C&H CREATIVE LIMITED

Register to unlock more data on OkredoRegister

C&H CREATIVE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03045701

Incorporation date

12/04/1995

Size

Micro Entity

Contacts

Registered address

Registered address

45 Harbord Street, London SW6 6PLCopy
copy info iconCopy
See on map
Latest events (Record since 12/04/1995)
dot icon20/04/2026
Confirmation statement made on 2026-04-11 with no updates
dot icon23/12/2025
Micro company accounts made up to 2025-04-30
dot icon11/04/2025
Confirmation statement made on 2025-04-11 with no updates
dot icon31/10/2024
Micro company accounts made up to 2024-04-30
dot icon24/04/2024
Confirmation statement made on 2024-04-12 with no updates
dot icon30/10/2023
Micro company accounts made up to 2023-04-30
dot icon15/04/2023
Confirmation statement made on 2023-04-12 with no updates
dot icon06/01/2023
Micro company accounts made up to 2022-04-30
dot icon25/04/2022
Confirmation statement made on 2022-04-12 with no updates
dot icon30/11/2021
Micro company accounts made up to 2021-04-30
dot icon10/05/2021
Confirmation statement made on 2021-04-12 with no updates
dot icon03/02/2021
Micro company accounts made up to 2020-04-30
dot icon28/11/2020
Satisfaction of charge 4 in full
dot icon28/11/2020
Satisfaction of charge 5 in full
dot icon28/11/2020
Satisfaction of charge 6 in full
dot icon01/05/2020
Confirmation statement made on 2020-04-12 with no updates
dot icon07/10/2019
Micro company accounts made up to 2019-04-30
dot icon17/04/2019
Confirmation statement made on 2019-04-12 with no updates
dot icon29/11/2018
Micro company accounts made up to 2018-04-30
dot icon16/05/2018
Confirmation statement made on 2018-04-12 with no updates
dot icon01/12/2017
Micro company accounts made up to 2017-04-30
dot icon18/04/2017
Confirmation statement made on 2017-04-12 with updates
dot icon26/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon25/04/2016
Annual return made up to 2016-04-12 with full list of shareholders
dot icon27/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon12/05/2015
Annual return made up to 2015-04-12 with full list of shareholders
dot icon20/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon03/07/2014
Registered office address changed from 15 King Street Covent Garden London WC2E 8HN on 2014-07-03
dot icon13/04/2014
Annual return made up to 2014-04-12 with full list of shareholders
dot icon13/04/2014
Secretary's details changed for Mr Giovanni Bosio on 2014-01-16
dot icon08/11/2013
Total exemption small company accounts made up to 2013-04-30
dot icon14/05/2013
Annual return made up to 2013-04-12 with full list of shareholders
dot icon15/11/2012
Particulars of a mortgage or charge / charge no: 6
dot icon06/11/2012
Total exemption small company accounts made up to 2012-04-30
dot icon16/04/2012
Annual return made up to 2012-04-12 with full list of shareholders
dot icon27/02/2012
Termination of appointment of Melanie Cunningham as a director
dot icon05/12/2011
Total exemption small company accounts made up to 2011-04-30
dot icon18/04/2011
Annual return made up to 2011-04-12 with full list of shareholders
dot icon24/11/2010
Total exemption small company accounts made up to 2010-04-30
dot icon29/04/2010
Annual return made up to 2010-04-12 with full list of shareholders
dot icon29/04/2010
Director's details changed for Melanie Rebecca Hare on 2009-12-31
dot icon28/04/2010
Director's details changed for Michael James Andrew Cunningham on 2009-12-31
dot icon03/11/2009
Particulars of a mortgage or charge / charge no: 5
dot icon21/10/2009
Total exemption small company accounts made up to 2009-04-30
dot icon20/04/2009
Return made up to 12/04/09; full list of members
dot icon28/11/2008
Particulars of a mortgage or charge / charge no: 4
dot icon17/07/2008
Total exemption small company accounts made up to 2008-04-30
dot icon25/06/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon25/06/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon25/06/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon07/05/2008
