Company NameComplete Creative Communication Limited
DirectorSimon Charles Hutchings
Company StatusActive
Company Number08473595
CategoryPrivate Limited Company
Incorporation Date4 April 2013(11 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Simon Charles Hutchings
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2014(11 months, 1 week after company formation)
Appointment Duration10 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Imperial Avenue
Westcliff On Sea
Essex
SS0 8NE
Director NameMr Ian John Harding
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Elmhurst Avenue
Benfleet
SS7 5RY

Location

Registered Address4 Imperial Avenue
Westcliff On Sea
Essex
SS0 8NE
RegionEast of England
ConstituencySouthend West
CountyEssex
WardChalkwell
Built Up AreaSouthend-on-Sea

Shareholders

2 at £1Simon Charles Hutchings
66.67%
Ordinary
1 at £1Joanne Kirsty Hutchings
33.33%
Ordinary B

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 March 2024 (1 month, 3 weeks ago)
Next Return Due15 March 2025 (10 months, 3 weeks from now)

Filing History

18 December 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
6 April 2020Confirmation statement made on 4 April 2020 with updates (4 pages)
24 October 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
5 April 2019Confirmation statement made on 4 April 2019 with updates (4 pages)
18 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
10 April 2018Confirmation statement made on 4 April 2018 with updates (4 pages)
21 November 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
21 November 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
4 April 2017Confirmation statement made on 4 April 2017 with updates (6 pages)
4 April 2017Confirmation statement made on 4 April 2017 with updates (6 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
10 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-10
  • GBP 3
(4 pages)
10 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-10
  • GBP 3
(4 pages)
26 November 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
26 November 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
25 June 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES14 ‐ Bonus issue of £! 08/04/2014
(1 page)
12 June 2015Particulars of variation of rights attached to shares (2 pages)
12 June 2015Particulars of variation of rights attached to shares (2 pages)
1 May 2015Statement of capital following an allotment of shares on 8 April 2014
  • GBP 3
(3 pages)
1 May 2015Statement of capital following an allotment of shares on 8 April 2014
  • GBP 3
(3 pages)
1 May 2015Statement of capital following an allotment of shares on 8 April 2014
  • GBP 3
(3 pages)
1 May 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 3
(4 pages)
1 May 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 3
(4 pages)
1 May 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 3
(4 pages)
1 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
1 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
30 August 2014Compulsory strike-off action has been discontinued (1 page)
30 August 2014Compulsory strike-off action has been discontinued (1 page)
28 August 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(3 pages)
28 August 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(3 pages)
28 August 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(3 pages)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
11 June 2014Previous accounting period shortened from 30 April 2014 to 31 March 2014 (1 page)
11 June 2014Previous accounting period shortened from 30 April 2014 to 31 March 2014 (1 page)
15 April 2014Registered office address changed from 304 High Road Benfleet Essex SS7 5HB England on 15 April 2014 (1 page)
15 April 2014Registered office address changed from 304 High Road Benfleet Essex SS7 5HB England on 15 April 2014 (1 page)
21 March 2014Appointment of Mr Simon Charles Hutchings as a director (2 pages)
21 March 2014Termination of appointment of Ian Harding as a director (1 page)
21 March 2014Termination of appointment of Ian Harding as a director (1 page)
21 March 2014Appointment of Mr Simon Charles Hutchings as a director (2 pages)
4 April 2013Incorporation
Statement of capital on 2013-04-04
  • GBP 1
(20 pages)
4 April 2013Incorporation
Statement of capital on 2013-04-04
  • GBP 1
(20 pages)