UKBizDB.co.uk

CREATIVITY INTERNATIONAL LIMITED

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

This company is commonly known as Creativity International Limited. The company was founded 21 years ago and was given the registration number 04535199. The firm's registered office is in BRIERLEY HILL. You can find them at 16 Narrowboat Way, Hurst Business Park, Brierley Hill, West Midlands. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:CREATIVITY INTERNATIONAL LIMITED
Company Number:04535199
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 September 2002
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:16 Narrowboat Way, Hurst Business Park, Brierley Hill, West Midlands, DY5 1UF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
16, Narrowboat Way, Hurst Business Park, Brierley Hill, DY5 1UF

Director07 June 2018Active
16, Narrowboat Way, Hurst Business Park, Brierley Hill, DY5 1UF

Director07 June 2018Active
16, Narrowboat Way, Hurst Business Park, Brierley Hill, DY5 1UF

Secretary13 September 2002Active
37 Warren Street, London, W1T 6AD

Corporate Secretary13 September 2002Active
16, Narrowboat Way, Hurst Business Park, Brierley Hill, DY5 1UF

Director13 September 2002Active
16, Narrowboat Way, Hurst Business Park, Brierley Hill, DY5 1UF

Director13 September 2002Active
16, Narrowboat Way, Hurst Business Park, Brierley Hill, DY5 1UF

Director06 June 2014Active
Mason Wells, Inc., 411 East Wisconsin Avenue, #1280, Milwaukee, Wisconsin 53202, United States,

Director06 June 2014Active
37 Warren Street, London, W1T 6AD

Corporate Director13 September 2002Active

People with Significant Control

Daler-Rowney Limited
Notified on:23 December 2019
Status:Active
Country of residence:United Kingdom
Address:Daler-Rowney House, Southern Industrial Area, Bracknell, United Kingdom, RG12 8SS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Castlehill Crafts Ltd
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:16, Narrowboat Way, Brierley Hill, United Kingdom, DY5 1UF
Nature of control:
  • Ownership of shares 75 to 100 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-12-07Gazette

Gazette dissolved voluntary.

Download
2021-09-21Gazette

Gazette notice voluntary.

Download
2021-09-09Dissolution

Dissolution application strike off company.

Download
2020-11-02Officers

Termination secretary company with name termination date.

Download
2020-10-05Officers

Termination director company with name termination date.

Download
2020-09-29Persons with significant control

Notification of a person with significant control.

Download
2020-09-29Persons with significant control

Cessation of a person with significant control.

Download
2020-09-29Confirmation statement

Confirmation statement with updates.

Download
2020-09-29Accounts

Accounts with accounts type full.

Download
2020-01-29Officers

Change person director company with change date.

Download
2019-12-23Capital

Legacy.

Download
2019-12-23Capital

Capital statement capital company with date currency figure.

Download
2019-12-23Insolvency

Legacy.

Download
2019-12-23Resolution

Resolution.

Download
2019-09-17Confirmation statement

Confirmation statement with updates.

Download
2019-03-04Accounts

Accounts with accounts type full.

Download
2019-02-07Mortgage

Mortgage satisfy charge full.

Download
2018-11-15Accounts

Change account reference date company current extended.

Download
2018-10-22Confirmation statement

Confirmation statement with no updates.

Download
2018-06-18Officers

Appoint person director company with name date.

Download
2018-06-18Officers

Appoint person director company with name date.

Download
2018-06-18Officers

Termination director company with name termination date.

Download
2018-06-18Officers

Termination director company with name termination date.

Download
2018-04-30Accounts

Accounts with accounts type full.

Download
2017-09-25Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.