All Creative Branding Limited LONDON


All Creative Branding started in year 2010 as Private Limited Company with registration number 07414824. The All Creative Branding company has been functioning successfully for fifteen years now and its status is active. The firm's office is based in London at First Floor. Postal code: EC4M 7RD. Since Tue, 18th Dec 2012 All Creative Branding Limited is no longer carrying the name A'court Law.

The firm has one director. Beverley L., appointed on 21 October 2010. There are currently no secretaries appointed. As of 13 July 2025, there were 2 ex directors - Barbara K., Andrew A. and others listed below. There were no ex secretaries.

All Creative Branding Limited Address / Contact

Office Address First Floor
Office Address2 5 Fleet Place
Town London
Post code EC4M 7RD
Country of origin United Kingdom

Company Information / Profile

Registration Number 07414824
Date of Incorporation Thu, 21st Oct 2010
Industry specialised design activities
End of financial Year 31st December
Company age 15 years old
Account next due date Mon, 30th Sep 2024 (286 days after)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 4th Nov 2024 (2024-11-04)
Last confirmation statement dated Sat, 21st Oct 2023

Company staff

Beverley L.

Position: Director

Appointed: 21 October 2010

Barbara K.

Position: Director

Appointed: 21 October 2010

Resigned: 21 October 2010

Andrew A.

Position: Director

Appointed: 21 October 2010

Resigned: 25 October 2012

People with significant control

The list of PSCs that own or have control over the company includes 1 name. As BizStats identified, there is Beverley L. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Beverley L.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

A'court Law December 18, 2012

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand  253 645187 509221 209297 449
Current Assets202 767216 737506 364371 975488 915572 788
Debtors  252 719184 466267 706275 339
Net Assets Liabilities231 347241 876297 920334 754426 183486 559
Other Debtors  4 1143 8223 97221 002
Property Plant Equipment  470 163479 097473 952469 666
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal19 03737 44494 09047 80547 93149 368
Accumulated Depreciation Impairment Property Plant Equipment  39 59748 40961 94375 314
Average Number Employees During Period4451054
Bank Borrowings Overdrafts  318 808288 350259 882234 025
Corporation Tax Payable  29 00016 60040 00051 000
Creditors307 384286 346318 808288 350259 882234 025
Fixed Assets475 999473 671470 163   
Future Minimum Lease Payments Under Non-cancellable Operating Leases  1 727  2 588
Increase From Depreciation Charge For Year Property Plant Equipment   11 88513 53413 371
Net Current Assets Liabilities81 76991 995240 655191 812260 044300 286
Other Creditors  23 2857 7886 42121 896
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   3 073  
Other Disposals Property Plant Equipment   3 808  
Other Taxation Social Security Payable  62 89540 19630 54220 590
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal2 2322 8524 114   
Property Plant Equipment Gross Cost  509 760527 506535 895544 980
Total Additions Including From Business Combinations Property Plant Equipment   21 5548 3899 085
Total Assets Less Current Liabilities557 768565 666710 818670 909733 996769 952
Trade Creditors Trade Payables  124 39184 096121 932148 625
Trade Debtors Trade Receivables  248 605180 644263 734254 337

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
On Thu, 24th Oct 2024 director's details were changed
filed on: 29th, November 2024
Free Download (2 pages)

Company search