CREATIVITY WORKS FOR EVERYONE

Register to unlock more data on OkredoRegister

CREATIVITY WORKS FOR EVERYONE

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03768255

Incorporation date

11/05/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

12 New King Street Flat 1, 12 New King Street, Bath BA1 2BLCopy
copy info iconCopy
See on map
Latest events (Record since 11/05/1999)
dot icon22/10/2024
Final Gazette dissolved via voluntary strike-off
dot icon17/09/2024
Voluntary strike-off action has been suspended
dot icon06/08/2024
First Gazette notice for voluntary strike-off
dot icon24/07/2024
Application to strike the company off the register
dot icon08/07/2024
Total exemption full accounts made up to 2024-03-31
dot icon20/05/2024
Memorandum and Articles of Association
dot icon02/02/2024
Registered office address changed from C/O Creativity Works Leigh House 1 Wells Road Radstock BA3 3RN to 12 New King Street Flat 1 12 New King Street Bath BA1 2BL on 2024-02-02
dot icon12/01/2024
Total exemption full accounts made up to 2023-03-31
dot icon23/05/2023
Confirmation statement made on 2023-05-11 with updates
dot icon23/03/2023
Termination of appointment of Harriett Farley as a director on 2023-03-13
dot icon08/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon08/09/2022
Termination of appointment of Michael Charles Whitcroft as a director on 2022-09-01
dot icon18/05/2022
Confirmation statement made on 2022-05-11 with no updates
dot icon08/02/2022
Appointment of Mrs Georgina Bolton as a director on 2022-02-08
dot icon06/01/2022
Termination of appointment of Gareth James New as a director on 2022-01-01
dot icon19/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon25/10/2021
Appointment of Mr Mark Roberts as a director on 2021-10-20
dot icon22/10/2021
Director's details changed for Miss Harriett Colbourn on 2021-10-20
dot icon13/09/2021
Appointment of Miss Zahra Frances Hoccom as a director on 2021-09-10
dot icon13/09/2021
Appointment of Miss Polly Anne Martin as a director on 2021-09-10
dot icon13/09/2021
Appointment of Mr Martin Frederick Justice Pople as a director on 2021-09-10
dot icon13/09/2021
Termination of appointment of Peter Brian Crooke as a director on 2021-09-10
dot icon13/09/2021
Termination of appointment of Susan Janet Deedigan as a director on 2021-09-10
dot icon07/06/2021
Appointment of Mr Gareth James New as a director on 2021-06-01
dot icon19/05/2021
Confirmation statement made on 2021-05-11 with no updates
dot icon18/05/2021
Termination of appointment of Daniel Gresley Shreeve as a director on 2021-05-15
dot icon30/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon11/05/2020
Confirmation statement made on 2020-05-11 with no updates
dot icon11/05/2020
Appointment of Miss Harriett Colbourn as a director on 2020-05-08
dot icon11/05/2020
Termination of appointment of Louise Genna Lappin-Cook as a director on 2020-05-08
dot icon11/05/2020
Termination of appointment of Sarah Jane Shatwell as a director on 2020-05-08
dot icon11/05/2020
Termination of appointment of Sarah Shatwell as a secretary on 2020-05-08
dot icon13/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon10/12/2019
Appointment of Mr Daniel Gresley Shreeve as a director on 2019-11-28
dot icon10/12/2019
Appointment of Mr Michael Charles Whitcroft as a director on 2019-11-28
dot icon14/05/2019
Confirmation statement made on 2019-05-11 with no updates
dot icon07/01/2019
Termination of appointment of Marian Josephine Naidoo as a director on 2019-01-06
dot icon21/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon20/12/2018
Appointment of Ms Susan Janet Deedigan as a director on 2018-12-07
dot icon10/12/2018
Termination of appointment of Andrew Luff as a director on 2018-12-05
dot icon10/12/2018
Termination of appointment of Andrew Luff as a secretary on 2018-12-05
dot icon15/05/2018
Confirmation statement made on 2018-05-11 with no updates
dot icon19/12/2017
Micro company accounts made up to 2017-03-31
dot icon29/06/2017
Termination of appointment of Gareth James Smith as a director on 2016-11-24
dot icon29/06/2017
Appointment of Andrew Luff as a secretary on 2016-11-24
dot icon08/06/2017
Second filing for the termination of Karl Benjamin Bevis as a director
dot icon08/06/2017
