CREATIVE CLINIC COMMUNICATIONS LIMITED

Register to unlock more data on OkredoRegister

CREATIVE CLINIC COMMUNICATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06369096

Incorporation date

12/09/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

6a Nesbitts Alley, Barnet EN5 5XGCopy
copy info iconCopy
See on map
Latest events (Record since 12/09/2007)
dot icon16/07/2025
Final Gazette dissolved following liquidation
dot icon16/04/2025
Return of final meeting in a creditors' voluntary winding up
dot icon04/02/2025
Liquidators' statement of receipts and payments to 2025-01-24
dot icon30/10/2024
Registered office address changed from Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ to 6a Nesbitts Alley Barnet EN5 5XG on 2024-10-30
dot icon04/10/2024
Resignation of a liquidator
dot icon31/01/2024
Resolutions
dot icon31/01/2024
Appointment of a voluntary liquidator
dot icon31/01/2024
Statement of affairs
dot icon31/01/2024
Registered office address changed from Congress House Lyon Road Harrow HA1 2EN England to Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ on 2024-01-31
dot icon22/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon12/10/2023
Confirmation statement made on 2023-09-30 with no updates
dot icon10/10/2023
Director's details changed for Mr Adam Michael Selwyn on 2023-10-10
dot icon20/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon04/10/2022
Change of details for Mr Adam Michael Selwyn as a person with significant control on 2021-08-16
dot icon04/10/2022
Confirmation statement made on 2022-09-30 with updates
dot icon21/09/2022
Statement of capital following an allotment of shares on 2021-08-16
dot icon19/01/2022
Total exemption full accounts made up to 2021-03-31
dot icon26/10/2021
Confirmation statement made on 2021-09-30 with no updates
dot icon16/08/2021
Secretary's details changed for Mrs Joanna Caren Selwyn on 2021-08-16
dot icon16/08/2021
Change of details for Mr Adam Michael Selwyn as a person with significant control on 2021-08-16
dot icon02/06/2021
Registered office address changed from Athene House Hartley Avenue Entrance 86 the Broadway London NW7 3TD England to Congress House Lyon Road Harrow HA1 2EN on 2021-06-02
dot icon29/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon03/11/2020
Director's details changed for Mr Adam Michael Selwyn on 2020-10-28
dot icon03/11/2020
Change of details for Mr Adam Michael Selwyn as a person with significant control on 2020-10-29
dot icon01/10/2020
Confirmation statement made on 2020-09-30 with no updates
dot icon23/01/2020
Registered office address changed from 139a the Broadway, Mill Hill London NW7 4RN to Athene House Hartley Avenue Entrance 86 the Broadway London NW7 3TD on 2020-01-23
dot icon17/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon02/10/2019
Confirmation statement made on 2019-09-30 with no updates
dot icon21/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon24/10/2018
Confirmation statement made on 2018-09-30 with no updates
dot icon12/10/2018
Change of details for Mr Adam Michael Selwyn as a person with significant control on 2016-04-06
dot icon11/12/2017
Group of companies' accounts made up to 2017-03-31
dot icon17/10/2017
Confirmation statement made on 2017-09-30 with no updates
dot icon07/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon14/11/2016
Confirmation statement made on 2016-09-30 with updates
dot icon05/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon10/11/2015
Annual return made up to 2015-09-30 with full list of shareholders
dot icon01/12/2014
Annual return made up to 2014-09-30 with full list of shareholders
dot icon27/11/2014
Current accounting period extended from 2015-02-27 to 2015-03-31
dot icon25/11/2014
Total exemption small company accounts made up to 2014-02-27
dot icon10/01/2014
Statement of capital following an allotment of shares on 2013-12-17
dot icon08/01/2014
Change of share class name or designation
dot icon04/12/2013
Annual return made up to 2013-09-30 with full list of shareholders
dot icon19/07/2013
Total exemption small company accounts made up to 2013-02-27
dot icon08/11/2012
Total exemption small company accounts made up to 2012-02-27
dot icon08/11/2012
Annual return made up to 2012-09-30 with full list of shareholders
dot icon28/02/2012
Total exemption small company accounts made up to 2011-02-27
dot icon28/11/2011
Annual return made up to 2011-09-30 with full list of shareholders
dot icon24/11/2011
Previous accounting period shortened from 2011-02-28 to 2011-02-27
dot icon29/11/2010
Total exemption small company accounts made up to 2010-02-28
dot icon11/10/2010
Annual return made up to 2010-09-30 with full list of shareholders
dot icon11/10/2010
Director's details changed for Mr Adam Michael Selwyn on 2010-09-01
dot icon21/12/2009
Annual return made up to 2009-09-30 with full list of shareholders
dot icon20/10/2009
Ad 24/09/09\gbp si 98@1=98\gbp ic 2/100\
dot icon19/10/2009
Termination of appointment of Gary Feingold as a director
dot icon08/08/2009
Total exemption small company accounts made up to 2009-02-28
dot icon30/04/2009
Accounting reference date extended from 30/09/2008 to 28/02/2009
dot icon16/03/2009
Capitals not rolled up
dot icon13/10/2008
Return made up to 30/09/08; full list of members
dot icon28/03/2008
Particulars of a mortgage or charge / charge no: 1
dot icon26/03/2008
Certificate of change of name
dot icon07/03/2008
Registered office changed on 07/03/2008 from www.buy-this-company-name.com suite b, 29 harley street london W1G 9QR
dot icon06/03/2008
Secretary appointed mrs joanna selwyn
dot icon06/03/2008
Ad 06/03/08\gbp si 1@1=1\gbp ic 1/2\
dot icon06/03/2008
Director appointed mr adam selwyn
dot icon06/03/2008
Appointment terminated secretary nominee secretary LTD
dot icon06/03/2008
Appointment terminated director nominee director LTD
dot icon06/03/2008
Director appointed mr gary feingold
dot icon13/09/2007
Registered office changed on 13/09/07 from: suite b, 29 harley street london W1G 9QR
dot icon12/09/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