Return made up to 12/04/08; full list of members
dot icon16/08/2007
Total exemption small company accounts made up to 2007-04-30
dot icon09/05/2007
Return made up to 12/04/07; full list of members
dot icon18/07/2006
Total exemption small company accounts made up to 2006-04-30
dot icon09/05/2006
Return made up to 12/04/06; full list of members
dot icon22/11/2005
Total exemption small company accounts made up to 2005-04-30
dot icon30/06/2005
Total exemption small company accounts made up to 2004-04-30
dot icon10/05/2005
Return made up to 12/04/05; full list of members
dot icon04/05/2004
Return made up to 12/04/04; full list of members
dot icon01/08/2003
Accounts for a small company made up to 2003-04-30
dot icon23/04/2003
Return made up to 12/04/03; full list of members
dot icon27/11/2002
Accounts for a small company made up to 2002-04-30
dot icon09/10/2002
Registered office changed on 09/10/02 from: 7A langley street london WC2H 9JA
dot icon14/05/2002
Return made up to 12/04/02; full list of members
dot icon28/02/2002
Accounts for a small company made up to 2001-04-30
dot icon07/06/2001
Registered office changed on 07/06/01 from: 28 shelton street london WC2H 9HP
dot icon16/05/2001
Return made up to 12/04/01; full list of members
dot icon28/03/2001
Accounts for a small company made up to 2000-04-30
dot icon28/09/2000
Director resigned
dot icon26/09/2000
Certificate of change of name
dot icon14/08/2000
Accounts for a small company made up to 1999-04-30
dot icon27/07/2000
New secretary appointed
dot icon27/07/2000
Secretary resigned
dot icon07/06/2000
Return made up to 12/04/00; full list of members
dot icon29/02/2000
Director resigned
dot icon26/10/1999
Particulars of mortgage/charge
dot icon02/09/1999
Accounts for a small company made up to 1998-04-30
dot icon15/07/1999
New director appointed
dot icon06/05/1999
Return made up to 12/04/99; full list of members
dot icon19/02/1999
Particulars of mortgage/charge
dot icon31/05/1998
Return made up to 12/04/98; no change of members
dot icon08/12/1997
Accounts for a small company made up to 1997-04-30
dot icon23/07/1997
Return made up to 12/04/97; no change of members
dot icon23/12/1996
Accounts for a small company made up to 1996-04-30
dot icon05/06/1996
Return made up to 12/04/96; full list of members
dot icon31/01/1996
Registered office changed on 31/01/96 from: aquis court,31 fishpool street st albans hertfordshire AL3 4RF
dot icon22/12/1995
Accounting reference date notified as 30/04
dot icon22/12/1995
Director's particulars changed
dot icon23/11/1995
Particulars of mortgage/charge
dot icon13/11/1995
Memorandum and Articles of Association
dot icon26/10/1995
Certificate of change of name
dot icon11/09/1995
Secretary resigned;new secretary appointed;new director appointed
dot icon11/09/1995
New director appointed
dot icon11/09/1995
New director appointed
dot icon11/09/1995
New director appointed
dot icon08/09/1995
Certificate of change of name
dot icon06/09/1995
Resolutions
dot icon12/04/1995
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
11/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
4.58K
-
0.00
-
-
2022
1
3.53K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cunningham, Michael James Andrew
Director
29/08/1995 - Present
-

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About C&H CREATIVE LIMITED

C&H CREATIVE LIMITED is an(a) Active company incorporated on 12/04/1995 with the registered office located at 45 Harbord Street, London SW6 6PL. 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 C&H CREATIVE LIMITED?

toggle

C&H CREATIVE LIMITED is currently Active. It was registered on 12/04/1995 .

Where is C&H CREATIVE LIMITED located?

toggle

C&H CREATIVE LIMITED is registered at 45 Harbord Street, London SW6 6PL.

What does C&H CREATIVE LIMITED do?

toggle

C&H CREATIVE LIMITED operates in the Advertising agencies (73.11 - SIC 2007) sector.

What is the latest filing for C&H CREATIVE LIMITED?

toggle

The latest filing was on 20/04/2026: Confirmation statement made on 2026-04-11 with no updates.