Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PAGE CREATIVE LIMITED
Company Information for

PAGE CREATIVE LIMITED

10 PROGRESS BUSINESS PARK, PROGRESS ROAD, LEIGH-ON-SEA, ESSEX, SS9 5PR,
Company Registration Number
02464023
Private Limited Company
Active

Company Overview

About Page Creative Ltd
PAGE CREATIVE LIMITED was founded on 1990-01-26 and has its registered office in Leigh-on-sea. The organisation's status is listed as "Active". Page Creative Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
PAGE CREATIVE LIMITED
 
Legal Registered Office
10 PROGRESS BUSINESS PARK
PROGRESS ROAD
LEIGH-ON-SEA
ESSEX
SS9 5PR
Other companies in SS14
 
Telephone01268 271858
 
Filing Information
Company Number 02464023
Company ID Number 02464023
Date formed 1990-01-26
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 26/01/2016
Return next due 23/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB887972834  
Last Datalog update: 2024-02-05 18:11:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PAGE CREATIVE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name PAGE CREATIVE LIMITED
The following companies were found which have the same name as PAGE CREATIVE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PAGE CREATIVE CONSULTING LLC 319 10TH AVE SE UNIT A PUYALLUP WA 983723737 Active Company formed on the 2015-04-27
PAGE CREATIVE MEDIA LLC 1685 SULLIVAN ROAD - CHILLICOTHE OH 45601 Active Company formed on the 2012-04-23
Page Creative Partners LLC Connecticut Unknown

