BML CREATIVE LIMITED

Register to unlock more data on OkredoRegister

BML CREATIVE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04255193

Incorporation date

19/07/2001

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Gaines Robson Insolvency Ltd Carrwood Park, Selby Road, Leeds LS15 4LGCopy
copy info iconCopy
See on map
Latest events (Record since 19/07/2001)
dot icon27/06/2025
Final Gazette dissolved following liquidation
dot icon27/03/2025
Return of final meeting in a creditors' voluntary winding up
dot icon05/02/2024
Liquidators' statement of receipts and payments to 2024-01-26
dot icon06/02/2023
Resolutions
dot icon06/02/2023
Appointment of a voluntary liquidator
dot icon06/02/2023
Statement of affairs
dot icon06/02/2023
Registered office address changed from The Leeming Building Ludgate Hill Leeds LS2 7HZ England to C/O Gaines Robson Insolvency Ltd Carrwood Park Selby Road Leeds LS15 4LG on 2023-02-06
dot icon03/11/2022
Current accounting period extended from 2022-07-31 to 2023-01-31
dot icon25/07/2022
Micro company accounts made up to 2021-07-31
dot icon20/07/2022
Confirmation statement made on 2022-07-18 with no updates
dot icon20/07/2021
Confirmation statement made on 2021-07-18 with no updates
dot icon30/04/2021
Micro company accounts made up to 2020-07-31
dot icon31/07/2020
Confirmation statement made on 2020-07-18 with no updates
dot icon16/07/2020
Registered office address changed from Platform New Station Street Leeds LS1 4JB England to The Leeming Building Ludgate Hill Leeds LS2 7HZ on 2020-07-16
dot icon16/07/2020
Satisfaction of charge 1 in full
dot icon10/01/2020
Micro company accounts made up to 2019-07-31
dot icon22/07/2019
Confirmation statement made on 2019-07-18 with no updates
dot icon18/07/2019
Registered office address changed from Shine Business Centre Harehills Road Leeds LS8 5HS to Platform New Station Street Leeds LS1 4JB on 2019-07-18
dot icon20/03/2019
Micro company accounts made up to 2018-07-31
dot icon23/07/2018
Confirmation statement made on 2018-07-18 with no updates
dot icon16/04/2018
Micro company accounts made up to 2017-07-31
dot icon31/07/2017
Confirmation statement made on 2017-07-18 with no updates
dot icon24/02/2017
Total exemption small company accounts made up to 2016-07-31
dot icon28/07/2016
Confirmation statement made on 2016-07-18 with updates
dot icon27/01/2016
Total exemption small company accounts made up to 2015-07-31
dot icon24/07/2015
Annual return made up to 2015-07-18 with full list of shareholders
dot icon10/11/2014
Total exemption small company accounts made up to 2014-07-31
dot icon18/07/2014
Annual return made up to 2014-07-18 with full list of shareholders
dot icon20/01/2014
Total exemption small company accounts made up to 2013-07-31
dot icon19/11/2013
Director's details changed for Mr David Holloway on 2013-11-19
dot icon19/11/2013
Secretary's details changed for Mr David Holloway on 2013-11-19
dot icon19/11/2013
Director's details changed for Mrs Natalie Jane Holloway on 2013-11-19
dot icon23/07/2013
Annual return made up to 2013-07-19 with full list of shareholders
dot icon15/03/2013
Total exemption small company accounts made up to 2012-07-31
dot icon19/07/2012
Annual return made up to 2012-07-19 with full list of shareholders
dot icon05/03/2012
Total exemption full accounts made up to 2011-07-31
dot icon16/09/2011
Director's details changed for Miss Natalie Jane Waterhouse on 2011-09-16
dot icon17/08/2011
Annual return made up to 2011-07-19 with full list of shareholders
dot icon19/05/2011
Registered office address changed from the Round Foundry Media Centre Foundry Street Leeds LS11 5QP United Kingdom on 2011-05-19
dot icon31/03/2011
Total exemption full accounts made up to 2010-07-31
dot icon19/08/2010
Annual return made up to 2010-07-19 with full list of shareholders
dot icon19/08/2010
Director's details changed for Mr David Holloway on 2010-05-08
dot icon19/08/2010
Director's details changed for Miss Natalie Jane Waterhouse on 2010-05-08
dot icon19/08/2010
Register inspection address has been changed
dot icon19/08/2010
Secretary's details changed for Mr David Holloway on 2010-05-08
dot icon11/06/2010
Total exemption full accounts made up to 2009-07-31
dot icon29/04/2010
Registered office address changed from 1 St. Margarets Road Cheltenham Gloucestershire GL50 4DT on 2010-04-29
dot icon19/08/2009
Return made up to 19/07/09; full list of members
dot icon19/08/2009
Director's change of particulars / natalie waterhouse / 06/08/2009
dot icon19/08/2009
Director and secretary's change of particulars / david holloway / 06/08/2009
dot icon19/08/2009
Director and secretary's change of particulars / david holloway / 06/08/2009
dot icon05/05/2009
Total exemption full accounts made up to 2008-07-31
dot icon13/08/2008
Return made up to 19/07/08; full list of members
dot icon13/08/2008
Registered office changed on 13/08/2008 from 1 st margaret's terrace cheltenham gloucestershire GL50 4DT
dot icon13/08/2008
Location of register of members
dot icon13/08/2008
Location of debenture register
dot icon14/05/2008
Total exemption full accounts made up to 2007-07-31
dot icon07/05/2008
Registered office changed on 07/05/2008 from 15 clarence parade cheltenham gloucestershire GL50 3PA
dot icon06/11/2007
Registered office changed on 06/11/07 from: william burford house 27 lansdown place lane cheltenham gloucestershire GL50 2LB
dot icon29/08/2007
Certificate of change of name
dot icon21/08/2007
Return made up to 19/07/07; full list of members
dot icon21/08/2007
Director's particulars changed
dot icon21/08/2007
Secretary's particulars changed;director's particulars changed
dot icon11/05/2007
Total exemption small company accounts made up to 2006-07-31
dot icon26/04/2007
Director resigned
dot icon26/04/2007
Secretary resigned;director resigned
dot icon26/04/2007
New director appointed
dot icon26/04/2007
New secretary appointed
dot icon16/02/2007
New director appointed
dot icon17/08/2006
Return made up to 19/07/06; full list of members
dot icon06/04/2006
Total exemption small company accounts made up to 2005-07-31
dot icon20/07/2005
Return made up to 19/07/05; full list of members
dot icon08/03/2005
Total exemption small company accounts made up to 2004-07-31
dot icon12/07/2004
Return made up to 19/07/04; full list of members
dot icon23/12/2003
Total exemption full accounts made up to 2003-07-31
dot icon19/08/2003
Return made up to 19/07/03; full list of members
dot icon26/04/2003
Total exemption full accounts made up to 2002-07-31
dot icon15/04/2003
Particulars of mortgage/charge
dot icon21/11/2002
Return made up to 19/07/02; full list of members
dot icon13/08/2001
New secretary appointed;new director appointed
dot icon26/07/2001
Secretary resigned
dot icon26/07/2001
Director resigned
dot icon26/07/2001
Registered office changed on 26/07/01 from: 76 whitchurch road cardiff CF14 3LX
dot icon26/07/2001
New director appointed
dot icon19/07/2001
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

