Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > OTHER CREATIVE LIMITED
Company Information for

OTHER CREATIVE LIMITED

24 PICTON HOUSE HUSSAR COURT, WESTSIDE VIEW, WATERLOOVILLE, HAMPSHIRE, PO7 7SQ,
Company Registration Number
03216634
Private Limited Company
Active

Company Overview

About Other Creative Ltd
OTHER CREATIVE LIMITED was founded on 1996-06-25 and has its registered office in Waterlooville. The organisation's status is listed as "Active". Other Creative Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
OTHER CREATIVE LIMITED
 
Legal Registered Office
24 PICTON HOUSE HUSSAR COURT
WESTSIDE VIEW
WATERLOOVILLE
HAMPSHIRE
PO7 7SQ
Other companies in EC1M
 
Filing Information
Company Number 03216634
Company ID Number 03216634
Date formed 1996-06-25
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 29/09/2023
Account next due 29/06/2025
Latest return 25/06/2016
Return next due 23/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB672640431  
Last Datalog update: 2024-07-05 20:37:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OTHER CREATIVE LIMITED
Is this data useful to you?
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.
Companies with same name OTHER CREATIVE LIMITED
The following companies were found which have the same name as OTHER CREATIVE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
OTHER CREATIVE MANAGEMENT SERVICES LIMITED 24 PICTON HOUSE HUSSAR COURT WATERLOOVILLE HAMPSHIRE PO7 7SQ Active Company formed on the 2012-12-17
OTHER CREATIVE, LLC 11 PARK PLACE, SUITE 914 Kings NEW YORK NY 10007 Active Company formed on the 2014-11-18
OTHER CREATIVE CONSULTANCY LTD 116 SPENCER PLACE LEEDS WEST YORKSHIRE LS7 4DT Active - Proposal to Strike off Company formed on the 2022-08-19

