CREATOR VISIONS LIMITED

Register to unlock more data on OkredoRegister

CREATOR VISIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03647221

Incorporation date

09/10/1998

Size

Dormant

Contacts

Registered address

Registered address

60 Great Portland Street, London W1W 7RTCopy
copy info iconCopy
See on map
Latest events (Record since 09/10/1998)
dot icon05/09/2023
Final Gazette dissolved via voluntary strike-off
dot icon05/05/2022
Appointment of Mr Mark John Sanford as a secretary on 2022-04-30
dot icon05/05/2022
Termination of appointment of Emma Louise Wood as a secretary on 2022-04-30
dot icon05/05/2022
Registered office address changed from 75 Bermondsey Street London SE1 3XF England to 60 Great Portland Street London W1W 7RT on 2022-05-05
dot icon08/03/2022
Appointment of Mr Jonathan Andrew Peachey as a director on 2022-03-08
dot icon08/03/2022
Appointment of Emma Louise Wood as a secretary on 2022-03-08
dot icon08/03/2022
Appointment of Mr Peter Jonathan Harris as a director on 2022-03-08
dot icon08/03/2022
Termination of appointment of Lawrence Jeffrey Diamond as a director on 2022-03-08
dot icon08/03/2022
Termination of appointment of Mary Louise Cole as a secretary on 2022-03-08
dot icon08/03/2022
Registered office address changed from 60 Great Portland Street London W1W 7RT to 75 Bermondsey Street London SE1 3XF on 2022-03-08
dot icon12/10/2020
Confirmation statement made on 2020-10-09 with no updates
dot icon08/07/2020
Confirmation statement made on 2019-10-09 with no updates
dot icon08/07/2020
Confirmation statement made on 2018-10-09 with no updates
dot icon07/07/2020
Termination of appointment of Deborah Klein as a director on 2018-04-30
dot icon07/07/2020
Appointment of Lawrence Jeffrey Diamond as a director on 2018-05-01
dot icon06/07/2020
Termination of appointment of James Kenneth Rojas as a director on 2018-02-02
dot icon20/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon09/06/2018
Voluntary strike-off action has been suspended
dot icon01/05/2018
First Gazette notice for voluntary strike-off
dot icon18/04/2018
Application to strike the company off the register
dot icon14/11/2017
Confirmation statement made on 2017-10-09 with no updates
dot icon24/10/2017
Accounts for a dormant company made up to 2016-12-31
dot icon19/12/2016
Confirmation statement made on 2016-10-09 with updates
dot icon06/07/2016
Accounts for a dormant company made up to 2015-12-31
dot icon17/05/2016
Appointment of Mr James Kenneth Rojas as a director on 2016-04-11
dot icon16/05/2016
Termination of appointment of Ashley Graham Martin as a director on 2016-03-31
dot icon10/12/2015
Annual return made up to 2015-10-09 with full list of shareholders
dot icon16/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon10/11/2014
Annual return made up to 2014-10-09 with full list of shareholders
dot icon09/09/2014
Satisfaction of charge 3 in full
dot icon22/08/2014
Accounts for a dormant company made up to 2013-12-31
dot icon20/06/2014
Amended accounts made up to 2012-12-31
dot icon04/11/2013
Annual return made up to 2013-10-09 with full list of shareholders
dot icon07/10/2013
Accounts for a dormant company made up to 2012-12-31
dot icon30/04/2013
Appointment of Miss Mary Louise Cole as a secretary
dot icon21/12/2012
Termination of appointment of Susanna Ewing as a secretary
dot icon29/10/2012
Annual return made up to 2012-10-09 with full list of shareholders
dot icon11/10/2012
Total exemption full accounts made up to 2011-12-31
dot icon24/08/2012
Termination of appointment of Peter Haaris as a director
dot icon24/08/2012
Termination of appointment of Peter Harris as a secretary
dot icon19/06/2012
