UKBizDB.co.uk

CONNECTED CREATIVES LTD

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

This company is commonly known as Connected Creatives Ltd. The company was founded 6 years ago and was given the registration number 11079149. The firm's registered office is in WALSALL. You can find them at 28 Station Street, , Walsall, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:CONNECTED CREATIVES LTD
Company Number:11079149
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 November 2017
End of financial year:30 November 2020
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:28 Station Street, Walsall, England, WS2 9JZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
28, Station Street, Walsall, England, WS2 9JZ

Director21 March 2018Active
Deepbridge House, Honeycomb, Chester Business Park, Chester, United Kingdom, CH4 9QN

Director13 May 2019Active
29-31, Parliament Street, Liverpool, England, L8 5RN

Director23 November 2017Active
17, Boundary Street, Liverpool, England, L5 9UB

Corporate Director18 October 2018Active

People with Significant Control

Galactic Hq Ltd
Notified on:29 January 2018
Status:Active
Country of residence:England
Address:29-31, Parliament Street, Liverpool, England, L8 5RN
Nature of control:
  • Ownership of shares 25 to 50 percent
Dr Deirdre Hynes
Notified on:29 January 2018
Status:Active
Date of birth:January 1977
Nationality:Irish
Country of residence:England
Address:83, Ducie Street, Manchester, England, M1 2JQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Dr Syka Yasmin Hussain
Notified on:29 January 2018
Status:Active
Date of birth:January 1982
Nationality:British
Address:Devonshire House, Manor Way, Borehamwood, WD6 1QQ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Andrew John Davidson
Notified on:23 November 2017
Status:Active
Date of birth:April 1974
Nationality:British
Country of residence:England
Address:29-31, Parliament Street, Liverpool, England, L8 5RN
Nature of control:
  • Ownership of shares 75 to 100 percent

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
2023-09-23Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-08-02Address

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

Download
2022-08-02Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-08-02Resolution

Resolution.

Download
2022-08-02Insolvency

Liquidation voluntary statement of affairs.

Download
2022-03-23Confirmation statement

Confirmation statement with no updates.

Download
2021-12-08Accounts

Accounts amended with accounts type total exemption full.

Download
2021-08-31Accounts

Accounts with accounts type total exemption full.

Download
2021-05-30Officers

Change person director company with change date.

Download
2021-05-30Officers

Change person director company with change date.

Download
2021-05-30Persons with significant control

Change to a person with significant control.

Download
2021-04-29Officers

Change person director company with change date.

Download
2021-03-18Confirmation statement

Confirmation statement with updates.

Download
2021-02-16Confirmation statement

Confirmation statement with updates.

Download
2020-08-12Address

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

Download
2020-06-10Persons with significant control

Change to a person with significant control.

Download
2020-06-10Persons with significant control

Cessation of a person with significant control.

Download
2020-06-08Accounts

Accounts with accounts type total exemption full.

Download
2020-05-22Officers

Termination director company with name termination date.

Download
2020-02-10Capital

Capital allotment shares.

Download
2020-01-21Address

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

Download
2019-11-26Confirmation statement

Confirmation statement with updates.

Download
2019-11-26Capital

Capital allotment shares.

Download
2019-11-26Capital

Capital allotment shares.

Download
2019-05-20Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.