UKBizDB.co.uk

CENTRELINE CREATIVE SOLUTIONS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Centreline Creative Solutions Limited. The company was founded 27 years ago and was given the registration number 03285453. The firm's registered office is in BRIDPORT. You can find them at Unit 8, Cross Farm, Whitchurch Canonicorum, Bridport, Dorset. This company's SIC code is 58190 - Other publishing activities.

Company Information

Name:CENTRELINE CREATIVE SOLUTIONS LIMITED
Company Number:03285453
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:29 November 1996
End of financial year:31 December 2017
Jurisdiction:England - Wales
Industry Codes:
  • 58190 - Other publishing activities
  • 70210 - Public relations and communications activities
  • 70229 - Management consultancy activities other than financial management
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Unit 8, Cross Farm, Whitchurch Canonicorum, Bridport, Dorset, England, DT6 6RF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cnoc A'Challtainn, Dervaig, Tobermory, Isle Of Mull, United Kingdom, PA75 6QW

Director29 November 1996Active
The Meridian, 4 Copthall House, Station Square, Coventry, CV1 2FL

Secretary01 January 2000Active
Centreline Holman Way, Nuneaton, CV11 4PN

Secretary29 November 1996Active
Suite 17 City Business Centre, Lower Road, London, SE16 2XB

Corporate Nominee Secretary29 November 1996Active
Suite 17 City Business Centre, Lower Road, London, SE16 2XB

Corporate Nominee Director29 November 1996Active

People with Significant Control

Dr Louise Margaret Fuller
Notified on:29 November 2016
Status:Active
Date of birth:July 1960
Nationality:British
Country of residence:Scotland
Address:Cnoc A Challtainn, Dervaig, Tobermory, Isle Of Mull, Scotland, PA75 6QW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2020-12-15Gazette

Gazette dissolved voluntary.

Download
2018-11-10Dissolution

Dissolution voluntary strike off suspended.

Download
2018-10-16Gazette

Gazette notice voluntary.

Download
2018-10-04Dissolution

Dissolution application strike off company.

Download
2018-03-19Accounts

Accounts with accounts type micro entity.

Download
2017-12-07Confirmation statement

Confirmation statement with no updates.

Download
2017-08-29Accounts

Accounts with accounts type micro entity.

Download
2017-08-29Address

Change registered office address company with date old address new address.

Download
2016-12-06Confirmation statement

Confirmation statement with updates.

Download
2016-08-11Accounts

Accounts with accounts type total exemption small.

Download
2015-12-03Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-29Accounts

Accounts with accounts type total exemption small.

Download
2014-12-03Annual return

Annual return company with made up date full list shareholders.

Download
2014-08-20Accounts

Accounts with accounts type total exemption small.

Download
2013-12-06Annual return

Annual return company with made up date full list shareholders.

Download
2013-09-24Address

Change registered office address company with date old address.

Download
2013-08-14Accounts

Accounts with accounts type total exemption small.

Download
2012-12-12Annual return

Annual return company with made up date full list shareholders.

Download
2012-12-11Officers

Termination secretary company with name.

Download
2012-06-18Accounts

Accounts with accounts type total exemption small.

Download
2011-12-06Annual return

Annual return company with made up date full list shareholders.

Download
2011-12-06Officers

Change person secretary company with change date.

Download
2011-08-10Accounts

Accounts with accounts type total exemption small.

Download
2010-12-29Annual return

Annual return company with made up date full list shareholders.

Download
2010-12-29Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.