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

PUBLIC CREATIVE LIMITED

COMMUNISIS HOUSE, MANSTON LANE, LEEDS, LS15 8AH,
Company Registration Number
05104533
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Public Creative Ltd
PUBLIC CREATIVE LIMITED was founded on 2004-04-19 and has its registered office in Leeds. The organisation's status is listed as "Active - Proposal to Strike off". Public Creative Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
PUBLIC CREATIVE LIMITED
 
Legal Registered Office
COMMUNISIS HOUSE
MANSTON LANE
LEEDS
LS15 8AH
Other companies in LS15
 
Previous Names
GRAVY CREATIVE LIMITED11/04/2005
Filing Information
Company Number 05104533
Company ID Number 05104533
Date formed 2004-04-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2017
Account next due 30/09/2019
Latest return 28/07/2015
Return next due 25/08/2016
Type of accounts DORMANT
Last Datalog update: 2019-05-04 14:13:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PUBLIC 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 PUBLIC CREATIVE LIMITED
The following companies were found which have the same name as PUBLIC CREATIVE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PUBLIC CREATIVE GROUP LLC 106 RIDGE STREET 4A NEW YORK NY 10002 Active Company formed on the 2012-12-11
PUBLIC CREATIVE PTY LTD Active Company formed on the 2007-09-26

