This company is commonly known as Itm Creative Limited. The company was founded 10 years ago and was given the registration number 08775947. The firm's registered office is in WORTHING. You can find them at Chatsworth House, 39 Chatsworth Road, Worthing, West Sussex. This company's SIC code is 73110 - Advertising agencies.
Name | : | ITM CREATIVE LIMITED |
---|---|---|
Company Number | : | 08775947 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 14 November 2013 |
End of financial year | : | 31 October 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Chatsworth House, 39 Chatsworth Road, Worthing, West Sussex, BN11 1LY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Chatsworth House, 39 Chatsworth Road, Worthing, BN11 1LY | Director | 14 November 2013 | Active |
Stud Farm Stables, East End Lane, Adderbury, Banbury, England, OX17 3NW | Director | 14 November 2013 | Active |
Stud Farm Stables, East End Lane, Adderbury, Banbury, England, OX17 3NW | Director | 14 November 2013 | Active |
Stud Farm Stables, East End Lane, Adderbury, Banbury, OX17 3NW | Director | 14 November 2013 | Active |
Winnington House, 2 Woodberry Grove, North Finchley, United Kingdom, N12 0DR | Director | 14 November 2013 | Active |
Mrs Nicole Marie Gerrard | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1962 |
Nationality | : | British |
Address | : | Chatsworth House, 39 Chatsworth Road, Worthing, BN11 1LY |
Nature of control | : |
|
Mr Andrew John Gerrard | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1959 |
Nationality | : | British |
Address | : | Chatsworth House, 39 Chatsworth Road, Worthing, BN11 1LY |
Nature of control | : |
|
Mr Andrew Christopher Barker | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1962 |
Nationality | : | British |
Address | : | Chatsworth House, 39 Chatsworth Road, Worthing, BN11 1LY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-10-02 | Gazette | Gazette dissolved liquidation. | Download |
2021-07-02 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2020-05-14 | Address | Change registered office address company with date old address new address. | Download |
2020-05-04 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2020-05-04 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-05-04 | Resolution | Resolution. | Download |
2019-09-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-19 | Accounts | Accounts with accounts type micro entity. | Download |
2017-08-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-12 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-08-09 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-04 | Officers | Termination director company with name termination date. | Download |
2016-07-21 | Officers | Change person director company with change date. | Download |
2016-07-12 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-12 | Address | Change registered office address company with date old address new address. | Download |
2016-07-12 | Officers | Change person director company with change date. | Download |
2015-08-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-03-17 | Accounts | Change account reference date company previous shortened. | Download |
2014-08-05 | Capital | Capital allotment shares. | Download |
2014-08-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-06-02 | Change of name | Certificate change of name company. | Download |
2014-06-02 | Address | Change registered office address company with date old address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.