CREATIVE CAPITAL LIMITED

Register to unlock more data on OkredoRegister

CREATIVE CAPITAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

06986723

Incorporation date

10/08/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

Stanmore House 64-68 Blackburn Street, Manchester M26 2JSCopy
copy info iconCopy
See on map
Latest events (Record since 10/08/2009)
dot icon22/07/2025
Liquidators' statement of receipts and payments to 2025-06-30
dot icon30/01/2025
Liquidators' statement of receipts and payments to 2024-06-30
dot icon08/09/2023
Liquidators' statement of receipts and payments to 2023-06-30
dot icon21/08/2023
Removal of liquidator by court order
dot icon28/12/2022
Appointment of a voluntary liquidator
dot icon17/10/2022
Liquidators' statement of receipts and payments to 2022-06-30
dot icon21/07/2021
Registered office address changed from Bank Chambers 3 Churchyardside Nantwich Cheshire CW5 5DE United Kingdom to Stanmore House 64-68 Blackburn Street Manchester M26 2JS on 2021-07-21
dot icon16/07/2021
Appointment of a voluntary liquidator
dot icon16/07/2021
Resolutions
dot icon14/07/2021
Statement of affairs
dot icon04/03/2021
Confirmation statement made on 2021-01-31 with updates
dot icon16/12/2020
Satisfaction of charge 069867230004 in full
dot icon06/11/2020
Termination of appointment of Samuel James Forshaw as a director on 2020-11-04
dot icon14/10/2020
Total exemption full accounts made up to 2019-08-31
dot icon05/10/2020
Termination of appointment of Josephine Ann Stanley-Milnes as a secretary on 2020-09-30
dot icon21/09/2020
Termination of appointment of Vince Tovey as a director on 2020-09-14
dot icon31/01/2020
Confirmation statement made on 2020-01-31 with updates
dot icon31/01/2020
Cessation of Jonathan Mark Clauson as a person with significant control on 2019-12-24
dot icon31/01/2020
Cessation of Jonathan Mark Clauson as a person with significant control on 2019-12-24
dot icon31/01/2020
Cessation of Christine Clauson as a person with significant control on 2019-12-24
dot icon31/01/2020
Notification of Creative Company Holdings Limited as a person with significant control on 2019-12-24
dot icon15/01/2020
Satisfaction of charge 069867230003 in full
dot icon10/01/2020
Change of share class name or designation
dot icon10/01/2020
Statement of capital following an allotment of shares on 2019-12-24
dot icon09/01/2020
Resolutions
dot icon09/01/2020
Resolutions
dot icon30/12/2019
Registration of charge 069867230004, created on 2019-12-24
dot icon07/10/2019
Statement of capital following an allotment of shares on 2019-09-05
dot icon19/09/2019
Resolutions
dot icon19/09/2019
Change of share class name or designation
dot icon20/08/2019
Confirmation statement made on 2019-08-10 with updates
dot icon12/07/2019
Appointment of Mr Vince Tovey as a director on 2019-07-12
dot icon24/12/2018
Resolutions
dot icon19/12/2018
Cancellation of shares. Statement of capital on 2018-11-28
dot icon19/12/2018
Purchase of own shares.
dot icon07/12/2018
Total exemption full accounts made up to 2018-08-31
dot icon26/11/2018
Registration of charge 069867230003, created on 2018-11-21
dot icon12/10/2018
Director's details changed for Mr David Howell Rees on 2018-10-12
dot icon02/10/2018
Registered office address changed from 79 High Street Tarporley Cheshire CW6 0AB England to Bank Chambers 3 Churchyardside Nantwich Cheshire CW5 5DE on 2018-10-02
dot icon10/09/2018
Secretary's details changed for Ms Josephine Ann Stanley-Milnes on 2018-09-07
dot icon15/08/2018
Confirmation statement made on 2018-08-10 with updates
dot icon25/07/2018
Appointment of Ms Josephine Ann Stanley-Milnes as a secretary on 2018-07-23
dot icon04/07/2018
Notification of Christine Clauson as a person with significant control on 2016-04-06
dot icon03/07/2018
Notification of Jonathan Mark Clauson as a person with significant control on 2016-04-06
dot icon24/05/2018
Amended total exemption full accounts made up to 2016-08-31
dot icon18/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon19/01/2018
Appointment of Keith Bernard Bolton as a director on 2018-01-10
dot icon19/01/2018
Appointment of Samuel James Forshaw as a director on 2018-01-10
dot icon14/09/2017
Confirmation statement made on 2017-08-10 with updates
dot icon14/09/2017
Statement of capital following an allotment of shares on 2015-03-13
dot icon14/09/2017
Statement of capital following an allotment of shares on 2016-09-01
dot icon14/09/2017
Statement of capital following an allotment of shares on 2016-09-01
dot icon14/09/2017
Statement of capital following an allotment of shares on 2016-09-01
dot icon14/08/2017
Notification of Jonathan Mark Clauson as a person with significant control on 2016-04-06
dot icon29/06/2017
Total exemption small company accounts made up to 2016-08-31
dot icon11/08/2016
Confirmation statement made on 2016-08-10 with updates
dot icon31/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon14/01/2016
Registered office address changed from Spring Court Spring Road Hale Altrincham Cheshire WA14 2UQ to 79 High Street Tarporley Cheshire CW6 0AB on 2016-01-14
dot icon17/08/2015
Annual return made up to 2015-08-10 with full list of shareholders
dot icon26/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon01/04/2015
Statement of capital following an allotment of shares on 2015-03-13
dot icon01/04/2015
Change of share class name or designation
dot icon01/04/2015
Resolutions
dot icon20/10/2014
Resolutions
dot icon20/10/2014
Change of share class name or designation
dot icon20/10/2014
Resolutions
dot icon29/09/2014
Satisfaction of charge 069867230002 in full
dot icon29/09/2014
Satisfaction of charge 069867230001 in full
dot icon01/09/2014
Annual return made up to 2014-08-10 with full list of shareholders
dot icon07/08/2014
Appointment of Mr David Howell Rees as a director on 2014-08-01
dot icon11/12/2013
Total exemption small company accounts made up to 2013-08-31
dot icon05/11/2013
Registration of charge 069867230001
dot icon05/11/2013
Registration of charge 069867230002
dot icon10/09/2013
Annual return made up to 2013-08-10 with full list of shareholders
dot icon08/04/2013
Second filing of AR01 previously delivered to Companies House made up to 2012-08-10
dot icon01/11/2012
Total exemption small company accounts made up to 2012-08-31
dot icon22/08/2012
Annual return made up to 2012-08-10 with full list of shareholders
dot icon27/07/2012
Statement of capital following an allotment of shares on 2012-07-27
dot icon24/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon30/08/2011
Annual return made up to 2011-08-10 with full list of shareholders
dot icon13/06/2011
Total exemption small company accounts made up to 2010-08-31
dot icon26/10/2010
Annual return made up to 2010-08-10 with full list of shareholders
dot icon02/06/2010
Termination of appointment of a director
dot icon02/06/2010
Registered office address changed from Station House Stamford New Road Altrincham Cheshire WA14 1EP on 2010-06-02
dot icon07/10/2009
Statement of capital following an allotment of shares on 2009-09-24
dot icon10/08/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2019
dot iconNext confirmation date
31/01/2022
dot iconLast change occurred
31/08/2019

