UKBizDB.co.uk

CREATIVE COMPANY HOLDINGS LIMITED

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

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.

Company Information

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:
  • 66120 - Security and commodity contracts dealing activities

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Bank Chambers, 3 Churchyardside, Nantwich, United Kingdom, CW5 5DE

Director05 December 2019Active
Bates Mill House, Bates Lane, Tiverton, Tarporley, United Kingdom, CW6 9UE

Director26 November 2019Active
Apartment 7, St Winefride's, Romilly Crescent, Pontcanna, Cardiff, United Kingdom, CF11 9FA

Director05 December 2019Active
Bank Chambers, 3 Churchyardside, Nantwich, United Kingdom, CW5 5DE

Director05 December 2019Active
Bank Chambers, 3 Churchyardside, Nantwich, United Kingdom, CW5 5DE

Director05 December 2019Active

People with Significant Control

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:
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
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:
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • 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 (7 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
2021-10-26Gazette

Gazette dissolved compulsory.

Download
2021-08-10Gazette

Gazette notice compulsory.

Download
2021-03-05Confirmation statement

Confirmation statement with updates.

Download
2021-03-05Officers

Termination director company with name termination date.

Download
2020-11-04Persons with significant control

Notification of a person with significant control.

Download
2020-10-16Persons with significant control

Cessation of a person with significant control.

Download
2020-09-21Officers

Termination director company with name termination date.

Download
2020-03-10Capital

Capital name of class of shares.

Download
2020-03-10Persons with significant control

Cessation of a person with significant control.

Download
2020-03-10Persons with significant control

Cessation of a person with significant control.

Download
2020-03-10Persons with significant control

Notification of a person with significant control.

Download
2020-01-31Confirmation statement

Confirmation statement with updates.

Download
2020-01-31Persons with significant control

Change to a person with significant control.

Download
2020-01-31Persons with significant control

Notification of a person with significant control.

Download
2020-01-10Capital

Capital allotment shares.

Download
2020-01-10Capital

Capital name of class of shares.

Download
2020-01-09Resolution

Resolution.

Download
2019-12-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-12-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-12-11Officers

Appoint person director company with name date.

Download
2019-12-11Officers

Appoint person director company with name date.

Download
2019-12-11Officers

Appoint person director company with name date.

Download
2019-12-11Officers

Appoint person director company with name date.

Download
2019-11-26Accounts

Change account reference date company current shortened.

Download
2019-11-26Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.