Check the

ENGINE CREATIVE AGENCY LIMITED

Company
ENGINE CREATIVE AGENCY LIMITED (03608666)

ENGINE CREATIVE AGENCY

Phone: +44 (0)1604 453 177
A⁺ rating

KEY FINANCES

Year
2016
Assets
£748.05k ▲ £115.12k (18.19 %)
Cash
£463.91k ▲ £129.39k (38.68 %)
Liabilities
£351.84k ▲ £173.6k (97.40 %)
Net Worth
£396.22k ▼ £-58.48k (-12.86 %)

REGISTRATION INFO

Company name
ENGINE CREATIVE AGENCY LIMITED
Company number
03608666
Status
Active
Categroy
Private Limited Company
Date of Incorporation
03 Aug 1998
Age - 26 years
Home Country
United Kingdom

CONTACTS

Website
www.enginecreative.co.uk
Phones
+44 (0)1604 453 177
01604 453 177
Registered Address
THE CHURCH ROOMS AGNES ROAD,
SEMILONG NORTHAMPTON,
NORTHAMPTONSHIRE,
NN2 6EU

ECONOMIC ACTIVITIES

59112
Video production activities
62012
Business and domestic software development
73110
Advertising agencies
74100
specialised design activities

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Twitter
Follow
Instagram
View

LAST EVENTS

17 Feb 2017
Termination of appointment of Philip Charles Christer as a director on 1 February 2017
12 Aug 2016
Confirmation statement made on 3 August 2016 with updates
29 Apr 2016
Total exemption small company accounts made up to 31 July 2015

See Also


Last update 2018

ENGINE CREATIVE AGENCY LIMITED DIRECTORS

Matthew David Key

  Acting
Appointed
05 September 2001
Role
Secretary
Address
13 Hartwell Road, Roade, Northamptonshire, NN7 2NT
Name
KEY, Matthew David

Matthew David Key

  Acting PSC
Appointed
10 August 1998
Occupation
Graphic Designer
Role
Director
Age
52
Nationality
British
Address
13 Hartwell Road, Roade, Northamptonshire, NN7 2NT
Country Of Residence
England
Name
KEY, Matthew David
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Paula Lane

  Acting
Appointed
01 January 2016
Occupation
Operations Director
Role
Director
Age
52
Nationality
British
Address
The Church Rooms Agnes Road, Semilong Northampton, Northamptonshire, NN2 6EU
Country Of Residence
United Kingdon
Name
LANE, Paula

Andrew Wise

  Acting
Appointed
01 August 2007
Occupation
Graphic Designer
Role
Director
Age
52
Nationality
British
Address
84 Ridgeway, Weston Favell, Northampton, Northants, NN3 3AR
Country Of Residence
United Kingdom
Name
WISE, Andrew

Oliver Vaughan Essame

  Resigned
Appointed
10 August 1998
Resigned
05 September 2001
Role
Secretary
Address
58 Broadway, Abington, Northampton, NN1 4SQ
Name
ESSAME, Oliver Vaughan

FORM 10 SECRETARIES FD LTD

  Resigned
Appointed
03 August 1998
Resigned
03 August 1998
Role
Nominee Secretary
Address
39a Leicester Road, Salford, Manchester, Lancashire, M7 4AS
Name
FORM 10 SECRETARIES FD LTD

Glyn Allen

  Resigned
Appointed
01 September 2006
Resigned
03 November 2009
Occupation
Director
Role
Director
Age
52
Nationality
British
Address
The Barn, High Street, Great Houghton, Northampton, Northamptonshire, England, NN4 7AF
Country Of Residence
United Kingdom
Name
ALLEN, Glyn

Philip Charles Christer

  Resigned PSC
Appointed
10 August 1998
Resigned
01 February 2017
Occupation
Designer
Role
Director
Age
53
Nationality
British
Address
19 Middle Street, Nether Heyford, Northampton, Northamptonshire, NN7 3LL
Country Of Residence
England
Name
CHRISTER, Philip Charles
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Oliver Vaughan Essame

  Resigned
Appointed
10 August 1998
Resigned
05 September 2001
Occupation
New Media Developer
Role
Director
Age
51
Nationality
British
Address
58 Broadway, Abington, Northampton, NN1 4SQ
Country Of Residence
England
Name
ESSAME, Oliver Vaughan

FORM 10 DIRECTORS FD LTD

  Resigned
Appointed
03 August 1998
Resigned
03 August 1998
Role
Nominee Director
Address
39a Leicester Road, Salford, Manchester, Lancashire, M7 4AS
Name
FORM 10 DIRECTORS FD LTD

REVIEWS


Check The Company
Excellent according to the company’s financial health.