CREATIVE PRINT GROUP LIMITED

Register to unlock more data on OkredoRegister

CREATIVE PRINT GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

01227806

Incorporation date

26/09/1975

Size

Total Exemption Full

Contacts

Registered address

Registered address

5th Floor Grove House, 248a Marylebone Road, London NW1 6BBCopy
copy info iconCopy
See on map
Latest events (Record since 16/04/1982)
dot icon28/01/2026
Liquidators' statement of receipts and payments to 2025-12-16
dot icon20/01/2025
Liquidators' statement of receipts and payments to 2024-12-16
dot icon22/07/2024
Removal of liquidator by court order
dot icon22/07/2024
Appointment of a voluntary liquidator
dot icon18/01/2024
Liquidators' statement of receipts and payments to 2023-12-16
dot icon09/02/2023
Liquidators' statement of receipts and payments to 2022-12-16
dot icon13/01/2022
Liquidators' statement of receipts and payments to 2021-12-16
dot icon17/02/2021
Liquidators' statement of receipts and payments to 2020-12-16
dot icon10/02/2020
Liquidators' statement of receipts and payments to 2019-12-16
dot icon22/01/2020
Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 2020-01-22
dot icon21/01/2020
Appointment of a voluntary liquidator
dot icon14/01/2020
Removal of liquidator by creditors
dot icon14/01/2020
Removal of liquidator by creditors
dot icon20/03/2019
Liquidators' statement of receipts and payments to 2018-12-16
dot icon25/04/2018
Appointment of a voluntary liquidator
dot icon18/04/2018
Resignation of a liquidator
dot icon13/03/2018
Removal of liquidator by creditors
dot icon13/03/2018
Removal of liquidator by creditors
dot icon12/03/2018
Registered office address changed from 2nd Floor 110 Cannon Street London EC4N 6EU to Devonshire House 60 Goswell Road London EC1M 7AD on 2018-03-12
dot icon08/03/2018
Appointment of a voluntary liquidator
dot icon30/01/2018
Liquidators' statement of receipts and payments to 2017-12-16
dot icon03/04/2017
Liquidators' statement of receipts and payments to 2014-12-16
dot icon08/03/2017
Liquidators' statement of receipts and payments to 2016-12-16
dot icon08/03/2017
Liquidators' statement of receipts and payments to 2015-12-16
dot icon16/02/2016
Notice of ceasing to act as a voluntary liquidator
dot icon16/02/2016
Appointment of a voluntary liquidator
dot icon01/08/2014
Registered office address changed from 10 Furnival Street London EC4A 1AB to 2Nd Floor 110 Cannon Street London EC4N 6EU on 2014-08-01
dot icon25/02/2014
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon24/02/2014
Appointment of a voluntary liquidator
dot icon24/02/2014
Notice of ceasing to act as a voluntary liquidator
dot icon09/01/2014
Appointment of a voluntary liquidator
dot icon02/01/2014
Administrator's progress report to 2013-12-17
dot icon17/12/2013
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon13/09/2013
Administrator's progress report to 2013-08-07
dot icon30/04/2013
Statement of affairs with form 2.14B
dot icon26/04/2013
Notice of deemed approval of proposals
dot icon12/04/2013
Statement of administrator's proposal
dot icon25/02/2013
Registered office address changed from 10 Furnival Street London EC4A 1AB on 2013-02-25
dot icon22/02/2013
Appointment of an administrator
dot icon22/02/2013
Termination of appointment of James Reed as a director
dot icon22/02/2013
Termination of appointment of Charmaine Bignell as a secretary
dot icon21/02/2013
Termination of appointment of Clive Jakes as a director
dot icon21/02/2013
Registered office address changed from 262 Water Road Wembley Middlesex HA0 1HX on 2013-02-21
dot icon22/01/2013
Director's details changed for Graham Edgell on 2013-01-10
dot icon03/10/2012
Total exemption full accounts made up to 2011-12-31
dot icon06/02/2012
Annual return made up to 2012-01-31 with full list of shareholders
dot icon20/06/2011
Appointment of James Russell Reed as a director
dot icon07/04/2011
Total exemption full accounts made up to 2010-12-31
dot icon27/03/2011
Annual return made up to 2011-02-16 with full list of shareholders
dot icon27/03/2011
Director's details changed for Clive Jakes on 2010-02-17
dot icon13/10/2010
Total exemption full accounts made up to 2009-12-31
dot icon26/04/2010
Annual return made up to 2010-02-16 with full list of shareholders
dot icon26/04/2010
Director's details changed for Brian Keith Aislabie on 2009-10-01
dot icon26/04/2010
Director's details changed for Clive Jakes on 2009-10-01
dot icon26/04/2010
Director's details changed for Graham Edgell on 2009-10-20
dot icon06/11/2009
Termination of appointment of Daniel Francis as a director
dot icon15/09/2009
Registered office changed on 15/09/2009 from 262 water road wembley middlesex HA0 1HX united kingdom
dot icon20/08/2009
Registered office changed on 20/08/2009 from hamilton house 25 high street rickmansworth hertfordshire WD3 1ET united kingdom
dot icon01/04/2009
Return made up to 16/02/09; full list of members
dot icon06/03/2009
Total exemption full accounts made up to 2008-12-31
dot icon11/12/2008
Return made up to 16/02/08; full list of members
dot icon10/12/2008
Location of register of members
dot icon10/12/2008
Registered office changed on 10/12/2008 from hamilton house 25 high street rickmansworth hertfordshire WD3 1ET united kingdom
dot icon29/10/2008
Registered office changed on 29/10/2008 from c/o morgan hamilton sheridan house,17 saint anns road harrow, middlesex HA1 1JU
dot icon16/09/2008
Appointment terminated secretary daniel francis
dot icon16/09/2008
Director appointed daniel francis
dot icon16/09/2008
Appointment terminated director gary wallington
dot icon16/09/2008
Secretary appointed charmaine karen bignell
dot icon15/09/2008
Return made up to 16/02/07; full list of members
dot icon09/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon09/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon16/04/2008
Total exemption full accounts made up to 2007-12-31
dot icon30/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon29/10/2007
Return made up to 16/02/06; full list of members
dot icon11/09/2007
New director appointed
dot icon11/09/2007
New director appointed
dot icon11/09/2007
