Public Creative Limited

DataGardener
dissolved

Public Creative Limited

05104533Private Limited With Share Capital

Communisis House Manston Lane, Leeds, LS158AH
Incorporated

19/04/2004

Company Age

22 years

Directors

3

Employees

SIC Code

99999

Risk

Company Overview

Registration, classification & business activity

Public Creative Limited (05104533) is a private limited with share capital incorporated on 19/04/2004 (22 years old) and registered in leeds, LS158AH. The company operates under SIC code 99999.

Private Limited With Share Capital
SIC: 99999
Incorporated 19/04/2004
LS158AH

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

3

Directors

1

Shareholders

Board of Directors

2

Charges

2

Registered

0

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

77
Gazette Dissolved Voluntary
Category:Gazette
Date:16-07-2019
Gazette Notice Voluntary
Category:Gazette
Date:30-04-2019
Resolution
Category:Resolution
Date:27-04-2019
Dissolution Application Strike Off Company
Category:Dissolution
Date:23-04-2019
Termination Secretary Company With Name Termination Date
Category:Officers
Date:07-03-2019
Appoint Person Secretary Company With Name Date
Category:Officers
Date:07-03-2019
Accounts With Accounts Type Dormant
Category:Accounts
Date:26-09-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-08-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:11-07-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:11-07-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:05-12-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:05-12-2017
Accounts With Accounts Type Full
Category:Accounts
Date:29-09-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-07-2017
Accounts With Accounts Type Full
Category:Accounts
Date:09-10-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-08-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:01-02-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:01-02-2016
Accounts With Accounts Type Full
Category:Accounts
Date:21-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-08-2015
Auditors Resignation Company
Category:Auditors
Date:22-07-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:16-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-08-2014
Change Person Secretary Company With Change Date
Category:Officers
Date:18-08-2014
Change Person Director Company With Change Date
Category:Officers
Date:16-08-2014
Change Person Director Company With Change Date
Category:Officers
Date:16-08-2014
Change Person Director Company With Change Date
Category:Officers
Date:16-08-2014
Accounts With Accounts Type Small
Category:Accounts
Date:16-08-2014
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-08-2014
Termination Secretary Company With Name
Category:Officers
Date:21-05-2014
Appoint Person Secretary Company With Name
Category:Officers
Date:21-05-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-05-2014
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:02-05-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-05-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-05-2014
Appoint Person Director Company With Name
Category:Officers
Date:30-04-2014
Termination Director Company With Name
Category:Officers
Date:29-04-2014
Termination Director Company With Name
Category:Officers
Date:29-04-2014
Termination Secretary Company With Name
Category:Officers
Date:29-04-2014
Appoint Person Director Company With Name
Category:Officers
Date:29-04-2014
Appoint Person Director Company With Name
Category:Officers
Date:29-04-2014
Appoint Person Secretary Company With Name
Category:Officers
Date:29-04-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:28-04-2014
Capital Allotment Shares
Category:Capital
Date:08-04-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-04-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-01-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-04-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-12-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-04-2011
Change Person Director Company With Change Date
Category:Officers
Date:18-04-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-01-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-05-2010
Change Person Director Company With Change Date
Category:Officers
Date:21-05-2010
Change Person Director Company With Change Date
Category:Officers
Date:21-05-2010
Change Person Secretary Company With Change Date
Category:Officers
Date:21-05-2010
Legacy
Category:Mortgage
Date:27-02-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-02-2010
Legacy
Category:Address
Date:09-06-2009
Legacy
Category:Annual Return
Date:02-06-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-02-2009
Legacy
Category:Address
Date:24-02-2009
Legacy
Category:Annual Return
Date:23-04-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-02-2008
Legacy
Category:Annual Return
Date:19-06-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-02-2007
Legacy
Category:Annual Return
Date:08-05-2006
Legacy
Category:Officers
Date:08-05-2006
Legacy
Category:Address
Date:17-02-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-01-2006
Legacy
Category:Mortgage
Date:16-08-2005
Legacy
Category:Officers
Date:23-05-2005
Legacy
Category:Officers
Date:23-05-2005
Legacy
Category:Annual Return
Date:18-05-2005
Certificate Change Of Name Company
Category:Change Of Name
Date:11-04-2005
Legacy
Category:Address
Date:21-01-2005
Incorporation Company
Category:Incorporation
Date:19-04-2004

Risk Assessment

Not Rated

International Score

Accounts

Typedormant
Due Date30/09/2019
Filing Date21/09/2018
Latest Accounts31/12/2017

Trading Addresses

Communisis House Manston Lane, Leeds, LS158AHRegistered
First Floor, 58-60 Rivington Street, London, EC2A3AU

Contact

Communisis House Manston Lane, Leeds, LS158AH