About

Registered Number: 05354574
Date of Incorporation: 07/02/2005 (19 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 06/08/2016 (7 years and 9 months ago)
Registered Address: 5th Floor Grove House, 248a Marylebone Road, London, NW1 6BB

 

Create Media Ventures Ltd was founded on 07 February 2005 and has its registered office in London, it's status at Companies House is "Dissolved". We don't know the number of employees at Create Media Ventures Ltd.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 06 August 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 06 May 2016
AD01 - Change of registered office address 26 April 2016
4.68 - Liquidator's statement of receipts and payments 25 February 2015
4.68 - Liquidator's statement of receipts and payments 20 February 2014
4.40 - N/A 04 December 2013
2.24B - N/A 03 January 2013
2.24B - N/A 03 January 2013
2.34B - N/A 18 December 2012
2.16B - N/A 06 September 2012
2.24B - N/A 28 June 2012
F2.18 - N/A 02 March 2012
F2.18 - N/A 02 March 2012
2.17B - N/A 14 February 2012
AD01 - Change of registered office address 04 January 2012
2.12B - N/A 03 January 2012
DISS40 - Notice of striking-off action discontinued 21 September 2011
AA - Annual Accounts 27 May 2011
AR01 - Annual Return 10 March 2011
AR01 - Annual Return 19 April 2010
AA - Annual Accounts 07 April 2010
AA - Annual Accounts 11 December 2009
GAZ1 - First notification of strike-off action in London Gazette 28 July 2009
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 27 March 2009
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 27 March 2009
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 27 March 2009
363a - Annual Return 25 March 2009
363a - Annual Return 29 October 2008
AA - Annual Accounts 01 April 2008
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 15 January 2008
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 15 January 2008
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 15 January 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 July 2007
288b - Notice of resignation of directors or secretaries 25 July 2007
395 - Particulars of a mortgage or charge 09 May 2007
363a - Annual Return 23 April 2007
288b - Notice of resignation of directors or secretaries 13 April 2007
395 - Particulars of a mortgage or charge 29 March 2007
395 - Particulars of a mortgage or charge 04 December 2006
AA - Annual Accounts 31 October 2006
395 - Particulars of a mortgage or charge 26 October 2006
288a - Notice of appointment of directors or secretaries 31 August 2006
288a - Notice of appointment of directors or secretaries 06 July 2006
288a - Notice of appointment of directors or secretaries 06 July 2006
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 06 July 2006
288a - Notice of appointment of directors or secretaries 06 July 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 July 2006
225 - Change of Accounting Reference Date 03 July 2006
RESOLUTIONS - N/A 31 May 2006
RESOLUTIONS - N/A 31 May 2006
RESOLUTIONS - N/A 31 May 2006
123 - Notice of increase in nominal capital 31 May 2006
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 31 May 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 May 2006
363a - Annual Return 30 May 2006
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 25 May 2006
287 - Change in situation or address of Registered Office 14 June 2005
CERTNM - Change of name certificate 31 March 2005
NEWINC - New incorporation documents 07 February 2005

Mortgages & Charges

Description Date Status Charge by
Legal charge 19 April 2007 Outstanding

N/A

Legal charge 15 March 2007 Outstanding

N/A

Legal charge 23 November 2006 Fully Satisfied

N/A

Debenture 05 October 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.