CHARM CREATIVE LTD

Register to unlock more data on OkredoRegister

CHARM CREATIVE LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06398581

Incorporation date

15/10/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

11 Coopers Yard, Curran Road, Cardiff, South Glamorgan CF10 5NBCopy
copy info iconCopy
See on map
Latest events (Record since 15/10/2007)
dot icon27/06/2023
Final Gazette dissolved following liquidation
dot icon27/03/2023
Return of final meeting in a creditors' voluntary winding up
dot icon05/10/2022
Liquidators' statement of receipts and payments to 2022-07-09
dot icon22/09/2021
Liquidators' statement of receipts and payments to 2021-07-09
dot icon30/09/2020
Liquidators' statement of receipts and payments to 2020-07-09
dot icon06/08/2019
Registered office address changed from 71-75 Shelton Street London WC2H 9JQ to 11 Coopers Yard Curran Road Cardiff South Glamorgan CF10 5NB on 2019-08-06
dot icon05/08/2019
Appointment of a voluntary liquidator
dot icon05/08/2019
Resolutions
dot icon05/08/2019
Statement of affairs
dot icon11/10/2018
Confirmation statement made on 2018-09-29 with updates
dot icon23/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon11/10/2017
Confirmation statement made on 2017-09-29 with updates
dot icon27/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon12/10/2016
Confirmation statement made on 2016-09-29 with updates
dot icon03/08/2016
Total exemption small company accounts made up to 2015-10-31
dot icon05/01/2016
Director's details changed for Mr John Thomas Murray on 2016-01-01
dot icon29/09/2015
Annual return made up to 2015-09-29 with full list of shareholders
dot icon29/09/2015
Termination of appointment of Aidan Neill as a director on 2015-09-11
dot icon29/09/2015
Registered office address changed from 41 Fitzwilliam Road London SW4 0DP to 71-75 Shelton Street London WC2H 9JQ on 2015-09-29
dot icon24/09/2015
Satisfaction of charge 2 in full
dot icon06/08/2015
Total exemption small company accounts made up to 2014-10-31
dot icon31/10/2014
Annual return made up to 2014-10-15 with full list of shareholders
dot icon12/08/2014
Total exemption small company accounts made up to 2013-10-31
dot icon18/03/2014
Annual return made up to 2013-10-15 with full list of shareholders
dot icon18/03/2014
Registered office address changed from Unit 11 Archer Street Studios 10-11 Archer Street London W1D 7AZ England on 2014-03-18
dot icon04/03/2014
Compulsory strike-off action has been discontinued
dot icon25/02/2014
First Gazette notice for compulsory strike-off
dot icon02/08/2013
Total exemption small company accounts made up to 2012-10-31
dot icon12/04/2013
Registered office address changed from Studio 2.13 Chester House Kennington Park Business Centre London SW9 6DE United Kingdom on 2013-04-12
dot icon15/12/2012
Particulars of a mortgage or charge / charge no: 2
dot icon24/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon18/10/2012
Annual return made up to 2012-10-15 with full list of shareholders
dot icon07/06/2012
Total exemption small company accounts made up to 2011-10-31
dot icon08/03/2012
Registered office address changed from Mpa Studios, Reeds Wharf 33 Mill Street London SE1 2AX on 2012-03-08
dot icon08/03/2012
Director's details changed for John Murray on 2012-03-08
dot icon18/10/2011
Annual return made up to 2011-10-15 with full list of shareholders
dot icon18/10/2011
Director's details changed for John Murray on 2011-07-23
dot icon09/06/2011
Total exemption small company accounts made up to 2010-10-31
dot icon15/10/2010
Annual return made up to 2010-10-15 with full list of shareholders
dot icon15/10/2010
Director's details changed for John Murray on 2009-11-30
dot icon05/08/2010
Total exemption small company accounts made up to 2009-10-31
dot icon26/01/2010
Registered office address changed from Reeds Wharf 33 Mill Street London SE1 2AX United Kingdom on 2010-01-26
dot icon23/12/2009
Statement of capital following an allotment of shares on 2009-11-05
dot icon18/12/2009
Duplicate mortgage certificatecharge no:1
dot icon18/12/2009
Duplicate mortgage certificatecharge no:1
dot icon18/12/2009
Duplicate mortgage certificatecharge no:1
dot icon17/12/2009
Particulars of a mortgage or charge / charge no: 1
dot icon06/11/2009
Annual return made up to 2009-10-15 with full list of shareholders
dot icon06/11/2009
Registered office address changed from Reeds Wharf 33 Mill Street London SE1 2AX United Kingdom on 2009-11-06
dot icon06/11/2009
Registered office address changed from 3 Quiet Way, North Road Richmond Surrey TW9 4HB on 2009-11-06
dot icon05/11/2009
Director's details changed for Mr. Aidan Neill on 2009-11-05
dot icon05/11/2009
Director's details changed for John Murray on 2009-11-05
dot icon04/11/2009
Certificate of change of name
dot icon04/11/2009
Resolutions
dot icon23/10/2009
Change of name notice
dot icon23/10/2009
Resolutions
dot icon29/09/2009
Director appointed mr. Aidan neill
dot icon29/09/2009
Appointment terminated secretary claire fee
dot icon03/08/2009
Total exemption small company accounts made up to 2008-10-31
dot icon24/12/2008
Return made up to 15/10/08; full list of members
dot icon15/10/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/10/2017
dot iconLast change occurred
31/10/2017

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2017
dot iconNext account date
31/10/2018
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
Murray, John Thomas
Director
15/10/2007 - Present
-
Fee, Claire
Secretary
15/10/2007 - 28/09/2009
-
Neill, Aidan, Mr.
Director
28/09/2009 - 11/09/2015
-

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+
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 CHARM CREATIVE LTD

CHARM CREATIVE LTD is an(a) Dissolved company incorporated on 15/10/2007 with the registered office located at 11 Coopers Yard, Curran Road, Cardiff, South Glamorgan CF10 5NB. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHARM CREATIVE LTD?

toggle

CHARM CREATIVE LTD is currently Dissolved. It was registered on 15/10/2007 and dissolved on 27/06/2023.

Where is CHARM CREATIVE LTD located?

toggle

CHARM CREATIVE LTD is registered at 11 Coopers Yard, Curran Road, Cardiff, South Glamorgan CF10 5NB.

What does CHARM CREATIVE LTD do?

toggle

CHARM CREATIVE LTD operates in the Advertising agencies (73.11 - SIC 2007) sector.

What is the latest filing for CHARM CREATIVE LTD?

toggle

The latest filing was on 27/06/2023: Final Gazette dissolved following liquidation.