Company number 04198363
Status Active
Incorporation Date 11 April 2001
Company Type Private Limited Company
Address THE FACTORY, AYNAM ROAD, KENDAL, CUMBRIA, LA9 7DE
Home Country United Kingdom
Nature of Business 73110 - Advertising agencies
Phone, email, etc
Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 11 April 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Compulsory strike-off action has been discontinued. The most likely internet sites of CACTUS CREATIVE LIMITED are www.cactuscreative.co.uk, and www.cactus-creative.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and ten months. Cactus Creative Limited is a Private Limited Company.
The company registration number is 04198363. Cactus Creative Limited has been working since 11 April 2001.
The present status of the company is Active. The registered address of Cactus Creative Limited is The Factory Aynam Road Kendal Cumbria La9 7de. . SMITH, Keith is a Secretary of the company. SMITH, Andrew Clews is a Director of the company. Nominee Secretary HARRISON, Irene Lesley has been resigned. Secretary SCOTT, Damian has been resigned. Nominee Director BUSINESS INFORMATION RESEARCH & REPORTING LIMITED has been resigned. Director SCOTT, Damian has been resigned. The company operates in "Advertising agencies".
Current Directors
Resigned Directors
Secretary
SCOTT, Damian
Resigned: 01 October 2004
Appointed Date: 18 April 2001
Nominee Director
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Resigned: 18 April 2001
Appointed Date: 11 April 2001
Director
SCOTT, Damian
Resigned: 01 October 2004
Appointed Date: 18 April 2001
61 years old
Persons With Significant Control
Mr Andrew Clews Smith
Notified on: 11 April 2017
58 years old
Nature of control: Ownership of shares – 75% or more
CACTUS CREATIVE LIMITED Events
20 May 2017
Confirmation statement made on 11 April 2017 with updates
31 Jan 2017
Total exemption small company accounts made up to 30 April 2016
06 Jul 2016
Compulsory strike-off action has been discontinued
05 Jul 2016
First Gazette notice for compulsory strike-off
04 Jul 2016
Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-07-04
...
... and 46 more events
20 Apr 2001
Secretary resigned
20 Apr 2001
Director resigned
20 Apr 2001
New director appointed
20 Apr 2001
New secretary appointed;new director appointed
11 Apr 2001
Incorporation