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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
158, Edmund Street, Birmingham, B3 2HB | Director | 10 January 2002 | Active |
158, Edmund Street, Birmingham, B3 2HB | Director | 10 January 2002 | Active |
41 Chestnut Road, Twickenham, TW2 5QZ | Secretary | 26 March 2004 | Active |
40 Muscott Close, Shipton, Tidmouth, SP9 7TX | Secretary | 10 January 2002 | Active |
Unit 31, Walker Avenue, Wolverton Mill, Milton Keynes, United Kingdom, MK12 5TW | Corporate Secretary | 31 August 2005 | Active |
25 Hill Road, Theydon Bois, Epping, CM16 7LX | Corporate Nominee Secretary | 10 January 2002 | Active |
Manor Cottage, 16 Manor Road Pitsford, Northampton, NN6 9AR | Director | 10 August 2004 | Active |
Little Coppice, Pinewood Road, Iver Heath, SL0 0NJ | Director | 01 September 2007 | Active |
54 Stratford Road, Wolverton, Milton Keynes, MK12 5LS | Director | 01 September 2007 | Active |
25 Hill Road, Theydon Bois, Epping, CM16 7LX | Nominee Director | 10 January 2002 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-09 | Address | Change registered office address company with date old address new address. | Download |
2023-09-09 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2023-09-09 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-09-09 | Resolution | Resolution. | Download |
2023-08-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-29 | Officers | Change person director company with change date. | Download |
2022-04-29 | Officers | Change person director company with change date. | Download |
2022-04-29 | Persons with significant control | Change to a person with significant control. | Download |
2021-09-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-07 | Officers | Change person director company with change date. | Download |
2021-04-06 | Persons with significant control | Change to a person with significant control. | Download |
2020-11-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-21 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-21 | Capital | Capital allotment shares. | Download |
2020-05-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-04 | Mortgage | Mortgage satisfy charge full. | Download |
2019-06-03 | Mortgage | Mortgage satisfy charge full. | Download |
2019-05-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.