Company Information for PAGE CREATIVE LIMITED
10 PROGRESS BUSINESS PARK, PROGRESS ROAD, LEIGH-ON-SEA, ESSEX, SS9 5PR,
|
Company Registration Number
02464023
Private Limited Company
Active |
Company Name | |||
---|---|---|---|
PAGE CREATIVE LIMITED | |||
Legal Registered Office | |||
10 PROGRESS BUSINESS PARK PROGRESS ROAD LEIGH-ON-SEA ESSEX SS9 5PR Other companies in SS14 | |||
| |||
Company Number | 02464023 | |
---|---|---|
Company ID Number | 02464023 | |
Date formed | 1990-01-26 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 26/01/2016 | |
Return next due | 23/02/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB887972834 |
Last Datalog update: | 2024-02-05 18:11:44 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
PAGE CREATIVE CONSULTING LLC | 319 10TH AVE SE UNIT A PUYALLUP WA 983723737 | Active | Company formed on the 2015-04-27 | |
PAGE CREATIVE MEDIA LLC | 1685 SULLIVAN ROAD - CHILLICOTHE OH 45601 | Active | Company formed on the 2012-04-23 | |
Page Creative Partners LLC | Connecticut | Unknown |
Officer | Role | Date Appointed |
---|---|---|
MARK HUGHES |
||
PAUL CLARK |
||
AMANDA HUGHES |
||
MARK HUGHES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID MARCHANT |
Company Secretary | ||
DAVID MARCHANT |
Director | ||
ANTHONY POWER |
Company Secretary | ||
ANTHONY POWER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ENVIRONMENTAL COMMUNICATIONS LIMITED | Company Secretary | 2007-06-27 | CURRENT | 2007-06-27 | Active - Proposal to Strike off | |
ENVIROCOMMS LIMITED | Company Secretary | 2006-08-25 | CURRENT | 2006-08-25 | Liquidation | |
PAGE PUBLISHING LIMITED | Company Secretary | 2006-05-15 | CURRENT | 2006-05-15 | Active - Proposal to Strike off | |
PAGE LITHO LIMITED | Company Secretary | 2001-09-18 | CURRENT | 1980-07-01 | Dissolved 2017-05-08 | |
THE PAGE MEDIA GROUP LIMITED | Company Secretary | 2001-09-18 | CURRENT | 1991-07-16 | Active | |
PAGE ADVERTISING & COMMUNICATIONS LTD. | Company Secretary | 1995-06-13 | CURRENT | 1995-06-13 | Active - Proposal to Strike off | |
ENVIROCOMMS LIMITED | Director | 2006-08-25 | CURRENT | 2006-08-25 | Liquidation | |
PAGE PUBLISHING LIMITED | Director | 2006-05-15 | CURRENT | 2006-05-15 | Active - Proposal to Strike off | |
PAGE LITHO LIMITED | Director | 2002-03-29 | CURRENT | 1980-07-01 | Dissolved 2017-05-08 | |
PAGE ADVERTISING & COMMUNICATIONS LTD. | Director | 2002-03-29 | CURRENT | 1995-06-13 | Active - Proposal to Strike off | |
INTEGRATED WASTE SOLUTIONS (INTERNATIONAL) LIMITED | Director | 2015-12-11 | CURRENT | 2015-12-11 | Active - Proposal to Strike off | |
ENVIRONMENTAL COMMUNICATIONS CONSULTANTS LIMITED | Director | 2015-12-11 | CURRENT | 2013-05-02 | Liquidation | |
ENVIRONMENTAL COMMUNICATIONS LIMITED | Director | 2011-08-16 | CURRENT | 2007-06-27 | Active - Proposal to Strike off | |
ENVIROCOMMS LIMITED | Director | 2006-08-25 | CURRENT | 2006-08-25 | Liquidation | |
PAGE PUBLISHING LIMITED | Director | 2006-05-15 | CURRENT | 2006-05-15 | Active - Proposal to Strike off | |
CAPRICORN CENTRE (BASILDON) LIMITED | Director | 2004-08-06 | CURRENT | 1989-07-14 | Active | |
PAGE LITHO LIMITED | Director | 2001-09-18 | CURRENT | 1980-07-01 | Dissolved 2017-05-08 | |
PAGE ADVERTISING & COMMUNICATIONS LTD. | Director | 1995-06-13 | CURRENT | 1995-06-13 | Active - Proposal to Strike off | |
THE PAGE MEDIA GROUP LIMITED | Director | 1993-05-01 | CURRENT | 1991-07-16 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 26/01/24, WITH NO UPDATES | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 024640230006 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 024640230007 | ||
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 26/01/23, WITH NO UPDATES | ||
31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CONFIRMATION STATEMENT MADE ON 26/01/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 26/01/22, WITH NO UPDATES | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/01/21, WITH UPDATES | |
PSC05 | Change of details for The Page Creative Group Limited as a person with significant control on 2021-01-20 | |
CH01 | Director's details changed for Paul Clark on 2021-01-20 | |
AP01 | DIRECTOR APPOINTED MR NEVILLE PAUL JOYCE | |
AD01 | REGISTERED OFFICE CHANGED ON 20/01/21 FROM 3 the Capricorn Centre Cranes Farm Road Basildon Essex SS14 3JA | |
TM02 | Termination of appointment of Mark Hughes on 2021-01-12 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK HUGHES | |
