Background WavePink WaveYellow Wave

STENCIL CREATIVE LTD (05394501)

STENCIL CREATIVE LTD (05394501) is an active UK company. incorporated on 16 March 2005. with registered office in Nottingham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in advertising agencies and 2 other business activities. STENCIL CREATIVE LTD has been registered for 21 years. Current directors include AFFORD, John Andrew, BOWLES, Samuel David.

Company Number
05394501
Status
active
Type
ltd
Incorporated
16 March 2005
Age
21 years
Address
2 Lace Market Square, Nottingham, NG1 1PB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Advertising agencies
Directors
AFFORD, John Andrew, BOWLES, Samuel David
SIC Codes
73110, 74100, 74202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STENCIL CREATIVE LTD

STENCIL CREATIVE LTD is an active company incorporated on 16 March 2005 with the registered office located in Nottingham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in advertising agencies and 2 other business activities. STENCIL CREATIVE LTD was registered 21 years ago.(SIC: 73110, 74100, 74202)

Status

active

Active since 21 years ago

Company No

05394501

LTD Company

Age

21 Years

Incorporated 16 March 2005

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 30 September 2025 (7 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

5 months left

Last Filed

Made up to 9 October 2025 (6 months ago)
Submitted on 17 October 2025 (6 months ago)

Next Due

Due by 23 October 2026
For period ending 9 October 2026

Previous Company Names

BOWLES ASSOCIATES PR & DESIGN LIMITED
From: 16 March 2005To: 24 June 2016
Contact
Address

2 Lace Market Square Nottingham, NG1 1PB,

Previous Addresses

2 Lace Market Square Nottingham NG1 1PB
From: 29 June 2015To: 7 July 2015
Tbi Courtyard Nottinghamshire County Cricket Club, Trent Bridge, Nottingham Nottinghamshire NG2 6AG
From: 16 March 2005To: 29 June 2015
Timeline

7 key events • 2005 - 2024

Funding Officers Ownership
Company Founded
Mar 05
Director Joined
Dec 11
Director Left
Jun 16
Director Left
Jun 16
Director Joined
Aug 19
Funding Round
Sept 19
New Owner
Oct 24
1
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

AFFORD, John Andrew

Active
NottinghamNG1 1PB
Born May 1964
Director
Appointed 19 Jul 2019

BOWLES, Samuel David

Active
Lace Market Square, NottinghamNG1 1PB
Born July 1977
Director
Appointed 01 Nov 2011

BOWLES, Carol Joan

Resigned
4 Dorchester Gardens, NottinghamNG2 7AW
Secretary
Appointed 16 Mar 2005
Resigned 30 Jun 2016

C & M SECRETARIES LIMITED

Resigned
PO BOX 55, LondonSE16 3QP
Corporate nominee secretary
Appointed 16 Mar 2005
Resigned 16 Mar 2005

BOWLES, Carol Joan

Resigned
4 Dorchester Gardens, NottinghamNG2 7AW
Born December 1947
Director
Appointed 16 Mar 2005
Resigned 30 Jun 2016

BOWLES, Terence John

Resigned
4 Dorchester Gardens, NottinghamNG2 7AW
Born February 1948
Director
Appointed 16 Mar 2005
Resigned 30 Jun 2016

C & M REGISTRARS LIMITED

Resigned
PO BOX 55, LondonSE16 3QP
Corporate nominee director
Appointed 16 Mar 2005
Resigned 16 Mar 2005

Persons with significant control

2

Mr John Andrew Afford

Active
NottinghamNG1 1PB
Born May 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Jul 2018

Mr Samuel David Bowles

Active
Lace Market Square, NottinghamNG1 1PB
Born July 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Mar 2017
Fundings
Financials
Latest Activities

Filing History

72

Confirmation Statement With Updates
17 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2024
CS01Confirmation Statement
Change To A Person With Significant Control
16 October 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
16 October 2024
CH01Change of Director Details
Notification Of A Person With Significant Control
16 October 2024
PSC01Notification of Individual PSC
Change To A Person With Significant Control
16 October 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
16 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
23 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 September 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
1 October 2019
AAAnnual Accounts
Capital Allotment Shares
19 September 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
19 August 2019
AP01Appointment of Director
Confirmation Statement With Updates
19 July 2019
CS01Confirmation Statement
Confirmation Statement With Updates
23 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2018
AAAnnual Accounts
Resolution
20 August 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
16 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
30 June 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
30 June 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 June 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
30 June 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 June 2016
TM02Termination of Secretary
Resolution
24 June 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
23 May 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
7 July 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 June 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 June 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 June 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
29 June 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
29 June 2015
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
22 December 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
15 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2012
AR01AR01
Resolution
21 December 2011
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
21 December 2011
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
21 December 2011
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name
21 December 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
13 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2010
AR01AR01
Change Person Director Company With Change Date
13 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 November 2009
AAAnnual Accounts
Legacy
7 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 October 2008
AAAnnual Accounts
Legacy
21 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 December 2007
AAAnnual Accounts
Legacy
10 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 January 2007
AAAnnual Accounts
Legacy
6 April 2006
363aAnnual Return
Legacy
6 April 2006
287Change of Registered Office
Legacy
18 April 2005
88(2)R88(2)R
Legacy
12 April 2005
288aAppointment of Director or Secretary
Legacy
12 April 2005
288aAppointment of Director or Secretary
Legacy
12 April 2005
288bResignation of Director or Secretary
Legacy
12 April 2005
288bResignation of Director or Secretary
Legacy
12 April 2005
287Change of Registered Office
Incorporation Company
16 March 2005
NEWINCIncorporation