APB CREATIVE LIMITED

Register to unlock more data on OkredoRegister

APB CREATIVE LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

07001198

Incorporation date

26/08/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

Cmb Partners Uk Ltd, 49 Tabernacle Street, London EC2A 4AACopy
copy info iconCopy
See on map
Latest events (Record since 26/08/2009)
dot icon24/10/2025
Liquidators' statement of receipts and payments to 2025-08-24
dot icon23/07/2025
Registered office address changed from Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA to Cmb Partners Uk Ltd 49 Tabernacle Street London EC2A 4AA on 2025-07-23
dot icon28/10/2024
Liquidators' statement of receipts and payments to 2024-08-24
dot icon09/09/2023
Liquidators' statement of receipts and payments to 2023-08-24
dot icon29/08/2023
Change of details for Mr Andrew Paul Berg as a person with significant control on 2023-08-05
dot icon29/08/2023
Director's details changed for Mr Andrew Paul Berg on 2023-08-05
dot icon29/08/2023
Secretary's details changed for Mrs Luisa Kirsty Berg on 2023-08-05
dot icon02/09/2022
Registered office address changed from 14 David Mews London W1U 6EQ to Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA on 2022-09-02
dot icon02/09/2022
Statement of affairs
dot icon02/09/2022
Appointment of a voluntary liquidator
dot icon02/09/2022
Resolutions
dot icon13/07/2022
Compulsory strike-off action has been suspended
dot icon28/06/2022
First Gazette notice for compulsory strike-off
dot icon19/01/2022
Compulsory strike-off action has been discontinued
dot icon18/01/2022
First Gazette notice for compulsory strike-off
dot icon22/09/2021
Confirmation statement made on 2021-08-26 with no updates
dot icon23/08/2021
Previous accounting period shortened from 2020-08-29 to 2020-08-28
dot icon24/05/2021
Previous accounting period shortened from 2020-08-30 to 2020-08-29
dot icon29/08/2020
Confirmation statement made on 2020-08-26 with no updates
dot icon15/07/2020
Total exemption full accounts made up to 2019-08-31
dot icon05/09/2019
Confirmation statement made on 2019-08-26 with no updates
dot icon22/08/2019
Total exemption full accounts made up to 2018-08-31
dot icon24/05/2019
Previous accounting period shortened from 2018-08-31 to 2018-08-30
dot icon08/09/2018
Confirmation statement made on 2018-08-26 with no updates
dot icon01/06/2018
Total exemption full accounts made up to 2017-08-31
dot icon05/09/2017
Confirmation statement made on 2017-08-26 with no updates
dot icon02/06/2017
Total exemption small company accounts made up to 2016-08-31
dot icon20/09/2016
Confirmation statement made on 2016-08-26 with updates
dot icon02/06/2016
Total exemption small company accounts made up to 2015-08-31
dot icon15/09/2015
Annual return made up to 2015-08-26 with full list of shareholders
dot icon29/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon27/10/2014
Registered office address changed from 25 Manchester Square London W1U 3PY to 14 David Mews London W1U 6EQ on 2014-10-27
dot icon25/09/2014
Annual return made up to 2014-08-26 with full list of shareholders
dot icon04/06/2014
Total exemption small company accounts made up to 2013-08-31
dot icon26/09/2013
Annual return made up to 2013-08-26 with full list of shareholders
dot icon06/06/2013
Total exemption small company accounts made up to 2012-08-31
dot icon20/02/2013
Statement of capital following an allotment of shares on 2012-09-01
dot icon09/10/2012
Annual return made up to 2012-08-26 with full list of shareholders
dot icon09/10/2012
Director's details changed for Mr Andrew Paul Berg on 2012-08-24
dot icon09/10/2012
Secretary's details changed for Mrs Luisa Kirsty Berg on 2012-08-24
dot icon25/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon03/10/2011
Annual return made up to 2011-08-26 with full list of shareholders
dot icon03/10/2011
Secretary's details changed for Luisa Kirsty Berg on 2011-08-25
dot icon26/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon20/09/2010
Annual return made up to 2010-08-26 with full list of shareholders
dot icon25/01/2010
Miscellaneous
dot icon25/01/2010
Miscellaneous
dot icon18/09/2009
Director appointed andrew paul berg
dot icon18/09/2009
Secretary appointed luisa kirsty berg
dot icon26/08/2009
Appointment terminated director michael clifford
dot icon26/08/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2019
dot iconNext confirmation date
26/08/2022
dot iconLast change occurred
31/08/2019

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2019
dot iconNext account date
28/08/2020
dot iconNext due on
23/11/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Clifford, Michael Anthony
Director
26/08/2009 - 26/08/2009
778
Berg, Andrew Paul
Director
26/08/2009 - Present
44
Berg, Luisa Kirsty
Secretary
26/08/2009 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About APB CREATIVE LIMITED

APB CREATIVE LIMITED is an(a) Liquidation company incorporated on 26/08/2009 with the registered office located at Cmb Partners Uk Ltd, 49 Tabernacle Street, London EC2A 4AA. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of APB CREATIVE LIMITED?

toggle

APB CREATIVE LIMITED is currently Liquidation. It was registered on 26/08/2009 .

Where is APB CREATIVE LIMITED located?

toggle

APB CREATIVE LIMITED is registered at Cmb Partners Uk Ltd, 49 Tabernacle Street, London EC2A 4AA.

What does APB CREATIVE LIMITED do?

toggle

APB CREATIVE LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for APB CREATIVE LIMITED?

toggle

The latest filing was on 24/10/2025: Liquidators' statement of receipts and payments to 2025-08-24.