General information

Name:

Hero Creative Limited

Office Address:

The Old Mill House 51 The Stream Ditton ME20 6AG Aylesford

Number: 05305466

Incorporation date: 2004-12-06

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

Hero Creative Ltd with the registration number 05305466 has been in this business field for 20 years. The Private Limited Company can be found at The Old Mill House 51 The Stream, Ditton in Aylesford and its postal code is ME20 6AG. Even though currently it is known as Hero Creative Ltd, it was not always so. This firm was known under the name The Bees Graphic Design until 20th May 2005, then the company name was replaced by Wand Creative. The definitive transformation occurred on 10th September 2007. This enterprise's SIC code is 70210 meaning Public relations and communications activities. The latest accounts were submitted for the period up to 2022-05-31 and the most current confirmation statement was released on 2022-12-06.

According to the latest data, the firm is directed by a solitary managing director: Danny W., who was appointed in 2004. This firm had been controlled by Claire A. till 2018.

Danny W. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

  • Previous company's names
  • Hero Creative Ltd 2007-09-10
  • Wand Creative Limited 2005-05-20
  • The Bees Graphic Design Limited 2004-12-06

Financial data based on annual reports

Company staff

Danny W.

Role: Director

Appointed: 06 December 2004

Latest update: 14 March 2024

People with significant control

Danny W.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Claire W.
Notified on 6 April 2016
Ceased on 27 September 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 20 December 2023
Confirmation statement last made up date 06 December 2022
Annual Accounts 29 February 2016
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 29 February 2016
Annual Accounts 21 January 2017
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 21 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts
Start Date For Period Covered By Report 01 June 2019
End Date For Period Covered By Report 31 May 2020
Annual Accounts
Start Date For Period Covered By Report 01 June 2020
End Date For Period Covered By Report 31 May 2021
Annual Accounts
Start Date For Period Covered By Report 01 June 2021
End Date For Period Covered By Report 31 May 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to Wednesday 31st May 2023 (AA)
filed on: 15th, January 2024
accounts
Free Download Download filing (7 pages)

Search other companies

Services (by SIC Code)

  • 70210 : Public relations and communications activities
19
Company Age

Similar companies nearby

Closest companies