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2019
dot iconNext account date
31/08/2020
dot iconNext due on
31/05/2021
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
Clauson, Jonathan Mark
Director
10/08/2009 - Present
9
Mr Keith Bernard Bolton
Director
10/01/2018 - Present
8
Rees, David Howell
Director
01/08/2014 - Present
3

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

3,494
LIVING LANDSCAPES LIMITEDThe Town Hall Burnley Road, Padiham, Burnley, Lancashire BB12 8BS
Liquidation

Category:

Growing of other perennial crops

Comp. code:

01994437

Reg. date:

03/03/1986

Turnover:

-

No. of employees:

10
CHARLIES MILL LTDLameys, One Courtenay Park, Newton Abbot, Devon TQ12 2HD
Liquidation

Category:

Silviculture and other forestry activities

Comp. code:

12175972

Reg. date:

27/08/2019

Turnover:

-

No. of employees:

8
KEITH DALGLEISH RACING LIMITEDC/O QUANTUMA ADVISORY LTD, Third Floor, Turnberry House 175 West George Street, Glasgow G2 2LB
Liquidation

Category:

Raising of horses and other equines

Comp. code:

SC427787

Reg. date:

06/07/2012

Turnover:

-

No. of employees:

9
GFL DAIRY LIMITEDRsm Uk Creditor Solutions Llp 2 Humber Quays, Wellington Street West, Hull HU1 2BN
Liquidation

Category:

Mixed farming

Comp. code:

09538234

Reg. date:

13/04/2015

Turnover:

-

No. of employees:

10
GLENDEE LIMITED1 Kings Avenue, London N21 3NA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

04237685

Reg. date:

20/06/2001

Turnover:

-

No. of employees:

9

Description

copy info iconCopy

About CREATIVE CAPITAL LIMITED

CREATIVE CAPITAL LIMITED is an(a) Liquidation company incorporated on 10/08/2009 with the registered office located at Stanmore House 64-68 Blackburn Street, Manchester M26 2JS. There are currently 3 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 CAPITAL LIMITED?

toggle

CREATIVE CAPITAL LIMITED is currently Liquidation. It was registered on 10/08/2009 .

Where is CREATIVE CAPITAL LIMITED located?

toggle

CREATIVE CAPITAL LIMITED is registered at Stanmore House 64-68 Blackburn Street, Manchester M26 2JS.

What does CREATIVE CAPITAL LIMITED do?

toggle

CREATIVE CAPITAL 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 CAPITAL LIMITED?

toggle

The latest filing was on 22/07/2025: Liquidators' statement of receipts and payments to 2025-06-30.