Company Officers of OTHER CREATIVE LIMITED

Current Directors
Officer Role Date Appointed
DEBORAH MARIE DOBINSON
Company Secretary 2009-10-01
DEBORAH MARIE DOBINSON
Director 1996-06-25
JONATHAN PAUL DOBINSON
Director 1996-06-25
ILINCA DUMITRESCU
Director 2016-11-18
ALEXANDER SINCLAIR FEA
Director 2009-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
PEARL SAADI
Director 2012-03-21 2015-07-29
EDWARD TIMOTHY JAMES LECKY-THOMPSON
Director 2011-02-08 2012-04-30
MICHELLE SARANNE ROBERTS-CLARKE
Director 2009-07-01 2012-03-31
ANDREW MICHAEL CURLEWIS
Director 2009-07-01 2011-09-08
KEVIN BARRETT
Company Secretary 2009-03-31 2009-10-01
DEBORAH MARIE DOBINSON
Company Secretary 1996-06-25 2009-03-30
NICHOLAS ROBERT ASBURY
Director 1997-12-12 2002-04-01
MICHAEL BARNABAS REED
Director 1996-10-07 2002-04-01
FIRST SECRETARIES LIMITED
Nominated Secretary 1996-06-25 1996-06-25
FIRST DIRECTORS LIMITED
Nominated Director 1996-06-25 1996-06-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DEBORAH MARIE DOBINSON KOREA FUTURE INITIATIVE Director 2017-06-28 CURRENT 2017-06-28 Active - Proposal to Strike off
DEBORAH MARIE DOBINSON GLOBAL SUPERPOWER LIMITED Director 2013-08-30 CURRENT 2013-08-30 Active - Proposal to Strike off
DEBORAH MARIE DOBINSON OTHER CREATIVE MANAGEMENT SERVICES LIMITED Director 2012-12-17 CURRENT 2012-12-17 Active
DEBORAH MARIE DOBINSON OTHER LIMITED Director 2002-09-10 CURRENT 2002-09-10 Active
JONATHAN PAUL DOBINSON OTHER LIMITED Director 2002-09-10 CURRENT 2002-09-10 Active
JONATHAN PAUL DOBINSON PHOSPHORUS LIMITED Director 2000-06-15 CURRENT 2000-06-15 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-06-1829/09/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-11-29CONFIRMATION STATEMENT MADE ON 19/11/23, WITH NO UPDATES
2023-06-2829/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-21CONFIRMATION STATEMENT MADE ON 19/11/22, WITH NO UPDATES
2022-11-21CS01CONFIRMATION STATEMENT MADE ON 19/11/22, WITH NO UPDATES
2022-06-29AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-24CS01CONFIRMATION STATEMENT MADE ON 19/11/21, WITH NO UPDATES
2021-06-29AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2020-12-11CS01CONFIRMATION STATEMENT MADE ON 19/11/20, WITH NO UPDATES
2020-11-13CH01Director's details changed for Ms Deborah Marie Dobinson on 2020-11-13
2020-11-13CH03SECRETARY'S DETAILS CHNAGED FOR MS DEBORAH MARIE DOBINSON on 2020-11-13
2020-11-13PSC05Change of details for Other Creative Management Services Ltd as a person with significant control on 2020-11-06
2020-11-13PSC07CESSATION OF DEBORAH MARIE DOBINSON AS A PERSON OF SIGNIFICANT CONTROL
2020-06-19AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-06CS01CONFIRMATION STATEMENT MADE ON 19/11/19, WITH NO UPDATES
2019-12-05PSC07CESSATION OF ILINCA DUMITRESCU AS A PERSON OF SIGNIFICANT CONTROL
2019-12-05TM01APPOINTMENT TERMINATED, DIRECTOR ILINCA DUMITRESCU
2019-09-20AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-21AA01Previous accounting period shortened from 30/09/18 TO 29/09/18
2019-04-26CH01Director's details changed for Mrs Deborah Marie Dobinson on 2019-04-26
2019-04-26CH03SECRETARY'S DETAILS CHNAGED FOR MS DEBORAH MARIE DOBINSON on 2019-04-26
2019-04-26PSC04Change of details for Mrs Deborah Marie Dobinson as a person with significant control on 2019-04-26
2018-11-19CS01CONFIRMATION STATEMENT MADE ON 19/11/18, WITH UPDATES
2018-06-29AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-28CS01CONFIRMATION STATEMENT MADE ON 03/02/18, WITH NO UPDATES
2018-03-27PSC04PSC'S CHANGE OF PARTICULARS / MRS DEBORAH MARIE DOBINSON / 03/02/2018
2018-03-27CH01Director's details changed for Ms Ilinca Dumitrescu on 2018-02-03
2018-03-27PSC04PSC'S CHANGE OF PARTICULARS / MS ILINCA DUMITRESCU / 03/02/2018
2017-06-29AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-02-03CS01CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES
2016-11-28AP01DIRECTOR APPOINTED ILINCA DUMITRESCU
2016-08-08LATEST SOC08/08/16 STATEMENT OF CAPITAL;GBP 201.11
2016-08-08AR0125/06/16 ANNUAL RETURN FULL LIST
2016-08-08CH01Director's details changed for Mrs Deborah Marie Dobinson on 2016-06-01
2016-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN PAUL DOBINSON / 01/06/2016
2016-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER SINCLAIR FEA / 01/06/2016
2016-08-05CH03SECRETARY'S DETAILS CHNAGED FOR MS DEBORAH MARIE DOBINSON on 2016-06-01
2016-07-11CH01Director's details changed for Mrs Deborah Marie Dobinson on 2016-02-29
2016-07-08CH01Director's details changed for Jonathan Paul Dobinson on 2016-02-29
2016-06-16AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-12CH01Director's details changed for Mrs Deborah Marie Dobinson on 2016-01-01
2016-01-11CH03SECRETARY'S CHANGE OF PARTICULARS / MS DEBORAH MARIE DOBINSON / 01/01/2016
2016-01-11CH03SECRETARY'S CHANGE OF PARTICULARS / MS DEBORAH MARIE DOBINSON / 01/01/2016
