UKBizDB.co.uk

THE CREATIVE PLACE LIMITED

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

This company is commonly known as The Creative Place Limited. The company was founded 31 years ago and was given the registration number 02735802. The firm's registered office is in ST. ALBANS. You can find them at Parkbury Estate Unit 13 Handley Page Way, Colney Street, St. Albans, . This company's SIC code is 18129 - Printing n.e.c..

Company Information

Name:THE CREATIVE PLACE LIMITED
Company Number:02735802
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 July 1992
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 18129 - Printing n.e.c.

Office Address & Contact

Registered Address:Parkbury Estate Unit 13 Handley Page Way, Colney Street, St. Albans, England, AL2 2DQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Parkbury Estate, Unit 13 Handley Page Way, Colney Street, St. Albans, England, AL2 2DQ

Secretary19 March 2019Active
Parkbury Estate, Unit 13 Handley Page Way, Colney Street, St. Albans, England, AL2 2DQ

Director19 March 2019Active
Parkbury Estate, Unit 13 Handley Page Way, Colney Street, St. Albans, England, AL2 2DQ

Director19 March 2019Active
Parkbury Estate, Unit 13 Handley Page Way, Colney Street, St. Albans, England, AL2 2DQ

Director07 November 2001Active
Parkbury Estate, Unit 13 Handley Page Way, Colney Street, St. Albans, England, AL2 2DQ

Secretary23 August 1993Active
Moat House Golden Lane, Lawshall, Bury St Edmunds, IP29 4PS

Secretary30 July 1992Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Secretary30 July 1992Active
5, Woodshots Meadow, Watford, England, WD18 8SS

Director08 April 2019Active
C/O Messrs Elliot Woolfe & Rose, 1st Floor Equity House, 128-136 High Street Edgware,

Director03 April 2006Active
Parkbury Estate, Unit 13 Handley Page Way, Colney Street, St. Albans, England, AL2 2DQ

Director23 August 1993Active
Parkbury Estate, Unit 13 Handley Page Way, Colney Street, St. Albans, England, AL2 2DQ

Director01 August 2006Active
C/O Messrs Elliot Woolfe & Rose, 1st Floor Equity House, 128-136 High Street Edgware,

Director23 August 1993Active
Moat House Golden Lane, Lawshall, Bury St Edmunds, IP29 4PS

Director30 July 1992Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Director30 July 1992Active

People with Significant Control

Creative Powerhouse Partnership Limited
Notified on:19 March 2019
Status:Active
Country of residence:England
Address:Parkbury Estate, Unit 13 Handley Page Way, St. Albans, England, AL2 2DQ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Susan Hunt
Notified on:28 February 2019
Status:Active
Date of birth:October 1952
Nationality:British
Country of residence:England
Address:Parkbury Estate, Unit 13 Handley Page Way, St. Albans, England, AL2 2DQ
Nature of control:
  • Significant influence or control
Mr David John Hunt
Notified on:06 April 2016
Status:Active
Date of birth:June 1950
Nationality:British
Country of residence:United Kingdom
Address:4 Sequoia Park, Pinner, United Kingdom, HA5 4BS
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 (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
2023-11-06Mortgage

Mortgage satisfy charge full.

Download
2023-11-05Mortgage

Mortgage satisfy charge full.

Download
2023-11-05Mortgage

Mortgage satisfy charge part.

Download
2023-09-27Accounts

Accounts with accounts type small.

Download
2023-08-23Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type small.

Download
2022-09-12Confirmation statement

Confirmation statement with no updates.

Download
2022-02-25Officers

Termination director company with name termination date.

Download
2021-11-03Accounts

Accounts with accounts type small.

Download
2021-09-06Confirmation statement

Confirmation statement with updates.

Download
2021-09-06Persons with significant control

Change to a person with significant control.

Download
2021-02-05Accounts

Accounts with accounts type small.

Download
2021-01-14Accounts

Change account reference date company current shortened.

Download
2020-10-23Confirmation statement

Confirmation statement with no updates.

Download
2019-12-24Accounts

Accounts with accounts type total exemption full.

Download
2019-08-12Confirmation statement

Confirmation statement with updates.

Download
2019-04-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-04-09Officers

Appoint person director company with name date.

Download
2019-04-08Persons with significant control

Notification of a person with significant control.

Download
2019-04-08Persons with significant control

Cessation of a person with significant control.

Download
2019-04-08Persons with significant control

Cessation of a person with significant control.

Download
2019-04-08Officers

Appoint person director company with name date.

Download
2019-04-08Officers

Appoint person director company with name date.

Download
2019-04-08Officers

Appoint person secretary company with name date.

Download
2019-04-08Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.