CREATIVE AND CULTURAL INDUSTRIES LIMITED

Register to unlock more data on OkredoRegister

CREATIVE AND CULTURAL INDUSTRIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05122855

Incorporation date

07/05/2004

Size

Small

Contacts

Registered address

Registered address

Third Floor, Priory Place, New London Road, Chelmsford, Essex CM2 0PPCopy
copy info iconCopy
See on map
Latest events (Record since 07/05/2004)
dot icon04/06/2024
Final Gazette dissolved via voluntary strike-off
dot icon19/03/2024
First Gazette notice for voluntary strike-off
dot icon18/03/2024
Current accounting period extended from 2024-03-31 to 2024-09-30
dot icon11/03/2024
Application to strike the company off the register
dot icon24/11/2023
Accounts for a small company made up to 2023-03-31
dot icon22/05/2023
Secretary's details changed for Mr Colin Mark Allison on 2023-05-22
dot icon22/05/2023
Director's details changed for Mr Colin Mark Allison on 2023-05-22
dot icon22/05/2023
Director's details changed for Ms Rosemary Greenlees on 2023-05-22
dot icon22/05/2023
Termination of appointment of Yvonne Kelly as a director on 2023-05-10
dot icon09/05/2023
Confirmation statement made on 2023-05-07 with no updates
dot icon15/03/2023
Director's details changed for Mrs Mary Nagele on 2023-03-15
dot icon04/11/2022
Accounts for a small company made up to 2022-03-31
dot icon01/11/2022
Termination of appointment of David James Charles Anderson as a director on 2022-10-18
dot icon18/07/2022
Termination of appointment of Carol Ann Harvey-Barnes as a director on 2022-07-12
dot icon18/07/2022
Termination of appointment of Alexandra Edith Porter-Smith as a director on 2022-07-12
dot icon17/05/2022
Confirmation statement made on 2022-05-07 with no updates
dot icon31/03/2022
Registered office address changed from Third Floor Priory Place New London Road Chelmsford CM2 0PP England to Third Floor, Priory Place New London Road Chelmsford Essex CM2 0PP on 2022-03-31
dot icon31/03/2022
Registered office address changed from Third Floor, Priory Place New London Road Chelmsford Essex CM2 0PP England to Third Floor Priory Place New London Road Chelmsford CM2 0PP on 2022-03-31
dot icon31/03/2022
Registered office address changed from Marlborough House Victoria Road South Chelmsford Essex CM1 1LN England to Third Floor, Priory Place New London Road Chelmsford Essex CM2 0PP on 2022-03-31
dot icon09/03/2022
Termination of appointment of Oliver Llywelyn Morris as a director on 2022-03-08
dot icon17/01/2022
Secretary's details changed for Mr Mark Allison on 2022-01-17
dot icon17/01/2022
Director's details changed for Mr Mark Colin Allison on 2022-01-17
dot icon14/10/2021
Accounts for a small company made up to 2021-03-31
dot icon29/09/2021
Termination of appointment of Martin Barry Penny as a director on 2021-09-28
dot icon09/09/2021
Appointment of Mr Mark Allison as a director on 2021-03-23
dot icon09/09/2021
Director's details changed for Ms Rosy Rosemary Greenlees on 2021-09-09
dot icon14/07/2021
Termination of appointment of Janine Lynsey Matheson as a director on 2021-07-13
dot icon10/05/2021
Confirmation statement made on 2021-05-07 with no updates
dot icon12/04/2021
Appointment of Mr Mark Allison as a secretary on 2021-03-23
dot icon15/12/2020
Accounts for a small company made up to 2020-03-31
dot icon11/12/2020
Appointment of Miss Fiona Elizabeth Yardley as a director on 2020-12-07
dot icon11/12/2020
Termination of appointment of Keith James Arrowsmith as a secretary on 2020-12-07
dot icon13/05/2020
Confirmation statement made on 2020-05-07 with no updates
dot icon29/03/2020
Appointment of Mr Donald William Hyslop as a director on 2020-03-26
dot icon06/02/2020
Registered office address changed from The Backstage Centre High House Production Park Purfleet Bypass Purfleet Essex RM19 1AS to Marlborough House Victoria Road South Chelmsford Essex CM1 1LN on 2020-02-06
dot icon06/02/2020
