CREATIVE MARKET VENTURES LIMITED

Register to unlock more data on OkredoRegister

CREATIVE MARKET VENTURES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06178809

Incorporation date

22/03/2007

Size

Dormant

Contacts

Registered address

Registered address

28-32 Belgrave Road, London SW1V 1RGCopy
copy info iconCopy
See on map
Latest events (Record since 22/03/2007)
dot icon19/11/2024
Voluntary strike-off action has been suspended
dot icon12/11/2024
First Gazette notice for voluntary strike-off
dot icon04/11/2024
Application to strike the company off the register
dot icon25/10/2024
Confirmation statement made on 2024-03-19 with updates
dot icon25/10/2024
Accounts for a dormant company made up to 2021-03-31
dot icon25/10/2024
Accounts for a dormant company made up to 2022-03-31
dot icon25/10/2024
Accounts for a dormant company made up to 2023-03-31
dot icon25/10/2024
Appointment of Miss Kamilla Zaheed Nizar as a director on 2024-10-10
dot icon10/10/2024
Termination of appointment of Kamilla Zaheed Nizar as a director on 2024-10-10
dot icon10/10/2024
Cessation of Zaheed Sadrudin Habib Nizar as a person with significant control on 2024-10-10
dot icon10/10/2024
Cessation of Zahra Sadrudin Habib Nizar as a person with significant control on 2024-10-10
dot icon21/09/2023
Compulsory strike-off action has been suspended
dot icon05/09/2023
First Gazette notice for compulsory strike-off
dot icon12/04/2023
Compulsory strike-off action has been discontinued
dot icon11/04/2023
First Gazette notice for compulsory strike-off
dot icon06/04/2023
Termination of appointment of Zaheed Sadrudin Habib Nizar as a director on 2023-03-19
dot icon06/04/2023
Appointment of Ms Kamilla Zaheed Nizar as a director on 2023-03-19
dot icon06/04/2023
Change of details for Mr Zaheed Sadrudin Habib Nizar as a person with significant control on 2023-03-19
dot icon06/04/2023
Notification of Zahra Sadrudin Habib Nizar as a person with significant control on 2023-03-19
dot icon06/04/2023
Confirmation statement made on 2023-03-19 with updates
dot icon22/03/2022
Confirmation statement made on 2022-03-19 with updates
dot icon24/11/2021
Total exemption full accounts made up to 2020-03-31
dot icon30/04/2021
Confirmation statement made on 2021-03-19 with updates
dot icon20/03/2020
Confirmation statement made on 2020-03-19 with updates
dot icon11/03/2020
Total exemption full accounts made up to 2019-03-31
dot icon20/03/2019
Confirmation statement made on 2019-03-19 with updates
dot icon05/03/2019
Change of details for Mr Zaheed Sadrudin Habib Nizar as a person with significant control on 2018-06-11
dot icon14/12/2018
Resolutions
dot icon10/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon14/06/2018
Director's details changed for Mr Zaheed Nizar on 2018-06-14
dot icon14/06/2018
Director's details changed for Mr Zaheed Nizar on 2018-06-14
dot icon14/06/2018
Resolutions
dot icon12/06/2018
Cessation of Creative Market Finance Limited as a person with significant control on 2018-06-11
dot icon12/06/2018
Notification of Zaheed Sadrudin Habib Nizar as a person with significant control on 2018-06-11
dot icon19/03/2018
Confirmation statement made on 2018-03-19 with updates
dot icon03/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon18/09/2017
Termination of appointment of Paresh Shantilal Raja as a director on 2017-09-08
dot icon27/03/2017
Confirmation statement made on 2017-03-19 with updates
dot icon09/01/2017
Appointment of Mr Paresh Shantilal Raja as a director on 2016-07-01
dot icon08/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon13/05/2016
Annual return made up to 2016-03-19 with full list of shareholders
dot icon13/05/2016
Resolutions
dot icon05/05/2016
Termination of appointment of Zahra Nizar as a secretary on 2015-12-31
dot icon05/05/2016
Termination of appointment of Zahra Nizar as a director on 2015-12-31
