CREATIVE ART PRODUCTS LIMITED

Register to unlock more data on OkredoRegister

CREATIVE ART PRODUCTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02573654

Incorporation date

14/01/1991

Size

Dormant

Contacts

Registered address

Registered address

Daler Rowney House, Southern Industrial Area, Bracknell, Berkshire RG12 8SSCopy
copy info iconCopy
See on map
Latest events (Record since 14/01/1991)
dot icon06/05/2025
Final Gazette dissolved via voluntary strike-off
dot icon17/10/2024
Voluntary strike-off action has been suspended
dot icon08/10/2024
First Gazette notice for voluntary strike-off
dot icon25/09/2024
Application to strike the company off the register
dot icon29/07/2024
Accounts for a dormant company made up to 2023-12-31
dot icon08/11/2023
Confirmation statement made on 2023-10-15 with no updates
dot icon06/09/2023
Accounts for a small company made up to 2022-12-31
dot icon15/03/2023
Termination of appointment of Stefano De Rosa as a director on 2023-03-06
dot icon15/03/2023
Appointment of Mr Cristian Nicoletti as a director on 2023-03-06
dot icon15/12/2022
Confirmation statement made on 2022-10-15 with updates
dot icon29/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon11/08/2022
Memorandum and Articles of Association
dot icon10/08/2022
Sub-division of shares on 2022-08-02
dot icon09/08/2022
Statement of capital on 2022-08-09
dot icon09/08/2022
Statement by Directors
dot icon09/08/2022
Solvency Statement dated 02/08/22
dot icon09/08/2022
Resolutions
dot icon08/08/2022
Statement of capital following an allotment of shares on 2022-08-02
dot icon15/02/2022
Appointment of Mr Stefano De Rosa as a director on 2022-02-14
dot icon11/02/2022
Notification of F.I.L.A. - Fabbrica Italiana Lapis Ed Affini Spa as a person with significant control on 2022-02-08
dot icon11/02/2022
Notification of Daler-Rowney Limited as a person with significant control on 2022-02-08
dot icon11/02/2022
Cessation of John Reynard as a person with significant control on 2022-02-08
dot icon11/02/2022
Cessation of John Lloyd Reiss as a person with significant control on 2022-02-08
dot icon11/02/2022
Registered office address changed from Scola House 10 Dalton Way Midpoint 18 Middlewich Cheshire CW10 0HU to Daler Rowney House Southern Industrial Area Bracknell Berkshire RG12 8SS on 2022-02-11
dot icon11/02/2022
Termination of appointment of John Lloyd Reiss as a director on 2022-02-08
dot icon11/02/2022
Termination of appointment of Jane Elizabeth Mccarthy as a director on 2022-02-08
dot icon11/02/2022
Termination of appointment of John Anthony Reynard as a director on 2022-02-08
dot icon11/02/2022
Termination of appointment of John Anthony Reynard as a secretary on 2022-02-08
dot icon11/02/2022
Appointment of Mr Dominique Willy Michel Ghislain Paradis as a director on 2022-02-08
dot icon18/10/2021
Confirmation statement made on 2021-10-15 with no updates
dot icon19/06/2021
Total exemption full accounts made up to 2020-12-31
dot icon09/04/2021
Total exemption full accounts made up to 2019-12-31
dot icon14/10/2020
Confirmation statement made on 2020-10-12 with no updates
dot icon06/07/2020
Notification of John Lloyd Reiss as a person with significant control on 2016-04-06
dot icon15/10/2019
Confirmation statement made on 2019-10-12 with no updates
dot icon18/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon15/10/2018
Confirmation statement made on 2018-10-12 with no updates
dot icon23/03/2018
Total exemption full accounts made up to 2017-12-31
dot icon15/12/2017
Satisfaction of charge 15 in full
dot icon15/12/2017
Satisfaction of charge 025736540016 in full
dot icon12/10/2017
Confirmation statement made on 2017-10-12 with no updates
dot icon19/07/2017
Total exemption full accounts made up to 2016-12-31
dot icon12/07/2017
Registration of charge 025736540017, created on 2017-06-27
dot icon25/03/2017
Satisfaction of charge 10 in full
dot icon02/02/2017
Confirmation statement made on 2017-02-02 with updates
dot icon18/10/2016
Confirmation statement made on 2016-10-15 with updates
dot icon04/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon21/10/2015
Annual return made up to 2015-10-15 with full list of shareholders
dot icon26/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon15/12/2014
Annual return made up to 2014-12-15 with full list of shareholders
dot icon26/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon15/04/2014
Satisfaction of charge 12 in full
dot icon26/03/2014
Registration of charge 025736540016
dot icon18/12/2013
Annual return made up to 2013-12-15 with full list of shareholders
dot icon29/04/2013
Total exemption small company accounts made up to 2012-12-31
dot icon20/12/2012
Annual return made up to 2012-12-15 with full list of shareholders
dot icon12/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon30/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
dot icon07/01/2012
Particulars of a mortgage or charge / charge no: 15
dot icon16/12/2011
Annual return made up to 2011-12-15 with full list of shareholders
dot icon18/07/2011
Total exemption small company accounts made up to 2010-12-31
dot icon15/02/2011
Annual return made up to 2010-12-15 with full list of shareholders
dot icon12/05/2010
Total exemption small company accounts made up to 2009-12-31
dot icon05/02/2010
Annual return made up to 2009-12-20 with full list of shareholders
dot icon05/02/2010
Director's details changed for John Anthony Reynard on 2009-10-01
dot icon05/02/2010
Director's details changed for Jane Elizabeth Mccarthy on 2009-10-01
dot icon18/11/2009
Registered office address changed from Manor Lane Holmes Chapel Cheshire CW4 8AG on 2009-11-18
dot icon22/09/2009
Director's change of particulars / jane reynard / 17/09/2009
dot icon12/08/2009
Appointment terminated director james drury
dot icon29/04/2009
Total exemption small company accounts made up to 2008-12-31
dot icon19/03/2009
Return made up to 20/12/08; full list of members
dot icon20/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon20/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon04/08/2008
Appointment terminated director janet miller
dot icon04/08/2008
Total exemption small company accounts made up to 2007-12-31
dot icon01/08/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon03/07/2008
Return made up to 20/12/07; full list of members
dot icon03/07/2008
Director's change of particulars / janet miller / 01/07/2007
dot icon01/02/2008
