Background WavePink WaveYellow Wave

ADVANTAGE CREATIVE C.I.C. (04699447)

ADVANTAGE CREATIVE C.I.C. (04699447) is an active UK company. incorporated on 17 March 2003. with registered office in Solihull. The company operates in the Financial and Insurance Activities sector, engaged in activities of venture and development capital companies. ADVANTAGE CREATIVE C.I.C. has been registered for 23 years. Current directors include HARE, Julian Paul, HIRSCH, Volker, HOLMES, John Andrew and 2 others.

Company Number
04699447
Status
active
Type
private-limited-guarant-nsc
Incorporated
17 March 2003
Age
23 years
Address
89 Wychwood Avenue, Solihull, B93 9DJ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of venture and development capital companies
Directors
HARE, Julian Paul, HIRSCH, Volker, HOLMES, John Andrew, KEEGAN, Helen Mary, SCROWTHER, Hannah Louise
SIC Codes
64303

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ADVANTAGE CREATIVE C.I.C.

ADVANTAGE CREATIVE C.I.C. is an active company incorporated on 17 March 2003 with the registered office located in Solihull. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of venture and development capital companies. ADVANTAGE CREATIVE C.I.C. was registered 23 years ago.(SIC: 64303)

Status

active

Active since 23 years ago

Company No

04699447

PRIVATE-LIMITED-GUARANT-NSC Company

Age

23 Years

Incorporated 17 March 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 28 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 16 March 2026 (Just now)
Submitted on 16 March 2026 (Just now)

Next Due

Due by 30 March 2027
For period ending 16 March 2027

Previous Company Names

ADVANTAGE CREATIVE WEST MIDLANDS LIMITED
From: 17 March 2003To: 9 January 2019
Contact
Address

89 Wychwood Avenue Knowle Solihull, B93 9DJ,

Previous Addresses

1 Edge Hill Road Sutton Coldfield West Midlands B74 4NU
From: 25 September 2014To: 25 October 2016
Eastfields Lodge Alrewas Road Kings Bromley Burton-on-Trent Staffordshire DE13 7HR
From: 17 October 2012To: 25 September 2014
Po Box Po Box6613 Eastfields Lodge, Alrewas Road Kings Bromley Burton on Trent DE13 7HR England
From: 13 May 2010To: 17 October 2012
C/O Clement Keys Chartered Accountants 39-40 Calthorpe Road Edgbaston Birmingham B15 1TS
From: 17 March 2003To: 13 May 2010
Timeline

39 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Mar 03
Director Left
Dec 09
Director Left
Sept 10
Director Left
Dec 10
Director Left
Jun 11
Director Joined
Jul 11
Director Left
Dec 11
Director Joined
May 12
Director Joined
May 12
Director Left
Feb 13
Director Joined
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Joined
Sept 15
Director Left
Dec 15
Director Left
Feb 16
Director Left
Oct 16
Director Left
Aug 17
Director Left
Mar 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Left
Jun 18
Director Joined
Jan 19
Director Left
Nov 19
Director Left
Apr 20
Director Left
Apr 20
Director Joined
Aug 20
Director Left
Jan 21
Director Left
Jun 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Left
Jan 23
Director Left
Feb 23
Director Joined
Jul 23
Director Left
Mar 25
0
Funding
38
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

HARE, Julian Paul

Active
Wychwood Avenue, SolihullB93 9DJ
Born May 1953
Director
Appointed 14 Jan 2019

HIRSCH, Volker

Active
Ryles Park Road, MacclesfieldSK11 8AH
Born August 1968
Director
Appointed 01 Aug 2020

HOLMES, John Andrew

Active
Park Crescent, AshbourneDE6 5NE
Born April 1966
Director
Appointed 29 Jun 2015

KEEGAN, Helen Mary

Active
Kennedy Close, MitchamCR4 2AR
Born January 1967
Director
Appointed 27 Jun 2023

