CREATIVE & COMMERCIAL COMMUNICATIONS LIMITED

Register to unlock more data on OkredoRegister

CREATIVE & COMMERCIAL COMMUNICATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03785272

Incorporation date

09/06/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

Lynwood House 373-375 Station Road, Harrow, Middlesex HA1 2AWCopy
copy info iconCopy
See on map
Latest events (Record since 09/06/1999)
dot icon23/07/2025
Total exemption full accounts made up to 2024-09-30
dot icon09/06/2025
Confirmation statement made on 2025-06-09 with updates
dot icon10/06/2024
Confirmation statement made on 2024-06-09 with updates
dot icon21/03/2024
Total exemption full accounts made up to 2023-09-30
dot icon28/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon09/06/2023
Confirmation statement made on 2023-06-09 with updates
dot icon13/06/2022
Confirmation statement made on 2022-06-09 with updates
dot icon08/04/2022
Total exemption full accounts made up to 2021-09-30
dot icon09/06/2021
Confirmation statement made on 2021-06-09 with no updates
dot icon29/01/2021
Total exemption full accounts made up to 2020-09-30
dot icon09/06/2020
Confirmation statement made on 2020-06-09 with no updates
dot icon28/04/2020
Total exemption full accounts made up to 2019-09-30
dot icon19/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon11/06/2019
Confirmation statement made on 2019-06-09 with updates
dot icon11/06/2018
Confirmation statement made on 2018-06-09 with updates
dot icon30/04/2018
Total exemption full accounts made up to 2017-09-30
dot icon14/06/2017
Confirmation statement made on 2017-06-09 with updates
dot icon07/04/2017
Total exemption small company accounts made up to 2016-09-30
dot icon27/06/2016
Annual return made up to 2016-06-09 with full list of shareholders
dot icon11/03/2016
Total exemption small company accounts made up to 2015-09-30
dot icon22/06/2015
Annual return made up to 2015-06-09 with full list of shareholders
dot icon05/05/2015
Satisfaction of charge 2 in full
dot icon16/04/2015
Satisfaction of charge 1 in full
dot icon22/01/2015
Total exemption small company accounts made up to 2014-09-30
dot icon16/06/2014
Annual return made up to 2014-06-09 with full list of shareholders
dot icon27/11/2013
Total exemption small company accounts made up to 2013-09-30
dot icon10/06/2013
Annual return made up to 2013-06-09 with full list of shareholders
dot icon04/01/2013
Total exemption small company accounts made up to 2012-09-30
dot icon18/06/2012
Director's details changed for Mr Barry Frankfurt on 2011-06-10
dot icon14/06/2012
Annual return made up to 2012-06-09 with full list of shareholders
dot icon14/06/2012
Director's details changed for Mr Barry Frankfurt on 2011-06-10
dot icon19/01/2012
Total exemption small company accounts made up to 2011-09-30
dot icon10/10/2011
Registered office address changed from 25 Woodhall Gate Pinner Middlesex HA5 4TN on 2011-10-10
dot icon06/07/2011
Total exemption small company accounts made up to 2010-09-30
dot icon24/06/2011
Annual return made up to 2011-06-09 with full list of shareholders
dot icon25/11/2010
Particulars of a mortgage or charge / charge no: 5
dot icon08/07/2010
Annual return made up to 2010-06-09 with full list of shareholders
dot icon16/04/2010
Total exemption small company accounts made up to 2009-09-30
dot icon14/07/2009
Return made up to 09/06/09; full list of members
dot icon29/05/2009
Registered office changed on 29/05/2009 from 8-9 pratt mews camden london NW1 0AD
dot icon27/01/2009
Total exemption small company accounts made up to 2008-09-30
dot icon08/10/2008
Director appointed mr barry frankfurt
dot icon08/10/2008
Appointment terminated director marcel knobil
dot icon08/10/2008
Appointment terminated secretary daniel knobil
dot icon03/10/2008
Particulars of a mortgage or charge / charge no: 2
dot icon26/08/2008
Return made up to 09/06/08; full list of members
dot icon26/08/2008
Secretary's change of particulars / daniel knobil / 08/06/2008
dot icon13/05/2008
Total exemption small company accounts made up to 2007-09-30
dot icon03/04/2008
Ad 19/06/07-19/06/07\gbp si 10@1=10\gbp ic 85/95\
dot icon21/08/2007
Amended accounts made up to 2006-09-30
dot icon18/08/2007
Return made up to 09/06/07; full list of members
dot icon03/07/2007
Total exemption small company accounts made up to 2006-09-30
dot icon07/11/2006
£ ic 100/85 28/09/06 £ sr 15@1=15
dot icon11/08/2006
Return made up to 09/06/06; full list of members
dot icon02/08/2006
Total exemption small company accounts made up to 2005-09-30
dot icon18/08/2005
Registered office changed on 18/08/05 from: 64 west yard camden lock place london NW1 8AF
dot icon13/07/2005
Total exemption small company accounts made up to 2004-09-30
dot icon13/07/2005
Return made up to 09/06/05; full list of members
dot icon20/04/2005
Particulars of mortgage/charge
dot icon26/10/2004
Total exemption small company accounts made up to 2003-09-30
dot icon02/07/2004
Return made up to 09/06/04; full list of members
dot icon31/07/2003
Total exemption small company accounts made up to 2002-09-30
dot icon31/07/2003
Return made up to 09/06/03; full list of members
dot icon05/09/2002
Total exemption small company accounts made up to 2001-09-30
dot icon17/06/2002
Return made up to 09/06/02; full list of members
dot icon28/06/2001
Return made up to 09/06/01; full list of members
dot icon17/05/2001
Accounts for a small company made up to 2000-09-30
dot icon20/12/2000
Ad 06/09/00--------- £ si 83@1=83 £ ic 17/100
dot icon20/12/2000
Ad 06/09/00--------- £ si 15@1=15 £ ic 2/17
dot icon20/12/2000
Return made up to 09/06/00; full list of members
dot icon12/05/2000
Director's particulars changed
dot icon11/05/2000
Accounting reference date extended from 30/06/00 to 30/09/00
dot icon11/05/2000
Registered office changed on 11/05/00 from: 14 kendall place london W1H 3AH
dot icon13/08/1999
Resolutions
dot icon12/08/1999
Registered office changed on 12/08/99 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW
dot icon12/08/1999
New director appointed
dot icon12/08/1999
New secretary appointed
dot icon12/08/1999
Director resigned
dot icon12/08/1999
Secretary resigned
dot icon03/08/1999
Certificate of change of name
dot icon09/06/1999
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
30/09/2024
dot iconNext confirmation date
09/06/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
212.75K
-
0.00
17.65K
-
2022
6
246.74K
-
0.00
8.10K
-
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Frankfurt, Barry
Director
02/10/2008 - Present
5

