CITY CREATIVE LIMITED

Register to unlock more data on OkredoRegister

CITY CREATIVE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04722148

Incorporation date

03/04/2003

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 8 Finway Road, Hemel Hempstead, Hertfordhshire HP2 7PTCopy
copy info iconCopy
See on map
Latest events (Record since 03/04/2003)
dot icon07/04/2026
Confirmation statement made on 2026-04-03 with updates
dot icon24/02/2026
Micro company accounts made up to 2025-06-30
dot icon26/05/2025
Confirmation statement made on 2025-04-03 with updates
dot icon28/03/2025
Micro company accounts made up to 2024-06-30
dot icon07/04/2024
Confirmation statement made on 2024-04-03 with updates
dot icon26/03/2024
Micro company accounts made up to 2023-06-30
dot icon30/06/2023
Total exemption full accounts made up to 2022-06-30
dot icon05/04/2023
Confirmation statement made on 2023-04-03 with updates
dot icon30/06/2022
Total exemption full accounts made up to 2021-06-30
dot icon05/04/2022
Confirmation statement made on 2022-04-03 with updates
dot icon30/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon21/04/2021
Confirmation statement made on 2021-04-03 with updates
dot icon30/06/2020
Total exemption full accounts made up to 2019-06-30
dot icon15/05/2020
Confirmation statement made on 2020-04-03 with updates
dot icon29/05/2019
Confirmation statement made on 2019-04-03 with updates
dot icon19/10/2018
Termination of appointment of Adam John Clifton Hodgson as a director on 2018-09-28
dot icon11/10/2018
Total exemption full accounts made up to 2018-06-30
dot icon05/04/2018
Confirmation statement made on 2018-04-03 with no updates
dot icon19/01/2018
Total exemption full accounts made up to 2017-06-30
dot icon06/04/2017
Confirmation statement made on 2017-04-03 with updates
dot icon30/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon11/11/2016
Registration of charge 047221480001, created on 2016-11-07
dot icon12/04/2016
Annual return made up to 2016-04-03 with full list of shareholders
dot icon12/04/2016
Register inspection address has been changed from C/O Lamburn & Turner Riverside House 1 Place Farm Wheathampstead St. Albans Hertfordshire AL4 8SB United Kingdom to Unit 8 Finway Road Hemel Hempstead Industrial Estate Hemel Hempstead Hertfordshire HP2 7PT
dot icon29/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon22/04/2015
Annual return made up to 2015-04-03 with full list of shareholders
dot icon18/02/2015
Total exemption small company accounts made up to 2014-06-30
dot icon25/04/2014
Annual return made up to 2014-04-03 with full list of shareholders
dot icon27/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon02/07/2013
Appointment of Mr Adam Hodgson as a director
dot icon17/04/2013
Annual return made up to 2013-04-03 with full list of shareholders
dot icon17/04/2013
Register(s) moved to registered office address
dot icon17/04/2013
Amended accounts made up to 2012-06-30
dot icon10/04/2013
Statement of capital following an allotment of shares on 2013-04-06
dot icon27/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon13/04/2012
Annual return made up to 2012-04-03 with full list of shareholders
dot icon23/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon11/05/2011
Annual return made up to 2011-04-03 with full list of shareholders
dot icon11/05/2011
Register(s) moved to registered inspection location
dot icon11/05/2011
Register inspection address has been changed
dot icon01/12/2010
Total exemption small company accounts made up to 2010-06-30
dot icon27/05/2010
Annual return made up to 2010-04-03 with full list of shareholders
dot icon27/05/2010
Secretary's details changed for Susan Kentsley Howell on 2010-04-01
dot icon27/05/2010
Director's details changed for Mr Stephen Jeremy Howell on 2010-04-01
dot icon31/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon12/05/2009
Return made up to 03/04/09; full list of members
dot icon30/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon25/03/2009
Return made up to 03/04/08; full list of members
dot icon19/03/2009
Registered office changed on 19/03/2009 from, city house, swallowdale lane, hemel hempstead, hertfordshire, HP2 7EA
dot icon18/03/2009
Appointment terminated director susan kentsley howell
dot icon26/06/2008
Total exemption small company accounts made up to 2007-06-30
dot icon21/05/2007
Total exemption small company accounts made up to 2006-06-30
dot icon04/04/2007
Return made up to 03/04/07; full list of members
dot icon15/05/2006
Return made up to 03/04/06; full list of members
dot icon03/04/2006
Total exemption small company accounts made up to 2005-06-30
dot icon20/09/2005
Total exemption small company accounts made up to 2004-06-30
dot icon16/08/2005
Ad 11/06/05-11/07/05 £ si 998@1=998 £ ic 2/1000
dot icon28/07/2005
Return made up to 03/04/05; full list of members
dot icon26/07/2005
New director appointed
dot icon10/03/2005
Registered office changed on 10/03/05 from: city house, ronsons way, st albans, hertfordshire AL4 9PX
dot icon20/04/2004
Return made up to 03/04/04; full list of members
dot icon07/02/2004
Accounting reference date extended from 30/04/04 to 30/06/04
dot icon29/10/2003
Registered office changed on 29/10/03 from: 49 harpenden road, st. Albans, hertfordshire AL3 6BJ
dot icon29/10/2003
Secretary resigned
dot icon29/10/2003
New secretary appointed
dot icon13/07/2003
New director appointed
dot icon16/04/2003
Secretary resigned
dot icon16/04/2003
Director resigned
dot icon16/04/2003
Registered office changed on 16/04/03 from: 49 harpenden road, st. Albans, hertfordshire AL3 6BJ
dot icon11/04/2003
New secretary appointed
dot icon11/04/2003
Registered office changed on 11/04/03 from: the studio, st nicholas close, elstree, herts, WD6 3EW
dot icon11/04/2003
New director appointed
dot icon03/04/2003
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
03/04/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
178.41K
-
0.00
90.44K
-
2022
4
124.48K
-
0.00
44.12K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kentsley Howell, Susan
Director
31/12/2004 - 01/02/2009
-
QA REGISTRARS LIMITED
Nominee Secretary
02/04/2003 - 02/04/2003
9026
QA NOMINEES LIMITED
Nominee Director
02/04/2003 - 02/04/2003
8850
Howell, Stephen Jeremy
Director
03/04/2003 - Present
6
Hodgson, Adam John Clifton
Director
30/06/2013 - 27/09/2018
5

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 CITY CREATIVE LIMITED

CITY CREATIVE LIMITED is an(a) Active company incorporated on 03/04/2003 with the registered office located at Unit 8 Finway Road, Hemel Hempstead, Hertfordhshire HP2 7PT. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CITY CREATIVE LIMITED?

toggle

CITY CREATIVE LIMITED is currently Active. It was registered on 03/04/2003 .

Where is CITY CREATIVE LIMITED located?

toggle

CITY CREATIVE LIMITED is registered at Unit 8 Finway Road, Hemel Hempstead, Hertfordhshire HP2 7PT.

What does CITY CREATIVE LIMITED do?

toggle

CITY CREATIVE LIMITED operates in the Advertising agencies (73.11 - SIC 2007) sector.

What is the latest filing for CITY CREATIVE LIMITED?

toggle

The latest filing was on 07/04/2026: Confirmation statement made on 2026-04-03 with updates.