Company Officers of PAGE CREATIVE LIMITED

Current Directors
Officer Role Date Appointed
MARK HUGHES
Company Secretary 2002-04-08
PAUL CLARK
Director 2007-01-01
AMANDA HUGHES
Director 2002-03-29
MARK HUGHES
Director 1992-01-26
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID MARCHANT
Company Secretary 1992-01-26 2002-04-08
DAVID MARCHANT
Director 1992-01-26 2002-03-29
ANTHONY POWER
Company Secretary 2000-05-23 2001-09-18
ANTHONY POWER
Director 2000-05-23 2001-09-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK HUGHES ENVIRONMENTAL COMMUNICATIONS LIMITED Company Secretary 2007-06-27 CURRENT 2007-06-27 Active - Proposal to Strike off
MARK HUGHES ENVIROCOMMS LIMITED Company Secretary 2006-08-25 CURRENT 2006-08-25 Liquidation
MARK HUGHES PAGE PUBLISHING LIMITED Company Secretary 2006-05-15 CURRENT 2006-05-15 Active - Proposal to Strike off
MARK HUGHES PAGE LITHO LIMITED Company Secretary 2001-09-18 CURRENT 1980-07-01 Dissolved 2017-05-08
MARK HUGHES THE PAGE MEDIA GROUP LIMITED Company Secretary 2001-09-18 CURRENT 1991-07-16 Active
MARK HUGHES PAGE ADVERTISING & COMMUNICATIONS LTD. Company Secretary 1995-06-13 CURRENT 1995-06-13 Active - Proposal to Strike off
AMANDA HUGHES ENVIROCOMMS LIMITED Director 2006-08-25 CURRENT 2006-08-25 Liquidation
AMANDA HUGHES PAGE PUBLISHING LIMITED Director 2006-05-15 CURRENT 2006-05-15 Active - Proposal to Strike off
AMANDA HUGHES PAGE LITHO LIMITED Director 2002-03-29 CURRENT 1980-07-01 Dissolved 2017-05-08
AMANDA HUGHES PAGE ADVERTISING & COMMUNICATIONS LTD. Director 2002-03-29 CURRENT 1995-06-13 Active - Proposal to Strike off
MARK HUGHES INTEGRATED WASTE SOLUTIONS (INTERNATIONAL) LIMITED Director 2015-12-11 CURRENT 2015-12-11 Active - Proposal to Strike off
MARK HUGHES ENVIRONMENTAL COMMUNICATIONS CONSULTANTS LIMITED Director 2015-12-11 CURRENT 2013-05-02 Liquidation
MARK HUGHES ENVIRONMENTAL COMMUNICATIONS LIMITED Director 2011-08-16 CURRENT 2007-06-27 Active - Proposal to Strike off
MARK HUGHES ENVIROCOMMS LIMITED Director 2006-08-25 CURRENT 2006-08-25 Liquidation
MARK HUGHES PAGE PUBLISHING LIMITED Director 2006-05-15 CURRENT 2006-05-15 Active - Proposal to Strike off
MARK HUGHES CAPRICORN CENTRE (BASILDON) LIMITED Director 2004-08-06 CURRENT 1989-07-14 Active
MARK HUGHES PAGE LITHO LIMITED Director 2001-09-18 CURRENT 1980-07-01 Dissolved 2017-05-08
MARK HUGHES PAGE ADVERTISING & COMMUNICATIONS LTD. Director 1995-06-13 CURRENT 1995-06-13 Active - Proposal to Strike off
MARK HUGHES THE PAGE MEDIA GROUP LIMITED Director 1993-05-01 CURRENT 1991-07-16 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-31CONFIRMATION STATEMENT MADE ON 26/01/24, WITH NO UPDATES
2023-11-27STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 024640230006
2023-11-27STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 024640230007
2023-09-1131/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-26CONFIRMATION STATEMENT MADE ON 26/01/23, WITH NO UPDATES
2022-09-2731/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-27AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-09CONFIRMATION STATEMENT MADE ON 26/01/22, WITH NO UPDATES
2022-02-09CS01CONFIRMATION STATEMENT MADE ON 26/01/22, WITH NO UPDATES
2021-09-30AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-17CS01CONFIRMATION STATEMENT MADE ON 26/01/21, WITH UPDATES
2021-01-20PSC05Change of details for The Page Creative Group Limited as a person with significant control on 2021-01-20
2021-01-20CH01Director's details changed for Paul Clark on 2021-01-20
2021-01-20AP01DIRECTOR APPOINTED MR NEVILLE PAUL JOYCE
2021-01-20AD01REGISTERED OFFICE CHANGED ON 20/01/21 FROM 3 the Capricorn Centre Cranes Farm Road Basildon Essex SS14 3JA
2021-01-12TM02Termination of appointment of Mark Hughes on 2021-01-12
2021-01-12TM01APPOINTMENT TERMINATED, DIRECTOR MARK HUGHES
2020-12-18RES13Resolutions passed:
  • Share for share transfer 04/12/2020
2020-12-11PSC07CESSATION OF MARK HUGHES AS A PERSON OF SIGNIFICANT CONTROL
2020-12-11PSC02Notification of The Page Creative Group Limited as a person with significant control on 2020-12-04
2020-12-08AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 024640230007
2020-01-28CS01CONFIRMATION STATEMENT MADE ON 26/01/20, WITH UPDATES
2019-07-19AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-11CS01CONFIRMATION STATEMENT MADE ON 26/01/19, WITH UPDATES
2019-02-11CH01Director's details changed for Paul Clark on 2019-02-11
2018-06-18AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-31LATEST SOC31/01/18 STATEMENT OF CAPITAL;GBP 106
2018-01-31CS01CONFIRMATION STATEMENT MADE ON 26/01/18, WITH UPDATES
2018-01-26CH01Director's details changed for Amanda Hughes on 2018-01-26
2017-06-15AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-10LATEST SOC10/02/17 STATEMENT OF CAPITAL;GBP 106
2017-02-10CS01CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES
2016-08-09AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2016-07-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-07-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-06-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 024640230006
2016-02-19LATEST SOC19/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-19AR0126/01/16 ANNUAL RETURN FULL LIST
2015-04-17AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-10LATEST SOC10/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-10AR0126/01/15 ANNUAL RETURN FULL LIST
2014-09-30AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-07LATEST SOC07/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-07AR0126/01/14 ANNUAL RETURN FULL LIST
2014-01-29CH01Director's details changed for Amanda Hughes on 2014-01-29
2013-09-27AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-13AR0126/01/13 ANNUAL RETURN FULL LIST
2012-07-12AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-23AR0126/01/12 ANNUAL RETURN FULL LIST
2011-09-29AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-08AR0126/01/11 ANNUAL RETURN FULL LIST
2010-09-08AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-05-17CH01Director's details changed for Mr Mark Hughes on 2010-05-12
2010-05-17CH03SECRETARY'S DETAILS CHNAGED FOR MR MARK HUGHES on 2010-05-12
2010-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL CLARK / 24/02/2010
2010-02-17AR0126/01/10 FULL LIST
2009-10-13AA31/12/08 TOTAL EXEMPTION SMALL
2009-04-14363aRETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS
2008-12-30AA31/12/07 TOTAL EXEMPTION SMALL
2008-12-30363aRETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS
2008-08-28395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2007-04-20363sRETURN MADE UP TO 26/01/07; FULL LIST OF MEMBERS
2007-04-20288aNEW DIRECTOR APPOINTED
2007-04-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-04-20225ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/12/06
2007-04-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2007-04-2088(2)RAD 01/01/07--------- £ SI 97@1
2007-03-17395PARTICULARS OF MORTGAGE/CHARGE
2007-01-30395PARTICULARS OF MORTGAGE/CHARGE
2007-01-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-02-17363sRETURN MADE UP TO 26/01/06; FULL LIST OF MEMBERS
2006-01-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-02-11363sRETURN MADE UP TO 26/01/05; FULL LIST OF MEMBERS
2004-08-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-02-11363sRETURN MADE UP TO 26/01/04; FULL LIST OF MEMBERS
2003-10-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-05-24288bSECRETARY RESIGNED
2003-05-24363sRETURN MADE UP TO 26/01/03; FULL LIST OF MEMBERS
2003-05-24288aNEW SECRETARY APPOINTED
2002-08-02225ACC. REF. DATE EXTENDED FROM 31/12/01 TO 31/03/02
2002-08-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-04-23288aNEW DIRECTOR APPOINTED
2002-04-11288bDIRECTOR RESIGNED
2002-02-08288bDIRECTOR RESIGNED
2002-02-07363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
2002-02-07363sRETURN MADE UP TO 26/01/02; FULL LIST OF MEMBERS
2001-07-20AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-02-12363sRETURN MADE UP TO 26/01/01; FULL LIST OF MEMBERS
2001-01-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-08-02AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-06-01288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-02-08363sRETURN MADE UP TO 26/01/00; FULL LIST OF MEMBERS
1999-07-29AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-02-04363(288)DIRECTOR'S PARTICULARS CHANGED
1999-02-04363sRETURN MADE UP TO 26/01/99; FULL LIST OF MEMBERS
1998-11-23CERTNMCOMPANY NAME CHANGED PAGE SETTERS LIMITED CERTIFICATE ISSUED ON 24/11/98
1998-10-09395PARTICULARS OF MORTGAGE/CHARGE
1998-05-13AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-02-06363sRETURN MADE UP TO 26/01/98; NO CHANGE OF MEMBERS
1998-01-07AUDAUDITOR'S RESIGNATION
1997-07-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-02-10363sRETURN MADE UP TO 26/01/97; NO CHANGE OF MEMBERS
1996-12-18395PARTICULARS OF MORTGAGE/CHARGE
1996-11-06AUDAUDITOR'S RESIGNATION
1996-10-25287REGISTERED OFFICE CHANGED ON 25/10/96 FROM: 47 ,MOUNT PLEASANT ROAD CHIGWELL ESSEX IG7 5EP
1996-10-07AAFULL ACCOUNTS MADE UP TO 31/12/95
Industry Information
SIC/NAIC Codes
18 - Printing and reproduction of recorded media
181 - Printing and service activities related to printing
18129 - Printing n.e.c.

