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 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 |
SIC Code | Industry |
---|---|
90020 | Support activities to performing arts |
90030 | Artistic creation |
90040 | Operation of arts facilities |
91020 | Museums activities |
Address |
LCB DEPOT 31 RUTLAND STREET |
Post Town | LEICESTER |
Post Code | LE1 1RE |
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 |
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 |
Post Town | LEICESTER |
Post Code | LE1 1RE |
SIC Code | 90020 - Support activities to performing arts |
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.