CREATIVE AND LEARNING MEDIA LTD

Register to unlock more data on OkredoRegister

CREATIVE AND LEARNING MEDIA LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

06815926

Incorporation date

11/02/2009

Size

Unaudited abridged

Contacts

Registered address

Registered address

C/O Begbies Traynor, Levelq, Sheraton House, Surtees Way, Surtees Business Park, Stockton-On-Tees TS18 3HRCopy
copy info iconCopy
See on map
Latest events (Record since 11/02/2009)
dot icon19/08/2025
Resolutions
dot icon19/08/2025
Appointment of a voluntary liquidator
dot icon19/08/2025
Statement of affairs
dot icon19/08/2025
Registered office address changed from Suite 21 Boho One Bridge Street West the Boho Zone Middlesbrough North Yorkshire TS2 1AE to C/O Begbies Traynor, Levelq, Sheraton House Surtees Way Surtees Business Park Stockton-on-Tees TS18 3HR on 2025-08-19
dot icon14/07/2025
Unaudited abridged accounts made up to 2025-02-28
dot icon17/06/2025
Certificate of change of name
dot icon17/02/2025
Confirmation statement made on 2025-02-11 with updates
dot icon22/11/2024
Micro company accounts made up to 2024-02-28
dot icon14/02/2024
Confirmation statement made on 2024-02-11 with updates
dot icon27/11/2023
Unaudited abridged accounts made up to 2023-02-28
dot icon13/02/2023
Confirmation statement made on 2023-02-11 with updates
dot icon22/11/2022
Total exemption full accounts made up to 2022-02-28
dot icon14/11/2022
Registration of charge 068159260002, created on 2022-11-10
dot icon11/02/2022
Confirmation statement made on 2022-02-11 with updates
dot icon05/01/2022
Director's details changed for Mr Daniel Askwith on 2021-12-09
dot icon30/11/2021
Unaudited abridged accounts made up to 2021-02-28
dot icon21/10/2021
Director's details changed for Mr Daniel Askwith on 2021-10-11
dot icon16/02/2021
Confirmation statement made on 2021-02-11 with updates
dot icon29/01/2021
Termination of appointment of Helen Elizabeth Stewart as a director on 2021-01-29
dot icon23/11/2020
Registration of charge 068159260001, created on 2020-11-20
dot icon20/10/2020
Unaudited abridged accounts made up to 2020-02-28
dot icon24/07/2020
Change of details for Mr Philip Christopher Allick as a person with significant control on 2020-07-23
dot icon24/07/2020
Termination of appointment of Andrew Peter Murphy as a director on 2020-07-23
dot icon24/07/2020
Termination of appointment of Danielle Marie Croce as a director on 2020-07-23
dot icon27/02/2020
Confirmation statement made on 2020-02-11 with updates
dot icon16/09/2019
Unaudited abridged accounts made up to 2019-02-28
dot icon14/02/2019
Confirmation statement made on 2019-02-11 with updates
dot icon08/11/2018
Micro company accounts made up to 2018-02-28
dot icon19/02/2018
Director's details changed for Ms Helen Elizabeth Stewart on 2018-02-19
dot icon12/02/2018
Confirmation statement made on 2018-02-11 with updates
dot icon02/02/2018
Appointment of Ms Helen Elizabeth Stewart as a director on 2018-02-01
dot icon21/11/2017
Micro company accounts made up to 2017-02-28
dot icon21/03/2017
Confirmation statement made on 2017-02-11 with updates
dot icon09/12/2016
Total exemption small company accounts made up to 2016-02-28
dot icon07/12/2016
Director's details changed for Miss Danielle Marie Bloom on 2016-12-07
dot icon11/02/2016
Annual return made up to 2016-02-11 with full list of shareholders
dot icon06/10/2015
Termination of appointment of Bianca Robinson as a director on 2015-10-05
dot icon28/05/2015
Total exemption small company accounts made up to 2015-02-28
dot icon06/03/2015
Annual return made up to 2015-02-11 with full list of shareholders
dot icon29/08/2014
Director's details changed for Miss Danielle Marie Bloom on 2014-08-29
dot icon02/06/2014
Total exemption small company accounts made up to 2014-02-28
dot icon11/02/2014
Annual return made up to 2014-02-11 with full list of shareholders
dot icon26/06/2013
Director's details changed for Mr Andrew Peter Murphy on 2013-06-25
dot icon19/06/2013
Total exemption small company accounts made up to 2013-02-28
dot icon20/05/2013
Appointment of Miss Danielle Marie Bloom as a director
dot icon20/05/2013
Appointment of Mr Daniel Askwith as a director
dot icon19/02/2013
Annual return made up to 2013-02-11 with full list of shareholders
dot icon27/07/2012
Total exemption small company accounts made up to 2012-02-28
dot icon21/06/2012
Director's details changed for Mr Andrew Peter Murphy on 2012-06-21
dot icon23/03/2012
Termination of appointment of Derek Fowler as a secretary
dot icon15/02/2012
Annual return made up to 2012-02-11 with full list of shareholders
dot icon15/02/2012
Director's details changed for Mr Andrew Peter Murphy on 2012-02-15
dot icon19/12/2011
Total exemption small company accounts made up to 2011-02-28
dot icon31/10/2011
Director's details changed for Mr Andrew Peter Murphy on 2011-10-31
dot icon27/06/2011
Registered office address changed from the Lodge Saltburn Lane Saltburn North Yorkshire TS12 1HA on 2011-06-27
dot icon11/02/2011
Annual return made up to 2011-02-11 with full list of shareholders
dot icon22/07/2010
Total exemption small company accounts made up to 2010-02-28
dot icon11/02/2010
Appointment of Andrew Peter Murphy as a director
dot icon11/02/2010
Appointment of Bianca Robinson as a director
dot icon11/02/2010
Annual return made up to 2010-02-11 with full list of shareholders
dot icon16/10/2009
Registered office address changed from Unit 1B Brighouse Road Riverside Park Middlesbrough TS2 1RT United Kingdom on 2009-10-16
dot icon11/02/2009
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
11/02/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
23
583.48K
-
0.00
125.24K
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stewart, Helen Elizabeth
Director
01/02/2018 - 29/01/2021
1
Robinson, Bianca
Director
26/01/2010 - 05/10/2015
2
Askwith, Daniel
Director
22/04/2013 - Present
8
Allick, Philip Christopher
Director
11/02/2009 - Present
27
Murphy, Andrew Peter
Director
26/01/2010 - 23/07/2020
12

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 CREATIVE AND LEARNING MEDIA LTD

CREATIVE AND LEARNING MEDIA LTD is an(a) Liquidation company incorporated on 11/02/2009 with the registered office located at C/O Begbies Traynor, Levelq, Sheraton House, Surtees Way, Surtees Business Park, Stockton-On-Tees TS18 3HR. 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 CREATIVE AND LEARNING MEDIA LTD?

toggle

CREATIVE AND LEARNING MEDIA LTD is currently Liquidation. It was registered on 11/02/2009 .

Where is CREATIVE AND LEARNING MEDIA LTD located?

toggle

CREATIVE AND LEARNING MEDIA LTD is registered at C/O Begbies Traynor, Levelq, Sheraton House, Surtees Way, Surtees Business Park, Stockton-On-Tees TS18 3HR.

What does CREATIVE AND LEARNING MEDIA LTD do?

toggle

CREATIVE AND LEARNING MEDIA LTD operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for CREATIVE AND LEARNING MEDIA LTD?

toggle

The latest filing was on 19/08/2025: Resolutions.