Company Officers of PUBLIC CREATIVE LIMITED

Current Directors
Officer Role Date Appointed
SARAH LOUISE CADDY
Company Secretary 2014-05-12
ANDREW MARTIN BLUNDELL
Director 2014-04-26
MARK ANTHONY STONER
Director 2014-09-16
Previous Officers
Officer Role Date Appointed Date Resigned
NIGEL GUY HOWES
Director 2014-04-26 2016-01-31
DAVID RUSHTON
Director 2014-04-26 2016-01-31
DENIS CONNERY
Company Secretary 2014-04-26 2014-05-12
SIMON JOHN BUCKNALL
Company Secretary 2004-04-19 2014-04-26
SIMON JOHN BUCKNALL
Director 2004-04-19 2014-04-26
RHYDIAN THOMAS SANDYS FISHER
Director 2004-04-19 2014-04-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW MARTIN BLUNDELL RM PLC Director 2017-05-25 CURRENT 1983-09-02 Active
ANDREW MARTIN BLUNDELL LIFE MARKETING CONSULTANCY LIMITED Director 2016-01-28 CURRENT 2007-07-18 Active - Proposal to Strike off
ANDREW MARTIN BLUNDELL PSONA 12 LIMITED Director 2015-01-05 CURRENT 2002-09-17 Active
ANDREW MARTIN BLUNDELL GERONIMO MARKETING & COMMUNICATIONS LIMITED Director 2014-08-15 CURRENT 1997-11-05 Active - Proposal to Strike off
ANDREW MARTIN BLUNDELL THE MEANINGFUL MARKETING GROUP LIMITED Director 2014-08-15 CURRENT 2001-06-25 Liquidation
ANDREW MARTIN BLUNDELL COMMUNISIS EUROPE LIMITED Director 2014-08-13 CURRENT 1930-07-14 Active
ANDREW MARTIN BLUNDELL COMMUNISIS INTERNATIONAL LIMITED Director 2014-07-01 CURRENT 2014-06-03 Active
ANDREW MARTIN BLUNDELL CDI REALISATIONS LIMITED Director 2014-06-27 CURRENT 2014-06-27 In Administration
ANDREW MARTIN BLUNDELL PSONA LIMITED Director 2014-06-09 CURRENT 1986-07-15 Active
ANDREW MARTIN BLUNDELL PSONA FILMS LIMITED Director 2014-04-26 CURRENT 1995-07-24 Liquidation
ANDREW MARTIN BLUNDELL EDITIONS PUBLISHING LIMITED Director 2013-09-04 CURRENT 1999-08-06 Active
ANDREW MARTIN BLUNDELL CD REALISATIONS LIMITED Director 2012-04-18 CURRENT 2000-12-29 In Administration
ANDREW MARTIN BLUNDELL COMMUNISIS 2012 LIMITED Director 2012-04-17 CURRENT 2012-03-27 Active
ANDREW MARTIN BLUNDELL PSONA GLASGOW LIMITED Director 2012-04-17 CURRENT 2012-03-27 Liquidation
ANDREW MARTIN BLUNDELL COMMUNISIS DATA LIMITED Director 2009-10-31 CURRENT 2004-06-01 Liquidation
ANDREW MARTIN BLUNDELL CUK REALISATIONS LIMITED Director 2009-10-31 CURRENT 1971-03-30 In Administration
ANDREW MARTIN BLUNDELL CL REALISATIONS LIMITED Director 2009-08-25 CURRENT 1994-04-06 In Administration
MARK ANTHONY STONER HOWDON GREEN ENERGY PARK LIMITED Director 2018-02-26 CURRENT 2016-08-08 Active - Proposal to Strike off
MARK ANTHONY STONER TYNE LOGISTICS COMPANY LIMITED Director 2018-02-26 CURRENT 1990-12-07 Active
MARK ANTHONY STONER PORT OF TYNE DISTRIBUTION LIMITED Director 2018-02-26 CURRENT 1999-02-17 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
2019-04-30GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-04-27RES13Resolutions passed:
  • Co strike off 02/04/2019
2019-04-23DS01Application to strike the company off the register
2019-03-07TM02Termination of appointment of Sarah Louise Caddy on 2019-02-28
2019-03-07AP03Appointment of Mr Steven Clive Rawlins as company secretary on 2019-02-28
2018-09-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-08-08CS01CONFIRMATION STATEMENT MADE ON 28/07/18, WITH UPDATES
2018-07-11PSC07CESSATION OF PSONA LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-07-11PSC02Notification of Psona Group Limited as a person with significant control on 2018-07-10
2017-12-05AP01DIRECTOR APPOINTED MR STEVEN CLIVE RAWLINS
2017-12-05TM01APPOINTMENT TERMINATED, DIRECTOR MARK ANTHONY STONER
2017-09-29AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-28LATEST SOC28/07/17 STATEMENT OF CAPITAL;GBP 100
2017-07-28CS01CONFIRMATION STATEMENT MADE ON 28/07/17, WITH UPDATES
2016-10-09AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-05CS01CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES
2016-02-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID RUSHTON
2016-02-01TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL HOWES
2015-09-21AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-08-04LATEST SOC04/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-04AR0128/07/15 ANNUAL RETURN FULL LIST
2015-07-22AUDAUDITOR'S RESIGNATION
2014-09-16AP01DIRECTOR APPOINTED MR MARK ANTHONY STONER
2014-08-21LATEST SOC21/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-21AR0128/07/14 ANNUAL RETURN FULL LIST
2014-08-18CH03SECRETARY'S DETAILS CHNAGED FOR SARAH LOUISE CADDY on 2014-08-15
2014-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL GUY HOWES / 15/08/2014
2014-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MARTIN BLUNDELL / 15/08/2014