New director appointed
dot icon20/01/2007
Return made up to 31/12/05; full list of members
dot icon20/01/2007
Group of companies' accounts made up to 2005-12-31
dot icon05/01/2007
Resolutions
dot icon05/01/2007
£ ic 331000/246000 31/12/05 £ sr 85000@1=85000
dot icon30/06/2006
New secretary appointed
dot icon30/06/2006
Secretary resigned
dot icon30/06/2006
Miscellaneous
dot icon06/01/2006
Total exemption full accounts made up to 2004-12-31
dot icon09/05/2005
Return made up to 16/02/05; full list of members
dot icon24/01/2005
Full accounts made up to 2003-12-31
dot icon21/10/2004
Delivery ext'd 3 mth 31/12/03
dot icon08/05/2004
Return made up to 16/02/04; full list of members
dot icon20/04/2004
Full accounts made up to 2002-12-31
dot icon20/04/2004
Secretary resigned
dot icon20/04/2004
New secretary appointed
dot icon23/05/2003
Particulars of mortgage/charge
dot icon14/05/2003
Particulars of mortgage/charge
dot icon28/04/2003
Director resigned
dot icon19/02/2003
Return made up to 16/02/03; full list of members
dot icon14/01/2003
Accounting reference date shortened from 28/02/03 to 31/12/02
dot icon30/12/2002
Full accounts made up to 2002-02-28
dot icon07/05/2002
Ad 28/02/02--------- £ si 270000@1=270000 £ ic 61000/331000
dot icon07/05/2002
Resolutions
dot icon07/05/2002
Resolutions
dot icon07/05/2002
£ nc 100000/370000 28/02/02
dot icon07/03/2002
Return made up to 16/02/02; full list of members
dot icon24/12/2001
Director resigned
dot icon08/10/2001
Group of companies' accounts made up to 2001-02-28
dot icon13/02/2001
Return made up to 16/02/01; full list of members
dot icon03/01/2001
Registered office changed on 03/01/01 from: suite B2 iveco ford house station road watford WD1 1TG
dot icon23/11/2000
Full group accounts made up to 2000-02-29
dot icon21/08/2000
Resolutions
dot icon21/08/2000
Ad 14/06/00--------- £ si 898@1=898 £ ic 60102/61000
dot icon19/06/2000
New secretary appointed
dot icon23/05/2000
Secretary resigned
dot icon27/04/2000
Director's particulars changed
dot icon27/04/2000
Return made up to 16/02/00; full list of members
dot icon28/03/2000
Director's particulars changed
dot icon10/09/1999
Full group accounts made up to 1999-02-28
dot icon04/08/1999
Certificate of change of name
dot icon01/04/1999
Director resigned
dot icon24/03/1999
Return made up to 16/02/99; full list of members; amend
dot icon24/03/1999
Miscellaneous
dot icon24/03/1999
Miscellaneous
dot icon24/03/1999
Miscellaneous
dot icon02/03/1999
Return made up to 16/02/99; full list of members
dot icon11/12/1998
Particulars of mortgage/charge
dot icon05/08/1998
Full group accounts made up to 1998-02-28
dot icon22/07/1998
Return made up to 16/02/98; full list of members
dot icon20/07/1998
Location of register of members
dot icon15/06/1998
Director's particulars changed
dot icon09/06/1998
Resolutions
dot icon09/06/1998
Secretary resigned
dot icon09/06/1998
New director appointed
dot icon09/06/1998
New director appointed
dot icon09/06/1998
New secretary appointed
dot icon03/06/1998
New director appointed
dot icon05/01/1998
Full group accounts made up to 1997-02-28
dot icon12/03/1997
Secretary resigned
dot icon12/03/1997
New secretary appointed
dot icon12/03/1997
Return made up to 16/02/97; full list of members
dot icon30/12/1996
Full group accounts made up to 1996-02-28
dot icon08/05/1996
New director appointed
dot icon01/04/1996
Ad 27/03/96--------- £ si 60000@1=60000 £ ic 102/60102
dot icon01/04/1996
Nc inc already adjusted 27/03/96
dot icon01/04/1996
Resolutions
dot icon01/04/1996
Resolutions
dot icon01/04/1996
Resolutions
dot icon01/04/1996
Resolutions
dot icon14/02/1996
Return made up to 16/02/96; full list of members
dot icon14/02/1996
Secretary resigned
dot icon25/10/1995
Particulars of contract relating to shares
dot icon25/10/1995
Ad 01/10/95--------- £ si 2@1
dot icon19/10/1995
Ad 01/10/95--------- £ si 2@1=2 £ ic 100/102
dot icon17/10/1995
Resolutions
dot icon17/10/1995
Resolutions
dot icon17/10/1995
£ nc 100/1000 11/09/95
dot icon29/09/1995
Certificate of change of name
dot icon16/06/1995
Accounts for a small company made up to 1995-02-28
dot icon06/05/1995
Particulars of mortgage/charge
dot icon10/03/1995
Director's particulars changed
dot icon10/03/1995
New secretary appointed
dot icon05/02/1995
Return made up to 16/02/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon07/10/1994
Accounts for a small company made up to 1994-02-28
dot icon15/04/1994
Return made up to 16/02/94; full list of members
dot icon12/04/1994
Director resigned
dot icon03/03/1994
Auditor's resignation
dot icon03/03/1994
Registered office changed on 03/03/94 from: 166 northwood way northwood middlesex HA6 1RB
dot icon12/01/1994
Full accounts made up to 1993-02-28
dot icon21/04/1993
Return made up to 16/02/93; full list of members
dot icon25/02/1993
Director resigned
dot icon07/01/1993
Full accounts made up to 1992-02-29
dot icon06/07/1992
Full accounts made up to 1991-02-28
dot icon06/07/1992
Return made up to 16/02/92; no change of members
dot icon18/02/1992
Director resigned
dot icon18/02/1992
Director resigned
dot icon04/06/1991
Full accounts made up to 1990-02-28
dot icon04/06/1991
Return made up to 16/02/91; no change of members
dot icon13/03/1991
Particulars of mortgage/charge
dot icon27/06/1990
Registered office changed on 27/06/90 from: 76 cannon lane pinner middlesex HA5 1HR
dot icon29/03/1990
Accounts for a small company made up to 1989-02-28
dot icon29/03/1990
Return made up to 16/02/90; full list of members
dot icon13/06/1989
Accounts for a small company made up to 1988-02-29
dot icon13/06/1989
Return made up to 27/03/89; full list of members
dot icon06/09/1988
Return made up to 31/12/87; full list of members
dot icon12/08/1988
New director appointed
dot icon12/08/1988
Return made up to 25/01/88; full list of members
dot icon03/05/1988
Accounts for a small company made up to 1987-02-28
dot icon25/11/1987
Auditor's resignation
dot icon20/07/1987
Return made up to 31/12/86; full list of members
dot icon20/06/1986
Accounts for a small company made up to 1986-02-28
dot icon16/10/1982
Accounts made up to 1982-02-28
dot icon16/04/1982
Accounts made up to 1981-02-28