dot icon05/05/2016
Termination of appointment of Asif Sarangi as a director on 2015-12-31
dot icon08/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon19/03/2015
Annual return made up to 2015-03-19 with full list of shareholders
dot icon19/03/2015
Director's details changed for Mrs Zahra Nizar on 2015-03-19
dot icon19/03/2015
Director's details changed for Mr Zaheed Nizar on 2015-03-04
dot icon19/03/2015
Director's details changed for Mr Asif Sarangi on 2015-03-04
dot icon19/03/2015
Director's details changed for Mr Asif Sarangi on 2015-03-19
dot icon09/02/2015
Total exemption small company accounts made up to 2014-03-31
dot icon15/10/2014
Secretary's details changed for Zahra Nizar on 2014-10-15
dot icon19/05/2014
Annual return made up to 2014-03-22 with full list of shareholders
dot icon06/02/2014
Total exemption small company accounts made up to 2013-03-31
dot icon12/04/2013
Annual return made up to 2013-03-22 with full list of shareholders
dot icon04/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon05/04/2012
Annual return made up to 2012-03-22 with full list of shareholders
dot icon04/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon21/09/2011
Registered office address changed from C/O Rayner Essex Llp Tavistock House South Tavistock Square London WC1H 9LG United Kingdom on 2011-09-21
dot icon05/07/2011
Registered office address changed from 68a North Street Romford RM1 1DA on 2011-07-05
dot icon23/05/2011
Annual return made up to 2011-03-22 with full list of shareholders
dot icon10/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon30/04/2010
Annual return made up to 2010-03-22 with full list of shareholders
dot icon30/04/2010
Director's details changed for Asif Sarangi on 2010-03-22
dot icon29/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon01/05/2009
Return made up to 22/03/09; full list of members
dot icon30/04/2009
Registered office changed on 30/04/2009 from 68A north street romford RM1 1DA united kingdom
dot icon30/04/2009
Location of debenture register
dot icon30/04/2009
Location of register of members
dot icon30/04/2009
Registered office changed on 30/04/2009 from 28-32 belgrave road london SW1V 1RG
dot icon04/12/2008
Total exemption full accounts made up to 2008-03-31
dot icon04/08/2008
Return made up to 22/03/08; full list of members
dot icon12/12/2007
Director's particulars changed
dot icon21/09/2007
Memorandum and Articles of Association
dot icon14/09/2007
Certificate of change of name
dot icon22/03/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
19/03/2025
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/12/2025
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nizar, Kamilla Zaheed
Director
10/10/2024 - 25/10/2024
2
Nizar, Zaheed Sadrudin Habib
Director
22/03/2007 - 19/03/2023
9
Raja, Paresh Shantilal
Director
01/07/2016 - 08/09/2017
134
Nizar, Zahra
Secretary
22/03/2007 - 31/12/2015
-
Nizar, Kamilla Zaheed
Director
19/03/2023 - 10/10/2024
2

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CREATIVE MARKET VENTURES LIMITED

CREATIVE MARKET VENTURES LIMITED is an(a) Active company incorporated on 22/03/2007 with the registered office located at 28-32 Belgrave Road, London SW1V 1RG. 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 MARKET VENTURES LIMITED?

toggle

CREATIVE MARKET VENTURES LIMITED is currently Active. It was registered on 22/03/2007 .

Where is CREATIVE MARKET VENTURES LIMITED located?

toggle

CREATIVE MARKET VENTURES LIMITED is registered at 28-32 Belgrave Road, London SW1V 1RG.

What does CREATIVE MARKET VENTURES LIMITED do?

toggle

CREATIVE MARKET VENTURES LIMITED operates in the Activities of venture and development capital companies (64.30/3 - SIC 2007) sector.

What is the latest filing for CREATIVE MARKET VENTURES LIMITED?

toggle

The latest filing was on 19/11/2024: Voluntary strike-off action has been suspended.