2014-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID RUSHTON / 15/08/2014
2014-08-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/04/14
2014-08-15AD01REGISTERED OFFICE CHANGED ON 15/08/2014 FROM C/O COMPANY SECRETARY COMMUNISIS PLC WAKEFIELD ROAD LEEDS LS10 1DU
2014-05-21TM02APPOINTMENT TERMINATED, SECRETARY DENIS CONNERY
2014-05-21AP03SECRETARY APPOINTED SARAH LOUISE CADDY
2014-05-06AR0118/04/14 FULL LIST
2014-05-02AA01CURRSHO FROM 30/04/2015 TO 31/12/2014
2014-05-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-05-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-04-30AP01DIRECTOR APPOINTED MR NIGEL GUY HOWES
2014-04-29TM01APPOINTMENT TERMINATED, DIRECTOR RHYDIAN FISHER
2014-04-29TM01APPOINTMENT TERMINATED, DIRECTOR SIMON BUCKNALL
2014-04-29TM02APPOINTMENT TERMINATED, SECRETARY SIMON BUCKNALL
2014-04-29AP01DIRECTOR APPOINTED MR DAVID RUSHTON
2014-04-29AP01DIRECTOR APPOINTED MR ANDREW MARTIN BLUNDELL
2014-04-29AP03SECRETARY APPOINTED DENIS CONNERY
2014-04-28AD01REGISTERED OFFICE CHANGED ON 28/04/2014 FROM FIRST FLOOR 58-60 RIVINGTON STREET LONDON EC2A 3AU UNITED KINGDOM
2014-04-08SH0120/04/04 STATEMENT OF CAPITAL GBP 198
2013-12-10AA30/04/13 TOTAL EXEMPTION SMALL
2013-04-23AR0118/04/13 FULL LIST
2013-01-28AA30/04/12 TOTAL EXEMPTION SMALL
2012-04-19AR0118/04/12 FULL LIST
2011-12-23AA30/04/11 TOTAL EXEMPTION SMALL
2011-04-18AR0118/04/11 FULL LIST
2011-04-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN BUCKNALL / 18/04/2011
2011-01-31AA30/04/10 TOTAL EXEMPTION SMALL
2010-05-21AR0119/04/10 FULL LIST
2010-05-21CH01DIRECTOR'S CHANGE OF PARTICULARS / RHYDIAN FISHER / 19/04/2010
2010-05-21CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON JOHN BUCKNALL / 19/04/2010
2010-05-21CH03SECRETARY'S CHANGE OF PARTICULARS / SIMON JOHN BUCKNALL / 19/04/2010
2010-02-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-02-04AA30/04/09 TOTAL EXEMPTION SMALL
2009-06-09287REGISTERED OFFICE CHANGED ON 09/06/2009 FROM 22 GANTON STREET C/O GATEWAY PARTNERS LONDON W1F 7BY UNITED KINGDOM
2009-06-02363aRETURN MADE UP TO 19/04/09; FULL LIST OF MEMBERS
2009-02-27AA30/04/08 TOTAL EXEMPTION SMALL
2009-02-24287REGISTERED OFFICE CHANGED ON 24/02/2009 FROM C/O PORTMAN PARTNERSHIP 36 GLOUCESTER AVENUE LONDON NW1 7BB
2008-04-23363aRETURN MADE UP TO 19/04/08; FULL LIST OF MEMBERS
2008-02-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-06-19363aRETURN MADE UP TO 19/04/07; FULL LIST OF MEMBERS
2007-02-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-05-08363aRETURN MADE UP TO 19/04/06; FULL LIST OF MEMBERS
2006-05-08288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-02-17287REGISTERED OFFICE CHANGED ON 17/02/06 FROM: 38 OSNABURGH STREET LONDON NW1 3ND
2006-01-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-08-16395PARTICULARS OF MORTGAGE/CHARGE
2005-05-23288cDIRECTOR'S PARTICULARS CHANGED
2005-05-23288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-05-18363sRETURN MADE UP TO 19/04/05; FULL LIST OF MEMBERS
2005-04-11CERTNMCOMPANY NAME CHANGED GRAVY CREATIVE LIMITED CERTIFICATE ISSUED ON 11/04/05
2005-01-21287REGISTERED OFFICE CHANGED ON 21/01/05 FROM: 17 RAVENSLEA ROAD LONDON SW12 8SL
2004-04-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to PUBLIC 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 PUBLIC CREATIVE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2010-02-25 Satisfied BISHOPSGATE MANAGEMENTS
RENT DEPOSIT DEED 2005-08-09 Satisfied BISHOPSGATE MANAGEMENTS
Intangible Assets
Patents
We have not found any records of PUBLIC CREATIVE LIMITED registering or being granted any patents
Domain Names

PUBLIC CREATIVE LIMITED owns 7 domain names.

publicreative.co.uk   public-social.co.uk   publicsocial.co.uk   meatanddrink.co.uk   markfishermp.co.uk   captivestategames.co.uk   publiccreative.co.uk  

Trademarks
We have not found any records of PUBLIC CREATIVE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PUBLIC 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 (99999 - Dormant Company) as PUBLIC CREATIVE LIMITED are:

JCDECAUX UK LIMITED £ 919,842
AMBLEGLOW LIMITED £ 660,189
GLOBAL OUTDOOR MEDIA LIMITED £ 591,268
CLEAR CHANNEL UK LIMITED £ 509,510
APRIL SIX (MOBILITY) LIMITED £ 300,232
WCRS&CO LIMITED £ 274,807
FIVE BY FIVE LIMITED £ 234,179
THIRTY THREE GROUP LIMITED £ 192,577
GREENREDEEM LTD £ 171,449
PEOPLESCOUT LIMITED £ 160,710
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
Outgoings
Business Rates/Property Tax
No properties were found where PUBLIC 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 PUBLIC 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 PUBLIC 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.