This company is commonly known as Creative Company Holdings Limited. The company was founded 4 years ago and was given the registration number 12334364. The firm's registered office is in NANTWICH. You can find them at Bank Chambers, 3 Churchyardside, Nantwich, Cheshire. This company's SIC code is 66120 - Security and commodity contracts dealing activities.
Name | : | CREATIVE COMPANY HOLDINGS LIMITED |
---|---|---|
Company Number | : | 12334364 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 November 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Bank Chambers, 3 Churchyardside, Nantwich, Cheshire, United Kingdom, CW5 5DE |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Bank Chambers, 3 Churchyardside, Nantwich, United Kingdom, CW5 5DE | Director | 05 December 2019 | Active |
Bates Mill House, Bates Lane, Tiverton, Tarporley, United Kingdom, CW6 9UE | Director | 26 November 2019 | Active |
Apartment 7, St Winefride's, Romilly Crescent, Pontcanna, Cardiff, United Kingdom, CF11 9FA | Director | 05 December 2019 | Active |
Bank Chambers, 3 Churchyardside, Nantwich, United Kingdom, CW5 5DE | Director | 05 December 2019 | Active |
Bank Chambers, 3 Churchyardside, Nantwich, United Kingdom, CW5 5DE | Director | 05 December 2019 | Active |
Lamasom Limited | ||
Notified on | : | 27 February 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | Northern Ireland |
Address | : | Suite B-Ground Floor, 40 Linehall Street, Belfast, Northern Ireland, BT2 8BA |
Nature of control | : |
|
Mrs Christine Clauson | ||
Notified on | : | 24 December 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1954 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Bates Mill House, Bates Lane, Tarporley, United Kingdom, CW6 9UE |
Nature of control | : |
|
Mr Jonathan Mark Clauson | ||
Notified on | : | 26 November 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1956 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Bates Mill House, Bates Lane, Tarporley, United Kingdom, CW6 9UE |
Nature of control | : |
|
Mr Jonathan Mark Clauson | ||
Notified on | : | 26 November 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1956 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Holly Croft, Wyche Lane, Bunbury, United Kingdom, CW6 9PD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-10-26 | Gazette | Gazette dissolved compulsory. | Download |
2021-08-10 | Gazette | Gazette notice compulsory. | Download |
2021-03-05 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-05 | Officers | Termination director company with name termination date. | Download |
2020-11-04 | Persons with significant control | Notification of a person with significant control. | Download |
2020-10-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-09-21 | Officers | Termination director company with name termination date. | Download |
2020-03-10 | Capital | Capital name of class of shares. | Download |
2020-03-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-03-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-03-10 | Persons with significant control | Notification of a person with significant control. | Download |
2020-01-31 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-31 | Persons with significant control | Change to a person with significant control. | Download |
2020-01-31 | Persons with significant control | Notification of a person with significant control. | Download |
2020-01-10 | Capital | Capital allotment shares. | Download |
2020-01-10 | Capital | Capital name of class of shares. | Download |
2020-01-09 | Resolution | Resolution. | Download |
2019-12-30 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-12-30 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-12-11 | Officers | Appoint person director company with name date. | Download |
2019-12-11 | Officers | Appoint person director company with name date. | Download |
2019-12-11 | Officers | Appoint person director company with name date. | Download |
2019-12-11 | Officers | Appoint person director company with name date. | Download |
2019-11-26 | Accounts | Change account reference date company current shortened. | Download |
2019-11-26 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.