UKBizDB.co.uk

WOW CREATIVE DESIGN LIMITED

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

This company is commonly known as Wow Creative Design Limited. The company was founded 18 years ago and was given the registration number 05514749. The firm's registered office is in SHEFFIELD. You can find them at Wilson Field Limited The Manor House, 260 Ecclesall Road South, Sheffield, . This company's SIC code is 90030 - Artistic creation.

Company Information

Name:WOW CREATIVE DESIGN LIMITED
Company Number:05514749
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:20 July 2005
End of financial year:31 July 2018
Jurisdiction:England - Wales
Industry Codes:
  • 90030 - Artistic creation

Office Address & Contact

Registered Address:Wilson Field Limited The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11, Cornwall Road Business Centre, Wigston, England, LE18 4XH

Director05 December 2017Active
11, Cornwall Road Business Centre, Wigston, England, LE18 4XH

Director03 January 2018Active
Bromwell House, Ashley Road, Middleton, Market Harborough, LE16 8YP

Secretary20 July 2005Active
The Stables Ashley Court, Main Street, Ashley, Market Harborough, United Kingdom, LE16 8HF

Director20 July 2010Active
Bromwell House, 7 Ashley Road, Middleton, Market Harborough, LE16 8YP

Director20 July 2005Active

People with Significant Control

Mr Andrew Leslie Linnett
Notified on:05 December 2017
Status:Active
Date of birth:January 1986
Nationality:British
Country of residence:England
Address:Hamilton Office Park, 31, High View Close, Leicester, England, LE4 9LJ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Charles Edward Freestone
Notified on:20 July 2016
Status:Active
Date of birth:June 1963
Nationality:British
Country of residence:England
Address:Hamilton Office Park, 31, High View Close, Leicester, England, LE4 9LJ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mrs Alison Mary Freestone
Notified on:20 July 2016
Status:Active
Date of birth:March 1962
Nationality:British
Country of residence:England
Address:Hamilton Office Park, 31, High View Close, Leicester, England, LE4 9LJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (6 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
2021-03-11Gazette

Gazette dissolved liquidation.

Download
2020-12-11Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2020-07-15Address

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

Download
2020-07-14Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-07-14Resolution

Resolution.

Download
2020-07-14Insolvency

Liquidation voluntary statement of affairs.

Download
2019-10-10Dissolution

Dissolved compulsory strike off suspended.

Download
2019-10-08Gazette

Gazette notice compulsory.

Download
2018-10-17Accounts

Accounts with accounts type total exemption full.

Download
2018-08-15Confirmation statement

Confirmation statement with updates.

Download
2018-08-15Persons with significant control

Change to a person with significant control.

Download
2018-08-15Officers

Change person director company with change date.

Download
2018-08-15Officers

Change person director company with change date.

Download
2018-03-22Accounts

Accounts with accounts type micro entity.

Download
2018-03-14Mortgage

Mortgage satisfy charge full.

Download
2018-01-05Officers

Appoint person director company with name date.

Download
2017-12-19Persons with significant control

Notification of a person with significant control.

Download
2017-12-19Persons with significant control

Cessation of a person with significant control.

Download
2017-12-19Persons with significant control

Cessation of a person with significant control.

Download
2017-12-19Address

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

Download
2017-12-19Officers

Termination director company with name termination date.

Download
2017-12-19Officers

Appoint person director company with name date.

Download
2017-12-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-08-15Confirmation statement

Confirmation statement with updates.

Download
2016-09-08Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.