CREATIVE PRESS & PUBLISHING CO. LIMITED(THE)

Register to unlock more data on OkredoRegister

CREATIVE PRESS & PUBLISHING CO. LIMITED(THE)

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00726137

Incorporation date

04/06/1962

Size

Dormant

Contacts

Registered address

Registered address

2nd Floor Aldgate House, 33 Aldgate High Street, London EC3N 1DLCopy
copy info iconCopy
See on map
Latest events (Record since 04/06/1962)
dot icon10/03/2015
Final Gazette dissolved via voluntary strike-off
dot icon25/11/2014
First Gazette notice for voluntary strike-off
dot icon13/11/2014
Application to strike the company off the register
dot icon11/11/2014
Amended accounts made up to 2013-12-31
dot icon11/09/2014
Statement of capital following an allotment of shares on 2014-09-11
dot icon10/04/2014
Annual return made up to 2014-04-10 with full list of shareholders
dot icon27/03/2014
Accounts made up to 2013-12-31
dot icon14/11/2013
Termination of appointment of Darryl John Clarke as a director on 2013-11-12
dot icon27/08/2013
Accounts made up to 2012-12-31
dot icon12/04/2013
Annual return made up to 2013-04-10 with full list of shareholders
dot icon10/04/2012
Annual return made up to 2012-04-10 with full list of shareholders
dot icon21/03/2012
Accounts made up to 2011-12-31
dot icon24/11/2011
Secretary's details changed for Ms Susan Louise Jenner on 2011-11-15
dot icon24/11/2011
Director's details changed for Ms Susan Louise Jenner on 2011-11-15
dot icon24/08/2011
Accounts made up to 2010-12-31
dot icon14/07/2011
Director's details changed for Mr Stuart Nicholas Corbin on 2011-07-12
dot icon12/04/2011
Annual return made up to 2011-04-10 with full list of shareholders
dot icon08/04/2011
Termination of appointment of Nicholas Harding as a director
dot icon29/03/2011
Appointment of Peter Thorn as a director
dot icon08/09/2010
Accounts made up to 2009-12-31
dot icon13/04/2010
Annual return made up to 2010-04-10 with full list of shareholders
dot icon12/01/2010
Termination of appointment of Wayne Lee as a director
dot icon06/01/2010
Appointment of Nicholas David Harding as a director
dot icon16/12/2009
Appointment of Mr Darryl John Clarke as a director
dot icon26/11/2009
Registered office address changed from First Floor the Quadrangle 180 Wardour Street London W1A 4YG on 2009-11-26
dot icon16/04/2009
Return made up to 10/04/09; full list of members
dot icon26/03/2009
Accounts made up to 2008-12-31
dot icon10/11/2008
Appointment terminated director corrina cooper
dot icon21/07/2008
Accounts made up to 2007-12-31
dot icon11/04/2008
Return made up to 10/04/08; full list of members
dot icon17/01/2008
New director appointed
dot icon07/01/2008
Director resigned
dot icon01/11/2007
Director's particulars changed
dot icon16/04/2007
Return made up to 10/04/07; full list of members
dot icon05/04/2007
Accounts made up to 2006-12-31
dot icon24/10/2006
Director's particulars changed
dot icon18/09/2006
New director appointed
dot icon18/09/2006
Director resigned
dot icon10/04/2006
Return made up to 10/04/06; full list of members
dot icon27/03/2006
Director's particulars changed
dot icon15/02/2006
Accounts made up to 2005-12-31
dot icon11/04/2005
Return made up to 10/04/05; full list of members
dot icon14/03/2005
Accounts made up to 2004-12-31
dot icon01/06/2004
Secretary's particulars changed;director's particulars changed
dot icon13/04/2004
Return made up to 10/04/04; full list of members
dot icon26/02/2004
Accounts made up to 2003-12-31
dot icon11/04/2003
Accounts made up to 2002-12-31
dot icon10/04/2003
Return made up to 10/04/03; full list of members
dot icon03/01/2003
Director resigned
dot icon02/01/2003
New director appointed
dot icon05/07/2002
Accounts made up to 2001-12-31
dot icon11/04/2002
Return made up to 10/04/02; no change of members
dot icon13/08/2001
Accounts made up to 2000-12-31
dot icon25/04/2001
Return made up to 10/04/01; full list of members
dot icon01/12/2000
New director appointed
dot icon13/11/2000
New director appointed
dot icon13/11/2000
Director resigned
dot icon27/06/2000
Accounts made up to 1999-12-31
dot icon27/04/2000
Return made up to 10/04/00; no change of members
dot icon29/04/1999
Return made up to 10/04/99; full list of members
dot icon09/03/1999
Accounts made up to 1998-12-31
dot icon17/08/1998
Secretary resigned;director resigned
dot icon17/08/1998
New secretary appointed
dot icon17/08/1998
New director appointed
dot icon29/04/1998
Return made up to 10/04/98; full list of members
dot icon11/02/1998
Accounts made up to 1997-12-31
dot icon10/02/1998
Director's particulars changed
dot icon28/04/1997
Return made up to 10/04/97; full list of members
dot icon14/03/1997
Accounts made up to 1996-12-31
dot icon29/09/1996
Resolutions
dot icon29/09/1996
Resolutions
dot icon17/09/1996
Resolutions
dot icon17/09/1996
Resolutions
dot icon16/04/1996
Return made up to 10/04/96; no change of members
dot icon26/02/1996
Secretary resigned;new secretary appointed
dot icon26/02/1996
Director resigned
dot icon21/02/1996
Registered office changed on 21/02/96 from: 100 avenue road swiss cottage london NW3 3HF
dot icon28/01/1996
Accounts made up to 1995-12-31
dot icon28/01/1996
New director appointed
dot icon28/01/1996
New director appointed
dot icon28/01/1996
Director resigned;new director appointed
dot icon22/06/1995
Accounts made up to 1994-12-31
dot icon13/04/1995
Return made up to 10/04/95; full list of members
dot icon05/06/1994
Registered office changed on 05/06/94 from: 3RD floor hannay house 39 clarendon road watford hertfordshire WD1 1JA
dot icon18/04/1994
Return made up to 10/04/94; full list of members
dot icon29/03/1994
Accounts made up to 1993-12-31
dot icon22/04/1993
Accounts made up to 1992-12-31
dot icon19/04/1993
Return made up to 10/04/93; full list of members
dot icon22/04/1992
Return made up to 10/04/92; no change of members
dot icon25/03/1992
Accounts made up to 1991-12-31
dot icon20/05/1991
Accounts made up to 1990-12-31
dot icon07/05/1991
Return made up to 10/04/91; change of members
dot icon20/09/1990
Director resigned;new director appointed
dot icon02/04/1990
Accounts made up to 1989-12-31
dot icon02/04/1990
Return made up to 15/03/90; full list of members
dot icon13/07/1989
Accounts made up to 1988-12-31
dot icon13/07/1989
Return made up to 13/06/89; full list of members
dot icon09/06/1988
Full accounts made up to 1987-12-31
dot icon09/06/1988
Return made up to 26/05/88; full list of members
dot icon13/08/1987
Resolutions
dot icon12/08/1987
-
dot icon12/08/1987
Return made up to 12/07/87; full list of members
dot icon31/10/1986
Return made up to 05/09/86; full list of members
dot icon26/09/1986
Full accounts made up to 1985-12-31
dot icon04/06/1962
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2013
dot iconLast change occurred
31/12/2013

