Company number 05434962
Status Active
Incorporation Date 25 April 2005
Company Type Private Limited Company
Address BEAUMONT HOUSE, 172 SOUTHGATE STREET, GLOUCESTER, GLOUCESTERSHIRE, GL1 2EZ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc
Since the company registration thirty-eight events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Director's details changed for Timothy John Adams on 17 June 2016; Annual return made up to 25 April 2016 with full list of shareholders
Statement of capital on 2016-04-29
GBP 100
. The most likely internet sites of TD CREATIVE LIMITED are www.tdcreative.co.uk, and www.td-creative.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and ten months. Td Creative Limited is a Private Limited Company.
The company registration number is 05434962. Td Creative Limited has been working since 25 April 2005.
The present status of the company is Active. The registered address of Td Creative Limited is Beaumont House 172 Southgate Street Gloucester Gloucestershire Gl1 2ez. . ADAMS, Timothy John is a Director of the company. Secretary LEWIS, Daniel William has been resigned. Secretary STANDEVEN, Nicholas Robert Crossley has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director DYER, Angela has been resigned. The company operates in "Other business support service activities n.e.c.".
Current Directors
Resigned Directors
Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 25 April 2005
Appointed Date: 25 April 2005
Director
DYER, Angela
Resigned: 07 April 2016
Appointed Date: 28 June 2013
62 years old
TD CREATIVE LIMITED Events
10 Jan 2017
Total exemption small company accounts made up to 30 June 2016
21 Jun 2016
Director's details changed for Timothy John Adams on 17 June 2016
29 Apr 2016
Annual return made up to 25 April 2016 with full list of shareholders
Statement of capital on 2016-04-29
19 Apr 2016
Termination of appointment of Angela Dyer as a director on 7 April 2016
11 Feb 2016
Total exemption small company accounts made up to 30 June 2015
...
... and 28 more events
23 Nov 2006
New secretary appointed
02 Jun 2006
Return made up to 25/04/06; full list of members
02 Jun 2006
Registered office changed on 02/06/06 from: centaur house 149-151 fairview road cheltenham GL52 2EX
25 Apr 2005
Secretary resigned
25 Apr 2005
Incorporation