Having been setup in 2004, Avid Creative Ltd has its registered office in Alton, Hampshire. There are 3 directors listed as Wilson, Kim, Wallace, Derek Charles, Wilson, Kim for this company in the Companies House registry. Currently we aren't aware of the number of employees at the this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WALLACE, Derek Charles | 10 September 2004 | - | 1 |
WILSON, Kim | 14 January 2016 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WILSON, Kim | 10 September 2004 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 12 June 2018 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 27 March 2018 | |
DS01 - Striking off application by a company | 16 March 2018 | |
AA - Annual Accounts | 22 January 2018 | |
CS01 - N/A | 18 September 2017 | |
AA - Annual Accounts | 03 February 2017 | |
CS01 - N/A | 19 September 2016 | |
AP01 - Appointment of director | 22 February 2016 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 29 January 2016 | |
AA - Annual Accounts | 20 November 2015 | |
AD01 - Change of registered office address | 30 September 2015 | |
AR01 - Annual Return | 10 September 2015 | |
AA - Annual Accounts | 18 March 2015 | |
AR01 - Annual Return | 12 September 2014 | |
AA - Annual Accounts | 21 March 2014 | |
AR01 - Annual Return | 10 September 2013 | |
AA - Annual Accounts | 19 March 2013 | |
AR01 - Annual Return | 10 September 2012 | |
CH01 - Change of particulars for director | 10 September 2012 | |
CH03 - Change of particulars for secretary | 10 September 2012 | |
AA - Annual Accounts | 29 March 2012 | |
AR01 - Annual Return | 12 September 2011 | |
AA - Annual Accounts | 06 April 2011 | |
AR01 - Annual Return | 09 September 2010 | |
CH01 - Change of particulars for director | 09 September 2010 | |
AA - Annual Accounts | 25 May 2010 | |
363a - Annual Return | 11 September 2009 | |
AA - Annual Accounts | 25 June 2009 | |
363a - Annual Return | 09 September 2008 | |
AA - Annual Accounts | 18 June 2008 | |
363a - Annual Return | 02 October 2007 | |
287 - Change in situation or address of Registered Office | 02 October 2007 | |
287 - Change in situation or address of Registered Office | 02 October 2007 | |
AA - Annual Accounts | 05 July 2007 | |
363a - Annual Return | 25 September 2006 | |
287 - Change in situation or address of Registered Office | 06 February 2006 | |
AA - Annual Accounts | 25 January 2006 | |
363a - Annual Return | 11 October 2005 | |
RESOLUTIONS - N/A | 07 October 2005 | |
RESOLUTIONS - N/A | 07 October 2005 | |
RESOLUTIONS - N/A | 07 October 2005 | |
287 - Change in situation or address of Registered Office | 08 October 2004 | |
395 - Particulars of a mortgage or charge | 05 October 2004 | |
288b - Notice of resignation of directors or secretaries | 10 September 2004 | |
288a - Notice of appointment of directors or secretaries | 10 September 2004 | |
288b - Notice of resignation of directors or secretaries | 10 September 2004 | |
288a - Notice of appointment of directors or secretaries | 10 September 2004 | |
NEWINC - New incorporation documents | 09 September 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 03 October 2004 | Outstanding |
N/A |