
16 July 2020Termination of appointment of Jonathan James Rivett-Carnac as a director on 14 July 2020 (1 page)
14 July 2020Appointment of Ms Julie Fahey as a director on 14 July 2020 (2 pages)
18 June 2020Confirmation statement made on 17 March 2020 with no updates (3 pages)
21 May 2020Compulsory strike-off action has been discontinued (1 page)
20 May 2020Total exemption full accounts made up to 31 December 2018 (8 pages)
14 March 2020Compulsory strike-off action has been suspended (1 page)
25 February 2020First Gazette notice for compulsory strike-off (1 page)
24 September 2019Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page)
18 March 2019Confirmation statement made on 17 March 2019 with no updates (3 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
21 March 2018Confirmation statement made on 17 March 2018 with no updates (3 pages)
20 December 2017Compulsory strike-off action has been discontinued (1 page)
19 December 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
25 April 2017Confirmation statement made on 17 March 2017 with updates (5 pages)
25 April 2017Confirmation statement made on 17 March 2017 with updates (5 pages)
31 October 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
31 October 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
4 May 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 1
(3 pages)
4 May 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 1
(3 pages)
6 October 2015Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
6 October 2015Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
29 September 2015Appointment of Sir Jonathan James Rivett-Carnac as a director on 1 June 2015 (2 pages)
29 September 2015Registered office address changed from 35 Heddon Street London W1B 4BR United Kingdom to 47-48 Piccadilly London W1J 0DT on 29 September 2015 (1 page)
29 September 2015Registered office address changed from 35 Heddon Street London W1B 4BR United Kingdom to 47-48 Piccadilly London W1J 0DT on 29 September 2015 (1 page)
29 September 2015Appointment of Sir Jonathan James Rivett-Carnac as a director on 1 June 2015 (2 pages)
29 September 2015Appointment of Sir Jonathan James Rivett-Carnac as a director on 1 June 2015 (2 pages)
14 April 2015Termination of appointment of Jonathan James Rivett-Carnac as a director on 13 April 2015 (1 page)
14 April 2015Termination of appointment of Jonathan James Rivett-Carnac as a director on 13 April 2015 (1 page)
17 March 2015Incorporation
Statement of capital on 2015-03-17
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
17 March 2015Incorporation
Statement of capital on 2015-03-17
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)