Particulars of mortgage/charge
dot icon29/12/2007
Particulars of mortgage/charge
dot icon21/05/2007
Total exemption small company accounts made up to 2006-12-31
dot icon07/03/2007
Return made up to 20/12/06; full list of members
dot icon27/07/2006
Total exemption small company accounts made up to 2005-12-31
dot icon18/01/2006
Return made up to 20/12/05; full list of members
dot icon09/12/2005
Director's particulars changed
dot icon23/09/2005
Total exemption small company accounts made up to 2004-12-31
dot icon06/01/2005
Particulars of mortgage/charge
dot icon24/12/2004
Return made up to 20/12/04; full list of members
dot icon07/10/2004
Director's particulars changed
dot icon06/10/2004
Accounts for a small company made up to 2003-12-31
dot icon27/01/2004
Return made up to 05/01/04; full list of members
dot icon15/10/2003
Declaration of satisfaction of mortgage/charge
dot icon03/09/2003
Accounts for a small company made up to 2002-12-31
dot icon11/02/2003
Return made up to 05/01/03; full list of members
dot icon09/09/2002
Accounts for a small company made up to 2001-12-31
dot icon17/06/2002
New director appointed
dot icon17/06/2002
New director appointed
dot icon01/03/2002
Particulars of mortgage/charge
dot icon23/01/2002
Return made up to 05/01/02; full list of members
dot icon28/08/2001
Accounting reference date extended from 30/09/01 to 31/12/01
dot icon18/07/2001
Accounts for a small company made up to 2000-09-30
dot icon25/01/2001
Return made up to 05/01/01; full list of members
dot icon26/07/2000
Accounts for a small company made up to 1999-09-30
dot icon10/01/2000
Return made up to 05/01/00; full list of members
dot icon28/07/1999
Accounts for a small company made up to 1998-09-30
dot icon13/03/1999
Declaration of satisfaction of mortgage/charge
dot icon13/03/1999
Declaration of satisfaction of mortgage/charge
dot icon25/02/1999
Return made up to 14/01/99; no change of members
dot icon09/02/1999
New director appointed
dot icon19/01/1998
Return made up to 14/01/98; full list of members
dot icon07/01/1998
Full group accounts made up to 1997-09-30
dot icon07/01/1998
Full group accounts made up to 1996-09-30
dot icon07/11/1997
Conso 24/10/97
dot icon07/11/1997
Resolutions
dot icon07/11/1997
Resolutions
dot icon05/11/1997
Declaration of satisfaction of mortgage/charge
dot icon05/11/1997
Declaration of satisfaction of mortgage/charge
dot icon05/11/1997
Declaration of satisfaction of mortgage/charge
dot icon16/04/1997
Director resigned
dot icon17/01/1997
New director appointed
dot icon17/01/1997
Return made up to 14/01/97; no change of members
dot icon09/10/1996
Registered office changed on 09/10/96 from: weaver point second avenue crewe cheshire CW1 1BZ
dot icon21/07/1996
Director resigned
dot icon23/04/1996
Full group accounts made up to 1995-09-30
dot icon15/04/1996
Director resigned
dot icon18/02/1996
Director resigned
dot icon13/02/1996
Return made up to 14/01/96; no change of members
dot icon28/07/1995
New director appointed
dot icon28/07/1995
Director resigned
dot icon29/03/1995
Full group accounts made up to 1994-09-30
dot icon23/02/1995
Return made up to 14/01/95; full list of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon27/05/1994
Full group accounts made up to 1993-09-30
dot icon27/05/1994
Director's particulars changed
dot icon04/05/1994
Resolutions
dot icon13/04/1994
Declaration of satisfaction of mortgage/charge
dot icon13/04/1994
Particulars of mortgage/charge
dot icon09/04/1994
Particulars of mortgage/charge
dot icon09/04/1994
Particulars of mortgage/charge
dot icon09/04/1994
Particulars of mortgage/charge
dot icon09/04/1994
Particulars of mortgage/charge
dot icon06/04/1994
Particulars of mortgage/charge
dot icon02/03/1994
Registered office changed on 02/03/94 from: manor lane holmes chapel cheshire CW4 8AG
dot icon24/02/1994
Return made up to 14/01/94; full list of members
dot icon05/07/1993
Director's particulars changed
dot icon08/06/1993
New director appointed
dot icon08/06/1993
Accounting reference date extended from 30/06 to 30/09
dot icon23/03/1993
Memorandum and Articles of Association
dot icon23/03/1993
Resolutions
dot icon23/03/1993
Resolutions
dot icon23/03/1993
Resolutions
dot icon23/03/1993
Ad 15/03/93--------- £ si [email protected]=1138 £ si 36935@1=36935 £ ic 313715/351788
dot icon23/03/1993
£ nc 365905/498985 15/03/93
dot icon18/02/1993
Full group accounts made up to 1992-06-30
dot icon25/01/1993
Return made up to 14/01/93; full list of members
dot icon04/12/1992
Director resigned
dot icon14/10/1992
Director resigned
dot icon16/09/1992
Particulars of mortgage/charge
dot icon28/07/1992
New director appointed
dot icon19/02/1992
Return made up to 14/01/92; full list of members
dot icon19/02/1992
Registered office changed on 19/02/92
dot icon20/01/1992
Particulars of mortgage/charge
dot icon03/10/1991
Accounting reference date notified as 30/06
dot icon16/08/1991
£ nc 365580/365905 26/07/91
dot icon31/07/1991
Particulars of contract relating to shares
dot icon08/07/1991
Registered office changed on 08/07/91 from: manor lane holmes chapel crewe cheshire CW4 8AG
dot icon14/06/1991
Particulars of contract relating to shares
dot icon14/06/1991
Particulars of contract relating to shares
dot icon14/06/1991
Ad 22/04/91--------- £ si [email protected]=5213 £ si 308500@1=308500 £ ic 2/313715
dot icon16/05/1991
Div 22/04/91
dot icon16/05/1991
Memorandum and Articles of Association
dot icon16/05/1991
Resolutions
dot icon16/05/1991
Resolutions
dot icon16/05/1991
Resolutions
dot icon16/05/1991
Resolutions
dot icon16/05/1991
Resolutions
dot icon13/05/1991
£ nc 1000/365580 22/04/91
dot icon10/05/1991
New director appointed
dot icon10/05/1991
New director appointed
dot icon10/05/1991
New director appointed
dot icon03/05/1991
Particulars of mortgage/charge
dot icon03/05/1991
Particulars of mortgage/charge
dot icon29/04/1991
New director appointed
dot icon29/04/1991
Registered office changed on 29/04/91 from: 52 burleigh st cambridge CB1 1DJ
dot icon07/03/1991
Memorandum and Articles of Association
dot icon07/03/1991
Resolutions
dot icon27/02/1991
Secretary resigned
dot icon27/02/1991
New secretary appointed;director resigned;new director appointed
dot icon27/02/1991
Registered office changed on 27/02/91 from: c/o professional searches LTD. Suite one, 2ND floor 1/4 christina street london EC2A 4PA
dot icon21/02/1991
Certificate of change of name
dot icon14/01/1991
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

