CREATIVE SERVICES LIMITED

Register to unlock more data on OkredoRegister

CREATIVE SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02659878

Incorporation date

04/11/1991

Size

Total Exemption Full

Contacts

Registered address

Registered address

65 Regent Street, Treorchy CF42 6PNCopy
copy info iconCopy
See on map
Latest events (Record since 04/11/1991)
dot icon15/12/2025
Confirmation statement made on 2025-11-04 with no updates
dot icon29/08/2025
Total exemption full accounts made up to 2024-12-31
dot icon08/12/2024
Confirmation statement made on 2024-11-04 with no updates
dot icon19/08/2024
Micro company accounts made up to 2023-12-31
dot icon14/12/2023
Confirmation statement made on 2023-11-04 with no updates
dot icon15/11/2023
Registered office address changed from Derlwyn Ynyshir Road Porth Mid Glamorgan CF39 0DY to 65 Regent Street Treorchy CF42 6PN on 2023-11-15
dot icon28/06/2023
Micro company accounts made up to 2022-12-31
dot icon13/12/2022
Confirmation statement made on 2022-11-04 with no updates
dot icon27/09/2022
Micro company accounts made up to 2021-12-31
dot icon13/12/2021
Confirmation statement made on 2021-11-04 with no updates
dot icon28/04/2021
Micro company accounts made up to 2020-12-31
dot icon12/11/2020
Confirmation statement made on 2020-11-04 with no updates
dot icon03/11/2020
Micro company accounts made up to 2019-12-31
dot icon05/12/2019
Confirmation statement made on 2019-11-04 with no updates
dot icon02/05/2019
Micro company accounts made up to 2018-12-31
dot icon05/11/2018
Confirmation statement made on 2018-11-04 with no updates
dot icon22/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon06/11/2017
Confirmation statement made on 2017-11-04 with no updates
dot icon20/06/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon04/11/2016
Confirmation statement made on 2016-11-04 with updates
dot icon12/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon11/11/2015
Annual return made up to 2015-11-04 with full list of shareholders
dot icon08/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon16/12/2014
Annual return made up to 2014-11-04 with full list of shareholders
dot icon22/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon06/11/2013
Annual return made up to 2013-11-04 with full list of shareholders
dot icon06/11/2013
Director's details changed for Mr Gene Richard Thompson on 2013-11-04
dot icon21/06/2013
Total exemption small company accounts made up to 2012-12-31
dot icon16/11/2012
Annual return made up to 2012-11-04 with full list of shareholders
dot icon08/06/2012
Total exemption small company accounts made up to 2011-12-31
dot icon06/12/2011
Annual return made up to 2011-11-04 with full list of shareholders
dot icon21/09/2011
Compulsory strike-off action has been discontinued
dot icon10/06/2011
Total exemption small company accounts made up to 2010-12-31
dot icon11/01/2011
Annual return made up to 2010-11-04 with full list of shareholders
dot icon29/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon23/03/2010
Termination of appointment of Nigel Davies Limited as a secretary
dot icon23/03/2010
Appointment of Mr Gene Thompson as a secretary
dot icon09/03/2010
First Gazette notice for compulsory strike-off
dot icon04/03/2010
Annual return made up to 2009-12-02 with full list of shareholders
dot icon10/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon23/01/2009
Return made up to 04/11/08; full list of members
dot icon22/01/2009
Director's change of particulars / gene thompson / 11/10/2008
dot icon10/11/2008
Registered office changed on 10/11/2008 from media house the maltings, east tyndall street, cardiff CF24 5EA
dot icon19/06/2008
Secretary's change of particulars / management solutions (wales) LIMITED / 14/04/2008
dot icon29/02/2008
Total exemption small company accounts made up to 2007-12-31
dot icon30/11/2007
New secretary appointed
dot icon30/11/2007
Secretary resigned
dot icon30/11/2007
Return made up to 04/11/07; full list of members
dot icon24/05/2007
Total exemption small company accounts made up to 2006-12-31
dot icon16/01/2007
Return made up to 04/11/06; full list of members
dot icon01/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon13/12/2005
Return made up to 04/11/05; full list of members
dot icon08/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon10/01/2005
Return made up to 04/11/04; full list of members
dot icon17/11/2004
Total exemption small company accounts made up to 2003-12-31
dot icon14/10/2004
New secretary appointed
dot icon07/10/2004
Return made up to 04/11/03; full list of members
dot icon07/10/2004
Secretary resigned
dot icon28/10/2003
Total exemption small company accounts made up to 2002-12-31
dot icon06/05/2003
Total exemption small company accounts made up to 2001-12-31
dot icon10/02/2003
Return made up to 04/11/02; full list of members
dot icon19/12/2001
Return made up to 04/11/01; full list of members
dot icon01/11/2001
Total exemption small company accounts made up to 2000-12-31
dot icon09/01/2001
Return made up to 04/11/00; full list of members
dot icon09/01/2001
Return made up to 04/11/99; full list of members
dot icon29/12/2000
Particulars of mortgage/charge
dot icon27/10/2000
Accounts for a small company made up to 1999-12-31
dot icon05/10/1999
Accounts for a small company made up to 1998-12-31
dot icon18/11/1998
Return made up to 04/11/98; no change of members
dot icon31/10/1998
Accounts for a small company made up to 1997-12-31
dot icon18/12/1997
Return made up to 04/11/97; full list of members
dot icon04/12/1997
Accounts for a small company made up to 1996-12-31
dot icon15/01/1997
Return made up to 04/11/96; no change of members
dot icon01/11/1996
Accounts for a small company made up to 1995-12-31
dot icon14/11/1995
Return made up to 04/11/95; no change of members
dot icon01/11/1995
Full accounts made up to 1994-12-31
dot icon22/11/1994
Return made up to 04/11/94; full list of members
dot icon17/11/1994
Ad 08/11/94--------- £ si 88@1=88 £ ic 12/100
dot icon02/11/1994
Director resigned
dot icon02/11/1994
Secretary resigned;new secretary appointed
dot icon12/08/1994
Full accounts made up to 1993-12-31
dot icon19/07/1994
Registered office changed on 19/07/94 from: 24 claypatch road monmouth gwent NP5 3PN
dot icon12/12/1993
Return made up to 04/11/93; no change of members
dot icon19/05/1993
Full accounts made up to 1992-12-31
dot icon05/11/1992
Return made up to 04/11/92; full list of members
dot icon08/05/1992
Accounting reference date notified as 31/12
dot icon04/11/1991
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
04/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
6.53K
-
0.00
-
-
2022
1
18.77K
-
0.00
-
-
2022
1
18.77K
-
0.00
-
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