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2011
dot iconNext confirmation date
31/01/2017
dot iconLast change occurred
31/12/2011

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2011
dot iconNext account date
31/12/2012
dot iconNext due on
30/09/2013
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Francis, Daniel
Director
22/11/2007 - 10/08/2009
1
Aislabie, Brian Keith
Director
02/04/2007 - Present
1
Francis, Daniel
Secretary
01/12/2005 - 01/12/2007
2
Edgell, Graham
Director
02/04/2007 - Present
-

Persons with Significant Control

0

No PSC data available.

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 PRINT GROUP LIMITED

CREATIVE PRINT GROUP LIMITED is an(a) Liquidation company incorporated on 26/09/1975 with the registered office located at 5th Floor Grove House, 248a Marylebone Road, London NW1 6BB. There are currently 2 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 PRINT GROUP LIMITED?

toggle

CREATIVE PRINT GROUP LIMITED is currently Liquidation. It was registered on 26/09/1975 .

Where is CREATIVE PRINT GROUP LIMITED located?

toggle

CREATIVE PRINT GROUP LIMITED is registered at 5th Floor Grove House, 248a Marylebone Road, London NW1 6BB.

What does CREATIVE PRINT GROUP LIMITED do?

toggle

CREATIVE PRINT GROUP LIMITED operates in the Printing n.e.c. (18.12/9 - SIC 2007) sector.

What is the latest filing for CREATIVE PRINT GROUP LIMITED?

toggle

The latest filing was on 28/01/2026: Liquidators' statement of receipts and payments to 2025-12-16.