CREATIVE MATTERS LIMITED

Register to unlock more data on OkredoRegister

CREATIVE MATTERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04778671

Incorporation date

28/05/2003

Size

Micro Entity

Contacts

Registered address

Registered address

Bramble Tye The Green, Monk Soham, Woodbridge IP13 7EZCopy
copy info iconCopy
See on map
Latest events (Record since 28/05/2003)
dot icon10/02/2026
Final Gazette dissolved via voluntary strike-off
dot icon25/11/2025
First Gazette notice for voluntary strike-off
dot icon14/11/2025
Termination of appointment of Dorte Collister as a director on 2025-11-06
dot icon14/11/2025
Application to strike the company off the register
dot icon30/05/2025
Confirmation statement made on 2025-05-18 with updates
dot icon22/04/2025
Micro company accounts made up to 2024-07-31
dot icon27/11/2024
Change of details for Mrs Dorte Collister as a person with significant control on 2024-09-24
dot icon26/11/2024
Registered office address changed from C/O Mrs D Collister Tottington Barn, 352 Rochester Road Aylesford Kent ME20 7ED England to Bramble Tye the Green Monk Soham Woodbridge IP13 7EZ on 2024-11-26
dot icon26/11/2024
Change of details for Mrs Dorte Collister as a person with significant control on 2024-09-24
dot icon26/11/2024
Change of details for Mr Patrick Anthony Collister as a person with significant control on 2024-09-24
dot icon26/11/2024
Director's details changed for Mr Patrick Anthony Collister on 2024-09-24
dot icon26/11/2024
Director's details changed for Mrs Dorte Collister on 2024-09-24
dot icon22/07/2024
Micro company accounts made up to 2023-07-31
dot icon21/05/2024
Confirmation statement made on 2024-05-18 with no updates
dot icon25/05/2023
Confirmation statement made on 2023-05-18 with updates
dot icon10/03/2023
Micro company accounts made up to 2022-07-31
dot icon12/06/2022
Confirmation statement made on 2022-05-28 with no updates
dot icon10/06/2022
Notification of Patrick Collister as a person with significant control on 2016-05-16
dot icon10/06/2022
Change of details for Mrs Dorte Collister as a person with significant control on 2019-06-03
dot icon28/04/2022
Micro company accounts made up to 2021-07-31
dot icon07/06/2021
Confirmation statement made on 2021-05-28 with no updates
dot icon29/04/2021
Micro company accounts made up to 2020-07-31
dot icon23/07/2020
Micro company accounts made up to 2019-07-31
dot icon12/06/2020
Confirmation statement made on 2020-05-28 with no updates
dot icon03/06/2019
Confirmation statement made on 2019-05-28 with updates
dot icon27/02/2019
Micro company accounts made up to 2018-07-31
dot icon05/06/2018
Confirmation statement made on 2018-05-28 with updates
dot icon04/05/2018
Micro company accounts made up to 2017-07-31
dot icon14/06/2017
Confirmation statement made on 2017-05-28 with updates
dot icon23/03/2017
Amended total exemption small company accounts made up to 2016-07-31
dot icon25/01/2017
Total exemption small company accounts made up to 2016-07-31
dot icon06/06/2016
Annual return made up to 2016-05-28 with full list of shareholders
dot icon06/06/2016
Director's details changed for Patrick Anthony Collister on 2016-03-26
dot icon06/06/2016
Secretary's details changed for Patrick Anthony Collister on 2016-03-26
dot icon06/06/2016
Director's details changed for Dorte Collister on 2016-03-26
dot icon04/04/2016
Registered office address changed from C/O Martins Bookkeeping and Accountancy Services Ltd 13 Manor Rise Bearsted Maidstone Kent ME14 4DB to C/O Mrs D Collister Tottington Barn, 352 Rochester Road Aylesford Kent ME20 7ED on 2016-04-04
dot icon27/01/2016
Total exemption small company accounts made up to 2015-07-31
dot icon28/06/2015
Annual return made up to 2015-05-28 with full list of shareholders
dot icon06/05/2015
Total exemption full accounts made up to 2014-07-31
dot icon08/10/2014
Registered office address changed from St James's House 8 Overcliffe Gravesend Kent DA11 0HJ to C/O Martins Bookkeeping and Accountancy Services Ltd 13 Manor Rise Bearsted Maidstone Kent ME14 4DB on 2014-10-08
dot icon13/06/2014
Annual return made up to 2014-05-28 with full list of shareholders
dot icon29/01/2014
Total exemption small company accounts made up to 2013-07-31
dot icon07/06/2013
Annual return made up to 2013-05-28 with full list of shareholders
dot icon13/03/2013
Total exemption small company accounts made up to 2012-07-31
dot icon14/08/2012
Annual return made up to 2012-05-28 with full list of shareholders
dot icon11/01/2012
Total exemption small company accounts made up to 2011-07-31
dot icon15/06/2011
Annual return made up to 2011-05-28 with full list of shareholders
dot icon27/04/2011
Total exemption small company accounts made up to 2010-07-31
dot icon09/06/2010
Annual return made up to 2010-05-28 with full list of shareholders
dot icon25/02/2010
Total exemption small company accounts made up to 2009-07-31
dot icon27/07/2009
Return made up to 28/05/09; full list of members
dot icon17/03/2009
Ad 21/01/09\gbp si 251@1=251\gbp ic 10199/10450\
dot icon17/03/2009
Ad 21/01/09\gbp si 199@1=199\gbp ic 10000/10199\
dot icon28/12/2008
Total exemption small company accounts made up to 2008-07-31
dot icon13/06/2008
Return made up to 28/05/08; full list of members
dot icon19/05/2008
Total exemption small company accounts made up to 2007-07-31
dot icon06/06/2007
Return made up to 28/05/07; full list of members
dot icon02/03/2007
Total exemption small company accounts made up to 2006-07-31
dot icon08/06/2006
Return made up to 28/05/06; full list of members
dot icon25/04/2006
Total exemption small company accounts made up to 2005-07-31
dot icon22/07/2005
Return made up to 28/05/05; full list of members
dot icon03/02/2005
Total exemption small company accounts made up to 2004-07-31
dot icon30/06/2004
Return made up to 28/05/04; full list of members
dot icon14/06/2003
Secretary resigned
dot icon06/06/2003
Ad 28/05/03--------- £ si 9998@1=9998 £ ic 2/10000
dot icon06/06/2003
Accounting reference date extended from 31/05/04 to 31/07/04
dot icon06/06/2003
New secretary appointed
dot icon28/05/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
18/05/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
26.24K
-
0.00
-
-
2022
0
32.20K
-
0.00
-
-
2022
0
32.20K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

