CREATIVE CONSORTIUM LTD

Register to unlock more data on OkredoRegister

CREATIVE CONSORTIUM LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

11634487

Incorporation date

22/10/2018

Size

Total Exemption Full

Contacts

Registered address

Registered address

17 Prince Of Wales Terrace, Scarborough YO11 2ALCopy
copy info iconCopy
See on map
Latest events (Record since 22/10/2018)
dot icon27/05/2025
Final Gazette dissolved via voluntary strike-off
dot icon12/11/2024
Voluntary strike-off action has been suspended
dot icon01/10/2024
First Gazette notice for voluntary strike-off
dot icon24/09/2024
Application to strike the company off the register
dot icon12/03/2024
Cessation of Alan Richard Latham as a person with significant control on 2022-03-25
dot icon12/03/2024
Confirmation statement made on 2024-02-11 with no updates
dot icon30/01/2024
Satisfaction of charge 116344870001 in full
dot icon31/03/2023
Total exemption full accounts made up to 2023-01-31
dot icon13/06/2022
Total exemption full accounts made up to 2022-01-31
dot icon26/05/2022
Previous accounting period extended from 2021-10-31 to 2022-01-31
dot icon19/04/2022
Registered office address changed from Highfield Grange Studios Bubwith Selby YO8 6DP England to 17 Prince of Wales Terrace Scarborough YO11 2AL on 2022-04-19
dot icon12/04/2022
Registration of charge 116344870001, created on 2022-04-08
dot icon28/03/2022
Termination of appointment of Alan Richard Latham as a director on 2022-03-25
dot icon15/02/2022
Change of details for Mr Alan Richard Latham as a person with significant control on 2022-01-01
dot icon14/02/2022
Notification of Lionel Hicks as a person with significant control on 2022-01-01
dot icon14/02/2022
Change of details for Mr Julian Hicks as a person with significant control on 2022-01-01
dot icon11/02/2022
Notification of Julian Hicks as a person with significant control on 2022-01-01
dot icon11/02/2022
Confirmation statement made on 2022-02-11 with updates
dot icon11/02/2022
Change of details for Mr Alan Richard Latham as a person with significant control on 2022-01-01
dot icon06/10/2021
Compulsory strike-off action has been discontinued
dot icon05/10/2021
First Gazette notice for compulsory strike-off
dot icon29/09/2021
Micro company accounts made up to 2020-10-31
dot icon28/06/2021
Confirmation statement made on 2021-06-28 with updates
dot icon28/06/2021
Appointment of Mr Julian Hicks as a director on 2021-05-01
dot icon25/06/2021
Notification of Alan Richard Latham as a person with significant control on 2021-05-01
dot icon25/06/2021
Appointment of Mr Alan Richard Latham as a director on 2021-05-01
dot icon25/06/2021
Cessation of Andrew Richard Nicholson as a person with significant control on 2021-05-01
dot icon25/06/2021
Registered office address changed from Penthouse 17 Prince of Wales Terrace Scarborough YO11 2AL United Kingdom to Highfield Grange Studios Bubwith Selby YO8 6DP on 2021-06-25
dot icon05/11/2020
Confirmation statement made on 2020-10-21 with updates
dot icon05/11/2020
Micro company accounts made up to 2019-10-31
dot icon14/10/2020
Cessation of Louise Jane Nicholson as a person with significant control on 2020-09-01
dot icon14/10/2020
Cessation of Yvonne Michelle Hicks as a person with significant control on 2020-09-01
dot icon14/10/2020
Notification of Andrew Richard Nicholson as a person with significant control on 2020-09-01
dot icon14/10/2020
Termination of appointment of Louise Jane Nicholson as a director on 2020-08-31
dot icon14/10/2020
Termination of appointment of Yvonne Michelle Hicks as a director on 2020-08-31
dot icon14/10/2020
Appointment of Mr Lionel Hicks as a director on 2020-06-30
dot icon26/02/2020
Compulsory strike-off action has been discontinued
dot icon25/02/2020
Confirmation statement made on 2019-10-21 with updates
dot icon07/01/2020
First Gazette notice for compulsory strike-off
dot icon25/03/2019
Notification of Louise Jane Nicholson as a person with significant control on 2019-03-01
dot icon25/03/2019
Appointment of Mrs Louise Jane Nicholson as a director on 2019-03-01
dot icon25/03/2019
Change of details for Mrs Yvonne Michelle Hicks as a person with significant control on 2019-03-01
dot icon22/10/2018
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon+5.84 % *

* during past year

Cash in Bank

£94,047.00

Confirmation

dot iconLast made up date
31/01/2023
dot iconNext confirmation date
11/02/2025
dot iconLast change occurred
31/01/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2023
dot iconNext account date
31/01/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
159.00
-
0.00
88.86K
-
2023
0
159.00
-
0.00
94.05K
-
2023
0
159.00
-
0.00
94.05K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

159.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

94.05K £Ascended5.84 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

7
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CREATIVE CONSORTIUM LTD

CREATIVE CONSORTIUM LTD is an(a) Dissolved company incorporated on 22/10/2018 with the registered office located at 17 Prince Of Wales Terrace, Scarborough YO11 2AL. There is currently no active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CREATIVE CONSORTIUM LTD?

toggle

CREATIVE CONSORTIUM LTD is currently Dissolved. It was registered on 22/10/2018 and dissolved on 27/05/2025.

Where is CREATIVE CONSORTIUM LTD located?

toggle

CREATIVE CONSORTIUM LTD is registered at 17 Prince Of Wales Terrace, Scarborough YO11 2AL.

What does CREATIVE CONSORTIUM LTD do?

toggle

CREATIVE CONSORTIUM LTD operates in the Motion picture production activities (59.11/1 - SIC 2007) sector.

What is the latest filing for CREATIVE CONSORTIUM LTD?

toggle

The latest filing was on 27/05/2025: Final Gazette dissolved via voluntary strike-off.