UKBizDB.co.uk

THE CREATION AGENCY LIMITED

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

This company is commonly known as The Creation Agency Limited. The company was founded 22 years ago and was given the registration number 04351036. The firm's registered office is in MILTON KEYNES. You can find them at The Observatory 3 Walker Avenue, Wolverton Mill, Milton Keynes, Buckinghamshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:THE CREATION AGENCY LIMITED
Company Number:04351036
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 January 2002
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:The Observatory 3 Walker Avenue, Wolverton Mill, Milton Keynes, Buckinghamshire, MK12 5TW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
158, Edmund Street, Birmingham, B3 2HB

Director10 January 2002Active
158, Edmund Street, Birmingham, B3 2HB

Director10 January 2002Active
41 Chestnut Road, Twickenham, TW2 5QZ

Secretary26 March 2004Active
40 Muscott Close, Shipton, Tidmouth, SP9 7TX

Secretary10 January 2002Active
Unit 31, Walker Avenue, Wolverton Mill, Milton Keynes, United Kingdom, MK12 5TW

Corporate Secretary31 August 2005Active
25 Hill Road, Theydon Bois, Epping, CM16 7LX

Corporate Nominee Secretary10 January 2002Active
Manor Cottage, 16 Manor Road Pitsford, Northampton, NN6 9AR

Director10 August 2004Active
Little Coppice, Pinewood Road, Iver Heath, SL0 0NJ

Director01 September 2007Active
54 Stratford Road, Wolverton, Milton Keynes, MK12 5LS

Director01 September 2007Active
25 Hill Road, Theydon Bois, Epping, CM16 7LX

Nominee Director10 January 2002Active

People with Significant Control

Mr Jason David Sibley
Notified on:06 April 2016
Status:Active
Date of birth:November 1973
Nationality:British
Country of residence:England
Address:The Observatory3, Walker Avenue, Milton Keynes, England, MK12 5TW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Peter Adam Smith
Notified on:06 April 2016
Status:Active
Date of birth:September 1972
Nationality:British
Address:158, Edmund Street, Birmingham, B3 2HB
Nature of control:
  • Ownership of shares 25 to 50 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 (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
2023-09-09Address

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

Download
2023-09-09Insolvency

Liquidation voluntary statement of affairs.

Download
2023-09-09Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-09-09Resolution

Resolution.

Download
2023-08-07Confirmation statement

Confirmation statement with no updates.

Download
2022-08-02Accounts

Accounts with accounts type total exemption full.

Download
2022-07-26Confirmation statement

Confirmation statement with no updates.

Download
2022-04-29Officers

Change person director company with change date.

Download
2022-04-29Officers

Change person director company with change date.

Download
2022-04-29Persons with significant control

Change to a person with significant control.

Download
2021-09-08Accounts

Accounts with accounts type total exemption full.

Download
2021-08-04Confirmation statement

Confirmation statement with no updates.

Download
2021-04-07Officers

Change person director company with change date.

Download
2021-04-06Persons with significant control

Change to a person with significant control.

Download
2020-11-04Accounts

Accounts with accounts type total exemption full.

Download
2020-07-21Confirmation statement

Confirmation statement with updates.

Download
2020-07-21Capital

Capital allotment shares.

Download
2020-05-26Confirmation statement

Confirmation statement with no updates.

Download
2019-12-17Accounts

Accounts with accounts type total exemption full.

Download
2019-06-04Mortgage

Mortgage satisfy charge full.

Download
2019-06-03Mortgage

Mortgage satisfy charge full.

Download
2019-05-29Confirmation statement

Confirmation statement with no updates.

Download
2018-12-20Accounts

Accounts with accounts type total exemption full.

Download
2018-05-30Confirmation statement

Confirmation statement with no updates.

Download
2017-12-21Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.