Appointment of Mrs Mary Nagele as a director on 2020-01-28
dot icon22/10/2019
Accounts for a small company made up to 2019-03-31
dot icon08/10/2019
Termination of appointment of Roisin Anne Mcdonough as a director on 2019-10-02
dot icon19/07/2019
Appointment of Mrs Janine Matheson as a director on 2019-07-16
dot icon21/05/2019
Confirmation statement made on 2019-05-07 with no updates
dot icon21/05/2019
Appointment of Mr Graeme Alan Farrow as a director on 2019-04-30
dot icon21/05/2019
Appointment of Mrs Catherine Ann Ritman as a director on 2019-04-30
dot icon20/05/2019
Appointment of Ms Rosy Rosemary Greenlees as a director on 2019-04-30
dot icon20/05/2019
Appointment of Dr Martin Barry Penny as a director on 2019-04-30
dot icon29/01/2019
Termination of appointment of Paul Robert Latham as a director on 2018-09-27
dot icon29/01/2019
Termination of appointment of Kim Bromley Derry as a director on 2018-09-27
dot icon22/10/2018
Accounts for a small company made up to 2018-03-31
dot icon15/08/2018
Satisfaction of charge 1 in full
dot icon14/05/2018
Confirmation statement made on 2018-05-07 with no updates
dot icon26/04/2018
Appointment of Ms Yvonne Kelly as a director on 2018-04-26
dot icon11/01/2018
Termination of appointment of Martin Barry Penny as a director on 2017-12-05
dot icon20/12/2017
Accounts for a small company made up to 2017-03-31
dot icon14/06/2017
Confirmation statement made on 2017-05-07 with updates
dot icon20/04/2017
Appointment of Mrs Carol Ann Harvey-Barnes as a director on 2017-04-18
dot icon19/04/2017
Termination of appointment of James Owen David Jefferson as a director on 2016-09-27
dot icon19/04/2017
Appointment of Miss Alexandra Porter-Smith as a director on 2017-04-18
dot icon19/04/2017
Appointment of Ms Vithleem Paraskevi Nikolaidou as a director on 2017-04-18
dot icon19/04/2017
Appointment of Mr Oliver Llywelyn Morris as a director on 2017-04-18
dot icon19/04/2017
Appointment of Ms Clare Margaret Hawkins as a director on 2017-04-18
dot icon01/11/2016
Group of companies' accounts made up to 2016-03-31
dot icon06/06/2016
Annual return made up to 2016-05-07 no member list
dot icon28/04/2016
Termination of appointment of Bryan Alan Raven as a director on 2016-04-20
dot icon02/03/2016
Appointment of Mr Kim Bromley Derry as a director on 2015-09-22
dot icon01/03/2016
Termination of appointment of Robin John Christian Millar as a director on 2015-07-15
dot icon03/11/2015
Group of companies' accounts made up to 2015-03-31
dot icon17/06/2015
Annual return made up to 2015-05-07 no member list
dot icon12/05/2015
Termination of appointment of Richard Iain Crafton Green as a director on 2015-04-22
dot icon12/05/2015
Appointment of Mr Bryan Alan Raven as a director on 2015-04-22
dot icon21/11/2014
Group of companies' accounts made up to 2014-03-31
dot icon15/10/2014
Appointment of Mr David Anderson as a director on 2013-09-18
dot icon07/05/2014
Annual return made up to 2014-05-07 no member list
dot icon10/10/2013
Group of companies' accounts made up to 2013-03-31
dot icon09/05/2013
Annual return made up to 2013-05-07 no member list
dot icon09/05/2013
Termination of appointment of Brian Kelly as a director
dot icon19/04/2013
Director's details changed for Mr Richard Iain Crafton Green on 2013-03-20
dot icon19/04/2013
Director's details changed for Mr Brian Francis Kelly on 2013-03-20
dot icon19/04/2013
Termination of appointment of David Worthington as a director
dot icon19/04/2013
Termination of appointment of Alison Wenham as a director
dot icon19/04/2013
Termination of appointment of Peter Robertson as a director
dot icon19/04/2013
Termination of appointment of Susan Royce as a director
dot icon19/04/2013
Termination of appointment of Jayne Mee as a director
dot icon19/04/2013
Termination of appointment of Rosy Greenlees as a director
dot icon19/04/2013
Termination of appointment of Jane Glaister as a director
