UKBizDB.co.uk

CREATIVE PARTY LTD

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

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.

Company Information

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:
  • 46760 - Wholesale of other intermediate products

Office Address & Contact

Registered Address:Unit 5, Roundways, Elliott Road, Bournemouth, BH11 8JJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Canterbury Cottage, 6c High Park Road, Broadstone, BH18 9DE

Director31 July 2007Active
Church Cottage Manor Road, Studland, Swanage, BH19 3AU

Secretary-Active
Netherfield, 134 Surrey Road, Poole, BH12 1HJ

Secretary15 June 1992Active
342a Brook Lane, Sarisbury Green, Southampton, SO31 7DP

Secretary10 August 2004Active
30, Redhill Avenue, Bournemouth, England, BH9 2SW

Secretary31 January 2007Active
Netherfield, 134 Surrey Road, Poole, BH12 1HJ

Director14 September 1993Active
Church Cottage Manor Road, Studland, Swanage, BH19 3AU

Director30 September 1997Active
St James House 22 St. James Close, Poole, BH15 1JL

Director-Active
232 West Way, Broadstone, BH18 9LL

Director15 June 1992Active
19 Peninsula Square, Winchester, SO23 8GJ

Director01 October 1997Active
14, Lions Lane, Ashley Heath, Ringwood, England, BH24 2HN

Director31 January 2007Active
Canterbury Cottage, 6c High Park Road, Broadstone, BH18 9DE

Director23 February 2001Active
342a Brook Lane, Sarisbury Green, Southampton, SO31 7DP

Director10 August 1998Active

People with Significant Control

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:
  • 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 (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
2024-02-06Insolvency

Liquidation disclaimer notice.

Download
2024-02-06Insolvency

Liquidation disclaimer notice.

Download
2023-12-28Address

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

Download
2023-12-22Insolvency

Liquidation voluntary statement of affairs.

Download
2023-12-22Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-12-22Resolution

Resolution.

Download
2023-11-06Officers

Termination secretary company with name termination date.

Download
2023-09-11Accounts

Accounts with accounts type total exemption full.

Download
2023-08-14Confirmation statement

Confirmation statement with no updates.

Download
2022-10-27Officers

Termination director company with name termination date.

Download
2022-09-27Accounts

Accounts with accounts type total exemption full.

Download
2022-08-16Confirmation statement

Confirmation statement with no updates.

Download
2021-08-18Confirmation statement

Confirmation statement with no updates.

Download
2021-08-05Accounts

Accounts with accounts type total exemption full.

Download
2020-08-24Confirmation statement

Confirmation statement with no updates.

Download
2020-07-16Accounts

Accounts with accounts type total exemption full.

Download
2019-08-15Confirmation statement

Confirmation statement with no updates.

Download
2019-04-26Accounts

Accounts with accounts type total exemption full.

Download
2019-02-17Officers

Termination director company with name termination date.

Download
2018-08-11Confirmation statement

Confirmation statement with updates.

Download
2018-08-06Accounts

Accounts with accounts type total exemption full.

Download
2018-06-12Confirmation statement

Confirmation statement with no updates.

Download
2017-08-03Accounts

Accounts with accounts type total exemption full.

Download
2017-06-15Confirmation statement

Confirmation statement with updates.

Download
2017-05-27Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.