This company is commonly known as Charm Creative Ltd. The company was founded 16 years ago and was given the registration number 06398581. The firm's registered office is in CARDIFF. You can find them at 11 Coopers Yard, Curran Road, Cardiff, South Glamorgan. This company's SIC code is 73110 - Advertising agencies.
Name | : | CHARM CREATIVE LTD |
---|---|---|
Company Number | : | 06398581 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 15 October 2007 |
End of financial year | : | 31 October 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 11 Coopers Yard, Curran Road, Cardiff, South Glamorgan, CF10 5NB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
11, Coopers Yard, Curran Road, Cardiff, CF10 5NB | Director | 15 October 2007 | Active |
3 Quiet Way, North Road, Kew, TW9 4HB | Secretary | 15 October 2007 | Active |
71-75, Shelton Street, London, England, WC2H 9JQ | Director | 28 September 2009 | Active |
Mr John Thomas Murray | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1979 |
Nationality | : | British |
Address | : | 11, Coopers Yard, Cardiff, CF10 5NB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-27 | Gazette | Gazette dissolved liquidation. | Download |
2023-03-27 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2022-10-05 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-09-22 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-09-30 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-08-06 | Address | Change registered office address company with date old address new address. | Download |
2019-08-05 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-08-05 | Resolution | Resolution. | Download |
2019-08-05 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2018-10-11 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-11 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-10-12 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-03 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-01-05 | Officers | Change person director company with change date. | Download |
2015-09-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-29 | Officers | Termination director company with name termination date. | Download |
2015-09-29 | Address | Change registered office address company with date old address new address. | Download |
2015-09-24 | Mortgage | Mortgage satisfy charge full. | Download |
2015-08-06 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-10-31 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-08-12 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-03-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-03-18 | Address | Change registered office address company with date old address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.