SCROWTHER, Hannah Louise

Active
Wychwood Avenue, SolihullB93 9DJ
Born March 1981
Director
Appointed 22 Mar 2018

BROOKES, Fred

Resigned
4 Second Avenue, NottinghamNG7 6JJ
Secretary
Appointed 17 Mar 2003
Resigned 04 Aug 2003

STOKES, Karen Elizabeth

Resigned
1 Linnet Close, CannockWS12 4TP
Secretary
Appointed 04 Aug 2003
Resigned 09 Sept 2009

AJUFO, Anulika Nwamaka

Resigned
Iverson Road, LondonNW6 2HH
Born March 1985
Director
Appointed 20 Dec 2021
Resigned 07 Dec 2022

BERRISFORD, John Samuel

Resigned
Wychwood Avenue, SolihullB93 9DJ
Born February 1950
Director
Appointed 22 Mar 2018
Resigned 20 Apr 2020

BLAKE, Joel

Resigned
Graham Street, BirminghamB1 3JR
Born April 1980
Director
Appointed 20 Dec 2021
Resigned 04 Feb 2023

BROOKES, Fred

Resigned
Second Avenue, NottinghamNG7 6JJ
Born February 1943
Director
Appointed 29 Jun 2015
Resigned 22 Mar 2018

CALEY, Kevin David

Resigned
Hilldown House Prestop Park, Ashby De La ZouchLE65 2TE
Born April 1951
Director
Appointed 17 Mar 2003
Resigned 11 Jun 2003

CANTRILL, Paul Roger

Resigned
22 Lion Court, WorcesterWR1 1UT
Born May 1949
Director
Appointed 05 Dec 2005
Resigned 06 Aug 2007

CANTRILL, Paul Roger

Resigned
22 Lion Court, WorcesterWR1 1UT
Born May 1949
Director
Appointed 11 Jun 2003
Resigned 08 Mar 2004

COPE, Adele Louise

Resigned
Wychwood Avenue, SolihullB93 9DJ
Born August 1973
Director
Appointed 22 Mar 2018
Resigned 21 Jun 2021

DAVIS, Anthony Brian

Resigned
Alrewas Road, Kings BromleyDE13 7HR
Born September 1965
Director
Appointed 20 Jun 2011
Resigned 10 Dec 2011

DEVANEY, Martin

Resigned
Willow House, Stoke On TrentST12 9AL
Born August 1963
Director
Appointed 29 Sept 2003
Resigned 17 Sept 2007

DHALIWAL, Kulwant

Resigned
Allesley Old Road, CoventryCV5 8DF
Born June 1967
Director
Appointed 31 Oct 2003
Resigned 17 Apr 2007

DILLON, Thomas William Matthew

Resigned
Impasse Saint-Jacques 16a, BrusselsFOREIGN
Born August 1958
Director
Appointed 11 Jun 2003
Resigned 02 Mar 2009

EDMONDS, David James

Resigned
Pennant, LlanonSY23 5JQ
Born June 1949
Director
Appointed 29 Jun 2015
Resigned 31 Dec 2020

EDMONDS, David James

Resigned
Alrewas Road, Burton On TrentDE13 7HR
Born June 1949
Director
Appointed 17 Mar 2003
Resigned 31 Aug 2010

GREENALL, Steven Robert

Resigned
25 Nolan Close, CoventryCV6 6QB
Born March 1974
Director
Appointed 22 Sept 2008
Resigned 03 Jun 2011

GRIMLEY, Jake

Resigned
205 Station Road, BirminghamB14 7TB
Born February 1975
Director
Appointed 29 Sept 2003
Resigned 27 Jun 2016

HARTE, David Michael

Resigned
Edge Hill Road, Sutton ColdfieldB74 4NU
Born July 1968
Director
Appointed 23 Apr 2012
Resigned 26 Oct 2015

