CREATIVE PARTY LTD

Register to unlock more data on OkredoRegister

CREATIVE PARTY LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02040399

Incorporation date

24/07/1986

Size

Total Exemption Full

Contacts

Registered address

Registered address

Office D Beresford House, Town Quay, Southampton SO14 2AQCopy
copy info iconCopy
See on map
Latest events (Record since 24/07/1986)
dot icon11/05/2026
Final Gazette dissolved following liquidation
dot icon11/02/2026
Return of final meeting in a creditors' voluntary winding up
dot icon29/01/2026
Appointment of a voluntary liquidator
dot icon29/01/2026
Removal of liquidator by court order
dot icon11/02/2025
Liquidators' statement of receipts and payments to 2024-12-14
dot icon06/02/2024
Notice to Registrar of Companies of Notice of disclaimer
dot icon06/02/2024
Notice to Registrar of Companies of Notice of disclaimer
dot icon28/12/2023
Registered office address changed from Unit 5 Roundways, Elliott Road Bournemouth BH11 8JJ to Office D Beresford House Town Quay Southampton SO14 2AQ on 2023-12-28
dot icon22/12/2023
Resolutions
dot icon22/12/2023
Appointment of a voluntary liquidator
dot icon22/12/2023
Statement of affairs
dot icon06/11/2023
Termination of appointment of Michael John Rowe as a secretary on 2023-10-31
dot icon11/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon14/08/2023
Confirmation statement made on 2023-08-11 with no updates
dot icon27/10/2022
Termination of appointment of Alan Leslie Clark as a director on 2022-09-30
dot icon27/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon16/08/2022
Confirmation statement made on 2022-08-11 with no updates
dot icon18/08/2021
Confirmation statement made on 2021-08-11 with no updates
dot icon05/08/2021
Total exemption full accounts made up to 2020-12-31
dot icon24/08/2020
Confirmation statement made on 2020-08-11 with no updates
dot icon16/07/2020
Total exemption full accounts made up to 2019-12-31
dot icon15/08/2019
Confirmation statement made on 2019-08-11 with no updates
dot icon26/04/2019
Total exemption full accounts made up to 2018-12-31
dot icon17/02/2019
Termination of appointment of Arthur James Lane as a director on 2019-02-15
dot icon11/08/2018
Confirmation statement made on 2018-08-11 with updates
dot icon06/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon12/06/2018
Confirmation statement made on 2018-06-01 with no updates
dot icon03/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon15/06/2017
Confirmation statement made on 2017-06-01 with updates
dot icon27/05/2017
Termination of appointment of Maurice Robert Beale as a director on 2017-02-15
dot icon08/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon04/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon17/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon18/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon17/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon22/07/2014
Satisfaction of charge 6 in full
dot icon22/07/2014
Satisfaction of charge 5 in full
dot icon22/07/2014
Satisfaction of charge 7 in full
dot icon01/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon18/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon09/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon15/03/2013
Particulars of a mortgage or charge / charge no: 11
dot icon06/03/2013
Particulars of a mortgage or charge / charge no: 10
dot icon06/03/2013
Particulars of a mortgage or charge / charge no: 9
dot icon26/01/2013
Particulars of a mortgage or charge / charge no: 8
dot icon14/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon02/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon15/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon12/08/2011
Particulars of a mortgage or charge / charge no: 7
dot icon11/08/2011
Total exemption small company accounts made up to 2010-12-31
dot icon25/03/2011
Consolidation of shares on 2010-12-15
dot icon25/03/2011
Resolutions
dot icon23/01/2011
Director's details changed for Alan Leslie Clark on 2010-09-15
dot icon23/01/2011
Secretary's details changed for Mr Michael John Rowe on 2010-09-14
dot icon23/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon22/07/2010
Total exemption small company accounts made up to 2009-12-31
dot icon16/01/2010
Director's details changed for Michael Edward Forder on 2010-01-16
