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

PROTEUS CREATIVE COMMUNICATIONS LIMITED

470 BATH ROAD, ARNOS VALE, BRISTOL, BS4 3AP,
Company Registration Number
02559910
Private Limited Company
Active

Company Overview

About Proteus Creative Communications Ltd
PROTEUS CREATIVE COMMUNICATIONS LIMITED was founded on 1990-11-19 and has its registered office in Bristol. The organisation's status is listed as "Active". Proteus Creative Communications Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
PROTEUS CREATIVE COMMUNICATIONS LIMITED
 
Legal Registered Office
470 BATH ROAD
ARNOS VALE
BRISTOL
BS4 3AP
Other companies in BS1
 
Filing Information
Company Number 02559910
Company ID Number 02559910
Date formed 1990-11-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 19/11/2015
Return next due 17/12/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB543478134  
Last Datalog update: 2023-12-05 17:14:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PROTEUS CREATIVE COMMUNICATIONS 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.

Company Officers of PROTEUS CREATIVE COMMUNICATIONS LIMITED

Current Directors
Officer Role Date Appointed
CHRISTINE PAMELA COTTRELL
Company Secretary 1991-11-19
CHRISTINE PAMELA COTTRELL
Director 2016-10-06
KEITH PAUL COTTRELL
Director 1991-11-19
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD FREDERICK SMITH
Director 2010-03-29 2016-09-26
DAVID ANTHONY SWEET
Director 1991-11-19 2012-10-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTINE PAMELA COTTRELL PROTEUS MARKETING COMMUNICATIONS LIMITED Company Secretary 2002-10-31 CURRENT 2002-10-31 Active
CHRISTINE PAMELA COTTRELL PROTEUS DIRECT LIMITED Company Secretary 1993-02-09 CURRENT 1993-02-09 Dissolved 2018-05-29
KEITH PAUL COTTRELL PROTEUS HOLDINGS LIMITED Director 2015-03-26 CURRENT 2015-03-26 Dissolved 2016-08-09
KEITH PAUL COTTRELL PROTEUS MARKETING COMMUNICATIONS LIMITED Director 2002-10-31 CURRENT 2002-10-31 Active
KEITH PAUL COTTRELL PROTEUS DIRECT LIMITED Director 1993-02-09 CURRENT 1993-02-09 Dissolved 2018-05-29