Second filing for the termination of Janet Catherine Wilson-Ward as a secretary
dot icon08/06/2017
Second filing for the termination of Janet Catherine Wilson-Ward as a director
dot icon08/06/2017
Second filing for the termination of Johanne Ward-Groscold as a director
dot icon05/06/2017
Confirmation statement made on 2017-05-11 with updates
dot icon15/05/2017
Termination of appointment of Janet Catherine Wilson-Ward as a director on 2017-05-15
dot icon15/05/2017
Termination of appointment of Johanne Ward-Grosvold as a director on 2017-05-15
dot icon15/05/2017
Appointment of Ms Sarah Shatwell as a secretary on 2017-05-15
dot icon15/05/2017
Termination of appointment of Janet Catherine Wilson-Ward as a secretary on 2017-05-15
dot icon15/05/2017
Termination of appointment of Karl Benjamin Bevis as a director on 2017-05-15
dot icon10/10/2016
Total exemption full accounts made up to 2016-03-31
dot icon11/05/2016
Annual return made up to 2016-05-11 no member list
dot icon10/03/2016
Appointment of Mrs Janet Catherine Wilson-Ward as a director on 2015-12-03
dot icon09/03/2016
Appointment of Mrs Janet Catherine Wilson-Ward as a secretary on 2015-12-03
dot icon29/02/2016
Appointment of Mrs Louise Genna Lappin-Cook as a director on 2015-09-24
dot icon06/09/2015
Total exemption full accounts made up to 2015-03-31
dot icon04/06/2015
Annual return made up to 2015-05-11 no member list
dot icon04/06/2015
Director's details changed for Ms Sarah Jane Shatwell on 2014-11-27
dot icon03/06/2015
Director's details changed for Mr Gareth James Smith on 2014-11-27
dot icon03/06/2015
Termination of appointment of William House as a director on 2015-01-29
dot icon02/06/2015
Appointment of Mr Gareth James Smith as a director on 2014-11-27
dot icon02/06/2015
Appointment of Ms Sarah Jane Shatwell as a director on 2014-11-27
dot icon06/05/2015
Termination of appointment of Jo Elizabeth Byron as a director on 2015-03-26
dot icon18/11/2014
Total exemption full accounts made up to 2014-03-31
dot icon22/10/2014
Termination of appointment of Geraldine Margaret Buchanan as a director on 2014-07-10
dot icon22/10/2014
Termination of appointment of Joanna Susan Day as a director on 2014-07-10
dot icon22/10/2014
Termination of appointment of Abbi Lucia Kirby as a director on 2014-07-10
dot icon04/06/2014
Annual return made up to 2014-05-11 no member list
dot icon04/06/2014
Appointment of Ms Abbi Lucia Kirby as a director
dot icon04/06/2014
Appointment of Dr Johanne Ward-Grosvold as a director
dot icon04/06/2014
Appointment of Mrs Jo Elizabeth Byron as a director
dot icon30/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon21/05/2013
Annual return made up to 2013-05-11 no member list
dot icon21/05/2013
Director's details changed for Mr Karl Benjamin Bevis on 2012-07-22
dot icon26/10/2012
Total exemption full accounts made up to 2012-03-31
dot icon31/05/2012
Annual return made up to 2012-05-11 no member list
dot icon31/05/2012
Termination of appointment of Robert Newman as a director
dot icon06/09/2011
Total exemption full accounts made up to 2011-03-31
dot icon07/06/2011
Annual return made up to 2011-05-11 no member list
dot icon07/06/2011
Appointment of Dr William House as a director
dot icon07/06/2011
Termination of appointment of Christopher James as a director
dot icon07/06/2011
Termination of appointment of Shirley Steel as a director
dot icon16/03/2011
Registered office address changed from Writhlington School Knobsbury Lane Writhlington Radstock North East Somerset BA3 3NQ on 2011-03-16
dot icon24/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon02/11/2010
Appointment of Mr Andrew Luff as a director
dot icon07/10/2010
Appointment of Dr Marian Josephine Naidoo as a director
dot icon05/10/2010
Appointment of Mr Karl Benjamin Bevis as a director
dot icon31/08/2010
Certificate of change of name
dot icon31/08/2010
Change of name notice
dot icon14/07/2010
Termination of appointment of Margaret Heffernan as a director
dot icon26/05/2010
Annual return made up to 2010-05-11 no member list
dot icon25/05/2010
Director's details changed for Geraldine Margaret Buchanan on 2010-05-11
dot icon25/05/2010
Director's details changed for Mrs Shirley June Steel on 2010-05-11
dot icon25/05/2010
Director's details changed for Joanna Day on 2010-05-11
dot icon25/05/2010
