About

Registered Number: 08948235
Date of Incorporation: 19/03/2014 (11 years and 1 month ago)
Company Status: Administration
Registered Address: C/O Dow Schofield Watts Business Recovery Llp, 7400 Daresbury Park, Daresbury, Cheshire, WA4 4BS

 

Based in Daresbury in Cheshire, Creation 360 Ltd was founded on 19 March 2014, it has a status of "Administration". Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANDREWS, Jon 22 August 2017 21 June 2018 1
SHARMA, Pawan Kumar 01 August 2015 02 October 2015 1
WRIGHT, Ian David 08 February 2018 21 June 2018 1
Secretary Name Appointed Resigned Total Appointments
COLEMAN, Kevin 19 March 2014 21 August 2017 1
FRASER, Louise 04 October 2018 21 September 2019 1
PEEK, Alison Jean 21 August 2017 04 September 2017 1

Filing History

Document Type Date
AM11 - N/A 15 September 2020
AM19 - N/A 01 September 2020
AD01 - Change of registered office address 01 September 2020
AM18 - N/A 29 July 2020
AM10 - N/A 02 April 2020
TM02 - Termination of appointment of secretary 02 January 2020
AM06 - N/A 26 November 2019
AM03 - N/A 18 November 2019
AM02 - N/A 14 October 2019
AD01 - Change of registered office address 10 September 2019
AM01 - N/A 07 September 2019
AA - Annual Accounts 25 June 2019
TM01 - Termination of appointment of director 21 June 2019
TM01 - Termination of appointment of director 21 June 2019
AA - Annual Accounts 22 January 2019
AP01 - Appointment of director 18 January 2019
CS01 - N/A 15 January 2019
MR01 - N/A 21 November 2018
AP03 - Appointment of secretary 04 October 2018
AP01 - Appointment of director 04 October 2018
RESOLUTIONS - N/A 06 September 2018
RESOLUTIONS - N/A 05 September 2018
SH01 - Return of Allotment of shares 30 August 2018
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 30 August 2018
MR01 - N/A 24 August 2018
MR04 - N/A 23 August 2018
MR04 - N/A 20 August 2018
MR04 - N/A 20 August 2018
TM01 - Termination of appointment of director 21 June 2018
TM01 - Termination of appointment of director 21 June 2018
AP01 - Appointment of director 09 February 2018
CS01 - N/A 11 January 2018
TM02 - Termination of appointment of secretary 04 September 2017
AP01 - Appointment of director 22 August 2017
TM02 - Termination of appointment of secretary 21 August 2017
AP03 - Appointment of secretary 21 August 2017
AA - Annual Accounts 26 July 2017
AD01 - Change of registered office address 15 March 2017
CS01 - N/A 16 January 2017
MR01 - N/A 28 November 2016
AA - Annual Accounts 04 July 2016
AR01 - Annual Return 11 January 2016
MR01 - N/A 14 October 2015
TM01 - Termination of appointment of director 02 October 2015
AP01 - Appointment of director 11 August 2015
AA - Annual Accounts 10 July 2015
AA01 - Change of accounting reference date 15 June 2015
MR01 - N/A 17 February 2015
CERTNM - Change of name certificate 16 January 2015
AR01 - Annual Return 13 January 2015
AD01 - Change of registered office address 31 October 2014
CERTNM - Change of name certificate 06 October 2014
CONNOT - N/A 06 October 2014
NEWINC - New incorporation documents 19 March 2014

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 November 2018 Outstanding

N/A

A registered charge 21 August 2018 Outstanding

N/A

A registered charge 24 November 2016 Fully Satisfied

N/A

A registered charge 13 October 2015 Fully Satisfied

N/A

A registered charge 06 February 2015 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.