dot icon16/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon16/01/2010
Director's details changed for Alan Leslie Clark on 2010-01-16
dot icon16/01/2010
Director's details changed for Maurice Robert Beale on 2010-01-16
dot icon16/01/2010
Director's details changed for Arthur James Lane on 2010-01-16
dot icon03/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon03/02/2009
Return made up to 31/12/08; full list of members
dot icon24/10/2008
Full accounts made up to 2007-12-31
dot icon28/01/2008
Return made up to 31/12/07; full list of members
dot icon19/12/2007
Certificate of change of name
dot icon20/11/2007
Accounting reference date extended from 31/10/07 to 31/12/07
dot icon06/09/2007
New director appointed
dot icon06/09/2007
Director resigned
dot icon01/09/2007
Ad 31/07/07--------- £ si [email protected]=16666 £ ic 268829/285495
dot icon31/05/2007
Accounts for a small company made up to 2006-10-31
dot icon28/04/2007
Memorandum and Articles of Association
dot icon28/04/2007
Resolutions
dot icon28/04/2007
Nc inc already adjusted 02/02/07
dot icon12/03/2007
New secretary appointed
dot icon26/02/2007
Director resigned
dot icon26/02/2007
New director appointed
dot icon26/02/2007
Secretary resigned
dot icon26/02/2007
Director resigned
dot icon29/01/2007
Return made up to 31/12/06; full list of members
dot icon30/08/2006
Accounts for a small company made up to 2005-10-31
dot icon01/03/2006
Return made up to 31/12/05; full list of members
dot icon07/06/2005
Accounts for a small company made up to 2004-10-31
dot icon05/05/2005
Ad 19/03/05--------- £ si [email protected]
dot icon18/04/2005
Nc inc already adjusted 19/03/05
dot icon18/04/2005
Resolutions
dot icon18/04/2005
Resolutions
dot icon18/04/2005
Resolutions
dot icon05/04/2005
Ad 19/03/05--------- £ si [email protected]=13333 £ ic 232496/245829
dot icon27/01/2005
Return made up to 31/12/04; full list of members
dot icon27/08/2004
New secretary appointed
dot icon27/08/2004
Secretary resigned
dot icon01/04/2004
Secretary's particulars changed;director's particulars changed
dot icon01/04/2004
Return made up to 31/12/03; full list of members
dot icon13/03/2004
Accounts for a small company made up to 2003-10-31
dot icon21/08/2003
Accounts for a small company made up to 2002-10-31
dot icon01/08/2003
Ad 06/06/03--------- £ si [email protected]=50000 £ ic 182496/232496
dot icon01/08/2003
Nc inc already adjusted 06/06/03
dot icon01/08/2003
Resolutions
dot icon01/08/2003
Resolutions
dot icon01/08/2003
Resolutions
dot icon01/08/2003
Memorandum and Articles of Association
dot icon17/02/2003
Notice of resolution removing auditor
dot icon22/01/2003
Return made up to 31/12/02; full list of members
dot icon22/01/2003
Registered office changed on 22/01/03 from: 8 new fields 2 stinsford road poole dorset BH17 0NF
dot icon20/11/2002
Secretary's particulars changed;director's particulars changed
dot icon16/11/2002
Resolutions
dot icon16/11/2002
Resolutions
dot icon16/11/2002
Ad 31/10/02--------- £ si 100000@1=100000 £ ic 82496/182496
dot icon27/07/2002
Accounts for a small company made up to 2001-10-31
dot icon27/06/2002
Secretary's particulars changed;director's particulars changed
dot icon30/01/2002
Particulars of mortgage/charge
dot icon10/01/2002
Return made up to 31/12/01; full list of members
dot icon04/08/2001
Declaration of satisfaction of mortgage/charge
dot icon08/07/2001
Accounts for a small company made up to 2000-10-31
dot icon12/06/2001
Return made up to 31/12/00; full list of members
dot icon01/06/2001
Particulars of mortgage/charge
dot icon23/03/2001
Ad 23/02/01--------- £ si 16666@1=16666 £ ic 65830/82496
dot icon19/03/2001
New director appointed
dot icon07/03/2001
Resolutions
dot icon07/03/2001
Resolutions
dot icon08/12/2000
Declaration of satisfaction of mortgage/charge
dot icon15/08/2000
Accounts for a small company made up to 1999-10-31
dot icon28/06/2000
Registered office changed on 28/06/00 from: 25 hill street poole dorset BH15 1NR
dot icon01/02/2000
Director resigned
dot icon26/01/2000
Return made up to 31/12/99; full list of members
dot icon26/01/2000
Ad 31/10/99--------- £ si 22500@1=22500 £ ic 43330/65830
dot icon23/07/1999
Declaration of satisfaction of mortgage/charge
dot icon19/01/1999
Return made up to 31/12/98; full list of members
dot icon04/01/1999
Accounts for a small company made up to 1998-10-31
dot icon22/09/1998
Ad 10/08/98--------- £ si 20000@1=20000 £ ic 23330/43330
