AW CREATIVE TECHNOLOGIES LIMITED

Register to unlock more data on OkredoRegister

AW CREATIVE TECHNOLOGIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03286074

Incorporation date

02/12/1996

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Lancaster House Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire PE29 6XUCopy
copy info iconCopy
See on map
Latest events (Record since 02/12/1996)
dot icon12/03/2024
Final Gazette dissolved via voluntary strike-off
dot icon08/01/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon08/01/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon08/01/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon08/01/2024
Audit exemption subsidiary accounts made up to 2023-03-31
dot icon26/12/2023
First Gazette notice for voluntary strike-off
dot icon18/12/2023
Application to strike the company off the register
dot icon18/12/2023
Confirmation statement made on 2023-12-04 with no updates
dot icon14/12/2022
Confirmation statement made on 2022-12-04 with no updates
dot icon14/12/2022
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
dot icon14/12/2022
Audit exemption statement of guarantee by parent company for period ending 31/03/22
dot icon14/12/2022
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
dot icon14/12/2022
Audit exemption subsidiary accounts made up to 2022-03-31
dot icon30/12/2021
Audit exemption subsidiary accounts made up to 2021-03-31
dot icon30/12/2021
Consolidated accounts of parent company for subsidiary company period ending 31/03/21
dot icon30/12/2021
Audit exemption statement of guarantee by parent company for period ending 31/03/21
dot icon30/12/2021
Notice of agreement to exemption from audit of accounts for period ending 31/03/21
dot icon16/12/2021
Confirmation statement made on 2021-12-04 with no updates
dot icon21/04/2021
Audit exemption subsidiary accounts made up to 2020-03-31
dot icon21/04/2021
Consolidated accounts of parent company for subsidiary company period ending 31/03/20
dot icon21/04/2021
Notice of agreement to exemption from audit of accounts for period ending 31/03/20
dot icon21/04/2021
Audit exemption statement of guarantee by parent company for period ending 31/03/20
dot icon14/03/2021
Appointment of Awg Corporate Services Limited as a secretary on 2021-03-11
dot icon14/03/2021
Termination of appointment of Elizabeth Ann Horlock Clarke as a secretary on 2021-03-11
dot icon15/02/2021
Appointment of Wayne Paul Young as a director on 2021-02-15
dot icon22/12/2020
Confirmation statement made on 2020-12-04 with no updates
dot icon22/12/2020
Secretary's details changed for Elizabeth Ann Horlock Clarke on 2020-12-22
dot icon20/12/2019
Full accounts made up to 2019-03-31
dot icon17/12/2019
Confirmation statement made on 2019-12-04 with no updates
dot icon17/12/2019
Director's details changed for Jonathan David Forster on 2019-12-17
dot icon23/12/2018
Full accounts made up to 2018-03-31
dot icon04/12/2018
Confirmation statement made on 2018-12-04 with updates
dot icon17/01/2018
Confirmation statement made on 2017-12-04 with updates
dot icon21/12/2017
Full accounts made up to 2017-03-31
dot icon17/01/2017
Confirmation statement made on 2016-12-04 with updates
dot icon24/11/2016
Full accounts made up to 2016-03-31
dot icon11/08/2016
Termination of appointment of Elizabeth Ann Horlock Clarke as a director on 2016-07-28
dot icon11/08/2016
Appointment of Claire Tytherleigh Russell as a director on 2016-07-28
dot icon16/12/2015
Appointment of Elizabeth Ann Horlock Clarke as a director on 2015-12-01
dot icon16/12/2015
Termination of appointment of Claire Tytherleigh Russell as a director on 2015-11-30
dot icon06/12/2015
Full accounts made up to 2015-03-31
dot icon04/12/2015
Annual return made up to 2015-12-04 with full list of shareholders
dot icon29/09/2015
Registered office address changed from Lancaster House Lancaster Way Ermine Business Park Huntingdon Cambridgeshire PE29 6YJ to Lancaster House Lancaster Way Ermine Business Park Huntingdon Cambridgeshire PE29 6XU on 2015-09-29
dot icon27/05/2015
Appointment of Elizabeth Ann Horlock Clarke as a secretary on 2015-04-01
dot icon27/05/2015
Termination of appointment of Geoffrey Arthur George Shepheard as a secretary on 2015-03-31
dot icon02/01/2015
Full accounts made up to 2014-03-31
dot icon12/12/2014
Annual return made up to 2014-12-02 with full list of shareholders
dot icon20/10/2014
Registered office address changed from Anglian House Ambury Road Huntingdon Cambridgeshire PE29 3NZ to Lancaster House Lancaster Way Ermine Business Park Huntingdon Cambridgeshire PE29 6YJ on 2014-10-20
dot icon06/01/2014
Annual return made up to 2013-12-02 with full list of shareholders
dot icon02/01/2014
Full accounts made up to 2013-03-31
dot icon28/12/2012
Full accounts made up to 2012-03-31
dot icon06/12/2012
Annual return made up to 2012-12-02 with full list of shareholders
dot icon03/01/2012
Full accounts made up to 2011-03-31
dot icon07/12/2011
Annual return made up to 2011-12-02 with full list of shareholders
dot icon04/01/2011
Full accounts made up to 2010-03-31
dot icon09/12/2010
Annual return made up to 2010-12-02 with full list of shareholders
dot icon12/02/2010
Annual return made up to 2009-12-02 with full list of shareholders
dot icon03/01/2010
Full accounts made up to 2009-03-31
dot icon04/12/2009
Director's details changed for Jonathan David Forster on 2009-10-02
dot icon25/11/2009
Director's details changed for Jonathan David Forster on 2009-10-01
dot icon13/11/2009
Director's details changed for Claire Tytherleigh Russell on 2009-10-01
dot icon03/02/2009
Full accounts made up to 2008-03-31
dot icon19/12/2008
Return made up to 02/12/08; full list of members
dot icon07/11/2008
Director appointed claire tytherleigh russell
dot icon07/11/2008
Appointment terminated director ann flynn
dot icon10/12/2007
Return made up to 02/12/07; full list of members
dot icon16/11/2007
Full accounts made up to 2007-03-31
dot icon07/02/2007
Full accounts made up to 2006-03-31
dot icon11/12/2006
Return made up to 02/12/06; full list of members
dot icon27/02/2006
Secretary resigned
dot icon22/02/2006
Accounts made up to 2005-03-31
dot icon12/12/2005
Return made up to 02/12/05; full list of members
dot icon04/04/2005
Director resigned
dot icon15/02/2005
Accounts made up to 2004-03-31
dot icon24/01/2005
Return made up to 02/12/04; full list of members
dot icon10/01/2005
Director resigned
dot icon06/12/2004
New director appointed
dot icon06/12/2004
New director appointed
dot icon03/12/2004
New secretary appointed
dot icon13/07/2004
Accounts made up to 2003-03-31
dot icon29/06/2004
New director appointed
dot icon22/06/2004
Director resigned
dot icon21/05/2004
Director resigned
dot icon24/12/2003
Return made up to 02/12/03; full list of members
dot icon08/09/2003
New director appointed
dot icon01/04/2003
Auditor's resignation
dot icon05/02/2003
Accounts made up to 2002-03-31
dot icon19/12/2002
Return made up to 02/12/02; full list of members
dot icon27/09/2002
New director appointed
dot icon27/09/2002
New director appointed
dot icon27/09/2002
Director resigned
dot icon27/09/2002
Director resigned
dot icon27/09/2002
Director resigned
dot icon27/09/2002
Director resigned
dot icon03/09/2002
Secretary resigned
dot icon03/09/2002
New secretary appointed
dot icon18/06/2002
New director appointed
dot icon13/06/2002
Secretary resigned
dot icon31/05/2002
New secretary appointed
dot icon30/05/2002
Director resigned
dot icon30/05/2002
Director resigned
dot icon30/05/2002
New director appointed
dot icon09/04/2002
Director resigned
dot icon09/04/2002
Director resigned
dot icon09/04/2002
Director resigned
dot icon29/03/2002
New director appointed
dot icon20/03/2002
New director appointed
dot icon20/03/2002
New director appointed
dot icon15/03/2002
Accounts made up to 2001-03-31
dot icon24/12/2001
Return made up to 02/12/01; full list of members
dot icon31/08/2001
New director appointed
dot icon29/08/2001
Director resigned
dot icon29/08/2001
Director resigned
dot icon29/08/2001
New director appointed
dot icon27/12/2000
Return made up to 02/12/00; full list of members
dot icon24/11/2000
Director resigned
dot icon01/11/2000
Full accounts made up to 1999-03-31
dot icon01/11/2000
Full accounts made up to 2000-03-31
dot icon16/06/2000
New director appointed
dot icon19/04/2000
Director resigned
dot icon07/12/1999
Return made up to 02/12/99; full list of members
dot icon07/12/1999
Director resigned
dot icon16/09/1999
Director resigned
dot icon16/12/1998
Accounts made up to 1998-03-31
dot icon11/12/1998
Return made up to 02/12/98; full list of members
dot icon17/04/1998
Return made up to 02/12/97; full list of members
dot icon17/04/1998
New director appointed
dot icon19/01/1998
New director appointed
dot icon13/01/1998
Director resigned
dot icon28/02/1997
Director resigned
dot icon25/02/1997
New director appointed
dot icon25/02/1997
New director appointed
dot icon25/02/1997
New director appointed
dot icon12/02/1997
Accounting reference date extended from 31/12/97 to 31/03/98
dot icon29/01/1997
Certificate of change of name
dot icon21/01/1997
Registered office changed on 21/01/97 from: 24 bevis marks london EC3A 7NR
dot icon21/01/1997
Secretary resigned
dot icon21/01/1997
Director resigned
dot icon21/01/1997
New director appointed
dot icon21/01/1997
New secretary appointed
dot icon21/01/1997
New director appointed
dot icon30/12/1996
Certificate of change of name
dot icon02/12/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2023
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
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

