UKBizDB.co.uk

CREATING SUNSHINE LIMITED

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

This company is commonly known as Creating Sunshine Limited. The company was founded 23 years ago and was given the registration number 04209231. The firm's registered office is in SLOUGH. You can find them at Chilterns House, Eton Place 64 High Street, Burnham, Slough, . This company's SIC code is 82302 - Activities of conference organisers.

Company Information

Name:CREATING SUNSHINE LIMITED
Company Number:04209231
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 May 2001
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82302 - Activities of conference organisers

Office Address & Contact

Registered Address:Chilterns House, Eton Place 64 High Street, Burnham, Slough, England, SL1 7JT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10 Gleneagles Court, Brighton Road, Crawley, England, RH10 6AD

Director15 April 2021Active
10 Gleneagles Court, Brighton Road, Crawley, England, RH10 6AD

Secretary01 May 2001Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary01 May 2001Active
10 Gleneagles Court, Brighton Road, Crawley, England, RH10 6AD

Director01 May 2001Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director01 May 2001Active

People with Significant Control

Mr Paul Scot Bowie
Notified on:15 April 2021
Status:Active
Date of birth:May 1963
Nationality:British
Country of residence:England
Address:10 Gleneagles Court, Brighton Road, Crawley, England, RH10 6AD
Nature of control:
  • Significant influence or control
Activate Event Management Ltd
Notified on:15 April 2021
Status:Active
Country of residence:England
Address:10, Gleneagles Court, Crawley, England, RH10 6AD
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Janine Beverley Britton
Notified on:06 April 2016
Status:Active
Date of birth:September 1961
Nationality:British
Country of residence:England
Address:10 Gleneagles Court, Brighton Road, Crawley, England, RH10 6AD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Mark Rogers Britton
Notified on:06 April 2016
Status:Active
Date of birth:May 1959
Nationality:British
Country of residence:England
Address:10 Gleneagles Court, Brighton Road, Crawley, England, RH10 6AD
Nature of control:
  • Ownership of shares 50 to 75 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-01-24Gazette

Gazette dissolved voluntary.

Download
2022-11-01Gazette

Gazette notice voluntary.

Download
2022-10-22Dissolution

Dissolution application strike off company.

Download
2022-10-21Accounts

Accounts with accounts type total exemption full.

Download
2022-05-16Persons with significant control

Cessation of a person with significant control.

Download
2022-05-16Persons with significant control

Notification of a person with significant control.

Download
2022-05-16Confirmation statement

Confirmation statement with updates.

Download
2021-11-26Mortgage

Mortgage satisfy charge full.

Download
2021-11-25Accounts

Accounts with accounts type total exemption full.

Download
2021-05-04Confirmation statement

Confirmation statement with updates.

Download
2021-05-04Persons with significant control

Notification of a person with significant control.

Download
2021-04-28Persons with significant control

Cessation of a person with significant control.

Download
2021-04-28Persons with significant control

Cessation of a person with significant control.

Download
2021-04-28Officers

Termination director company with name termination date.

Download
2021-04-28Officers

Termination secretary company with name termination date.

Download
2021-04-28Officers

Appoint person director company with name date.

Download
2021-04-27Address

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

Download
2021-03-02Officers

Change person director company with change date.

Download
2021-03-02Persons with significant control

Change to a person with significant control.

Download
2021-03-02Persons with significant control

Change to a person with significant control.

Download
2020-12-21Accounts

Accounts with accounts type total exemption full.

Download
2020-12-20Confirmation statement

Second filing of confirmation statement with made up date.

Download
2020-06-12Confirmation statement

Confirmation statement with no updates.

Download
2019-12-30Accounts

Accounts with accounts type total exemption full.

Download
2019-05-09Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.