THE MIGHTY CREATIVES

Address:
Lcb Depot, 31 Rutland Street, Leicester, LE1 1RE

THE MIGHTY CREATIVES is a business entity registered at Companies House, UK, with entity identifier is 06652046. The registration start date is July 21, 2008. The current status is Active.

Company Overview

Company Number 06652046
Company Name THE MIGHTY CREATIVES
Registered Address Lcb Depot
31 Rutland Street
Leicester
LE1 1RE
Company Category PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Company Status Active
Origin Country United Kingdom
Incorporation Date 2008-07-21
Account Category FULL
Account Ref Day 31
Account Ref Month 3
Accounts Due Date 2021-03-31
Accounts Last Update 2019-03-31
Returns Due Date 2016-08-25
Returns Last Update 2015-07-28
Confirmation Statement Due Date 2021-08-11
Confirmation Statement Last Update 2020-07-28
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
90020 Support activities to performing arts
90030 Artistic creation
90040 Operation of arts facilities
91020 Museums activities

Office Location

Address LCB DEPOT
31 RUTLAND STREET
Post Town LEICESTER
Post Code LE1 1RE

Companies with the same location

Entity Name Office Address
1ST WEBDESIGNS LIMITED Lcb Depot, 31 Rutland Street, Leicester, LE1 1RE
JETPACK MARKETING LIMITED Lcb Depot, 31 Rutland Street, Leicester, LE1 1RE, England
ASKI DIGITAL LTD Lcb Depot, 31 Rutland Street, Leicester, LE1 1RE, United Kingdom
JUTLA MEDIA LIMITED Lcb Depot, 31 Rutland Street, Leicester, Leicestershire, LE1 1RE, England
77 ROCKETS LIMITED Lcb Depot, 31 Rutland Street, Leicester, LE1 1RE, England
AMAZICIOUS LTD Lcb Depot, 31 Rutland Street, Leicester, Leicestershire, LE1 1RE, England
DESIGN AGENCY FOUR LTD Lcb Depot, 31 Rutland Street, Leicester, LE1 1RE, England
PIVOTAL RETAIL DISPLAY LTD Lcb Depot, 31 Rutland Street, Leicester, LE1 1RE, United Kingdom
STRIDE ENTERPRISES LTD Lcb Depot, 31 Rutland Street, Leicester, LE1 1RE, England
SUPERSAF LTD Lcb Depot, 31 Rutland Street, Leicester, LE1 1RE, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
BIRCH, Karen Secretary (Active) Lcb Depot, 31 Rutland Street, Leicester, LE1 1RE /
1 February 2016
/
BOOTT, Edward Peter Director (Active) Lcb Depot, 31 Rutland Street, Leicester, LE1 1RE July 1992 /
12 January 2017
British /
England
Company Director
CHAVDA, Hasmita Director (Active) Lcb Depot, 31 Rutland Street, Leicester, LE1 1RE January 1991 /
12 July 2011
Uk /
United Kingdom
Intern
JOHNSON, Kim Director (Active) Lcb Depot, 31 Rutland Street, Leicester, LE1 1RE January 1960 /
12 January 2017
British /
England
Consultant
MALHOTRA, Vivek Director (Active) Lcb Depot, 31 Rutland Street, Leicester, LE1 1RE April 1953 /
12 January 2017
British /
England
Director
NIKONOVA-LAVDA, Ina Director (Active) Lcb Depot, 31 Rutland Street, Leicester, LE1 1RE May 1983 /
5 November 2015
Lithuanian /
England
Pricing Manager
RAISBECK, Barbara Alison Grant Director (Active) Lcb Depot, 31 Rutland Street, Leicester, LE1 1RE September 1951 /
10 December 2013
British /
England
Retired Vice Principal - Education
SAFDAR, Hassnain Ali Director (Active) Lcb Depot, 31 Rutland Street, Leicester, LE1 1RE April 1995 /
30 June 2015
British /
England
Optometry Student
SMART, Madeleine Grace Hendy Director (Active) Lcb Depot, The Mighty Creatives, Rutland Street, Leicester, England, LE1 1RE July 1991 /
17 December 2014
British /
England
Programme Assistant
WOOLF, Felicity Ann Director (Active) Lcb Depot, 31 Rutland Street, Leicester, LE1 1RE June 1954 /
12 January 2017
British /
England
Company Director
CLARK, Richard Secretary (Resigned) Lcb Depot, 31 Rutland Street, Leicester, LE1 1RE /
1 June 2015
/
TORRANCE, Emma Rachel Diana Secretary (Resigned) Lcb Depot, 31 Rutland Street, Leicester, LE1 1RE /
12 December 2011
/
WYNNE, Beverley Secretary (Resigned) 31 Rutland Street, Rutland Street Leicester, Leicester, Leicestershire, England, LE1 1RE /
4 December 2012
/
WYNNE, Beverley Elizabeth Allison Secretary (Resigned) 4 Kegworth Road, Gotham, Nottingham, United Kingdom, NG11 0JS /
18 September 2009
/
WILLOUGHBY CORPORATE SECRETARIAL LIMITED Secretary (Resigned) 80 Mount Street, Nottingham, Notts, NG1 6HH /
21 July 2008
/
CULLEN, Susan Mary Director (Resigned) Lcb Depot, 31 Rutland Street, Leicester, LE1 1RE June 1955 /
10 December 2013
British /
England
Local Government Officer
FLACK, Andrew Director (Resigned) Eaton House 10 Trowels Lane, Derby, Derbyshire, DE22 3LS January 1951 /
23 July 2008
British /
United Kingdom
Local Government Officer
GEE, Lisa Director (Resigned) Gardens House, Welbeck, Nottinghamshire, S80 3LW February 1959 /
23 July 2008
British /
United Kingdom
Charity Director
JAFFER, Adil Director (Resigned) 62 Cannon Hill Road Birmingham, Cannon Hill Road, Birmingham, England, B12 9NW October 1986 /
30 October 2012
British /
England
Teacher
JOHNSON BRENNAN, Abigail Sara Director (Resigned) The Hunting Stables, Shelford Road, Radcliffe On Trent, Nottinghamshire, NG12 1BA November 1966 /
12 December 2008
British /
England
Public Servant
LYON, Lesley Jane Director (Resigned) 6 Holles Crescent, The Park, Nottingham, Notts, NG7 1BZ September 1955 /
21 July 2008
British /
United Kingdom
Consultant
PALFREYMAN, Louise Jane Director (Resigned) Lcb Depot, 31 Rutland Street, Leicester, LE1 1RE May 1968 /
30 June 2015
British /
United Kingdom
Thinking Engineer
RAE, Jeanne Jenner Director (Resigned) 1a, West Street, Welford, Northampton, United Kingdom, NN6 6HU January 1958 /
12 April 2011
British /
England
Consultant
SHEA, Tom Alan Director (Resigned) Lcb Depot, 31 Rutland Street, Leicester, LE1 1RE October 1952 /
10 December 2013
British /
England
Imaginator
SHELTON, Peter Charles Director (Resigned) 58 The Knoll, Tansley, Matlock, Derbyshire, DE4 5FN July 1953 /
23 July 2008
British /
United Kingdom
Arts Administrator

Competitor

Search similar business entities

Post Town LEICESTER
Post Code LE1 1RE
SIC Code 90020 - Support activities to performing arts

Improve Information

Please provide details on THE MIGHTY CREATIVES 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.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches