PROCESS CREATIVE LTD.

86-90 Paul Street, London, EC2A 4NE, England
StatusACTIVE
Company No.09149358
CategoryPrivate Limited Company
Incorporated28 Jul 2014
Age9 years, 10 months, 4 days
JurisdictionEngland Wales

SUMMARY

PROCESS CREATIVE LTD. is an active private limited company with number 09149358. It was incorporated 9 years, 10 months, 4 days ago, on 28 July 2014. The company address is 86-90 Paul Street, London, EC2A 4NE, England.



Company Fillings

Change person director company with change date

Date: 19 Apr 2024

Action Date: 18 Apr 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Duncan John Paines

Change date: 2024-04-18

Documents

View document PDF

Change to a person with significant control

Date: 19 Apr 2024

Action Date: 18 Apr 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-04-18

Psc name: Mr Duncan John Paines

Documents

View document PDF

Change person director company with change date

Date: 16 Apr 2024

Action Date: 15 Apr 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Duncan John Paines

Change date: 2024-04-15

Documents

View document PDF

Change to a person with significant control

Date: 16 Apr 2024

Action Date: 15 Apr 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Duncan John Paines

Change date: 2024-04-15

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 23 Nov 2023

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Aug 2023

Action Date: 28 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Sep 2022

Action Date: 28 Sep 2022

Category: Address

Type: AD01

Old address: 10 Orange Row Brighton BN1 1UQ England

New address: 86-90 Paul Street London EC2A 4NE

Change date: 2022-09-28

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jul 2022

Action Date: 28 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-28

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 04 Apr 2022

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Aug 2021

Action Date: 28 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-28

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Aug 2020

Action Date: 13 Aug 2020

Category: Address

Type: AD01

Change date: 2020-08-13

Old address: The Biscuit Factory 100 Drummond Road Unit Cc 113 London SE16 4DG England

New address: 10 Orange Row Brighton BN1 1UQ

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jul 2020

Action Date: 28 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-28

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jul 2019

Action Date: 28 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-28

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Aug 2018

Action Date: 28 Aug 2018

Category: Address

Type: AD01

New address: The Biscuit Factory 100 Drummond Road Unit Cc 113 London SE16 4DG

Old address: Unit K103 the Biscuit Factory Drummond Road London SE16 4DG England

Change date: 2018-08-28

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Aug 2018

Action Date: 28 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-28

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 14 Jun 2018

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Mar 2018

Action Date: 28 Mar 2018

Category: Address

Type: AD01

Old address: 197 Kingsway Flat 2 Hove East Sussex BN3 4FD England

New address: Unit K103 the Biscuit Factory Drummond Road London SE16 4DG

Change date: 2018-03-28

Documents

View document PDF

Gazette filings brought up to date

Date: 11 Nov 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Nov 2017

Action Date: 28 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Nov 2017

Action Date: 08 Nov 2017

Category: Address

Type: AD01

New address: 197 Kingsway Flat 2 Hove East Sussex BN3 4FD

Old address: Box 5 the Old Stud Yard Barlavington Petworth West Sussex GU28 0LG England

Change date: 2017-11-08

Documents

View document PDF

Gazette notice compulsory

Date: 17 Oct 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Feb 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Oct 2016

Action Date: 02 Oct 2016

Category: Address

Type: AD01

New address: Box 5 the Old Stud Yard Barlavington Petworth West Sussex GU28 0LG

Change date: 2016-10-02

Old address: The Bothy, Horncroft Farm Tripp Hill Fittleworth Pulborough West Sussex RH20 1EX

Documents

View document PDF

Confirmation statement with updates

Date: 28 Aug 2016

Action Date: 28 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Jun 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Sep 2015

Action Date: 28 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Sep 2014

Action Date: 01 Sep 2014

Category: Address

Type: AD01

Change date: 2014-09-01

New address: The Bothy, Horncroft Farm Tripp Hill Fittleworth Pulborough West Sussex RH20 1EX

Old address: The Bothy, Horncroft Farm Tripp Hill Fittleworth Pulborough West Sussex RH20 1EX England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Sep 2014

Action Date: 01 Sep 2014

Category: Address

Type: AD01

Old address: 82 Walsingham Road Hove East Sussex BN3 4FF United Kingdom

Change date: 2014-09-01

New address: The Bothy, Horncroft Farm Tripp Hill Fittleworth Pulborough West Sussex RH20 1EX

Documents

View document PDF

Incorporation company

Date: 28 Jul 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

3 MONTPELIER (BATH) LIMITED

ST PAULS HOUSE,BATH,BA1 2AY

Number:05819531
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

DAISY BUMBILLIE BEE AND ME LTD

55 HAMPSTEAD PARK,DERRY,BT48 7RY

Number:NI619126
Status:ACTIVE
Category:Private Limited Company

PARDEEP EMPLOYMENT SERVICES LTD

POST BOX 1,LEICESTER,LE1 1FB

Number:11874903
Status:ACTIVE
Category:Private Limited Company

RE PROJECTS DEVELOPMENT LIMITED

565 HIGH ROAD LEYTONSTONE,LONDON,E11 4PB

Number:08805101
Status:ACTIVE
Category:Private Limited Company

SOS ACTUARIAL SOLUTIONS (UK) LIMITED

69 DREGHORN LOAN,EDINBURGH,EH13 0DB

Number:SC310630
Status:ACTIVE
Category:Private Limited Company

THE LITTLE PHOTO COMPANY LTD

HILLTOP HOUSE,CALNE,SN11 9NH

Number:06863242
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source