32.20K £Ascended22.71 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Collister, Dorte
Director
28/05/2003 - 06/11/2025
3
Collister, Patrick Anthony
Director
28/05/2003 - Present
12
Collister, Patrick Anthony
Secretary
28/05/2003 - Present
-
Owen, Barry
Secretary
28/05/2003 - 28/05/2003
18

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

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CREATIVE MATTERS LIMITED

CREATIVE MATTERS LIMITED is an(a) Dissolved company incorporated on 28/05/2003 with the registered office located at Bramble Tye The Green, Monk Soham, Woodbridge IP13 7EZ. There are currently 2 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 MATTERS LIMITED?

toggle

CREATIVE MATTERS LIMITED is currently Dissolved. It was registered on 28/05/2003 and dissolved on 10/02/2026.

Where is CREATIVE MATTERS LIMITED located?

toggle

CREATIVE MATTERS LIMITED is registered at Bramble Tye The Green, Monk Soham, Woodbridge IP13 7EZ.

What does CREATIVE MATTERS LIMITED do?

toggle

CREATIVE MATTERS LIMITED operates in the Advertising agencies (73.11 - SIC 2007) sector.

What is the latest filing for CREATIVE MATTERS LIMITED?

toggle

The latest filing was on 10/02/2026: Final Gazette dissolved via voluntary strike-off.