Download leads from Nexok and grow your business. Find out more

Creation Entertainments Limited

Documents

Total Documents184
Total Pages542

Filing History

7 June 2022Final Gazette dissolved via voluntary strike-off
22 March 2022First Gazette notice for voluntary strike-off
13 March 2022Application to strike the company off the register
29 October 2021Change of details for Imc Vision Ltd as a person with significant control on 20 October 2020
28 September 2021Accounts for a dormant company made up to 31 December 2020
17 June 2021Confirmation statement made on 10 June 2021 with no updates
26 October 2020Registered office address changed from Scotsbridge House Scots Hill Rickmansworth Hertfordshire WD3 3BB to Suite 1 Courtyard Offices Upper Aynho Grounds Aynho Near Banbury Northamptonshire OX17 3AY on 26 October 2020
21 September 2020Accounts for a dormant company made up to 31 December 2019
18 June 2020Confirmation statement made on 10 June 2020 with no updates
18 September 2019Accounts for a dormant company made up to 31 December 2018
19 June 2019Confirmation statement made on 10 June 2019 with no updates
26 September 2018Accounts for a dormant company made up to 31 December 2017
18 June 2018Confirmation statement made on 10 June 2018 with no updates
26 September 2017Accounts for a dormant company made up to 31 December 2016
26 September 2017Accounts for a dormant company made up to 31 December 2016
20 June 2017Confirmation statement made on 10 June 2017 with updates
20 June 2017Confirmation statement made on 10 June 2017 with updates
22 September 2016Total exemption small company accounts made up to 31 December 2015
22 September 2016Total exemption small company accounts made up to 31 December 2015
28 June 2016Director's details changed for Kenneth Thomas Gray on 31 August 2011
28 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1,000
28 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1,000
28 June 2016Director's details changed for Kenneth Thomas Gray on 31 August 2011
22 September 2015Total exemption small company accounts made up to 31 December 2014
22 September 2015Total exemption small company accounts made up to 31 December 2014
2 July 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 1,000
2 July 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 1,000
24 September 2014Total exemption small company accounts made up to 31 December 2013
24 September 2014Total exemption small company accounts made up to 31 December 2013
7 July 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 1,000
7 July 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 1,000
18 September 2013Accounts for a dormant company made up to 31 December 2012
18 September 2013Accounts for a dormant company made up to 31 December 2012
17 June 2013Annual return made up to 10 June 2013 with a full list of shareholders
17 June 2013Annual return made up to 10 June 2013 with a full list of shareholders
25 September 2012Total exemption small company accounts made up to 31 December 2011
25 September 2012Total exemption small company accounts made up to 31 December 2011
2 July 2012Annual return made up to 10 June 2012 with a full list of shareholders
2 July 2012Annual return made up to 10 June 2012 with a full list of shareholders
30 September 2011Accounts for a dormant company made up to 31 December 2010
30 September 2011Accounts for a dormant company made up to 31 December 2010
18 July 2011Annual return made up to 10 June 2011 with a full list of shareholders
18 July 2011Annual return made up to 10 June 2011 with a full list of shareholders
30 September 2010Total exemption small company accounts made up to 31 December 2009
30 September 2010Total exemption small company accounts made up to 31 December 2009
28 June 2010Director's details changed for Kenneth Thomas Gray on 10 June 2010
28 June 2010Annual return made up to 10 June 2010 with a full list of shareholders
28 June 2010Annual return made up to 10 June 2010 with a full list of shareholders
28 June 2010Secretary's details changed for Andrew David Ward on 10 June 2010
28 June 2010Secretary's details changed for Andrew David Ward on 10 June 2010
28 June 2010Director's details changed for Kenneth Thomas Gray on 10 June 2010
25 October 2009Accounts for a dormant company made up to 31 December 2008
25 October 2009Accounts for a dormant company made up to 31 December 2008
30 June 2009Return made up to 10/06/09; full list of members
30 June 2009Return made up to 10/06/09; full list of members
10 October 2008Accounts for a dormant company made up to 31 December 2007
10 October 2008Accounts for a dormant company made up to 31 December 2007
24 June 2008Return made up to 10/06/08; full list of members
24 June 2008Return made up to 10/06/08; full list of members
15 October 2007Accounts for a dormant company made up to 31 December 2006
15 October 2007Accounts for a dormant company made up to 31 December 2006
9 July 2007Return made up to 10/06/07; no change of members
9 July 2007Return made up to 10/06/07; no change of members
28 September 2006Accounts for a dormant company made up to 31 December 2005
28 September 2006Accounts for a dormant company made up to 31 December 2005
14 July 2006Return made up to 10/06/06; full list of members
14 July 2006Return made up to 10/06/06; full list of members
21 October 2005Accounts for a dormant company made up to 31 December 2004
21 October 2005Accounts for a dormant company made up to 31 December 2004
29 June 2005Return made up to 10/06/05; full list of members
29 June 2005Return made up to 10/06/05; full list of members
27 September 2004Accounts for a dormant company made up to 31 December 2003
27 September 2004Accounts for a dormant company made up to 31 December 2003
8 July 2004Return made up to 10/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
8 July 2004Return made up to 10/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
17 September 2003Accounts for a dormant company made up to 31 December 2002
17 September 2003Accounts for a dormant company made up to 31 December 2002
7 July 2003Return made up to 10/06/03; full list of members
7 July 2003Return made up to 10/06/03; full list of members
26 June 2002Return made up to 10/06/02; full list of members