RES13 | Resolutions passed:
| |
PSC07 | CESSATION OF MARK HUGHES AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of The Page Creative Group Limited as a person with significant control on 2020-12-04 | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 024640230007 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/01/20, WITH UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/01/19, WITH UPDATES | |
CH01 | Director's details changed for Paul Clark on 2019-02-11 | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 31/01/18 STATEMENT OF CAPITAL;GBP 106 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/01/18, WITH UPDATES | |
CH01 | Director's details changed for Amanda Hughes on 2018-01-26 | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 10/02/17 STATEMENT OF CAPITAL;GBP 106 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 024640230006 | |
LATEST SOC | 19/02/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 26/01/16 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/02/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 26/01/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/02/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 26/01/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Amanda Hughes on 2014-01-29 | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/01/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/01/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/01/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Mr Mark Hughes on 2010-05-12 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR MARK HUGHES on 2010-05-12 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL CLARK / 24/02/2010 | |
AR01 | 26/01/10 FULL LIST | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
363s | RETURN MADE UP TO 26/01/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
225 | ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/12/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
88(2)R | AD 01/01/07--------- £ SI 97@1 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 26/01/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 26/01/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 26/01/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03 | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 26/01/03; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/01 TO 31/03/02 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
363(288) | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 26/01/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 26/01/01; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 26/01/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/98 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 26/01/99; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED PAGE SETTERS LIMITED CERTIFICATE ISSUED ON 24/11/98 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/97 | |
363s | RETURN MADE UP TO 26/01/98; NO CHANGE OF MEMBERS | |
AUD | AUDITOR'S RESIGNATION | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 | |
363s | RETURN MADE UP TO 26/01/97; NO CHANGE OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AUD | AUDITOR'S RESIGNATION | |
287 | REGISTERED OFFICE CHANGED ON 25/10/96 FROM: 47 ,MOUNT PLEASANT ROAD CHIGWELL ESSEX IG7 5EP | |
AA | FULL ACCOUNTS MADE UP TO 31/12/95 |
Total # Mortgages/Charges | 7 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 7 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | BARCLAYS BANK PLC | ||
DEBENTURE | Satisfied | RBS INVOICE FINANCE LIMITED | |
ALL ASSETS DEBENTURE | Satisfied | LLOYDS TSB COMMERCIAL FINANCE LIMITED | |
BOOK DEBTS DEBENTURE | Satisfied | LLOYDS TSB COMMERCIAL FINANCE LIMITED | |
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
GUARANTEE & DEBENTURE | Satisfied | BARCLAYS BANK PLC |
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PAGE CREATIVE LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
London Borough of Barking and Dagenham Council | |
|
CONSULTANCY FEES |
London Borough of Barking and Dagenham Council | |
|
ADVERTISING, PUBLICITY AND MARKETING |
London Borough of Barking and Dagenham Council | |
|
CONSULTANCY FEES |
London Borough of Barking and Dagenham Council | |
|
|
London Borough of Barking and Dagenham Council | |
|
|
London Borough of Barking and Dagenham Council | |
|
|
City of Westminster Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |