UKBizDB.co.uk

SUBLIME CREATIVE DESIGN LTD

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

This company is commonly known as Sublime Creative Design Ltd. The company was founded 14 years ago and was given the registration number 07139728. The firm's registered office is in CREWE. You can find them at Mackenzie Goldberg Johnson Limited Scope House, Weston Road, Crewe, . This company's SIC code is 73110 - Advertising agencies.

Company Information

Name:SUBLIME CREATIVE DESIGN LTD
Company Number:07139728
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:28 January 2010
End of financial year:31 March 2017
Jurisdiction:England - Wales
Industry Codes:
  • 73110 - Advertising agencies

Office Address & Contact

Registered Address:Mackenzie Goldberg Johnson Limited Scope House, Weston Road, Crewe, CW1 6DD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Mackenzie Goldberg Johnson Limited, Scope House, Weston Road, Crewe, CW1 6DD

Director28 January 2010Active

People with Significant Control

Mr Dennis Noel Humphries
Notified on:06 April 2016
Status:Active
Date of birth:December 1946
Nationality:British
Address:Mackenzie Goldberg Johnson Limited, Scope House, Crewe, CW1 6DD
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-05-16Gazette

Gazette dissolved liquidation.

Download
2022-02-16Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2021-12-01Insolvency

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

Download
2020-12-18Insolvency

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

Download
2019-12-04Insolvency

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

Download
2018-11-23Address

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

Download
2018-11-16Insolvency

Liquidation voluntary statement of affairs.

Download
2018-11-16Insolvency

Liquidation voluntary appointment of liquidator.

Download
2018-11-16Resolution

Resolution.

Download
2018-01-22Confirmation statement

Confirmation statement with no updates.

Download
2017-12-20Accounts

Accounts with accounts type micro entity.

Download
2017-06-30Address

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

Download
2017-02-14Confirmation statement

Confirmation statement with updates.

Download
2017-01-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-12-08Accounts

Accounts with accounts type total exemption small.

Download
2016-02-22Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-17Accounts

Accounts with accounts type total exemption small.

Download
2015-02-24Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-22Accounts

Accounts with accounts type total exemption small.

Download
2014-02-07Annual return

Annual return company with made up date full list shareholders.

Download
2014-02-07Address

Move registers to sail company.

Download
2014-02-07Address

Change sail address company.

Download
2014-02-07Address

Change registered office address company with date old address.

Download
2014-02-07Address

Change registered office address company with date old address.

Download
2013-12-23Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.