dot icon19/04/2013
Termination of appointment of Gillian Clipson as a director
dot icon19/04/2013
Termination of appointment of David Anderson as a director
dot icon10/04/2013
Registered office address changed from Lafone House the Leathermarket Weston Street London Greater London SE1 3HN on 2013-04-10
dot icon23/01/2013
Appointment of Mr James Owen David Jefferson as a director
dot icon04/01/2013
Full accounts made up to 2012-03-31
dot icon16/11/2012
Appointment of Peter Robertson as a director
dot icon15/11/2012
Appointment of Ms Susan Royce as a director
dot icon15/11/2012
Appointment of Mr David Anderson as a director
dot icon18/10/2012
Appointment of Mr Brian Francis Kelly as a director
dot icon03/09/2012
Appointment of Mr Keith James Arrowsmith as a secretary
dot icon03/09/2012
Termination of appointment of David Botha as a secretary
dot icon03/09/2012
Termination of appointment of Keith Arrowsmith as a director
dot icon07/06/2012
Annual return made up to 2012-05-07 no member list
dot icon28/11/2011
Group of companies' accounts made up to 2011-03-31
dot icon24/11/2011
Appointment of Keith James Arrowsmith as a director
dot icon19/10/2011
Appointment of Gillian Clipson as a director
dot icon26/09/2011
Appointment of Dr Martin Barry Penny as a director
dot icon26/09/2011
Appointment of Mr Robin John Christian Millar as a director
dot icon26/09/2011
Appointment of Mrs Jayne Elizabeth Mee as a director
dot icon26/09/2011
Appointment of Paul Robert Latham as a director
dot icon20/09/2011
Termination of appointment of John Stalker as a director
dot icon20/09/2011
Termination of appointment of Lucy Cleeve as a director
dot icon20/09/2011
Termination of appointment of Christine Payne as a director
dot icon19/07/2011
Termination of appointment of Nick Price as a secretary
dot icon19/07/2011
Appointment of Mr David Botha as a secretary
dot icon19/07/2011
Termination of appointment of Nick Price as a secretary
dot icon24/05/2011
Annual return made up to 2011-05-07 no member list
dot icon24/05/2011
Termination of appointment of Daniel Taylor as a director
dot icon22/03/2011
Termination of appointment of Susan Royce as a director
dot icon23/02/2011
Resolutions
dot icon23/02/2011
Memorandum and Articles of Association
dot icon09/12/2010
Appointment of Mr Nick Price as a secretary
dot icon08/12/2010
Termination of appointment of Julian Cabrera as a secretary
dot icon08/12/2010
Termination of appointment of Fiona Reynolds as a director
dot icon25/09/2010
Group of companies' accounts made up to 2010-03-31
dot icon20/07/2010
Annual return made up to 2010-05-07 no member list
dot icon19/07/2010
Director's details changed for Susan Jane Royce on 2010-05-07
dot icon19/07/2010
Director's details changed for Roisin Mcdonough on 2010-05-07
dot icon19/07/2010
Director's details changed for Rosy Rosemary Greenlees on 2010-05-07
dot icon19/07/2010
Director's details changed for Lucy Newman Cleeve on 2010-05-07
dot icon19/07/2010
Director's details changed for Jane Glaister on 2010-05-07
dot icon19/11/2009
Termination of appointment of Anthony Hall as a director
dot icon19/11/2009
Termination of appointment of David Kershaw as a director
dot icon28/09/2009
Full accounts made up to 2009-03-31
dot icon28/09/2009
Appointment terminated director judith isherwood
dot icon20/07/2009
Director appointed lucy catherine newman cleeve
dot icon26/05/2009
Annual return made up to 07/05/09
dot icon26/05/2009
Secretary's change of particulars / julian cabrera / 20/04/2009
dot icon08/02/2009
Director's change of particulars / judith isherwood / 19/01/2009
dot icon08/01/2009
Director appointed david howard worthington
dot icon17/11/2008
Appointment terminated director tess alps
dot icon11/11/2008
Appointment terminated director eric nicoli
dot icon30/09/2008
Full accounts made up to 2008-03-31
dot icon11/08/2008
Annual return made up to 07/05/08
dot icon30/07/2008
