UKBizDB.co.uk

ITM CREATIVE LIMITED

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

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.

Company Information

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:
  • 73110 - Advertising agencies

Office Address & Contact

Registered Address:Chatsworth House, 39 Chatsworth Road, Worthing, West Sussex, BN11 1LY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Chatsworth House, 39 Chatsworth Road, Worthing, BN11 1LY

Director14 November 2013Active
Stud Farm Stables, East End Lane, Adderbury, Banbury, England, OX17 3NW

Director14 November 2013Active
Stud Farm Stables, East End Lane, Adderbury, Banbury, England, OX17 3NW

Director14 November 2013Active
Stud Farm Stables, East End Lane, Adderbury, Banbury, OX17 3NW

Director14 November 2013Active
Winnington House, 2 Woodberry Grove, North Finchley, United Kingdom, N12 0DR

Director14 November 2013Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Significant influence or 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:
  • Ownership of shares 25 to 50 percent
  • Significant influence or 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:
  • Significant influence or control

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
2021-10-02Gazette

Gazette dissolved liquidation.

Download
2021-07-02Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2020-05-14Address

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

Download
2020-05-04Insolvency

Liquidation voluntary statement of affairs.

Download
2020-05-04Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-05-04Resolution

Resolution.

Download
2019-09-17Confirmation statement

Confirmation statement with no updates.

Download
2019-07-20Accounts

Accounts with accounts type total exemption full.

Download
2018-08-06Confirmation statement

Confirmation statement with no updates.

Download
2018-04-19Accounts

Accounts with accounts type micro entity.

Download
2017-08-09Confirmation statement

Confirmation statement with no updates.

Download
2017-07-12Accounts

Accounts with accounts type total exemption small.

Download
2016-08-09Confirmation statement

Confirmation statement with updates.

Download
2016-08-04Officers

Termination director company with name termination date.

Download
2016-07-21Officers

Change person director company with change date.

Download
2016-07-12Accounts

Accounts with accounts type total exemption small.

Download
2016-07-12Address

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

Download
2016-07-12Officers

Change person director company with change date.

Download
2015-08-05Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-29Accounts

Accounts with accounts type total exemption small.

Download
2015-03-17Accounts

Change account reference date company previous shortened.

Download
2014-08-05Capital

Capital allotment shares.

Download
2014-08-05Annual return

Annual return company with made up date full list shareholders.

Download
2014-06-02Change of name

Certificate change of name company.

Download
2014-06-02Address

Change registered office address company with date old address.

Download

Copyright © 2024. All rights reserved.