dot icon12/09/1998
Particulars of mortgage/charge
dot icon19/08/1998
New director appointed
dot icon19/08/1998
Ad 10/08/98--------- £ si 1110@1=1110 £ ic 22220/23330
dot icon23/04/1998
Accounts for a medium company made up to 1997-06-30
dot icon30/03/1998
Accounting reference date extended from 30/06/98 to 31/10/98
dot icon26/01/1998
Return made up to 31/12/97; full list of members
dot icon12/10/1997
New director appointed
dot icon12/10/1997
New director appointed
dot icon12/10/1997
Ad 01/10/97--------- £ si 2220@1=2220 £ ic 20000/22220
dot icon09/04/1997
Accounts for a small company made up to 1996-06-30
dot icon24/03/1997
Return made up to 31/12/96; full list of members
dot icon16/07/1996
Particulars of mortgage/charge
dot icon03/07/1996
Certificate of change of name
dot icon12/03/1996
Resolutions
dot icon12/03/1996
Resolutions
dot icon12/03/1996
Resolutions
dot icon12/03/1996
Resolutions
dot icon12/03/1996
Resolutions
dot icon10/01/1996
Return made up to 31/12/95; no change of members
dot icon14/09/1995
Accounts for a small company made up to 1995-06-30
dot icon16/06/1995
Auditor's resignation
dot icon16/06/1995
Registered office changed on 16/06/95 from: sun alliance house 8 dean park crescent bournemouth dorset BH1 1JF
dot icon05/04/1995
Accounts for a small company made up to 1994-06-30
dot icon07/03/1995
Return made up to 31/12/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon11/04/1994
Accounts for a small company made up to 1993-06-30
dot icon18/01/1994
Return made up to 31/12/93; full list of members
dot icon21/09/1993
New director appointed
dot icon06/09/1993
Particulars of mortgage/charge
dot icon01/07/1993
Declaration of satisfaction of mortgage/charge
dot icon17/06/1993
Resolutions
dot icon18/03/1993
Accounts for a dormant company made up to 1992-06-30
dot icon06/01/1993
Return made up to 31/12/92; full list of members
dot icon18/10/1992
£ nc 100/200000 25/09/92
dot icon18/10/1992
Ad 25/09/92--------- £ si 19998@1=19998 £ ic 2/20000
dot icon18/10/1992
Resolutions
dot icon18/10/1992
Resolutions
dot icon02/10/1992
Particulars of mortgage/charge
dot icon07/07/1992
Secretary resigned;new secretary appointed
dot icon07/07/1992
Director resigned;new director appointed
dot icon07/02/1992
Accounts for a dormant company made up to 1991-06-30
dot icon07/02/1992
Return made up to 31/12/91; full list of members
dot icon08/09/1991
Director resigned;new director appointed
dot icon19/02/1991
Accounts for a dormant company made up to 1990-06-30
dot icon19/02/1991
Return made up to 31/12/90; full list of members
dot icon26/03/1990
Return made up to 31/12/89; full list of members
dot icon26/03/1990
Accounts made up to 1989-06-30
dot icon25/07/1989
Accounts made up to 1988-06-30
dot icon25/07/1989
Return made up to 31/12/88; full list of members
dot icon23/02/1988
Accounts made up to 1987-06-30
dot icon23/02/1988
Resolutions
dot icon23/02/1988
Return made up to 31/12/87; full list of members
dot icon22/08/1986
Accounting reference date notified as 30/06
dot icon30/07/1986
Registered office changed on 30/07/86 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon30/07/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon24/07/1986
Incorporation
dot icon24/07/1986
Certificate of Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
11/08/2024
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
dot iconNext due on
30/09/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
30
856.24K
-
0.00
569.73K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CREATIVE PARTY LTD

CREATIVE PARTY LTD is an(a) Dissolved company incorporated on 24/07/1986 with the registered office located at Office D Beresford House, Town Quay, Southampton SO14 2AQ. There is currently 1 active director 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 PARTY LTD?

toggle

CREATIVE PARTY LTD is currently Dissolved. It was registered on 24/07/1986 and dissolved on 11/05/2026.

Where is CREATIVE PARTY LTD located?

toggle

CREATIVE PARTY LTD is registered at Office D Beresford House, Town Quay, Southampton SO14 2AQ.

What does CREATIVE PARTY LTD do?

toggle

CREATIVE PARTY LTD operates in the Wholesale of other intermediate products (46.76 - SIC 2007) sector.

What is the latest filing for CREATIVE PARTY LTD?

toggle

The latest filing was on 11/05/2026: Final Gazette dissolved following liquidation.