26 June 2002Return made up to 10/06/02; full list of members
14 June 2002Accounts for a dormant company made up to 31 December 2001
14 June 2002Accounts for a dormant company made up to 31 December 2001
13 September 2001Registered office changed on 13/09/01 from: unit 1 pyrford house pyrford road, west byfleet surrey KT14 6LD
13 September 2001Registered office changed on 13/09/01 from: unit 1 pyrford house pyrford road, west byfleet surrey KT14 6LD
24 August 2001Accounts for a dormant company made up to 31 December 2000
24 August 2001Accounts for a dormant company made up to 31 December 2000
13 July 2001New director appointed
13 July 2001New director appointed
6 July 2001Return made up to 10/06/01; full list of members
6 July 2001Return made up to 10/06/01; full list of members
2 July 2001New director appointed
2 July 2001New director appointed
20 June 2001Director resigned
20 June 2001Director resigned
5 July 2000Accounts for a dormant company made up to 31 December 1999
5 July 2000Accounts for a dormant company made up to 31 December 1999
15 June 2000Return made up to 10/06/00; full list of members
15 June 2000Return made up to 10/06/00; full list of members
28 January 2000Registered office changed on 28/01/00 from: enterprise house godalming business centre godalming surrey GU7 1XW
28 January 2000Registered office changed on 28/01/00 from: enterprise house godalming business centre godalming surrey GU7 1XW
5 November 1999Accounts for a dormant company made up to 31 December 1998
5 November 1999Accounts for a dormant company made up to 31 December 1998
1 July 1999Return made up to 10/06/99; no change of members
1 July 1999Return made up to 10/06/99; no change of members
16 February 1999New director appointed
16 February 1999Registered office changed on 16/02/99 from: godalming business centre woolsack way godalming surrey GU7 1XW
16 February 1999New director appointed
16 February 1999Registered office changed on 16/02/99 from: godalming business centre woolsack way godalming surrey GU7 1XW
25 January 1999Director resigned
25 January 1999Director resigned
22 January 1999New secretary appointed
22 January 1999Secretary resigned
22 January 1999Secretary resigned
22 January 1999New secretary appointed
8 January 1999Return made up to 10/06/98; full list of members
8 January 1999Return made up to 10/06/98; full list of members
12 November 1998Auditor's resignation
12 November 1998Auditor's resignation
3 November 1998Accounts for a dormant company made up to 31 December 1997
3 November 1998Accounts for a dormant company made up to 31 December 1997
21 September 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 16/09/98
21 September 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 16/09/98
2 January 1998New secretary appointed
2 January 1998New secretary appointed
2 January 1998Secretary resigned
2 January 1998Secretary resigned
30 October 1997Resolutions
  • (W)ELRES ‐ S386 dis app auds 06/08/97
30 October 1997Resolutions
  • (W)ELRES ‐ S386 dis app auds 06/08/97
30 October 1997Accounts for a dormant company made up to 31 December 1996
30 October 1997Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
30 October 1997Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
30 October 1997Accounts for a dormant company made up to 31 December 1996
23 October 1997Return made up to 10/06/97; no change of members
23 October 1997Return made up to 10/06/97; no change of members
9 September 1996Return made up to 10/06/96; no change of members
  • 363(288) ‐ Director's particulars changed
9 September 1996Return made up to 10/06/96; no change of members
  • 363(288) ‐ Director's particulars changed
20 August 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
20 August 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
20 August 1996Accounts for a dormant company made up to 31 December 1995
20 August 1996Accounts for a dormant company made up to 31 December 1995
22 July 1996New secretary appointed
22 July 1996New secretary appointed
9 July 1996Secretary resigned
9 July 1996Secretary resigned
23 April 1996Director resigned
23 April 1996Director resigned
26 March 1996Secretary resigned
26 March 1996Secretary resigned
29 February 1996Full accounts made up to 31 January 1995
29 February 1996Full accounts made up to 31 January 1995
27 December 1995Declaration of satisfaction of mortgage/charge
27 December 1995Declaration of satisfaction of mortgage/charge
22 November 1995New secretary appointed
22 November 1995Registered office changed on 22/11/95 from: 39 margaret close abbots langley herts WD5 0NW
22 November 1995Accounting reference date shortened from 31/01 to 31/12
22 November 1995Registered office changed on 22/11/95 from: 39 margaret close abbots langley herts WD5 0NW
22 November 1995Accounting reference date shortened from 31/01 to 31/12
22 November 1995New secretary appointed
15 September 1995Director resigned
15 September 1995Director resigned
7 September 1995Particulars of mortgage/charge
7 September 1995Particulars of mortgage/charge
31 August 1995Auditor's resignation
31 August 1995Return made up to 10/06/95; full list of members
  • 363(288) ‐ Director's particulars changed
31 August 1995Auditor's resignation
31 August 1995Return made up to 10/06/95; full list of members
  • 363(288) ‐ Director's particulars changed
20 April 1995Director resigned
20 April 1995Secretary resigned
20 April 1995Director resigned
20 April 1995Director resigned
20 April 1995Director resigned
20 April 1995New director appointed
20 April 1995New director appointed
20 April 1995Secretary resigned
19 April 1995Auditor's resignation
19 April 1995Auditor's resignation
7 April 1995New secretary appointed;new director appointed
7 April 1995New secretary appointed;new director appointed
23 March 1995Accounting reference date shortened from 30/04 to 31/01
23 March 1995Registered office changed on 23/03/95 from: mcalpine house pytchley lodge road kettering northamptonshire NN15 6JN
23 March 1995Registered office changed on 23/03/95 from: mcalpine house pytchley lodge road kettering northamptonshire NN15 6JN
23 March 1995Accounting reference date shortened from 30/04 to 31/01
1 January 1995A selection of mortgage documents registered before 1 January 1995
Sign up now to grow your client base. Plans & Pricing