2016-01-11AD01REGISTERED OFFICE CHANGED ON 11/01/2016 FROM 10-11 CHARTERHOUSE SQUARE LONDON EC1M 6EH
2015-12-03AA01PREVEXT FROM 31/03/2015 TO 30/09/2015
2015-08-17TM01APPOINTMENT TERMINATED, DIRECTOR PEARL SAADI
2015-08-14LATEST SOC14/08/15 STATEMENT OF CAPITAL;GBP 201.11
2015-08-14AR0125/06/15 FULL LIST
2015-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBORAH MARIE DOBINSON / 03/06/2015
2015-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN PAUL DOBINSON / 03/06/2015
2014-09-17AA31/03/14 TOTAL EXEMPTION SMALL
2014-07-22LATEST SOC22/07/14 STATEMENT OF CAPITAL;GBP 201.11
2014-07-22AR0125/06/14 FULL LIST
2013-07-11AR0125/06/13 FULL LIST
2013-05-13AA31/03/13 TOTAL EXEMPTION SMALL
2013-02-05AA31/03/12 TOTAL EXEMPTION SMALL
2012-08-09AR0125/06/12 FULL LIST
2012-07-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER SINCLAIR FEA / 18/07/2012
2012-06-14TM01APPOINTMENT TERMINATED, DIRECTOR MICHELLE ROBERTS-CLARKE
2012-06-14TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD LECKY-THOMPSON
2012-06-14AP01DIRECTOR APPOINTED MRS PEARL SAADI
2012-06-14TM01APPOINTMENT TERMINATED, DIRECTOR MICHELLE ROBERTS-CLARKE
2012-06-14TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD LECKY-THOMPSON
2012-01-03AA31/03/11 TOTAL EXEMPTION SMALL
2011-09-19TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CURLEWIS
2011-08-12AR0125/06/11 FULL LIST
2011-08-12CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN PAUL DOBINSON / 01/01/2010
2011-08-12CH01DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH MARIE DOBINSON / 01/01/2010
2011-03-14AP01DIRECTOR APPOINTED MR EDWARD LECKY-THOMPSON
2011-01-04AA31/03/10 TOTAL EXEMPTION SMALL
2010-11-15AD01REGISTERED OFFICE CHANGED ON 15/11/2010 FROM 43 CHARTERHOUSE SQUARE LONDON EC1M 6EW
2010-11-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-09-07CH01CHANGE PERSON AS DIRECTOR
2010-09-03AR0125/06/10 FULL LIST
2010-09-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE ROBERTS-CLARKE / 01/10/2009
2010-09-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER SINCLAIR FEA / 01/10/2009
2010-09-03CH01DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH MARIE DOBINSON / 01/10/2009
2010-09-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MICHAEL CURLEWIS / 01/10/2009
2010-09-03AP03SECRETARY APPOINTED MS DEBORAH MARIE DOBINSON
2010-09-03TM02APPOINTMENT TERMINATED, SECRETARY KEVIN BARRETT
2010-09-03CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER SINCLAIR FEA / 01/07/2009
2010-09-03CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN PAUL DOBINSON / 01/10/2009
2010-09-03CH01DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH MARIE DOBINSON / 26/06/1996
2010-02-08AA31/03/09 TOTAL EXEMPTION SMALL
2009-07-03288aDIRECTOR APPOINTED MICHELLE ROBERTS-CLARKE
2009-07-03288aDIRECTOR APPOINTED ANDREW MICHAEL CURLEWIS
2009-07-03288aDIRECTOR APPOINTED ALEXANDER SINCLAIR FEA
2009-06-30363aRETURN MADE UP TO 25/06/09; FULL LIST OF MEMBERS
2009-04-20363aRETURN MADE UP TO 25/06/08; NO CHANGE OF MEMBERS; AMEND
2009-04-20363aRETURN MADE UP TO 25/06/06; FULL LIST OF MEMBERS; AMEND
2009-04-20363aRETURN MADE UP TO 25/06/07; NO CHANGE OF MEMBERS; AMEND
2009-04-20363aRETURN MADE UP TO 25/06/05; NO CHANGE OF MEMBERS; AMEND
2009-04-07288bAPPOINTMENT TERMINATED SECRETARY DEBORAH DOBINSON
2009-04-05363aRETURN MADE UP TO 23/07/07; NO CHANGE OF MEMBERS
2009-04-05288aSECRETARY APPOINTED KEVIN BARRETT
2009-03-3188(2)CAPITALS NOT ROLLED UP
2009-03-3188(2)CAPITALS NOT ROLLED UP
2009-03-3188(2)CAPITALS NOT ROLLED UP
2009-01-09AA31/03/08 TOTAL EXEMPTION SMALL
2008-06-30363aRETURN MADE UP TO 25/06/08; FULL LIST OF MEMBERS
2008-01-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-08-22363(287)REGISTERED OFFICE CHANGED ON 22/08/07
2007-08-22363sRETURN MADE UP TO 25/06/07; NO CHANGE OF MEMBERS
2007-01-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-07-27363sRETURN MADE UP TO 25/06/06; FULL LIST OF MEMBERS
2006-02-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-07-26363sRETURN MADE UP TO 25/06/05; FULL LIST OF MEMBERS
2005-01-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-10-11363sRETURN MADE UP TO 25/06/04; FULL LIST OF MEMBERS
2004-02-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-08-07363sRETURN MADE UP TO 25/06/03; NO CHANGE OF MEMBERS
2003-04-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-12-03RES13SUB DIV SHARES/ALLOT AU 22/06/99
2002-12-03RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-11-01363sRETURN MADE UP TO 25/06/02; FULL LIST OF MEMBERS
2002-07-03288bDIRECTOR RESIGNED
2002-07-03288bDIRECTOR RESIGNED
2002-06-19288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
59 - Motion picture, video and television programme production, sound recording and music publishing activities
591 - Motion picture, video and television programme activities
59113 - Television programme production activities