Secretary's change of particulars / julian cabrera / 17/04/2008
dot icon30/07/2008
Secretary's change of particulars / julian cabrera / 17/04/2008
dot icon30/07/2008
Appointment terminated secretary hal management LIMITED
dot icon29/07/2008
Director appointed susan jane royce
dot icon14/07/2008
Appointment terminated director david worthington
dot icon02/06/2008
Appointment terminated director andrew wheatley
dot icon08/01/2008
New director appointed
dot icon13/12/2007
New director appointed
dot icon13/12/2007
New secretary appointed
dot icon12/11/2007
Full accounts made up to 2007-03-31
dot icon08/11/2007
New director appointed
dot icon08/11/2007
New director appointed
dot icon08/11/2007
New director appointed
dot icon09/10/2007
Director resigned
dot icon09/10/2007
Director resigned
dot icon09/10/2007
Director resigned
dot icon07/06/2007
Director resigned
dot icon04/06/2007
Annual return made up to 07/05/07
dot icon22/05/2007
Director resigned
dot icon25/04/2007
Director resigned
dot icon03/03/2007
Registered office changed on 03/03/07 from: 11 southwark street london SE1 1RQ
dot icon20/10/2006
Full accounts made up to 2006-03-31
dot icon18/07/2006
Annual return made up to 07/05/06
dot icon08/06/2006
New director appointed
dot icon19/04/2006
New director appointed
dot icon11/04/2006
Full accounts made up to 2005-03-31
dot icon13/01/2006
Accounting reference date shortened from 31/05/05 to 31/03/05
dot icon17/11/2005
New director appointed
dot icon17/11/2005
New director appointed
dot icon01/11/2005
New director appointed
dot icon01/11/2005
New director appointed
dot icon01/11/2005
New director appointed
dot icon01/11/2005
New director appointed
dot icon01/11/2005
New director appointed
dot icon01/11/2005
New director appointed
dot icon01/11/2005
New director appointed
dot icon01/11/2005
New director appointed
dot icon01/11/2005
New director appointed
dot icon01/11/2005
New director appointed
dot icon06/10/2005
New director appointed
dot icon31/08/2005
Particulars of mortgage/charge
dot icon05/08/2005
New director appointed
dot icon05/08/2005
Annual return made up to 07/05/05
dot icon05/08/2005
Director resigned
dot icon05/08/2005
Director resigned
dot icon07/06/2005
Registered office changed on 07/06/05 from: 1 marshall court marshall street leeds west yorkshire LS11 9YP
dot icon27/08/2004
Registered office changed on 27/08/04 from: hanover house 14 hanover square london W1S 1HP
dot icon09/06/2004
Director resigned
dot icon09/06/2004
New director appointed
dot icon07/05/2004
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
Small
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Taylor, Daniel
Director
04/04/2005 - 20/05/2011
10
Allison, Colin Mark
Director
23/03/2021 - Present
2
Kelly, Yvonne
Director
26/04/2018 - 10/05/2023
10
Greenlees, Rosemary
Director
30/04/2019 - Present
3
Turner, Karen
Director
04/04/2005 - 28/03/2007
2

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 CREATIVE AND CULTURAL INDUSTRIES LIMITED

CREATIVE AND CULTURAL INDUSTRIES LIMITED is an(a) Dissolved company incorporated on 07/05/2004 with the registered office located at Third Floor, Priory Place, New London Road, Chelmsford, Essex CM2 0PP. 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 CREATIVE AND CULTURAL INDUSTRIES LIMITED?

toggle

CREATIVE AND CULTURAL INDUSTRIES LIMITED is currently Dissolved. It was registered on 07/05/2004 and dissolved on 04/06/2024.

Where is CREATIVE AND CULTURAL INDUSTRIES LIMITED located?

toggle

CREATIVE AND CULTURAL INDUSTRIES LIMITED is registered at Third Floor, Priory Place, New London Road, Chelmsford, Essex CM2 0PP.

What does CREATIVE AND CULTURAL INDUSTRIES LIMITED do?

toggle

CREATIVE AND CULTURAL INDUSTRIES LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CREATIVE AND CULTURAL INDUSTRIES LIMITED?

toggle

The latest filing was on 04/06/2024: Final Gazette dissolved via voluntary strike-off.