2
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2021
dot iconNext confirmation date
18/07/2023
dot iconLast change occurred
31/07/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2021
dot iconNext account date
31/07/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
5.03K
-
0.00
-
-
2021
2
5.03K
-
0.00
-
-

Employees

2021

Employees

2 Ascended- *

Net Assets(GBP)

5.03K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Holloway, David
Director
04/02/2007 - Present
4
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Nominee Secretary
19/07/2001 - 19/07/2001
4893
Mrs Natalie Jane Holloway
Director
17/04/2007 - Present
2
Key Legal Services (Nominees) Limited
Nominee Director
19/07/2001 - 19/07/2001
4782
Keningale, William
Director
19/07/2001 - 18/04/2007
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BML CREATIVE LIMITED

BML CREATIVE LIMITED is an(a) Dissolved company incorporated on 19/07/2001 with the registered office located at C/O Gaines Robson Insolvency Ltd Carrwood Park, Selby Road, Leeds LS15 4LG. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BML CREATIVE LIMITED?

toggle

BML CREATIVE LIMITED is currently Dissolved. It was registered on 19/07/2001 and dissolved on 27/06/2025.

Where is BML CREATIVE LIMITED located?

toggle

BML CREATIVE LIMITED is registered at C/O Gaines Robson Insolvency Ltd Carrwood Park, Selby Road, Leeds LS15 4LG.

What does BML CREATIVE LIMITED do?

toggle

BML CREATIVE LIMITED operates in the specialised design activities (74.10 - SIC 2007) sector.

How many employees does BML CREATIVE LIMITED have?

toggle

BML CREATIVE LIMITED had 2 employees in 2021.

What is the latest filing for BML CREATIVE LIMITED?

toggle

The latest filing was on 27/06/2025: Final Gazette dissolved following liquidation.