U CREATIVE COMMUNICATIONS LIMITED
MILL HILL

Hellopages » Greater London » Barnet » NW7 2DQ

Company number 05068938
Status Active
Incorporation Date 10 March 2004
Company Type Private Limited Company
Address 7 GRANARD BUSINESS CENTRE, BUNNS LANE, MILL HILL, LONDON, NW7 2DQ
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Confirmation statement made on 10 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 10 March 2016 with full list of shareholders Statement of capital on 2016-04-22 GBP 100 . The most likely internet sites of U CREATIVE COMMUNICATIONS LIMITED are www.ucreativecommunications.co.uk, and www.u-creative-communications.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and seven months. U Creative Communications Limited is a Private Limited Company. The company registration number is 05068938. U Creative Communications Limited has been working since 10 March 2004. The present status of the company is Active. The registered address of U Creative Communications Limited is 7 Granard Business Centre Bunns Lane Mill Hill London Nw7 2dq. . LEIGHTON, Patrick Alistair Sean is a Secretary of the company. LEIGHTON, Patrick Alistair Sean is a Director of the company. Secretary LEVY, John Ian has been resigned. Secretary MARRIOTT, Godfrey Leonard has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director HARDY, James Edward has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Secretary
LEIGHTON, Patrick Alistair Sean
Appointed Date: 22 April 2008

Director
LEIGHTON, Patrick Alistair Sean
Appointed Date: 20 September 2006
54 years old

Resigned Directors

Secretary
LEVY, John Ian
Resigned: 28 September 2005
Appointed Date: 10 March 2004

Secretary
MARRIOTT, Godfrey Leonard
Resigned: 22 April 2008
Appointed Date: 28 September 2005

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 10 March 2004
Appointed Date: 10 March 2004

Director
HARDY, James Edward
Resigned: 20 September 2006
Appointed Date: 10 March 2004
60 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 10 March 2004
Appointed Date: 10 March 2004

Persons With Significant Control

Mr Patrick Alistair Sean Leighton
Notified on: 7 July 2016
54 years old
Nature of control: Has significant influence or control

U CREATIVE COMMUNICATIONS LIMITED Events

22 Mar 2017
Confirmation statement made on 10 March 2017 with updates
05 Dec 2016
Total exemption small company accounts made up to 31 March 2016
22 Apr 2016
Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-04-22
  • GBP 100

21 Dec 2015
Total exemption small company accounts made up to 31 March 2015
02 Jun 2015
Annual return made up to 10 March 2015 with full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100

...
... and 37 more events
27 Mar 2004
New director appointed
26 Mar 2004
Secretary resigned
26 Mar 2004
Director resigned
26 Mar 2004
Ad 10/03/04--------- £ si 100@1=100 £ ic 1/101
10 Mar 2004
Incorporation

U CREATIVE COMMUNICATIONS LIMITED Charges

21 June 2006
Guarantee & debenture
Delivered: 28 June 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…