Background WavePink WaveYellow Wave

PLASTER CREATIVE COMMUNICATIONS LTD (03924622)

PLASTER CREATIVE COMMUNICATIONS LTD (03924622) is an active UK company. incorporated on 14 February 2000. with registered office in Bristol. The company operates in the Arts, Entertainment and Recreation sector, engaged in support activities to performing arts. PLASTER CREATIVE COMMUNICATIONS LTD has been registered for 26 years. Current directors include HAMMERSLEY, Jane Louise, HASBURY, Kellie Nicole, SIDWICK, Jonathan.

Company Number
03924622
Status
active
Type
ltd
Incorporated
14 February 2000
Age
26 years
Address
101-106 Wells Road, Bristol, BS4 2BS
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Support activities to performing arts
Directors
HAMMERSLEY, Jane Louise, HASBURY, Kellie Nicole, SIDWICK, Jonathan
SIC Codes
90020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PLASTER CREATIVE COMMUNICATIONS LTD

PLASTER CREATIVE COMMUNICATIONS LTD is an active company incorporated on 14 February 2000 with the registered office located in Bristol. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in support activities to performing arts. PLASTER CREATIVE COMMUNICATIONS LTD was registered 26 years ago.(SIC: 90020)

Status

active

Active since 26 years ago

Company No

03924622

LTD Company

Age

26 Years

Incorporated 14 February 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 14 February 2025 (1 year ago)
Submitted on 3 March 2025 (1 year ago)

Next Due

Due by 28 February 2026
For period ending 14 February 2026

Previous Company Names

RESOURCE PR LIMITED
From: 20 December 2000To: 19 October 2009
PROPER GANDER LIMITED
From: 9 March 2000To: 20 December 2000
SPEED 8122 LIMITED
From: 14 February 2000To: 9 March 2000
Contact
Address

101-106 Wells Road Bristol, BS4 2BS,

Previous Addresses

101-107 Wells Road Wells Road Totterdown Bristol BS4 2BS England
From: 20 May 2024To: 19 July 2024
Loft 6 the Tobacco Factory Raleigh Road Southville Bristol BS3 1TF
From: 30 March 2010To: 20 May 2024
59 Prince Street Bristol BS1 4QH
From: 14 February 2000To: 30 March 2010
Timeline

12 key events • 2000 - 2022

Funding Officers Ownership
Company Founded
Feb 00
Director Left
Sept 11
Funding Round
Feb 12
Funding Round
Apr 12
Owner Exit
Dec 19
Owner Exit
Sept 20
Director Left
Dec 20
Director Joined
Apr 21
Director Joined
Apr 21
Loan Cleared
Jun 22
Loan Secured
Jul 22
Loan Secured
Aug 22
2
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

HAMMERSLEY, Jane Louise

Active
Wells Road, BristolBS4 2BS
Born April 1968
Director
Appointed 01 Mar 2021

HASBURY, Kellie Nicole

Active
Wells Road, BristolBS4 2BS
Born June 1982
Director
Appointed 25 Nov 2008

SIDWICK, Jonathan

Active
Wells Road, BristolBS4 2BS
Born March 1962
Director
Appointed 01 Mar 2021

BROWN, Kirsten Davina

Resigned
1 Bramley Drive, BackwellBS48 3HN
Secretary
Appointed 28 Feb 2000
Resigned 01 Sept 2011

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 14 Feb 2000
Resigned 28 Feb 2000

BROWN, Graham John

Resigned
Raleigh Road, BristolBS3 1TF
Born May 1964
Director
Appointed 28 Feb 2000
Resigned 30 Nov 2020

BROWN, Kirsten Davina

Resigned
1 Bramley Drive, BackwellBS48 3HN
Born October 1965
Director
Appointed 28 Feb 2000
Resigned 01 Sept 2011

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 14 Feb 2000
Resigned 28 Feb 2000

Persons with significant control

3

1 Active
2 Ceased

Mr Graham John Brown

Ceased
Raleigh Road, BristolBS3 1TF
Born May 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Jun 2020

Kirsten Davina Brown

Ceased
Raleigh Road, BristolBS3 1TF
Born October 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Jan 2018

Miss Kellie Nicole Hasbury

Active
Wells Road, BristolBS4 2BS
Born June 1982

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

94

Accounts With Accounts Type Micro Entity
29 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 September 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 July 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
20 May 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
30 August 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 July 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
8 June 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
11 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
25 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 April 2021
AP01Appointment of Director
Confirmation Statement With Updates
4 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 December 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
7 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
7 September 2020
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
1 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
19 February 2020
CS01Confirmation Statement
Change To A Person With Significant Control
19 February 2020
PSC04Change of PSC Details
Resolution
5 February 2020
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
3 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
18 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2013
AR01AR01
Change Person Director Company With Change Date
1 March 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 September 2012
AAAnnual Accounts
Capital Allotment Shares
2 April 2012
SH01Allotment of Shares
Capital Allotment Shares
20 February 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
20 February 2012
AR01AR01
Change Person Director Company With Change Date
20 February 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 September 2011
AAAnnual Accounts
Termination Director Company With Name
2 September 2011
TM01Termination of Director
Termination Secretary Company With Name
2 September 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
1 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2010
AR01AR01
Change Person Director Company With Change Date
29 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 April 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
30 March 2010
AD01Change of Registered Office Address
Certificate Change Of Name Company
19 October 2009
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
19 October 2009
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Small
9 September 2009
AAAnnual Accounts
Legacy
25 February 2009
88(2)Return of Allotment of Shares
Legacy
25 February 2009
363aAnnual Return
Resolution
10 December 2008
RESOLUTIONSResolutions
Legacy
1 December 2008
363aAnnual Return
Legacy
26 November 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
28 October 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
23 October 2007
AAAnnual Accounts
Legacy
13 July 2007
363aAnnual Return
Legacy
13 July 2007
288cChange of Particulars
Legacy
13 July 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
2 November 2006
AAAnnual Accounts
Legacy
9 May 2006
363sAnnual Return (shuttle)
Legacy
13 February 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
12 December 2005
AAAnnual Accounts
Legacy
2 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 November 2004
AAAnnual Accounts
Legacy
13 August 2004
395Particulars of Mortgage or Charge
Legacy
11 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 November 2003
AAAnnual Accounts
Legacy
24 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 October 2002
AAAnnual Accounts
Legacy
1 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 December 2001
AAAnnual Accounts
Legacy
13 December 2001
287Change of Registered Office
Legacy
13 December 2001
225Change of Accounting Reference Date
Legacy
23 May 2001
363sAnnual Return (shuttle)
Certificate Change Of Name Company
19 December 2000
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
17 August 2000
MEM/ARTSMEM/ARTS
Legacy
14 August 2000
288aAppointment of Director or Secretary
Legacy
14 August 2000
288aAppointment of Director or Secretary
Legacy
14 August 2000
288bResignation of Director or Secretary
Legacy
14 August 2000
288bResignation of Director or Secretary
Resolution
14 August 2000
RESOLUTIONSResolutions
Legacy
9 March 2000
287Change of Registered Office
Certificate Change Of Name Company
8 March 2000
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
14 February 2000
NEWINCIncorporation