DIGITAL CREATIVE SERVICES LIMITED

Register to unlock more data on OkredoRegister

DIGITAL CREATIVE SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02645515

Incorporation date

12/09/1991

Size

Total Exemption Small

Contacts

Registered address

Registered address

75 Springfield Road, Chelmsford, Essex CM2 6JBCopy
copy info iconCopy
See on map
Latest events (Record since 12/09/1991)
dot icon26/06/2014
Final Gazette dissolved following liquidation
dot icon26/03/2014
Liquidators' statement of receipts and payments to 2014-03-17
dot icon26/03/2014
Return of final meeting in a creditors' voluntary winding up
dot icon29/10/2013
Liquidators' statement of receipts and payments to 2013-09-29
dot icon29/04/2013
Liquidators' statement of receipts and payments to 2013-03-29
dot icon29/10/2012
Liquidators' statement of receipts and payments to 2012-09-29
dot icon30/04/2012
Liquidators' statement of receipts and payments to 2012-03-29
dot icon03/11/2011
Liquidators' statement of receipts and payments to 2011-09-29
dot icon03/11/2011
Liquidators' statement of receipts and payments
dot icon26/04/2011
Liquidators' statement of receipts and payments to 2011-03-29
dot icon29/03/2010
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon11/01/2010
Result of meeting of creditors
dot icon07/12/2009
Statement of administrator's proposal
dot icon07/12/2009
Statement of affairs with form 2.14B
dot icon04/11/2009
Registered office address changed from Kensal House, 77 Springfield Road, Chelmsford Essex CM2 6JG on 2009-11-05
dot icon20/10/2009
Appointment of an administrator
dot icon27/05/2009
Appointment terminated director simon walsh
dot icon06/04/2009
Nc inc already adjusted 29/02/08
dot icon06/04/2009
Resolutions
dot icon30/03/2009
Director appointed mr kevin richard welch
dot icon30/03/2009
Appointment terminated director thomas welch
dot icon11/03/2009
Secretary appointed mr kevin richard welch
dot icon11/03/2009
Appointment terminated secretary thomas welch
dot icon01/12/2008
Total exemption small company accounts made up to 2008-02-29
dot icon06/10/2008
Return made up to 13/09/08; full list of members
dot icon06/04/2008
Accounting reference date shortened from 31/05/2008 to 29/02/2008
dot icon07/01/2008
Total exemption small company accounts made up to 2007-05-31
dot icon17/09/2007
Return made up to 13/09/07; full list of members
dot icon07/08/2007
Accounting reference date extended from 31/12/06 to 31/05/07
dot icon17/09/2006
Return made up to 13/09/06; full list of members
dot icon22/08/2006
Registered office changed on 23/08/06 from: c/o lambert chapman kensal house 77 springfield road chelmsford essex CM2 7JG
dot icon03/08/2006
Total exemption small company accounts made up to 2005-12-31
dot icon25/09/2005
Return made up to 13/09/05; full list of members
dot icon25/05/2005
Total exemption small company accounts made up to 2004-12-31
dot icon27/10/2004
Return made up to 13/09/04; full list of members
dot icon27/07/2004
Accounts for a small company made up to 2003-12-31
dot icon25/09/2003
Return made up to 13/09/03; full list of members
dot icon31/08/2003
Accounts for a small company made up to 2002-12-31
dot icon30/09/2002
Return made up to 13/09/02; full list of members
dot icon07/07/2002
Accounts for a small company made up to 2001-12-31
dot icon07/02/2002
New director appointed
dot icon30/10/2001
Accounts for a small company made up to 2000-12-31
dot icon18/10/2001
Declaration of satisfaction of mortgage/charge
dot icon26/09/2001
Return made up to 13/09/01; full list of members
dot icon26/04/2001
Declaration of satisfaction of mortgage/charge
dot icon26/04/2001
Declaration of satisfaction of mortgage/charge
dot icon14/02/2001
Particulars of mortgage/charge
dot icon22/01/2001
Certificate of change of name
dot icon26/11/2000
Accounting reference date shortened from 31/03/01 to 31/12/00
dot icon29/10/2000
Accounts for a small company made up to 2000-03-31
dot icon26/10/2000
Registered office changed on 27/10/00 from: 38-39 charterhouse square london EC1M 6EQ
dot icon26/10/2000
New secretary appointed
dot icon26/10/2000
Secretary resigned
dot icon26/10/2000
Director resigned
dot icon26/10/2000
Director resigned
dot icon27/09/2000
Return made up to 13/09/00; full list of members
dot icon06/09/2000
New director appointed
dot icon06/09/2000
New director appointed
dot icon12/10/1999
Accounts for a small company made up to 1999-03-31
dot icon15/09/1999
Return made up to 13/09/99; no change of members
dot icon19/07/1999
Particulars of mortgage/charge
dot icon07/10/1998
Accounts for a small company made up to 1998-03-31
dot icon07/10/1998
Return made up to 13/09/98; no change of members
dot icon21/12/1997
Particulars of mortgage/charge
dot icon24/09/1997
Return made up to 13/09/97; full list of members
dot icon11/08/1997
Particulars of mortgage/charge
dot icon07/08/1997
New director appointed
dot icon07/08/1997
New secretary appointed
dot icon07/08/1997
Secretary resigned
dot icon07/08/1997
Ad 25/06/97--------- £ si 35998@1=35998 £ ic 2/36000
dot icon07/08/1997
Resolutions
dot icon07/08/1997
£ nc 1000/100000 25/06/97
dot icon09/06/1997
Accounts for a dormant company made up to 1997-03-31
dot icon25/09/1996
Return made up to 13/09/96; no change of members
dot icon26/06/1996
Accounts for a dormant company made up to 1996-03-31
dot icon10/10/1995
Return made up to 13/09/95; full list of members
dot icon19/09/1995
Accounts for a dormant company made up to 1995-03-31
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon05/12/1994
Accounts for a dormant company made up to 1994-03-31
dot icon14/09/1994
Return made up to 13/09/94; no change of members
dot icon26/09/1993
Return made up to 13/09/93; no change of members
dot icon01/08/1993
Certificate of change of name
dot icon27/06/1993
Accounts for a dormant company made up to 1993-03-31
dot icon13/06/1993
Director resigned
dot icon13/06/1993
Resolutions
dot icon13/06/1993
Resolutions
dot icon13/06/1993
Resolutions
dot icon10/06/1993
Secretary resigned;new secretary appointed
dot icon04/03/1993
Return made up to 13/09/92; full list of members
dot icon05/10/1992
Registered office changed on 06/10/92 from: 152 fleet street london, EC4A 2DA
dot icon19/02/1992
Registered office changed on 20/02/92 from: 788/790 finchley road london NW11 7UR
dot icon19/02/1992
Secretary resigned;new secretary appointed
dot icon19/02/1992
Director resigned;new director appointed
dot icon19/02/1992
Director resigned;new director appointed
dot icon19/02/1992
Director resigned;new director appointed
dot icon19/02/1992
Accounting reference date notified as 31/03
dot icon12/09/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/02/2008
dot iconLast change occurred
28/02/2008

