UKBizDB.co.uk

SUPERDREAM CREATIVE LIMITED

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

This company is commonly known as Superdream Creative Limited. The company was founded 11 years ago and was given the registration number 08227898. The firm's registered office is in BIRMINGHAM. You can find them at 79 Caroline Street, , Birmingham, . This company's SIC code is 18129 - Printing n.e.c..

Company Information

Name:SUPERDREAM CREATIVE LIMITED
Company Number:08227898
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:25 September 2012
End of financial year:31 December 2017
Jurisdiction:England - Wales
Industry Codes:
  • 18129 - Printing n.e.c.

Office Address & Contact

Registered Address:79 Caroline Street, Birmingham, B3 1UP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
79, Caroline Street, Birmingham, B3 1UP

Director25 September 2012Active
White Cottage, Church Road, Bradley Green, Redditch, England, B96 6RN

Director14 November 2012Active
Abberley View, Saxon Business Park Hanbury Road, Stoke Prior, Bromsgrove, England, B60 4AD

Director25 September 2012Active
Abberley View, Saxon Business Park, Hanbury Road, Stoke Prior, Bromsgrove, England, B60 4AD

Director14 November 2012Active
Oaktree House, Waterside Hanbury Road, Stoke Prior, Bromsgrove, B60 4FD

Director01 October 2015Active
Abberley View, Saxon Business Park, Hanbury Road, Stoke Prior, Bromsgrove, England, B60 4AD

Director14 November 2012Active

People with Significant Control

Mr Graham Pick
Notified on:06 April 2016
Status:Active
Date of birth:January 1958
Nationality:British
Country of residence:England
Address:Abberley View, Saxon Business Park, Hanbury Road, Bromsgrove, England, B60 4AD
Nature of control:
  • Right to appoint and remove directors
Mr Martin James Stewart Cockburn
Notified on:06 April 2016
Status:Active
Date of birth:January 1950
Nationality:British
Country of residence:England
Address:Abberley View, Saxon Business Park, Hanbury Road, Bromsgrove, England, B60 4AD
Nature of control:
  • Right to appoint and remove directors
Ms Janet Rees
Notified on:06 April 2016
Status:Active
Date of birth:October 1940
Nationality:British
Country of residence:England
Address:Abberley View, Saxon Business Park, Hanbury Road, Bromsgrove, England, B60 4AD
Nature of control:
  • Right to appoint and remove directors
Mrs Rebekah Jane Manning
Notified on:06 April 2016
Status:Active
Date of birth:July 1974
Nationality:British
Country of residence:England
Address:White Cottage, Church Road, Redditch, England, B96 6RN
Nature of control:
  • Right to appoint and remove directors
Mr Jason Manning
Notified on:06 April 2016
Status:Active
Date of birth:March 1966
Nationality:British
Address:79, Caroline Street, Birmingham, B3 1UP
Nature of control:
  • 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 (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
2021-09-04Gazette

Gazette dissolved liquidation.

Download
2021-06-04Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2020-10-06Insolvency

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

Download
2019-08-06Address

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

Download
2019-08-05Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-08-05Resolution

Resolution.

Download
2019-08-05Insolvency

Liquidation voluntary statement of affairs.

Download
2019-01-07Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2019-01-07Accounts

Legacy.

Download
2019-01-07Other

Legacy.

Download
2019-01-07Other

Legacy.

Download
2018-12-20Address

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

Download
2018-10-30Address

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

Download
2018-10-15Confirmation statement

Confirmation statement with updates.

Download
2018-09-28Accounts

Change account reference date company previous shortened.

Download
2018-09-21Persons with significant control

Cessation of a person with significant control.

Download
2018-09-21Persons with significant control

Cessation of a person with significant control.

Download
2018-09-21Persons with significant control

Cessation of a person with significant control.

Download
2018-09-21Officers

Termination director company with name termination date.

Download
2018-09-21Officers

Termination director company with name termination date.

Download
2018-09-21Officers

Termination director company with name termination date.

Download
2017-09-26Confirmation statement

Confirmation statement with no updates.

Download
2017-09-19Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2017-09-19Accounts

Legacy.

Download
2017-09-19Other

Legacy.

Download

Copyright © 2024. All rights reserved.