CREATIVE CITY LONDON LIMITED

Register to unlock more data on OkredoRegister

CREATIVE CITY LONDON LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

10739504

Incorporation date

24/04/2017

Size

Dormant

Contacts

Registered address

Registered address

10 Coldbath Square, London EC1R 5HLCopy
copy info iconCopy
See on map
Latest events (Record since 25/04/2017)
dot icon23/01/2023
Final Gazette dissolved via voluntary strike-off
dot icon22/11/2022
Termination of appointment of Guy William Thomas Hollaway as a director on 2022-11-22
dot icon08/11/2022
First Gazette notice for voluntary strike-off
dot icon01/11/2022
Application to strike the company off the register
dot icon28/10/2022
Termination of appointment of Piers Daniel Read as a director on 2022-08-16
dot icon24/05/2022
Confirmation statement made on 2022-04-24 with no updates
dot icon30/01/2022
Accounts for a dormant company made up to 2021-04-30
dot icon27/05/2021
Confirmation statement made on 2021-04-24 with updates
dot icon30/04/2021
Unaudited abridged accounts made up to 2020-04-30
dot icon20/11/2020
Director's details changed for Mr Piers Daniel Read on 2020-11-19
dot icon20/11/2020
Change of details for Adventures in Time + Space Limited as a person with significant control on 2020-11-19
dot icon20/11/2020
Cessation of Piers Daniel Read as a person with significant control on 2020-06-15
dot icon20/11/2020
Notification of Adventures in Time + Space Limited as a person with significant control on 2020-06-15
dot icon19/11/2020
Director's details changed for Mr Jeremy George Jenner Rainbird on 2020-11-19
dot icon19/11/2020
Registered office address changed from 1 Coldbath Square London EC1R 5HL United Kingdom to 10 Coldbath Square London EC1R 5HL on 2020-11-19
dot icon15/06/2020
Change of details for Hackney Space Limited as a person with significant control on 2020-06-15
dot icon15/06/2020
Change of details for Mr Piers Daniel Read as a person with significant control on 2020-06-15
dot icon15/06/2020
Director's details changed for Mr Jeremy George Jenner Rainbird on 2020-06-15
dot icon15/06/2020
Director's details changed for Mr Piers Daniel Read on 2020-06-15
dot icon15/06/2020
Registered office address changed from 1 Coldbath Square London EC1R 5HL England to 1 Coldbath Square London EC1R 5HL on 2020-06-15
dot icon27/04/2020
Confirmation statement made on 2020-04-24 with no updates
dot icon06/08/2019
Termination of appointment of Tayler Bradshaw Limited as a secretary on 2019-08-05
dot icon05/08/2019
Registered office address changed from Cambridge House 16 High Street Saffron Walden Essex CB10 1AX England to 1 Coldbath Square London EC1R 5HL on 2019-08-05
dot icon08/07/2019
Micro company accounts made up to 2019-04-30
dot icon05/07/2019
Confirmation statement made on 2019-04-24 with updates
dot icon04/07/2019
Appointment of Tayler Bradshaw Limited as a secretary on 2019-07-04
dot icon03/05/2019
Termination of appointment of Tayler Bradshaw Limited as a secretary on 2019-04-29
dot icon29/04/2019
Appointment of Tayler Bradshaw Limited as a secretary on 2019-04-29
dot icon29/04/2019
Notification of Piers Daniel Read as a person with significant control on 2018-06-26
dot icon19/09/2018
Notification of Hackney Space Limited as a person with significant control on 2018-06-26
dot icon19/09/2018
Cessation of Alexandr Prisyazhnyuk as a person with significant control on 2018-08-26
dot icon19/09/2018
Cessation of Alexandr Prisyazhnyuk as a person with significant control on 2018-08-26
dot icon06/09/2018
Termination of appointment of Alexandr Prisyazhnyuk as a director on 2018-06-26
dot icon01/06/2018
Micro company accounts made up to 2018-04-30
dot icon24/05/2018
Notification of Alexandr Prisyazhnyuk as a person with significant control on 2017-04-25
dot icon24/05/2018
Confirmation statement made on 2018-04-24 with updates
dot icon08/05/2018
Registered office address changed from The Tramway Stables Rampart Road Hythe Kent CT21 5BG United Kingdom to Cambridge House 16 High Street Saffron Walden Essex CB10 1AX on 2018-05-08
dot icon25/04/2017
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£309.00

Confirmation

dot iconLast made up date
29/04/2021
dot iconLast change occurred
29/04/2021

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
29/04/2021
dot iconNext account date
29/04/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
4.80K
-
0.00
309.00
-
2021
-
4.80K
-
0.00
309.00
-

Employees

2021

Employees

-

Net Assets(GBP)

4.80K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

309.00 £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hollaway, Guy William Thomas
Director
25/04/2017 - 22/11/2022
16

Persons with Significant Control

3
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 CITY LONDON LIMITED

CREATIVE CITY LONDON LIMITED is an(a) Dissolved company incorporated on 24/04/2017 with the registered office located at 10 Coldbath Square, London EC1R 5HL. There is currently no 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 CITY LONDON LIMITED?

toggle

CREATIVE CITY LONDON LIMITED is currently Dissolved. It was registered on 24/04/2017 and dissolved on 23/01/2023.

Where is CREATIVE CITY LONDON LIMITED located?

toggle

CREATIVE CITY LONDON LIMITED is registered at 10 Coldbath Square, London EC1R 5HL.

What does CREATIVE CITY LONDON LIMITED do?

toggle

CREATIVE CITY LONDON LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for CREATIVE CITY LONDON LIMITED?

toggle

The latest filing was on 23/01/2023: Final Gazette dissolved via voluntary strike-off.