HORSLEY, Diane

Resigned
115 Ticknall Road, SwadlincoteDE11 7AT
Born November 1953
Director
Appointed 29 Jun 2015
Resigned 20 Apr 2020

JONES, Hilary Rachel Anne

Resigned
Alrewas Road, Burton-On-TrentDE13 7HR
Born December 1964
Director
Appointed 23 Apr 2012
Resigned 15 Jan 2013

LIPSCOMBE, Terence John

Resigned
Badger, ShropshireWV6 7JP
Born November 1945
Director
Appointed 29 Jun 2015
Resigned 07 Jun 2018

LUTON, Sally Katerina

Resigned
17 Cambridge Road, BirminghamB13 9UE
Born March 1953
Director
Appointed 17 Mar 2003
Resigned 11 Jun 2003

MANNING, Jason

Resigned
White Cottage Church Road, WorcesterB96 6RN
Born March 1966
Director
Appointed 29 Sept 2003
Resigned 24 Feb 2006

MCMANUS, Benedict Hugh

Resigned
Wychwood Avenue, SolihullB93 9DJ
Born September 1979
Director
Appointed 22 Mar 2018
Resigned 14 Oct 2019

NEWMAN, Julie Ann

Resigned
18 Dawney Drive, Sutton ColdfieldB75 5JA
Born January 1959
Director
Appointed 22 Sept 2008
Resigned 08 May 2009

PEACHEY, Anthony Charles

Resigned
Riverview, SolvaSA62 6YX
Born July 1944
Director
Appointed 29 Sept 2003
Resigned 12 Jul 2005

RALPH, Catherine Diane

Resigned
Wychwood Avenue, SolihullB93 9DJ
Born December 1974
Director
Appointed 22 Mar 2018
Resigned 09 Mar 2025

REASBECK, Philip, Dr

Resigned
143 The Common, Earls WoodB94 5SH
Born November 1923
Director
Appointed 11 Jun 2003
Resigned 20 Jul 2005

SOAR, Sarabjeet Singh

Resigned
53 St Martins Road, CoventryCV3 6FD
Born August 1956
Director
Appointed 11 Jun 2003
Resigned 02 Mar 2009
Fundings
Financials
Latest Activities

