UKBizDB.co.uk

CREATIVE PRODUCTION LIMITED

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

This company is commonly known as Creative Production Limited. The company was founded 23 years ago and was given the registration number 04116691. The firm's registered office is in SUTTON. You can find them at Allen House, 1 Westmead Road, Sutton, Surrey. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:CREATIVE PRODUCTION LIMITED
Company Number:04116691
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:29 November 2000
End of financial year:30 November 2018
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4 Barnfield Road, Riverhead, Sevenoaks, TN13 2AY

Secretary29 November 2000Active
4 Barnfield Road, Riverhead, Sevenoaks, TN13 2AY

Director29 November 2000Active
4, Barnfield Road, Sevenoaks, England, TN13 2AY

Director31 August 2018Active
Second Floor, 80 Great Eastern Street, London, EC2A 3RX

Nominee Secretary29 November 2000Active
4, Barnfield Road, Sevenoaks, England, TN13 2AY

Director31 August 2018Active
4 Barnfield Road, Riverhead, Sevenoaks, TN13 2AY

Director01 March 2006Active
4, Barnfield Road, Sevenoaks, England, TN13 2AY

Director31 August 2018Active
Second Floor, 80 Great Eastern Street, London, EC2A 3RX

Corporate Nominee Director29 November 2000Active

People with Significant Control

Mr James Dickins
Notified on:02 February 2019
Status:Active
Date of birth:January 1994
Nationality:British
Country of residence:England
Address:4, Barnfield Road, Sevenoaks, England, TN13 2AY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Dickins
Notified on:06 April 2016
Status:Active
Date of birth:March 1957
Nationality:British
Country of residence:England
Address:4, Barnfield Road, Sevenoaks, England, TN13 2AY
Nature of control:
  • 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-13Gazette

Gazette dissolved liquidation.

Download
2023-10-13Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-10-17Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-10-13Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-12-22Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-10-28Insolvency

Liquidation disclaimer notice.

Download
2019-09-25Resolution

Resolution.

Download
2019-09-13Address

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

Download
2019-09-12Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-08-29Insolvency

Liquidation voluntary statement of affairs.

Download
2019-05-23Officers

Termination director company with name termination date.

Download
2019-05-14Officers

Termination director company with name termination date.

Download
2019-03-15Persons with significant control

Notification of a person with significant control.

Download
2019-03-11Officers

Termination director company with name termination date.

Download
2019-03-11Persons with significant control

Cessation of a person with significant control.

Download
2019-03-11Capital

Capital return purchase own shares.

Download
2018-12-18Accounts

Accounts with accounts type total exemption full.

Download
2018-12-18Accounts

Change account reference date company previous extended.

Download
2018-10-02Confirmation statement

Confirmation statement with updates.

Download
2018-10-02Officers

Appoint person director company with name date.

Download
2018-10-02Officers

Appoint person director company with name date.

Download
2018-10-02Officers

Appoint person director company with name date.

Download
2018-06-14Accounts

Accounts with accounts type total exemption full.

Download
2018-01-05Confirmation statement

Confirmation statement with no updates.

Download
2017-07-20Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.