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
28/02/2008
dot iconNext account date
28/02/2009
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Walsh, Simon
Director
24/06/1997 - 20/05/2009
6
Eyre, Robert
Director
09/09/2001 - Present
1
TEMPLE SECRETARIES LIMITED
Nominee Secretary
12/09/1991 - 21/01/1992
68517
COMPANY DIRECTORS LIMITED
Nominee Director
12/09/1991 - 21/01/1992
67500
Deane, David Edward
Director
21/01/1992 - 18/10/2000
3

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 DIGITAL CREATIVE SERVICES LIMITED

DIGITAL CREATIVE SERVICES LIMITED is an(a) Dissolved company incorporated on 12/09/1991 with the registered office located at 75 Springfield Road, Chelmsford, Essex CM2 6JB. There are currently 4 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 DIGITAL CREATIVE SERVICES LIMITED?

toggle

DIGITAL CREATIVE SERVICES LIMITED is currently Dissolved. It was registered on 12/09/1991 and dissolved on 26/06/2014.

Where is DIGITAL CREATIVE SERVICES LIMITED located?

toggle

DIGITAL CREATIVE SERVICES LIMITED is registered at 75 Springfield Road, Chelmsford, Essex CM2 6JB.

What does DIGITAL CREATIVE SERVICES LIMITED do?

toggle

DIGITAL CREATIVE SERVICES LIMITED operates in the Printing not elsewhere classified (22.22 - SIC 2003) sector.

What is the latest filing for DIGITAL CREATIVE SERVICES LIMITED?

toggle

The latest filing was on 26/06/2014: Final Gazette dissolved following liquidation.