-
PLASTER CREATIVE COMMUNICATIONS LTD - Loft 6 The Tobacco Factory Raleigh Road, Southville, Bristol, BS3 1TF, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 03924622
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- Loft 6 The Tobacco Factory Raleigh Road
- Southville
- Bristol
- BS3 1TF Loft 6 The Tobacco Factory Raleigh Road, Southville, Bristol, BS3 1TF UK
Management
- Geschäftsführung
- HASBURY, Kellie Nicole
- HAMMERSLEY, Jane Louise
- SIDWICK, Jonathan
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 14.02.2000
- Alter der Firma 2000-02-14 24 Jahre
- SIC/NACE
- 90020
Eigentumsverhältnisse
- Beneficial Owners
- Mr Graham Brown
- Kirsten Davina Brown
- Miss Kellie Nicole Hasbury
- -
- -
Landes-Besonderheiten
- Zusätzliche Statusdetails
- active
- Ehemalige Namen
- RESOURCE PR LIMITED
- Bilanzhinterlegung
- Fälligkeit: 2023-09-30
- Letzte Einreichung: 2021-12-31
- lezte Bilanzhinterlegung
- 2013-02-14
- Jahresmeldung
- Fälligkeit: 2023-02-28
- Letzte Einreichung: 2022-02-14
-
PLASTER CREATIVE COMMUNICATIONS LTD Firmenbeschreibung
- PLASTER CREATIVE COMMUNICATIONS LTD ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 03924622. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 14.02.2000 registriert. PLASTER CREATIVE COMMUNICATIONS LTD hat Ihre Tätigkeit zuvor unter dem Namen RESOURCE PR LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "90020" registriert. Das Unternehmen hat 3 Geschäftsführer Die Bilanz wurde zuletzt am 31.12.2021 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 14.02.2013.Die Firma kann schriftlich über Loft 6 The Tobacco Factory Raleigh Road erreicht werden.
Jetzt sichern PLASTER CREATIVE COMMUNICATIONS LTD HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Plaster Creative Communications Ltd - Loft 6 The Tobacco Factory Raleigh Road, Southville, Bristol, BS3 1TF, Grossbritannien
- 2000-02-14
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu PLASTER CREATIVE COMMUNICATIONS LTD aus Handelsregister und Firmenbuch im Original zur Verfügung. Das garantieren wir.
Handelsregisterauszug
Amtlicher Nachweis der Existenz des Unternehmens
Jahresabschluss
Finanzdaten zum letzten Berichtsjahr
Liste der Gesellschafter
Angaben zu den Eigentumsverhältnissen
Gesellschaftsvertrag
Gründungsdokumente
Beneficial Owners Check
Angaben über den wirtschaftlichen Eigentümer (Beneficial Owner)
Amtliche Dokumente
Amtliche Dokumente direkt vom offiziellen Handelsregister
keyboard_arrow_down 2022
-
mortgage-satisfy-charge-full (2022-06-08) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2022-07-15) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2022-08-30) - MR01
-
confirmation-statement-with-updates (2022-02-25) - CS01
-
accounts-with-accounts-type-total-exemption-full (2022-04-11) - AA
keyboard_arrow_right 2021
-
accounts-with-accounts-type-total-exemption-full (2021-09-24) - AA
-
confirmation-statement-with-updates (2021-03-04) - CS01
-
appoint-person-director-company-with-name-date (2021-04-26) - AP01
keyboard_arrow_right 2020
-
change-to-a-person-with-significant-control (2020-09-07) - PSC04
-
accounts-with-accounts-type-total-exemption-full (2020-09-01) - AA
-
confirmation-statement-with-updates (2020-02-19) - CS01
-
change-to-a-person-with-significant-control (2020-02-19) - PSC04
-
resolution (2020-02-05) - RESOLUTIONS
-
cessation-of-a-person-with-significant-control (2020-09-07) - PSC07
-
termination-director-company-with-name-termination-date (2020-12-02) - TM01
keyboard_arrow_right 2019
-
cessation-of-a-person-with-significant-control (2019-12-03) - PSC07
-
accounts-with-accounts-type-total-exemption-full (2019-09-18) - AA