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
2023-11-29CONFIRMATION STATEMENT MADE ON 19/11/23, WITH NO UPDATES
2023-09-26MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2022-11-23CS01CONFIRMATION STATEMENT MADE ON 19/11/22, WITH NO UPDATES
2022-10-31AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-01AD01REGISTERED OFFICE CHANGED ON 01/08/22 FROM Suite 3B, Part Third Floor, King William House 13 Queen Square Bristol BS1 4NT
2021-12-02CS01CONFIRMATION STATEMENT MADE ON 19/11/21, WITH NO UPDATES
2021-09-30AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-30AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-03CS01CONFIRMATION STATEMENT MADE ON 19/11/20, WITH NO UPDATES
2019-12-02CS01CONFIRMATION STATEMENT MADE ON 19/11/19, WITH NO UPDATES
2019-09-30AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-22CS01CONFIRMATION STATEMENT MADE ON 19/11/18, WITH NO UPDATES
2018-09-28AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-30CS01CONFIRMATION STATEMENT MADE ON 19/11/17, WITH NO UPDATES
2017-09-20AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-22LATEST SOC22/11/16 STATEMENT OF CAPITAL;GBP 10000
2016-11-22CS01CONFIRMATION STATEMENT MADE ON 19/11/16, WITH UPDATES
2016-10-06AP01DIRECTOR APPOINTED MRS CHRISTINE PAMELA COTTRELL
2016-10-06TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD FREDERICK SMITH
2016-09-29AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-02LATEST SOC02/12/15 STATEMENT OF CAPITAL;GBP 10000
2015-12-02AR0119/11/15 ANNUAL RETURN FULL LIST
2015-09-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2015-02-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 025599100005
2015-01-14LATEST SOC14/01/15 STATEMENT OF CAPITAL;GBP 10000
2015-01-14AR0119/11/14 ANNUAL RETURN FULL LIST
2014-08-21AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-10AD01REGISTERED OFFICE CHANGED ON 10/07/14 FROM 3/8,Redcliffe Parade West Bristol BS1 6SP
2013-11-21LATEST SOC21/11/13 STATEMENT OF CAPITAL;GBP 10000
2013-11-21AR0119/11/13 ANNUAL RETURN FULL LIST
2013-04-24AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-05AR0119/11/12 ANNUAL RETURN FULL LIST
2012-11-20TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SWEET
2012-05-30AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-14MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
2012-01-10AR0119/11/11 ANNUAL RETURN FULL LIST
2011-05-27AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-11-30AR0119/11/10 FULL LIST
2010-08-31MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-08-24AA31/12/09 TOTAL EXEMPTION FULL
2010-08-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-08-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-07-13AP01DIRECTOR APPOINTED MR RICHARD FREDERICK SMITH
2009-12-15AR0119/11/09 FULL LIST
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANTHONY SWEET / 02/10/2009
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH PAUL COTTRELL / 02/10/2009
2009-07-02AA31/12/08 TOTAL EXEMPTION FULL
2008-12-09363aRETURN MADE UP TO 19/11/08; FULL LIST OF MEMBERS
2008-11-03AA31/12/07 TOTAL EXEMPTION FULL
2008-10-30395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2007-11-21363aRETURN MADE UP TO 19/11/07; FULL LIST OF MEMBERS
2007-11-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2006-11-22363aRETURN MADE UP TO 19/11/06; FULL LIST OF MEMBERS
2006-10-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2005-12-13363aRETURN MADE UP TO 19/11/05; FULL LIST OF MEMBERS
2005-05-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2004-12-14MISCSECTION 394.
2004-12-14MISCSECTION 394.
2004-11-29363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-11-29363sRETURN MADE UP TO 19/11/04; FULL LIST OF MEMBERS
2004-05-17AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-12-11363sRETURN MADE UP TO 19/11/03; NO CHANGE OF MEMBERS
2003-07-08AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-01-22363sRETURN MADE UP TO 19/11/02; FULL LIST OF MEMBERS
2002-05-24AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-01-17363(288)SECRETARY'S PARTICULARS CHANGED
2002-01-17363sRETURN MADE UP TO 19/11/01; FULL LIST OF MEMBERS
2001-09-12AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-01-22363sRETURN MADE UP TO 19/11/00; FULL LIST OF MEMBERS
2000-10-06AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-01-26363(288)DIRECTOR'S PARTICULARS CHANGED
2000-01-26363sRETURN MADE UP TO 19/11/99; FULL LIST OF MEMBERS
1999-07-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1998-12-21363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-12-21363sRETURN MADE UP TO 19/11/98; FULL LIST OF MEMBERS
1998-07-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-01-19363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1998-01-19363sRETURN MADE UP TO 19/11/97; NO CHANGE OF MEMBERS
1997-05-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-01-13363sRETURN MADE UP TO 19/11/96; NO CHANGE OF MEMBERS
1996-06-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-01-09363(288)DIRECTOR'S PARTICULARS CHANGED
1996-01-09363sRETURN MADE UP TO 19/11/95; FULL LIST OF MEMBERS
1995-05-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1994-12-15363sRETURN MADE UP TO 19/11/94; FULL LIST OF MEMBERS
1994-12-15363(288)DIRECTOR'S PARTICULARS CHANGED
1994-04-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1994-02-02363sRETURN MADE UP TO 19/11/93; CHANGE OF MEMBERS
1994-02-01287REGISTERED OFFICE CHANGED ON 01/02/94 FROM: 1 WHITELADIES ROAD CLIFTON BRISTOL BS8 1NU
1993-05-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92
1993-01-31363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1993-01-31363sRETURN MADE UP TO 19/11/92; NO CHANGE OF MEMBERS
1992-05-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91
1992-04-22ORES04£ NC 100/10000
1992-04-22ORES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 10/04/92
1992-04-22123NC INC ALREADY ADJUSTED 10/04/92
Industry Information
SIC/NAIC Codes
73 - Advertising and market research
731 - Advertising
73110 - Advertising agencies




Licences & Regulatory approval
We could not find any licences issued to PROTEUS CREATIVE COMMUNICATIONS 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 PROTEUS CREATIVE COMMUNICATIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-02-18 Outstanding HH CASHFLOW FINANCE LIMITED
DEBENTURE 2010-08-21 Satisfied RBS INVOICE FINANCE LIMITED
DEBENTURE 2010-08-05 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2008-10-29 Satisfied ULTIMATE FINANCE LIMITED
DEBENTURE 1990-12-03 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
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
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 PROTEUS CREATIVE COMMUNICATIONS LIMITED

Intangible Assets
Patents
We have not found any records of PROTEUS CREATIVE COMMUNICATIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PROTEUS CREATIVE COMMUNICATIONS LIMITED
Trademarks
We have not found any records of PROTEUS CREATIVE COMMUNICATIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PROTEUS CREATIVE COMMUNICATIONS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (73110 - Advertising agencies) as PROTEUS CREATIVE COMMUNICATIONS LIMITED are:

JCDECAUX UK LIMITED £ 919,842
AMBLEGLOW LIMITED £ 660,189
GLOBAL OUTDOOR MEDIA LIMITED £ 591,268
CLEAR CHANNEL UK LIMITED £ 509,510
APRIL SIX (MOBILITY) LIMITED £ 300,232
WCRS&CO LIMITED £ 274,807
FIVE BY FIVE LIMITED £ 234,179
THIRTY THREE GROUP LIMITED £ 192,577
GREENREDEEM LTD £ 171,449
PEOPLESCOUT LIMITED £ 160,710
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
Outgoings
Business Rates/Property Tax
No properties were found where PROTEUS CREATIVE COMMUNICATIONS 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 PROTEUS CREATIVE COMMUNICATIONS 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 PROTEUS CREATIVE COMMUNICATIONS 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.