58 - Publishing activities
582 - Software publishing
58290 - Other software publishing

74 - Other professional, scientific and technical activities
741 - Specialised design activities
74100 - specialised design activities


Licences & Regulatory approval
We could not find any licences issued to PAGE CREATIVE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PAGE CREATIVE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-05-20 Outstanding BARCLAYS BANK PLC
DEBENTURE 2008-08-28 Satisfied RBS INVOICE FINANCE LIMITED
ALL ASSETS DEBENTURE 2007-03-17 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
BOOK DEBTS DEBENTURE 2007-01-30 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
MORTGAGE DEBENTURE 1998-09-30 Satisfied NATIONAL WESTMINSTER BANK PLC
GUARANTEE & DEBENTURE 1996-12-09 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PAGE CREATIVE LIMITED

Intangible Assets
Patents
We have not found any records of PAGE CREATIVE LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of PAGE CREATIVE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with PAGE CREATIVE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Barking and Dagenham Council 2016-10-21 GBP £675 CONSULTANCY FEES
London Borough of Barking and Dagenham Council 2016-04-18 GBP £1,020 ADVERTISING, PUBLICITY AND MARKETING
London Borough of Barking and Dagenham Council 2014-09-15 GBP £10,350 CONSULTANCY FEES
London Borough of Barking and Dagenham Council 2014-04-11 GBP £1,092
London Borough of Barking and Dagenham Council 2014-04-08 GBP £4,691
London Borough of Barking and Dagenham Council 2014-04-08 GBP £282
City of Westminster Council 2014-01-01 GBP £1,650

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where PAGE CREATIVE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PAGE CREATIVE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PAGE CREATIVE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.