This company is commonly known as Creative Party Ltd. The company was founded 37 years ago and was given the registration number 02040399. The firm's registered office is in BOURNEMOUTH. You can find them at Unit 5, Roundways, Elliott Road, Bournemouth, . This company's SIC code is 46760 - Wholesale of other intermediate products.
Name | : | CREATIVE PARTY LTD |
---|---|---|
Company Number | : | 02040399 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 July 1986 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 5, Roundways, Elliott Road, Bournemouth, BH11 8JJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Canterbury Cottage, 6c High Park Road, Broadstone, BH18 9DE | Director | 31 July 2007 | Active |
Church Cottage Manor Road, Studland, Swanage, BH19 3AU | Secretary | - | Active |
Netherfield, 134 Surrey Road, Poole, BH12 1HJ | Secretary | 15 June 1992 | Active |
342a Brook Lane, Sarisbury Green, Southampton, SO31 7DP | Secretary | 10 August 2004 | Active |
30, Redhill Avenue, Bournemouth, England, BH9 2SW | Secretary | 31 January 2007 | Active |
Netherfield, 134 Surrey Road, Poole, BH12 1HJ | Director | 14 September 1993 | Active |
Church Cottage Manor Road, Studland, Swanage, BH19 3AU | Director | 30 September 1997 | Active |
St James House 22 St. James Close, Poole, BH15 1JL | Director | - | Active |
232 West Way, Broadstone, BH18 9LL | Director | 15 June 1992 | Active |
19 Peninsula Square, Winchester, SO23 8GJ | Director | 01 October 1997 | Active |
14, Lions Lane, Ashley Heath, Ringwood, England, BH24 2HN | Director | 31 January 2007 | Active |
Canterbury Cottage, 6c High Park Road, Broadstone, BH18 9DE | Director | 23 February 2001 | Active |
342a Brook Lane, Sarisbury Green, Southampton, SO31 7DP | Director | 10 August 1998 | Active |
Mr Michael Edward Forder | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1953 |
Nationality | : | British |
Address | : | Office D Beresford House, Town Quay, Southampton, SO14 2AQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-06 | Insolvency | Liquidation disclaimer notice. | Download |
2024-02-06 | Insolvency | Liquidation disclaimer notice. | Download |
2023-12-28 | Address | Change registered office address company with date old address new address. | Download |
2023-12-22 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2023-12-22 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-12-22 | Resolution | Resolution. | Download |
2023-11-06 | Officers | Termination secretary company with name termination date. | Download |
2023-09-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-27 | Officers | Termination director company with name termination date. | Download |
2022-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-17 | Officers | Termination director company with name termination date. | Download |
2018-08-11 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-15 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-27 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.