About

Registered Number: 04535199
Date of Incorporation: 13/09/2002 (21 years and 8 months ago)
Company Status: Active
Registered Address: 16 Narrowboat Way, Hurst Business Park, Brierley Hill, West Midlands, DY5 1UF

 

Having been setup in 2002, Creativity International Ltd has its registered office in Brierley Hill in West Midlands. The current directors of this business are listed as Paradis, Dominique, Schmitz, James John, Bailey, Clive James, Smith, Thomas Gordon in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PARADIS, Dominique 07 June 2018 - 1
SCHMITZ, James John 06 June 2014 - 1
BAILEY, Clive James 13 September 2002 06 June 2014 1
SMITH, Thomas Gordon 06 June 2014 07 June 2018 1

Filing History

Document Type Date
PSC02 - N/A 29 September 2020
PSC07 - N/A 29 September 2020
CS01 - N/A 29 September 2020
AA - Annual Accounts 29 September 2020
CH01 - Change of particulars for director 29 January 2020
RESOLUTIONS - N/A 23 December 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 23 December 2019
SH19 - Statement of capital 23 December 2019
CAP-SS - N/A 23 December 2019
CS01 - N/A 17 September 2019
AA - Annual Accounts 04 March 2019
MR04 - N/A 07 February 2019
AA01 - Change of accounting reference date 15 November 2018
CS01 - N/A 22 October 2018
AP01 - Appointment of director 18 June 2018
AP01 - Appointment of director 18 June 2018
TM01 - Termination of appointment of director 18 June 2018
TM01 - Termination of appointment of director 18 June 2018
AA - Annual Accounts 30 April 2018
CS01 - N/A 25 September 2017
AA - Annual Accounts 06 April 2017
CS01 - N/A 26 September 2016
AA - Annual Accounts 11 April 2016
AR01 - Annual Return 29 September 2015
AA - Annual Accounts 10 August 2015
AR01 - Annual Return 29 November 2014
CH01 - Change of particulars for director 29 November 2014
MR01 - N/A 13 October 2014
TM01 - Termination of appointment of director 08 September 2014
RESOLUTIONS - N/A 16 June 2014
SH10 - Notice of particulars of variation of rights attached to shares 16 June 2014
SH08 - Notice of name or other designation of class of shares 16 June 2014
AA - Annual Accounts 11 June 2014
AP01 - Appointment of director 09 June 2014
AP01 - Appointment of director 09 June 2014
AA01 - Change of accounting reference date 06 June 2014
TM01 - Termination of appointment of director 06 June 2014
MR04 - N/A 31 May 2014
MR04 - N/A 22 May 2014
MR04 - N/A 22 May 2014
AA - Annual Accounts 01 October 2013
AR01 - Annual Return 17 September 2013
MG01 - Particulars of a mortgage or charge 01 March 2013
AA - Annual Accounts 21 September 2012
AR01 - Annual Return 13 September 2012
AR01 - Annual Return 20 October 2011
RESOLUTIONS - N/A 06 October 2011
AA - Annual Accounts 27 September 2011
AUD - Auditor's letter of resignation 13 July 2011
AUD - Auditor's letter of resignation 07 July 2011
CH01 - Change of particulars for director 03 November 2010
CH03 - Change of particulars for secretary 03 November 2010
CH01 - Change of particulars for director 03 November 2010
AR01 - Annual Return 06 October 2010
AA - Annual Accounts 09 September 2010
AD01 - Change of registered office address 23 April 2010
AA - Annual Accounts 15 October 2009
363a - Annual Return 29 September 2009
288c - Notice of change of directors or secretaries or in their particulars 25 September 2009
363a - Annual Return 11 December 2008
AA - Annual Accounts 08 October 2008
AA - Annual Accounts 02 December 2007
363a - Annual Return 21 September 2007
287 - Change in situation or address of Registered Office 13 March 2007
AA - Annual Accounts 05 October 2006
363a - Annual Return 13 September 2006
363a - Annual Return 09 November 2005
AA - Annual Accounts 22 July 2005
363s - Annual Return 20 September 2004
AA - Annual Accounts 11 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 May 2004
225 - Change of Accounting Reference Date 30 September 2003
363s - Annual Return 29 September 2003
RESOLUTIONS - N/A 22 September 2003
RESOLUTIONS - N/A 22 September 2003
RESOLUTIONS - N/A 22 September 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 August 2003
395 - Particulars of a mortgage or charge 31 July 2003
395 - Particulars of a mortgage or charge 30 July 2003
288a - Notice of appointment of directors or secretaries 18 February 2003
288c - Notice of change of directors or secretaries or in their particulars 04 February 2003
395 - Particulars of a mortgage or charge 08 January 2003
RESOLUTIONS - N/A 26 October 2002
RESOLUTIONS - N/A 26 October 2002
288b - Notice of resignation of directors or secretaries 26 October 2002
288b - Notice of resignation of directors or secretaries 26 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 October 2002
123 - Notice of increase in nominal capital 26 October 2002
288a - Notice of appointment of directors or secretaries 26 October 2002
288a - Notice of appointment of directors or secretaries 26 October 2002
NEWINC - New incorporation documents 13 September 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 October 2014 Fully Satisfied

N/A

Debenture 26 February 2013 Fully Satisfied

N/A

Fixed charge on purchased debts which fail to vest 29 July 2003 Fully Satisfied

N/A

Debenture 23 July 2003 Fully Satisfied

N/A

Debenture 03 January 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.