Persons with Significant Control

0

No PSC data available.

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 CREATIVE & COMMERCIAL COMMUNICATIONS LIMITED

CREATIVE & COMMERCIAL COMMUNICATIONS LIMITED is an(a) Active company incorporated on 09/06/1999 with the registered office located at Lynwood House 373-375 Station Road, Harrow, Middlesex HA1 2AW. 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 CREATIVE & COMMERCIAL COMMUNICATIONS LIMITED?

toggle

CREATIVE & COMMERCIAL COMMUNICATIONS LIMITED is currently Active. It was registered on 09/06/1999 .

Where is CREATIVE & COMMERCIAL COMMUNICATIONS LIMITED located?

toggle

CREATIVE & COMMERCIAL COMMUNICATIONS LIMITED is registered at Lynwood House 373-375 Station Road, Harrow, Middlesex HA1 2AW.

What does CREATIVE & COMMERCIAL COMMUNICATIONS LIMITED do?

toggle

CREATIVE & COMMERCIAL COMMUNICATIONS LIMITED operates in the Artistic creation (90.03 - SIC 2007) sector.

What is the latest filing for CREATIVE & COMMERCIAL COMMUNICATIONS LIMITED?

toggle

The latest filing was on 23/07/2025: Total exemption full accounts made up to 2024-09-30.