FILTER CREATIVE LIMITED
DARTFORD ESANDA DESIGN SERVICES LIMITED

Hellopages » Kent » Dartford » DA1 2AU

Company number 05873460
Status Active
Incorporation Date 12 July 2006
Company Type Private Limited Company
Address 3 ENTERPRISE HOUSE, 8 ESSEX ROAD, DARTFORD, KENT, DA1 2AU
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration twenty-nine events have happened. The last three records are Confirmation statement made on 12 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 12 July 2015 with full list of shareholders Statement of capital on 2015-07-15 GBP 1 . The most likely internet sites of FILTER CREATIVE LIMITED are www.filtercreative.co.uk, and www.filter-creative.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and three months. Filter Creative Limited is a Private Limited Company. The company registration number is 05873460. Filter Creative Limited has been working since 12 July 2006. The present status of the company is Active. The registered address of Filter Creative Limited is 3 Enterprise House 8 Essex Road Dartford Kent Da1 2au. The company`s financial liabilities are £7.1k. It is £6.96k against last year. The cash in hand is £0.84k. It is £0.79k against last year. And the total assets are £4.82k, which is £3.37k against last year. MARSHALL, Piia is a Secretary of the company. MARSHALL, Robert is a Director of the company. Nominee Secretary 1ST CONTACT SECRETARIES LIMITED has been resigned. Nominee Director 1ST CONTACT DIRECTORS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


filter creative Key Finiance

LIABILITIES £7.1k
+4796%
CASH £0.84k
+1652%
TOTAL ASSETS £4.82k
+232%
All Financial Figures

Current Directors

Secretary
MARSHALL, Piia
Appointed Date: 03 August 2007

Director
MARSHALL, Robert
Appointed Date: 04 August 2006
49 years old

Resigned Directors

Nominee Secretary
1ST CONTACT SECRETARIES LIMITED
Resigned: 03 August 2007
Appointed Date: 12 July 2006

Nominee Director
1ST CONTACT DIRECTORS LIMITED
Resigned: 04 August 2006
Appointed Date: 12 July 2006

Persons With Significant Control

Mr Robert Marshall
Notified on: 6 April 2016
49 years old
Nature of control: Ownership of shares – 75% or more

FILTER CREATIVE LIMITED Events

17 Aug 2016
Confirmation statement made on 12 July 2016 with updates
27 Oct 2015
Total exemption small company accounts made up to 31 July 2015
15 Jul 2015
Annual return made up to 12 July 2015 with full list of shareholders
Statement of capital on 2015-07-15
  • GBP 1

15 Apr 2015
Total exemption small company accounts made up to 31 July 2014
12 Aug 2014
Annual return made up to 12 July 2014 with full list of shareholders
Statement of capital on 2014-08-12
  • GBP 1

...
... and 19 more events
12 Aug 2007
Secretary resigned
11 Aug 2006
Registered office changed on 11/08/06 from: castlewood house 77-91 new oxford street london WC1A 1DG
11 Aug 2006
Director resigned
11 Aug 2006
New director appointed
12 Jul 2006
Incorporation