Appointment of Miss Susanna Ewing as a secretary
dot icon19/06/2012
Appointment of Mr Ashley Graham Martin as a director
dot icon20/10/2011
Annual return made up to 2011-10-09 with full list of shareholders
dot icon20/10/2011
Appointment of Mrs Deborah Klein as a director
dot icon03/10/2011
Full accounts made up to 2010-12-31
dot icon04/08/2011
Termination of appointment of Simon Clark as a director
dot icon04/08/2011
Termination of appointment of Jonathan Peachey as a director
dot icon11/01/2011
Annual return made up to 2010-10-09 with full list of shareholders
dot icon11/01/2011
Register inspection address has been changed from C/O Vantis Nexus House 2 Cray Road Sidcup Kent DA14 5DA United Kingdom
dot icon29/06/2010
Register(s) moved to registered office address
dot icon27/05/2010
Appointment of Peter Harris as a secretary
dot icon20/05/2010
Statement of capital following an allotment of shares on 2010-04-26
dot icon12/05/2010
Resolutions
dot icon12/05/2010
Resolutions
dot icon05/05/2010
Appointment of Jonathan Andrew Peachey as a director
dot icon05/05/2010
Appointment of Peter Haaris as a director
dot icon05/05/2010
Registered office address changed from 5 Clipstone Street London W1W 6BB on 2010-05-05
dot icon05/05/2010
Termination of appointment of Cscs Nominees Limited as a secretary
dot icon05/05/2010
Termination of appointment of Bill James as a director
dot icon05/05/2010
Resolutions
dot icon05/05/2010
Resolutions
dot icon04/05/2010
Accounts for a small company made up to 2009-12-31
dot icon30/04/2010
Particulars of a mortgage or charge / charge no: 3
dot icon07/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon07/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon29/03/2010
Resolutions
dot icon12/11/2009
Annual return made up to 2009-10-09 with full list of shareholders
dot icon06/11/2009
Register(s) moved to registered inspection location
dot icon06/11/2009
Register(s) moved to registered inspection location
dot icon06/11/2009
Register(s) moved to registered inspection location
dot icon06/11/2009
Register(s) moved to registered inspection location
dot icon06/11/2009
Register(s) moved to registered inspection location
dot icon05/11/2009
Register inspection address has been changed
dot icon05/11/2009
Director's details changed for Mr Simon Thomas Clark on 2009-10-01
dot icon05/11/2009
Director's details changed for Bill James on 2009-10-01
dot icon05/10/2009
Termination of appointment of Ray Fowler as a director
dot icon19/08/2009
Accounts for a small company made up to 2008-12-31
dot icon07/01/2009
Particulars of a mortgage or charge / charge no: 2
dot icon01/11/2008
Total exemption small company accounts made up to 2007-12-31
dot icon10/10/2008
Return made up to 09/10/08; full list of members
dot icon16/04/2008
Director's change of particulars / ray fowler / 14/04/2008
dot icon15/02/2008
Secretary resigned
dot icon15/02/2008
New secretary appointed
dot icon09/11/2007
Return made up to 09/10/07; full list of members
dot icon09/11/2007
Director's particulars changed
dot icon01/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon27/09/2007
Accounting reference date extended from 30/11/06 to 31/12/06
dot icon25/10/2006
Return made up to 09/10/06; change of members
dot icon25/10/2006
New director appointed
dot icon11/10/2006
£ ic 15427/10799 08/09/06 £ sr 4628@1=4628
dot icon06/10/2006
New secretary appointed
dot icon27/09/2006
Total exemption small company accounts made up to 2005-11-30
dot icon26/09/2006
Secretary resigned;director resigned
dot icon31/10/2005
New director appointed
dot icon31/10/2005
Return made up to 09/10/05; no change of members
dot icon25/08/2005