Director's details changed for Christopher Robert James on 2010-05-11
dot icon25/05/2010
Director's details changed for Robert Michael Newman on 2010-05-11
dot icon25/05/2010
Director's details changed for Peter Brian Crooke on 2010-05-11
dot icon08/08/2009
Total exemption full accounts made up to 2009-03-31
dot icon22/05/2009
Annual return made up to 11/05/09
dot icon22/05/2009
Appointment terminated director ralph wynne griffiths
dot icon19/05/2009
Registered office changed on 19/05/2009 from greystones resource office church street, radstock bath avon BA3 3QQ
dot icon04/09/2008
Total exemption full accounts made up to 2008-03-31
dot icon11/06/2008
Appointment terminated secretary ralph wynne griffiths
dot icon05/06/2008
Annual return made up to 11/05/08
dot icon27/09/2007
Full accounts made up to 2007-03-31
dot icon29/05/2007
Annual return made up to 11/05/07
dot icon22/05/2007
Director resigned
dot icon20/03/2007
New director appointed
dot icon20/03/2007
New director appointed
dot icon01/09/2006
Director resigned
dot icon09/08/2006
Full accounts made up to 2006-03-31
dot icon08/08/2006
Secretary resigned
dot icon08/08/2006
New secretary appointed
dot icon23/05/2006
Annual return made up to 11/05/06
dot icon31/01/2006
Director resigned
dot icon17/01/2006
New director appointed
dot icon23/08/2005
Full accounts made up to 2005-03-31
dot icon09/06/2005
New director appointed
dot icon08/06/2005
Annual return made up to 11/05/05
dot icon13/01/2005
Certificate of change of name
dot icon19/08/2004
Full accounts made up to 2004-03-31
dot icon09/06/2004
New director appointed
dot icon24/05/2004
Annual return made up to 11/05/04
dot icon23/03/2004
Director resigned
dot icon24/09/2003
Director resigned
dot icon05/08/2003
Director resigned
dot icon13/07/2003
Full accounts made up to 2003-03-31
dot icon20/05/2003
Annual return made up to 11/05/03
dot icon16/05/2003
New director appointed
dot icon25/07/2002
Director resigned
dot icon18/07/2002
Full accounts made up to 2002-03-31
dot icon24/05/2002
Annual return made up to 11/05/02
dot icon11/04/2002
New secretary appointed
dot icon11/04/2002
Secretary resigned
dot icon11/01/2002
Full accounts made up to 2001-03-31
dot icon24/12/2001
New director appointed
dot icon24/12/2001
New secretary appointed
dot icon24/12/2001
New director appointed
dot icon19/12/2001
Secretary resigned;director resigned
dot icon30/05/2001
Annual return made up to 11/05/01
dot icon28/09/2000
Full accounts made up to 2000-03-31
dot icon20/09/2000
New director appointed
dot icon20/09/2000
Director resigned
dot icon24/07/2000
Accounting reference date shortened from 31/05/00 to 31/03/00
dot icon30/06/2000
New director appointed
dot icon30/06/2000
New director appointed
dot icon15/06/2000
Annual return made up to 11/05/00
dot icon15/06/2000
New director appointed
dot icon15/06/2000
New director appointed
dot icon11/05/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
11/05/2024
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Roberts, Mark
Director
20/10/2021 - Present
-
Pople, Martin Frederick Justice
Director
10/09/2021 - Present
2
Hoccom, Zahra Frances
Director
10/09/2021 - Present
2
Bolton, Georgina
Director
08/02/2022 - Present
2
Farley, Harriett
Director
08/05/2020 - 13/03/2023
-

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+
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 CREATIVITY WORKS FOR EVERYONE

CREATIVITY WORKS FOR EVERYONE is an(a) Dissolved company incorporated on 11/05/1999 with the registered office located at 12 New King Street Flat 1, 12 New King Street, Bath BA1 2BL. There are currently 5 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 CREATIVITY WORKS FOR EVERYONE?

toggle

CREATIVITY WORKS FOR EVERYONE is currently Dissolved. It was registered on 11/05/1999 and dissolved on 22/10/2024.

Where is CREATIVITY WORKS FOR EVERYONE located?

toggle

CREATIVITY WORKS FOR EVERYONE is registered at 12 New King Street Flat 1, 12 New King Street, Bath BA1 2BL.

What does CREATIVITY WORKS FOR EVERYONE do?

toggle

CREATIVITY WORKS FOR EVERYONE operates in the Artistic creation (90.03 - SIC 2007) sector.

What is the latest filing for CREATIVITY WORKS FOR EVERYONE?

toggle

The latest filing was on 22/10/2024: Final Gazette dissolved via voluntary strike-off.