-
confirmation-statement-with-no-updates (2019-02-27) - CS01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-09-28) - AA
-
confirmation-statement-with-updates (2018-03-21) - CS01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-05-31) - AA
-
confirmation-statement-with-updates (2017-03-30) - CS01
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-03-06) - AR01
-
accounts-with-accounts-type-total-exemption-small (2016-07-25) - AA
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-08-19) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-04-14) - AR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-07-28) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-03-10) - AR01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-09-26) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-03-01) - AR01
-
change-person-director-company-with-change-date (2013-03-01) - CH01
keyboard_arrow_right 2012
-
change-person-director-company-with-change-date (2012-02-20) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-02-20) - AR01
-
capital-allotment-shares (2012-02-20) - SH01
-
accounts-with-accounts-type-total-exemption-small (2012-09-21) - AA
-
capital-allotment-shares (2012-04-02) - SH01
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-03-01) - AR01
-
accounts-with-accounts-type-total-exemption-small (2011-09-28) - AA
-
termination-director-company-with-name (2011-09-02) - TM01
-
termination-secretary-company-with-name (2011-09-02) - TM02
keyboard_arrow_right 2010
-
change-registered-office-address-company-with-date-old-address (2010-03-30) - AD01
-
change-person-director-company-with-change-date (2010-04-29) - CH01
-
accounts-with-accounts-type-total-exemption-small (2010-10-04) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-04-29) - AR01
keyboard_arrow_right 2009
-
legacy (2009-02-25) - 88(2)
-
accounts-with-accounts-type-total-exemption-small (2009-09-09) - AA
-
change-of-name-notice (2009-10-19) - CONNOT
-
certificate-change-of-name-company (2009-10-19) - CERTNM
-
legacy (2009-02-25) - 363a
keyboard_arrow_right 2008
-
resolution (2008-12-10) - RESOLUTIONS
-
legacy (2008-12-01) - 363a
-
legacy (2008-11-26) - 288a
-
accounts-with-accounts-type-total-exemption-small (2008-10-28) - AA
keyboard_arrow_right 2007
-
accounts-with-accounts-type-total-exemption-small (2007-10-23) - AA
-
legacy (2007-07-13) - 363a
-
legacy (2007-07-13) - 288c
keyboard_arrow_right 2006
-
accounts-with-accounts-type-total-exemption-small (2006-11-02) - AA
-
legacy (2006-05-09) - 363s
-
legacy (2006-02-13) - 287
keyboard_arrow_right 2005
-
accounts-with-accounts-type-total-exemption-small (2005-12-12) - AA
-
legacy (2005-03-02) - 363s
keyboard_arrow_right 2004
-
accounts-with-accounts-type-total-exemption-small (2004-11-24) - AA
-
legacy (2004-08-13) - 395
-
legacy (2004-02-11) - 363s
keyboard_arrow_right 2003
-
legacy (2003-02-24) - 363s
-
accounts-with-accounts-type-total-exemption-small (2003-11-06) - AA
keyboard_arrow_right 2002
-
accounts-with-accounts-type-total-exemption-small (2002-10-23) - AA
-
legacy (2002-05-01) - 363s
keyboard_arrow_right 2001
-
accounts-with-accounts-type-dormant (2001-12-13) - AA
-
legacy (2001-12-13) - 287
-
legacy (2001-12-13) - 225
-
legacy (2001-05-23) - 363s
keyboard_arrow_right 2000
-
legacy (2000-03-09) - 287
-
certificate-change-of-name-company (2000-03-08) - CERTNM
-
incorporation-company (2000-02-14) - NEWINC
-
resolution (2000-08-14) - RESOLUTIONS
-
legacy (2000-08-14) - 288b
-
memorandum-articles (2000-08-17) - MEM/ARTS
-
certificate-change-of-name-company (2000-12-19) - CERTNM
-
legacy (2000-08-14) - 288a