ALL CREATIVE BRANDING LIMITED

Register to unlock more data on OkredoRegister

ALL CREATIVE BRANDING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07414824

Incorporation date

21/10/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

First Floor, 5 Fleet Place, London EC4M 7RDCopy
copy info iconCopy
See on map
Latest events (Record since 21/10/2010)
dot icon31/10/2025
Confirmation statement made on 2025-10-21 with no updates
dot icon24/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon29/11/2024
Change of details for Ms Beverley Elizabeth Law as a person with significant control on 2024-10-24
dot icon29/11/2024
Director's details changed for Ms Beverley Elizabeth Law on 2024-10-24
dot icon05/11/2024
Confirmation statement made on 2024-10-21 with no updates
dot icon25/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon23/10/2023
Confirmation statement made on 2023-10-21 with no updates
dot icon26/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon08/12/2022
Confirmation statement made on 2022-10-21 with no updates
dot icon16/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon10/03/2022
Registered office address changed from First Floor Thavies Inn House 3-4 Holborn Circus London EC1N 2HA to First Floor 5 Fleet Place London EC4M 7rd on 2022-03-10
dot icon25/10/2021
Change of details for Ms Beverley Elizabeth Law as a person with significant control on 2016-04-06
dot icon22/10/2021
Confirmation statement made on 2021-10-21 with no updates
dot icon27/09/2021
Micro company accounts made up to 2020-12-31
dot icon18/11/2020
Confirmation statement made on 2020-10-21 with no updates
dot icon07/08/2020
Micro company accounts made up to 2019-12-31
dot icon04/11/2019
Confirmation statement made on 2019-10-21 with no updates
dot icon01/10/2019
Micro company accounts made up to 2018-12-31
dot icon23/10/2018
Confirmation statement made on 2018-10-21 with no updates
dot icon14/08/2018
Micro company accounts made up to 2017-12-31
dot icon07/11/2017
Confirmation statement made on 2017-10-21 with no updates
dot icon20/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon14/06/2017
Registration of charge 074148240002, created on 2017-06-13
dot icon27/04/2017
Registration of charge 074148240001, created on 2017-04-19
dot icon15/11/2016
Confirmation statement made on 2016-10-21 with updates
dot icon06/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon19/11/2015
Annual return made up to 2015-10-21 with full list of shareholders
dot icon22/05/2015
Total exemption small company accounts made up to 2014-12-31
dot icon09/12/2014
Annual return made up to 2014-10-21 with full list of shareholders
dot icon27/06/2014
Registered office address changed from 4 Rockfield Business Park Old Station Drive Leckhampton Cheltenham Gloucestershire GL53 0AN on 2014-06-27
dot icon12/06/2014
Total exemption small company accounts made up to 2013-12-31
dot icon23/10/2013
Annual return made up to 2013-10-21 with full list of shareholders
dot icon25/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon18/12/2012
Certificate of change of name
dot icon29/10/2012
Annual return made up to 2012-10-21 with full list of shareholders
dot icon26/10/2012
Termination of appointment of Andrew A'court as a director
dot icon29/06/2012
Total exemption small company accounts made up to 2011-12-31
dot icon05/12/2011
Current accounting period extended from 2011-10-31 to 2011-12-31
dot icon27/10/2011
Annual return made up to 2011-10-21 with full list of shareholders
dot icon09/09/2011
Registered office address changed from One Imperial Square Cheltenham Gloucestershire GL50 1QB United Kingdom on 2011-09-09
dot icon13/01/2011
Appointment of Mr Andrew Michael A'court as a director
dot icon13/01/2011
Appointment of Ms Beverley Elizabeth Law as a director
dot icon25/10/2010
Termination of appointment of Barbara Kahan as a director
dot icon21/10/2010
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
21/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
334.75K
-
0.00
187.51K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kahan, Barbara
Director
21/10/2010 - 21/10/2010
27944
Ms Beverley Elizabeth Law
Director
21/10/2010 - Present
1
A'court, Andrew Michael
Director
21/10/2010 - 25/10/2012
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALL CREATIVE BRANDING LIMITED

ALL CREATIVE BRANDING LIMITED is an(a) Active company incorporated on 21/10/2010 with the registered office located at First Floor, 5 Fleet Place, London EC4M 7RD. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALL CREATIVE BRANDING LIMITED?

toggle

ALL CREATIVE BRANDING LIMITED is currently Active. It was registered on 21/10/2010 .

Where is ALL CREATIVE BRANDING LIMITED located?

toggle

ALL CREATIVE BRANDING LIMITED is registered at First Floor, 5 Fleet Place, London EC4M 7RD.

What does ALL CREATIVE BRANDING LIMITED do?

toggle

ALL CREATIVE BRANDING LIMITED operates in the specialised design activities (74.10 - SIC 2007) sector.

What is the latest filing for ALL CREATIVE BRANDING LIMITED?

toggle

The latest filing was on 31/10/2025: Confirmation statement made on 2025-10-21 with no updates.