£782.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
15/10/2024
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
251.25K
-
0.00
782.00
-
2021
2
251.25K
-
0.00
782.00
-

Employees

2021

Employees

2 Ascended- *

Net Assets(GBP)

251.25K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

782.00 £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
De Rosa, Stefano
Director
14/02/2022 - 06/03/2023
11
Nicoletti, Cristian
Director
06/03/2023 - Present
2

Persons with Significant Control

2
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 ART PRODUCTS LIMITED

CREATIVE ART PRODUCTS LIMITED is an(a) Dissolved company incorporated on 14/01/1991 with the registered office located at Daler Rowney House, Southern Industrial Area, Bracknell, Berkshire RG12 8SS. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CREATIVE ART PRODUCTS LIMITED?

toggle

CREATIVE ART PRODUCTS LIMITED is currently Dissolved. It was registered on 14/01/1991 and dissolved on 06/05/2025.

Where is CREATIVE ART PRODUCTS LIMITED located?

toggle

CREATIVE ART PRODUCTS LIMITED is registered at Daler Rowney House, Southern Industrial Area, Bracknell, Berkshire RG12 8SS.

What does CREATIVE ART PRODUCTS LIMITED do?

toggle

CREATIVE ART PRODUCTS LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

How many employees does CREATIVE ART PRODUCTS LIMITED have?

toggle

CREATIVE ART PRODUCTS LIMITED had 2 employees in 2021.

What is the latest filing for CREATIVE ART PRODUCTS LIMITED?

toggle

The latest filing was on 06/05/2025: Final Gazette dissolved via voluntary strike-off.