33
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
AWG CORPORATE SERVICES LIMITED
Corporate Secretary
11/03/2021 - Present
47
Mcardle, Ian
Director
08/03/2002 - 13/03/2002
28
Gibbons, David Victor
Nominee Director
02/12/1996 - 13/12/1996
163
Gillen, Seamus Joseph
Secretary
17/05/2002 - 19/08/2002
87
Turner, David Charles
Secretary
19/08/2002 - 24/02/2006
176

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

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AW CREATIVE TECHNOLOGIES LIMITED

AW CREATIVE TECHNOLOGIES LIMITED is an(a) Dissolved company incorporated on 02/12/1996 with the registered office located at Lancaster House Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire PE29 6XU. There are currently 4 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 AW CREATIVE TECHNOLOGIES LIMITED?

toggle

AW CREATIVE TECHNOLOGIES LIMITED is currently Dissolved. It was registered on 02/12/1996 and dissolved on 12/03/2024.

Where is AW CREATIVE TECHNOLOGIES LIMITED located?

toggle

AW CREATIVE TECHNOLOGIES LIMITED is registered at Lancaster House Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire PE29 6XU.

What does AW CREATIVE TECHNOLOGIES LIMITED do?

toggle

AW CREATIVE TECHNOLOGIES LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for AW CREATIVE TECHNOLOGIES LIMITED?

toggle

The latest filing was on 12/03/2024: Final Gazette dissolved via voluntary strike-off.