Total exemption small company accounts made up to 2004-11-30
dot icon18/10/2004
Return made up to 09/10/04; full list of members
dot icon25/08/2004
Total exemption small company accounts made up to 2003-11-30
dot icon27/04/2004
Secretary's particulars changed
dot icon08/04/2004
Director's particulars changed
dot icon08/04/2004
Registered office changed on 08/04/04 from: 5 clipstone street london W1W 6BB
dot icon27/11/2003
New secretary appointed
dot icon27/11/2003
Secretary resigned
dot icon10/11/2003
Return made up to 09/10/03; full list of members
dot icon02/10/2003
Total exemption small company accounts made up to 2002-11-30
dot icon14/11/2002
Return made up to 09/10/02; full list of members
dot icon11/04/2002
Total exemption small company accounts made up to 2001-11-30
dot icon07/11/2001
Return made up to 09/10/01; full list of members
dot icon01/08/2001
Accounts for a small company made up to 2000-11-30
dot icon11/07/2001
Director resigned
dot icon11/07/2001
Director's particulars changed
dot icon09/01/2001
Particulars of contract relating to shares
dot icon09/01/2001
Ad 30/11/00-30/11/00 £ si 1157@1=1157 £ ic 14270/15427
dot icon18/12/2000
Nc inc already adjusted 21/08/00
dot icon18/12/2000
Resolutions
dot icon18/12/2000
New secretary appointed
dot icon15/12/2000
Secretary resigned
dot icon20/11/2000
Ad 09/10/98-22/08/00 £ si 12281@1
dot icon20/11/2000
Ad 09/10/98-22/08/00 £ si 1770@1
dot icon09/11/2000
Return made up to 09/10/00; full list of members
dot icon22/08/2000
New director appointed
dot icon18/05/2000
Accounts for a small company made up to 1999-11-30
dot icon07/12/1999
New director appointed
dot icon22/11/1999
Accounting reference date extended from 31/10/99 to 30/11/99
dot icon09/11/1999
Registered office changed on 09/11/99 from: 5 clipstone street london W1P 7EB
dot icon08/11/1999
Return made up to 09/10/99; full list of members
dot icon08/09/1999
Resolutions
dot icon08/09/1999
Ad 19/08/99--------- £ si 75@1=75 £ ic 100/175
dot icon09/03/1999
Particulars of mortgage/charge
dot icon04/12/1998
Director resigned
dot icon04/12/1998
Secretary resigned
dot icon04/12/1998
New secretary appointed
dot icon04/12/1998
New director appointed
dot icon03/12/1998
Ad 11/11/98--------- £ si 98@1=98 £ ic 2/100
dot icon11/11/1998
Registered office changed on 11/11/98 from: 788-790 finchley road london NW11 7UR
dot icon09/10/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2017
dot iconLast change occurred
31/12/2017

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2017
dot iconNext account date
31/12/2018
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
Harris, Peter Jonathan
Director
08/03/2022 - Present
250
Peachey, Jonathan Andrew
Director
26/04/2010 - 01/08/2011
78
Peachey, Jonathan Andrew
Director
08/03/2022 - Present
78
Klein, Deborah
Director
01/08/2011 - 30/04/2018
44

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 CREATOR VISIONS LIMITED

CREATOR VISIONS LIMITED is an(a) Dissolved company incorporated on 09/10/1998 with the registered office located at 60 Great Portland Street, London W1W 7RT. 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 CREATOR VISIONS LIMITED?

toggle

CREATOR VISIONS LIMITED is currently Dissolved. It was registered on 09/10/1998 and dissolved on 05/09/2023.

Where is CREATOR VISIONS LIMITED located?

toggle

CREATOR VISIONS LIMITED is registered at 60 Great Portland Street, London W1W 7RT.

What does CREATOR VISIONS LIMITED do?

toggle

CREATOR VISIONS LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for CREATOR VISIONS LIMITED?

toggle

The latest filing was on 05/09/2023: Final Gazette dissolved via voluntary strike-off.