9
2023
change arrow icon-21.36 % *

* during past year

Cash in Bank

£24,368.00

Confirmation

dot iconLast made up date
31/03/2023
dot iconNext confirmation date
30/09/2024
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
19.99K
-
0.00
49.88K
-
2022
9
530.00
-
0.00
30.99K
-
2023
9
2.51K
-
0.00
24.37K
-
2023
9
2.51K
-
0.00
24.37K
-

Employees

2023

Employees

9 Ascended0 % *

Net Assets(GBP)

2.51K £Ascended373.40 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

24.37K £Descended-21.36 % *

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
Selwyn, Adam Michael
Director
06/03/2008 - Present
2
Selwyn, Joanna Caren
Secretary
06/03/2008 - Present
-

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

11,005
BUNLOIT REWILDING LTDThe Old School House, Bunloit Estate, Drumnadrochit, Inverness-Shire IV63 6XG
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

SC693021

Reg. date:

22/03/2021

Turnover:

-

No. of employees:

8
BANGKOK LTDC/O B&C Associates Limited Concorde House, Grenville Place, London NW7 3SA
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

11626460

Reg. date:

16/10/2018

Turnover:

-

No. of employees:

8
COCKLAKES ENTERPRISES LIMITEDCocklakes House, Troutbeck, Penrith, Cumbria CA11 0SG
Dissolved

Category:

Raising of poultry

Comp. code:

04273332

Reg. date:

20/08/2001

Turnover:

-

No. of employees:

10
EDUARD TRADERS LTD27a Steeley Lane, Chorley PR6 0RJ
Dissolved

Category:

Mixed farming

Comp. code:

12330096

Reg. date:

25/11/2019

Turnover:

-

No. of employees:

8
COUNTESS WELLS BREEDING LTD1 Claydon Business Park, Gipping Road Great Blakenham, Ipswich, Suffolk IP6 0NL
Dissolved

Category:

Raising of swine/pigs

Comp. code:

05470888

Reg. date:

03/06/2005

Turnover:

-

No. of employees:

9

Description

copy info iconCopy

About CREATIVE CLINIC COMMUNICATIONS LIMITED

CREATIVE CLINIC COMMUNICATIONS LIMITED is an(a) Dissolved company incorporated on 12/09/2007 with the registered office located at 6a Nesbitts Alley, Barnet EN5 5XG. There are currently 2 active directors according to the latest confirmation statement. Number of employees 9 according to last financial statements.

Frequently Asked Questions

What is the current status of CREATIVE CLINIC COMMUNICATIONS LIMITED?

toggle

CREATIVE CLINIC COMMUNICATIONS LIMITED is currently Dissolved. It was registered on 12/09/2007 and dissolved on 16/07/2025.

Where is CREATIVE CLINIC COMMUNICATIONS LIMITED located?

toggle

CREATIVE CLINIC COMMUNICATIONS LIMITED is registered at 6a Nesbitts Alley, Barnet EN5 5XG.

What does CREATIVE CLINIC COMMUNICATIONS LIMITED do?

toggle

CREATIVE CLINIC COMMUNICATIONS LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

How many employees does CREATIVE CLINIC COMMUNICATIONS LIMITED have?

toggle

CREATIVE CLINIC COMMUNICATIONS LIMITED had 9 employees in 2023.

What is the latest filing for CREATIVE CLINIC COMMUNICATIONS LIMITED?

toggle

The latest filing was on 16/07/2025: Final Gazette dissolved following liquidation.