73 - Advertising and market research
731 - Advertising
73110 - Advertising agencies

82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.

90 - Creative, arts and entertainment activities
900 - Creative, arts and entertainment activities
90030 - Artistic creation

Licences & Regulatory approval
We could not find any licences issued to OTHER CREATIVE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against OTHER CREATIVE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2010-11-05 Outstanding HIML PROPERTY LIMITED
DEBENTURE 1998-11-05 Outstanding LLOYDS BANK PLC
Creditors
Creditors Due Within One Year 2013-03-31 £ 467,985
Creditors Due Within One Year 2012-03-31 £ 689,033
Provisions For Liabilities Charges 2013-03-31 £ 31,281
Provisions For Liabilities Charges 2012-03-31 £ 46,026

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 OTHER CREATIVE LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-03-31 £ 128,263
Current Assets 2013-03-31 £ 437,360
Current Assets 2012-03-31 £ 624,305
Debtors 2013-03-31 £ 360,347
Debtors 2012-03-31 £ 460,456
Fixed Assets 2013-03-31 £ 160,117
Fixed Assets 2012-03-31 £ 195,003
Secured Debts 2012-03-31 £ 5,001
Shareholder Funds 2013-03-31 £ 98,211
Shareholder Funds 2012-03-31 £ 84,249
Stocks Inventory 2013-03-31 £ 76,682
Stocks Inventory 2012-03-31 £ 35,586
Tangible Fixed Assets 2013-03-31 £ 160,117
Tangible Fixed Assets 2012-03-31 £ 195,003

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of OTHER CREATIVE LIMITED registering or being granted any patents
Domain Names

OTHER CREATIVE LIMITED owns 1 domain names.

clickedyet.co.uk  

Trademarks
We have not found any records of OTHER CREATIVE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OTHER CREATIVE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (59113 - Television programme production activities) as OTHER CREATIVE LIMITED are:

VIRGIN MEDIA BUSINESS LIMITED £ 1,213,813
ORION MEDIA LIMITED £ 19,063
BBC STUDIOS DISTRIBUTION LIMITED £ 17,003
ARQIVA LIMITED £ 13,866
WAVE 105 FM LIMITED £ 10,341
ISLE OF WIGHT RADIO LIMITED £ 10,091
SALISBURY TELEVISION LIMITED £ 6,321
BRISTOL AND PRINCIPALITY SERVICES LIMITED £ 3,760
FULL HOUSE PRODUCTIONS LIMITED £ 2,170
SPIRIT FM LIMITED £ 1,631
VIRGIN MEDIA BUSINESS LIMITED £ 46,051,961
ARQIVA LIMITED £ 2,223,568
ORION MEDIA LIMITED £ 1,423,496
BBC STUDIOS DISTRIBUTION LIMITED £ 335,214
NTL BUSINESS LIMITED £ 319,086
A1 MOBILE LIMITED £ 212,147
RANDOM ENTERTAINMENT LIMITED £ 201,814
SPIRE FM LIMITED £ 180,680
ITV BROADCASTING LIMITED £ 168,699
BRITISH PATHE LIMITED £ 159,983
VIRGIN MEDIA BUSINESS LIMITED £ 46,051,961
ARQIVA LIMITED £ 2,223,568
ORION MEDIA LIMITED £ 1,423,496
BBC STUDIOS DISTRIBUTION LIMITED £ 335,214
NTL BUSINESS LIMITED £ 319,086
A1 MOBILE LIMITED £ 212,147
RANDOM ENTERTAINMENT LIMITED £ 201,814
SPIRE FM LIMITED £ 180,680
ITV BROADCASTING LIMITED £ 168,699
BRITISH PATHE LIMITED £ 159,983
VIRGIN MEDIA BUSINESS LIMITED £ 46,051,961
ARQIVA LIMITED £ 2,223,568
ORION MEDIA LIMITED £ 1,423,496
BBC STUDIOS DISTRIBUTION LIMITED £ 335,214
NTL BUSINESS LIMITED £ 319,086
A1 MOBILE LIMITED £ 212,147
RANDOM ENTERTAINMENT LIMITED £ 201,814
SPIRE FM LIMITED £ 180,680
ITV BROADCASTING LIMITED £ 168,699
BRITISH PATHE LIMITED £ 159,983
Outgoings
Business Rates/Property Tax
No properties were found where OTHER CREATIVE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OTHER CREATIVE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded OTHER CREATIVE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.