Filing History

141

Confirmation Statement With No Updates
16 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
13 March 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 March 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 July 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
9 January 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 June 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 January 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 November 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
20 April 2020
TM01Termination of Director
Confirmation Statement With No Updates
17 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 November 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 January 2019
AP01Appointment of Director
Change Of Name Community Interest Company
9 January 2019
CICCONCICCON
Resolution
9 January 2019
RESOLUTIONSResolutions
Change Of Name Notice
9 January 2019
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Full
20 August 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
13 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 March 2018
TM01Termination of Director
Confirmation Statement With No Updates
21 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
17 August 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 August 2017
TM01Termination of Director
Confirmation Statement With Updates
20 March 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 October 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 October 2016
TM01Termination of Director
Accounts With Accounts Type Small
8 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 March 2016
AR01AR01
Termination Director Company With Name Termination Date
8 February 2016
TM01Termination of Director
Change Person Director Company With Change Date
29 December 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
29 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
15 September 2015
AP01Appointment of Director
Accounts With Accounts Type Small
8 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 July 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
31 March 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
25 September 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Small
18 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 March 2014
AR01AR01
Accounts With Accounts Type Small
20 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 March 2013
AR01AR01
Termination Director Company With Name
6 February 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
17 October 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Small
19 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
28 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
28 May 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
2 April 2012
AR01AR01
Termination Director Company With Name
14 December 2011
TM01Termination of Director
Accounts With Accounts Type Small
4 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name
18 July 2011
AP01Appointment of Director
Termination Director Company With Name
27 June 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
11 April 2011
AR01AR01
Termination Director Company With Name
20 December 2010
TM01Termination of Director
Accounts With Accounts Type Small
28 September 2010
AAAnnual Accounts
Termination Director Company With Name
9 September 2010
TM01Termination of Director
Resolution
1 September 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
13 May 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
13 May 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
13 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2010
CH01Change of Director Details
Memorandum Articles
22 December 2009
MEM/ARTSMEM/ARTS
Resolution
22 December 2009
RESOLUTIONSResolutions
Termination Director Company With Name
7 December 2009
TM01Termination of Director
Accounts With Accounts Type Small
15 September 2009
AAAnnual Accounts
Legacy
9 September 2009
288bResignation of Director or Secretary
Legacy
14 May 2009
288bResignation of Director or Secretary
Legacy
2 April 2009
363aAnnual Return
Legacy
5 March 2009
288bResignation of Director or Secretary
Legacy
5 March 2009
288bResignation of Director or Secretary
Resolution
3 March 2009
RESOLUTIONSResolutions
Legacy
23 October 2008
288aAppointment of Director or Secretary
Legacy
7 October 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
10 September 2008
AAAnnual Accounts
Legacy
4 April 2008
363aAnnual Return
Legacy
28 February 2008
288bResignation of Director or Secretary
Legacy
29 November 2007
288aAppointment of Director or Secretary
Legacy
20 September 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Small
17 August 2007
AAAnnual Accounts
Legacy
14 August 2007
288bResignation of Director or Secretary
Legacy
24 May 2007
288bResignation of Director or Secretary
Legacy
16 April 2007
288cChange of Particulars
Legacy
16 April 2007
363aAnnual Return
Accounts With Accounts Type Small
28 June 2006
AAAnnual Accounts
Legacy
14 June 2006
288aAppointment of Director or Secretary
Legacy
21 April 2006
363sAnnual Return (shuttle)
Legacy
13 March 2006
288bResignation of Director or Secretary
Legacy
8 February 2006
288aAppointment of Director or Secretary
Legacy
6 September 2005
288cChange of Particulars
Legacy
6 September 2005
288bResignation of Director or Secretary
Legacy
6 September 2005
288bResignation of Director or Secretary
Legacy
6 September 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Small
6 July 2005
AAAnnual Accounts
Legacy
4 April 2005
363sAnnual Return (shuttle)
Legacy
30 September 2004
288aAppointment of Director or Secretary
Legacy
14 September 2004
287Change of Registered Office
Legacy
12 July 2004
288cChange of Particulars
Accounts With Accounts Type Small
21 April 2004
AAAnnual Accounts
Legacy
20 April 2004
363sAnnual Return (shuttle)
Legacy
15 March 2004
288bResignation of Director or Secretary
Legacy
16 January 2004
288aAppointment of Director or Secretary
Legacy
16 January 2004
288aAppointment of Director or Secretary
Legacy
11 December 2003
288aAppointment of Director or Secretary
Legacy
11 December 2003
288aAppointment of Director or Secretary
Legacy
11 December 2003
288aAppointment of Director or Secretary
Legacy
11 December 2003
288aAppointment of Director or Secretary
Legacy
1 September 2003
288cChange of Particulars
Legacy
1 September 2003
288bResignation of Director or Secretary
Legacy
1 September 2003
288aAppointment of Director or Secretary
Legacy
29 July 2003
288aAppointment of Director or Secretary
Legacy
24 July 2003
288aAppointment of Director or Secretary
Resolution
4 July 2003
RESOLUTIONSResolutions
Legacy
4 July 2003
288aAppointment of Director or Secretary
Legacy
4 July 2003
288aAppointment of Director or Secretary
Legacy
4 July 2003
288aAppointment of Director or Secretary
Legacy
4 July 2003
288aAppointment of Director or Secretary
Legacy
4 July 2003
288bResignation of Director or Secretary
Legacy
4 July 2003
288bResignation of Director or Secretary
Legacy
4 July 2003
225Change of Accounting Reference Date
Incorporation Company
17 March 2003
NEWINCIncorporation