ENGINE CREATIVE AGENCY LIMITED is a business entity registered at Companies House, UK, with entity identifier is 03608666. The registration start date is August 3, 1998. The current status is Active.
Company Number | 03608666 |
Company Name | ENGINE CREATIVE AGENCY LIMITED |
Registered Address |
The Church Rooms Agnes Road Semilong Northampton Northamptonshire NN2 6EU |
Company Category | Private Limited Company |
Company Status | Active |
Origin Country | United Kingdom |
Incorporation Date | 1998-08-03 |
Account Category | TOTAL EXEMPTION FULL |
Account Ref Day | 31 |
Account Ref Month | 7 |
Accounts Due Date | 2021-04-30 |
Accounts Last Update | 2019-07-31 |
Returns Due Date | 2016-08-31 |
Returns Last Update | 2015-08-03 |
Confirmation Statement Due Date | 2021-08-17 |
Confirmation Statement Last Update | 2020-08-03 |
Information Source | source link |
SIC Code | Industry |
---|---|
59112 | Video production activities |
62012 | Business and domestic software development |
73110 | Advertising agencies |
74100 | specialised design activities |
Address |
THE CHURCH ROOMS AGNES ROAD SEMILONG NORTHAMPTON |
Post Town | NORTHAMPTONSHIRE |
Post Code | NN2 6EU |
Entity Name | Office Address |
---|---|
TALIC LIMITED | 21 Agnes Road, Northampton, NN2 6EU, England |
JVJ LINK LTD | 9 Agnes Road, Northampton, NN2 6EU, United Kingdom |
SALVATORE LOGISTICS LTD | 6 Agnes Road, Northampton, NN2 6EU, United Kingdom |
VIVOSTLINE LIMITED | Flat 3 Agnes Road, Primrose Hill Church, Northampton, NN2 6EU, United Kingdom |
ILH COMPANY LIMITED | Flat 4, Primrose Hill Church, Agnes Road, Northampton, NN2 6EU, England |
NICOLECLEANING LIMITED | 4 Primrose Hill Church, Northampton, NN2 6EU, United Kingdom |
MY BREAKFAST LTD | Room 1, House 5, Agnes Road, Northampton, NN2 6EU, United Kingdom |
Entity Name | Office Address |
---|---|
B2 BOX TRADING LTD | 77 Hinton Road, Northampton, Northamptonshire, NN2 8NU, United Kingdom |
S & A INVESTMENT VENTURES LTD | 16 Jay Road, Corby, Northamptonshire, NN18 8RP, England |
UK SHARPEIS LTD | Obelisk Farm Cottage, Old Huntingdon Road, Northamptonshire, Northamptonshire, NN14 4NJ, England |
HALO LETTING MANAGEMENT LIMITED | Spencer House, Spencer Parade, Northamptonshire, NN1 5AA, United Kingdom |
HARIS ALI PVT LTD | 7 Moore Street, Northampton, Northamptonshire, NN2 7HU, United Kingdom |
THE NORTHAMPTON GROCER LIMITED | 17 High Street, Rothwell, Northamptonshire, NN14 6AD, England |
15 BARNSDALE LIMITED | 10 Canberra House Corbygate Business Park, Corby, Northamptonshire, United Kingdom, NN17 5JG, United Kingdom |
LIGHT RAYS TRADING LTD | 77, Hinton Road, Northampton, Northamptonshire, NN2 8NU, United Kingdom |
CURRIE PJ LTD | 99 Stephenson Way, Northamptonshire, England, NN17 1DE, United Kingdom |
ADTECH CONSULTANTS LTD | The Annex Rectory Farm, Cranford Road, Great Addington, Kettering, Northamptonshire, NN14 4BH, England |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
KEY, Matthew David | Secretary (Active) | 13 Hartwell Road, Roade, Northamptonshire, NN7 2NT | / 5 September 2001 |
/ |
|
CHRISTER, Philip Charles | Director (Active) | 19 Middle Street, Nether Heyford, Northampton, Northamptonshire, NN7 3LL | March 1972 / 10 August 1998 |
British / England |
Designer |
KEY, Matthew David | Director (Active) | 13 Hartwell Road, Roade, Northamptonshire, NN7 2NT | July 1972 / 10 August 1998 |
British / England |
Graphic Designer |
LANE, Paula | Director (Active) | The Church Rooms Agnes Road, Semilong Northampton, Northamptonshire, NN2 6EU | July 1972 / 1 January 2016 |
British / United Kingdon |
Operations Director |
WISE, Andrew | Director (Active) | 84 Ridgeway, Weston Favell, Northampton, Northants, NN3 3AR | January 1973 / 1 August 2007 |
British / United Kingdom |
Graphic Designer |
ESSAME, Oliver Vaughan | Secretary (Resigned) | 58 Broadway, Abington, Northampton, NN1 4SQ | / 10 August 1998 |
/ |
|
ALLEN, Glyn | Director (Resigned) | The Barn, High Street, Great Houghton, Northampton, Northamptonshire, England, NN4 7AF | July 1972 / 1 September 2006 |
British / United Kingdom |
Director |
ESSAME, Oliver Vaughan | Director (Resigned) | 58 Broadway, Abington, Northampton, NN1 4SQ | May 1973 / 10 August 1998 |
British / England |
New Media Developer |
FORM 10 DIRECTORS FD LTD | Nominee Director (Resigned) | 39a Leicester Road, Salford, Manchester, Lancashire, M7 4AS | / 3 August 1998 |
/ |
Post Town | NORTHAMPTONSHIRE |
Post Code | NN2 6EU |
SIC Code | 59112 - Video production activities |
Please provide details on ENGINE CREATIVE AGENCY LIMITED by submitting the form below, or post on facebook comments.
Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.