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2013
dot iconNext account date
31/12/2014
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Clarke, Darryl John
Director
02/12/2009 - 12/11/2013
193
Thorn, Peter
Director
23/03/2011 - Present
244
Russell, Angela
Director
05/01/1996 - 31/07/1998
205
Coles, Stephen John Hamilton
Director
05/01/1996 - 31/12/2002
124
Dyer, Thomas Edward
Director
05/01/1996 - 31/10/2000
95

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CREATIVE PRESS & PUBLISHING CO. LIMITED(THE)

CREATIVE PRESS & PUBLISHING CO. LIMITED(THE) is an(a) Dissolved company incorporated on 04/06/1962 with the registered office located at 2nd Floor Aldgate House, 33 Aldgate High Street, London EC3N 1DL. There are currently 4 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 PRESS & PUBLISHING CO. LIMITED(THE)?

toggle

CREATIVE PRESS & PUBLISHING CO. LIMITED(THE) is currently Dissolved. It was registered on 04/06/1962 and dissolved on 10/03/2015.

Where is CREATIVE PRESS & PUBLISHING CO. LIMITED(THE) located?

toggle

CREATIVE PRESS & PUBLISHING CO. LIMITED(THE) is registered at 2nd Floor Aldgate House, 33 Aldgate High Street, London EC3N 1DL.

What does CREATIVE PRESS & PUBLISHING CO. LIMITED(THE) do?

toggle

CREATIVE PRESS & PUBLISHING CO. LIMITED(THE) operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CREATIVE PRESS & PUBLISHING CO. LIMITED(THE)?

toggle

The latest filing was on 10/03/2015: Final Gazette dissolved via voluntary strike-off.