UKBizDB.co.uk

FINISH CREATIVE SERVICES LIMITED

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

This company is commonly known as Finish Creative Services Limited. The company was founded 23 years ago and was given the registration number 04034169. The firm's registered office is in BRISTOL. You can find them at St James Court, St James Parade, Bristol, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:FINISH CREATIVE SERVICES LIMITED
Company Number:04034169
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:14 July 2000
End of financial year:30 September 2017
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:St James Court, St James Parade, Bristol, BS1 3LH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
24, Harcombe Road, Stokenewington, London, United Kingdom, N16 0SA

Secretary14 July 2000Active
29 Tileyard Studios, Tileyard Road, London, United Kingdom, N7 9AH

Director01 April 2015Active
24, Harcombe Road, Stokenewington, London, United Kingdom, N16 0SA

Director14 July 2000Active
1 Walsingham Place, London, SW4 9RR

Director14 July 2000Active
29 Tileyard Studios, Tileyard Road, London, United Kingdom, N7 9AH

Director01 April 2015Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary14 July 2000Active
124 Massingberd Way, Tooting, London, SW17 6AJ

Director01 October 2004Active

People with Significant Control

Mr Lee John Robinson
Notified on:06 April 2017
Status:Active
Date of birth:September 1959
Nationality:British
Country of residence:United Kingdom
Address:29 Tileyard Studios, Tileyard Road, London, United Kingdom, N7 9AH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Andrew Panatti
Notified on:06 April 2017
Status:Active
Date of birth:December 1959
Nationality:British
Country of residence:United Kingdom
Address:29 Tileyard Studios, Tileyard Road, London, United Kingdom, N7 9AH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Lee John Robinson
Notified on:06 April 2016
Status:Active
Date of birth:September 1959
Nationality:British
Country of residence:United Kingdom
Address:1 Walsingham Place, Clapham, United Kingdom, SW4 9RR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Andrew Panatti
Notified on:06 April 2016
Status:Active
Date of birth:December 1959
Nationality:British
Country of residence:United Kingdom
Address:24 Harcombe Road, Stoke Newington, United Kingdom, N16 0SA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2021-12-22Gazette

Gazette dissolved liquidation.

Download
2021-09-22Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2020-10-07Insolvency

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

Download
2019-09-27Insolvency

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

Download
2018-10-22Insolvency

Liquidation voluntary statement of affairs.

Download
2018-08-29Insolvency

Liquidation disclaimer notice.

Download
2018-08-09Address

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

Download
2018-08-07Insolvency

Liquidation voluntary appointment of liquidator.

Download
2018-08-07Resolution

Resolution.

Download
2018-01-10Accounts

Accounts with accounts type total exemption full.

Download
2017-07-19Confirmation statement

Confirmation statement with updates.

Download
2017-07-19Persons with significant control

Notification of a person with significant control.

Download
2017-07-19Persons with significant control

Notification of a person with significant control.

Download
2017-06-15Accounts

Accounts with accounts type total exemption small.

Download
2016-07-25Confirmation statement

Confirmation statement with updates.

Download
2016-05-13Accounts

Accounts with accounts type total exemption small.

Download
2015-08-03Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-15Officers

Appoint person director company with name date.

Download
2015-04-15Officers

Appoint person director company with name date.

Download
2015-04-13Resolution

Resolution.

Download
2015-01-22Accounts

Accounts with accounts type total exemption small.

Download
2014-07-14Annual return

Annual return company with made up date full list shareholders.

Download
2013-12-18Accounts

Accounts with accounts type total exemption small.

Download
2013-07-30Annual return

Annual return company with made up date full list shareholders.

Download
2012-12-14Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.