18.77K £Ascended187.34 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
NIGEL DAVIES LIMITED
Corporate Secretary
05/11/2007 - 01/01/2010
3
Thompson, Gene Richard
Director
04/11/1991 - Present
-
Lewis, Patricia Clare
Director
04/11/1991 - 10/10/1994
1
Jenkin, Helen Jayne
Secretary
01/10/2004 - 05/11/2007
-
Thompson, Gene
Secretary
01/01/2010 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CREATIVE SERVICES LIMITED

CREATIVE SERVICES LIMITED is an(a) Active company incorporated on 04/11/1991 with the registered office located at 65 Regent Street, Treorchy CF42 6PN. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CREATIVE SERVICES LIMITED?

toggle

CREATIVE SERVICES LIMITED is currently Active. It was registered on 04/11/1991 .

Where is CREATIVE SERVICES LIMITED located?

toggle

CREATIVE SERVICES LIMITED is registered at 65 Regent Street, Treorchy CF42 6PN.

What does CREATIVE SERVICES LIMITED do?

toggle

CREATIVE SERVICES LIMITED operates in the Artistic creation (90.03 - SIC 2007) sector.

How many employees does CREATIVE SERVICES LIMITED have?

toggle

CREATIVE SERVICES LIMITED had 1 employees in 2022.

What is the latest filing for CREATIVE SERVICES LIMITED?

toggle

The latest filing was on 15/12/2025: Confirmation statement made on 2025-11-04 with no updates.