CREATOR SPACE C.I.C.

Register to unlock more data on OkredoRegister

CREATOR SPACE C.I.C.

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08346134

Incorporation date

03/01/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Leicester Road, Hale, Altrincham, Cheshire WA15 9PRCopy
copy info iconCopy
See on map
Latest events (Record since 03/01/2013)
dot icon27/05/2025
Final Gazette dissolved via compulsory strike-off
dot icon08/03/2024
Total exemption full accounts made up to 2023-04-05
dot icon02/01/2024
Confirmation statement made on 2023-12-20 with no updates
dot icon03/03/2023
Total exemption full accounts made up to 2022-04-05
dot icon20/12/2022
Termination of appointment of Victoria Jayne Flood as a director on 2022-12-20
dot icon20/12/2022
Confirmation statement made on 2022-12-20 with no updates
dot icon27/06/2022
Total exemption full accounts made up to 2020-04-05
dot icon04/03/2022
Total exemption full accounts made up to 2021-04-05
dot icon12/01/2022
Confirmation statement made on 2021-12-30 with no updates
dot icon30/12/2020
Confirmation statement made on 2020-12-30 with no updates
dot icon19/02/2020
Total exemption full accounts made up to 2019-04-05
dot icon30/12/2019
Confirmation statement made on 2019-12-30 with no updates
dot icon27/11/2019
Termination of appointment of Matthew John George as a director on 2019-09-25
dot icon07/02/2019
Total exemption full accounts made up to 2018-04-05
dot icon30/12/2018
Confirmation statement made on 2018-12-30 with no updates
dot icon30/12/2018
Termination of appointment of Selma Azize Goker Wilson as a director on 2018-12-17
dot icon27/04/2018
Resolutions
dot icon24/01/2018
Total exemption full accounts made up to 2017-04-05
dot icon02/01/2018
Confirmation statement made on 2017-12-30 with no updates
dot icon27/01/2017
Total exemption small company accounts made up to 2016-04-05
dot icon03/01/2017
Confirmation statement made on 2016-12-30 with updates
dot icon05/05/2016
Appointment of Mr Matthew John George as a director on 2016-05-04
dot icon20/04/2016
Total exemption full accounts made up to 2015-04-05
dot icon03/01/2016
Annual return made up to 2016-01-03 no member list
dot icon28/10/2015
Previous accounting period extended from 2015-01-31 to 2015-04-05
dot icon28/10/2015
Termination of appointment of Anthony Maurice Cushing as a director on 2015-02-15
dot icon09/10/2015
Appointment of Miss Victoria Jayne Flood as a director on 2015-10-09
dot icon17/06/2015
Appointment of Mrs Selma Azize Goker Wilson as a director on 2015-06-17
dot icon27/04/2015
Certificate of change of name
dot icon24/02/2015
Change of name
dot icon29/01/2015
Annual return made up to 2015-01-03 no member list
dot icon05/01/2015
Registered office address changed from 1 Central Way Altrincham Cheshire WA14 1SB to 1 Leicester Road Leicester Road Hale Altrincham Cheshire WA15 9PR on 2015-01-05
dot icon04/12/2014
Certificate of change of name
dot icon04/12/2014
Change of name by resolution
dot icon04/12/2014
Change of name
dot icon12/11/2014
Termination of appointment of a director
dot icon12/11/2014
Termination of appointment of Georgia Elizabeth Taylor as a director on 2014-10-30
dot icon12/11/2014
Termination of appointment of Georgia Elizabeth Taylor as a director on 2014-10-30
dot icon12/11/2014
Termination of appointment of Mark Elliott as a director on 2014-10-30
dot icon12/11/2014
Termination of appointment of Helen Marie Gribbon as a director on 2014-10-30
dot icon12/11/2014
Termination of appointment of Helen France as a director on 2014-10-30
dot icon12/11/2014
Appointment of Mr Anthony Maurice Cushing as a director on 2014-11-01
dot icon24/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon28/08/2014
Termination of appointment of John Telford Wonnacott as a director on 2014-08-18
dot icon04/08/2014
Appointment of Miss Joanne Patricia Cushing as a director on 2014-08-04
dot icon30/01/2014
Annual return made up to 2014-01-03 no member list
dot icon30/01/2014
Appointment of Mr Mark Elliott as a director
dot icon30/01/2014
Termination of appointment of Joanne Cushing as a director
dot icon25/09/2013
Appointment of Miss Georgia Elizabeth Taylor as a director
dot icon25/09/2013
Appointment of Ms Helen France as a director
dot icon24/09/2013
Appointment of Mrs Helen Marie Gribbon as a director
dot icon03/01/2013
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
05/04/2023
dot iconNext confirmation date
20/12/2024
dot iconLast change occurred
05/04/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
05/04/2023
dot iconNext account date
05/04/2024
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
Cushing, Joanne Patricia
Director
04/08/2014 - Present
-
George, Matthew John
Director
04/05/2016 - 25/09/2019
4
Flood, Victoria Jayne
Director
09/10/2015 - 20/12/2022
2
Cushing, Anthony Maurice
Director
01/11/2014 - 15/02/2015
-

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 CREATOR SPACE C.I.C.

CREATOR SPACE C.I.C. is an(a) Dissolved company incorporated on 03/01/2013 with the registered office located at 1 Leicester Road, Hale, Altrincham, Cheshire WA15 9PR. 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 CREATOR SPACE C.I.C.?

toggle

CREATOR SPACE C.I.C. is currently Dissolved. It was registered on 03/01/2013 and dissolved on 27/05/2025.

Where is CREATOR SPACE C.I.C. located?

toggle

CREATOR SPACE C.I.C. is registered at 1 Leicester Road, Hale, Altrincham, Cheshire WA15 9PR.

What does CREATOR SPACE C.I.C. do?

toggle

CREATOR SPACE C.I.C. operates in the Artistic creation (90.03 - SIC 2007) sector.

What is the latest filing for CREATOR SPACE C.I.C.?

toggle

The latest filing was on 27/05/2025: Final Gazette dissolved via compulsory strike-off.