Our Creative Limited LONDON


Our Creative started in year 1990 as Private Limited Company with registration number 02549329. The Our Creative company has been functioning successfully for thirty four years now and its status is active. The firm's office is based in London at Bankside 3. Postal code: SE1 0SW. Since 2017/10/13 Our Creative Limited is no longer carrying the name Hornall Anderson.

Currently there are 3 directors in the the firm, namely Manoj B., David B. and Georgina L.. In addition one secretary - Sally-Ann B. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Our Creative Limited Address / Contact

Office Address Bankside 3
Office Address2 90 - 100 Southwark Street
Town London
Post code SE1 0SW
Country of origin United Kingdom

Company Information / Profile

Registration Number 02549329
Date of Incorporation Wed, 17th Oct 1990
Industry Advertising agencies
End of financial Year 31st December
Company age 34 years old
Account next due date Sun, 31st Dec 2023 (128 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Fri, 12th Jul 2024 (2024-07-12)
Last confirmation statement dated Wed, 28th Jun 2023

Company staff

Manoj B.

Position: Director

Appointed: 09 January 2020

David B.

Position: Director

Appointed: 31 October 2019

Georgina L.

Position: Director

Appointed: 30 September 2018

Sally-Ann B.

Position: Secretary

Appointed: 01 October 2010

Michael B.

Position: Director

Appointed: 27 November 2018

Resigned: 09 January 2020

Mark O.

Position: Director

Appointed: 30 September 2018

Resigned: 31 October 2019

Michael J.

Position: Director

Appointed: 11 December 2015

Resigned: 30 September 2018

Kim V.

Position: Director

Appointed: 11 December 2015

Resigned: 30 September 2018

Peter T.

Position: Director

Appointed: 30 April 2014

Resigned: 30 September 2018

Jack A.

Position: Director

Appointed: 01 October 2010

Resigned: 30 June 2017

Brian C.

Position: Director

Appointed: 01 October 2010

Resigned: 17 March 2014

James W.

Position: Director

Appointed: 01 October 2010

Resigned: 30 April 2014

Jane B.

Position: Director

Appointed: 09 January 2009

Resigned: 01 October 2010

Catherine G.

Position: Director

Appointed: 09 January 2009

Resigned: 01 October 2010

Carolyn W.

Position: Director

Appointed: 09 January 2009

Resigned: 01 October 2010

Nicholas G.

Position: Secretary

Appointed: 03 May 2006

Resigned: 01 October 2010

Nicholas G.

Position: Director

Appointed: 03 May 2006

Resigned: 31 December 2014

Andrew B.

Position: Director

Appointed: 19 December 2005

Resigned: 22 December 2016

Alastair W.

Position: Director

Appointed: 22 November 2005

Resigned: 11 December 2015

Andrew B.

Position: Secretary

Appointed: 22 November 2005

Resigned: 03 May 2006

Clare M.

Position: Director

Appointed: 17 October 1991

Resigned: 22 November 2005

Peter M.

Position: Director

Appointed: 17 October 1991

Resigned: 22 November 2005

People with significant control

The list of persons with significant control who own or control the company includes 2 names. As BizStats researched, there is Das Emea Investments Limited from London, England. The abovementioned PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Das Uk Investments Limited that put London, England as the official address. This PSC has a legal form of "a private company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Das Emea Investments Limited

Bankside 3 90 - 100 Southwark Street, London, SE1 0SW, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Registrar Of Companies
Registration number 07255692
Notified on 23 November 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Das Uk Investments Limited

Bankside 3 90-100 Southwark Street, London, SE1 0SW, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 3097778
Notified on 6 April 2016
Ceased on 22 November 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Hornall Anderson October 13, 2017
Core (blimey) October 24, 2011
20-20 Advertising Design And Marketing November 23, 2007

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Other Persons with significant control Resolution
Audit exemption subsidiary accounts for the year ending on 2022/12/31
filed on: 30th, December 2023
Free Download (13 pages)

Company search