About

Registered Number: 03741279
Date of Incorporation: 25/03/1999 (25 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 02/10/2018 (5 years and 6 months ago)
Registered Address: Wren House, 68 London Road, St Albans, Hertfordshire, AL1 1NG,

 

Creative Action Management Ltd was established in 1999, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the the company. There is only one director listed for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RICHMOND, Jacqueline 22 April 2016 02 August 2016 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 02 October 2018
GAZ1(A) - First notification of strike-off in London Gazette) 17 July 2018
DS01 - Striking off application by a company 05 July 2018
CS01 - N/A 18 December 2017
AA - Annual Accounts 15 September 2017
CS01 - N/A 05 January 2017
AA - Annual Accounts 16 September 2016
CH01 - Change of particulars for director 15 September 2016
TM01 - Termination of appointment of director 03 August 2016
AP01 - Appointment of director 03 August 2016
AD01 - Change of registered office address 03 August 2016
AP01 - Appointment of director 22 April 2016
TM01 - Termination of appointment of director 22 April 2016
TM02 - Termination of appointment of secretary 22 April 2016
AR01 - Annual Return 29 December 2015
AA - Annual Accounts 07 September 2015
AR01 - Annual Return 19 March 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 09 April 2014
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 19 March 2013
AA - Annual Accounts 25 May 2012
AR01 - Annual Return 21 March 2012
AA - Annual Accounts 27 September 2011
AR01 - Annual Return 06 April 2011
CH01 - Change of particulars for director 05 April 2011
AA - Annual Accounts 07 September 2010
AR01 - Annual Return 15 April 2010
CH03 - Change of particulars for secretary 15 April 2010
AA - Annual Accounts 09 September 2009
363a - Annual Return 30 March 2009
363a - Annual Return 20 March 2008
AA - Annual Accounts 25 February 2008
AA - Annual Accounts 22 September 2007
363a - Annual Return 12 April 2007
288c - Notice of change of directors or secretaries or in their particulars 12 April 2007
AA - Annual Accounts 02 November 2006
363a - Annual Return 15 March 2006
AA - Annual Accounts 03 November 2005
363s - Annual Return 05 April 2005
363s - Annual Return 08 July 2004
AA - Annual Accounts 20 April 2004
AA - Annual Accounts 09 July 2003
363s - Annual Return 16 April 2003
288a - Notice of appointment of directors or secretaries 16 April 2003
AA - Annual Accounts 12 November 2002
363s - Annual Return 02 May 2002
363s - Annual Return 08 June 2001
AA - Annual Accounts 22 May 2001
225 - Change of Accounting Reference Date 03 January 2001
363s - Annual Return 07 April 2000
AA - Annual Accounts 07 April 2000
288a - Notice of appointment of directors or secretaries 01 October 1999
288b - Notice of resignation of directors or secretaries 01 October 1999
288a - Notice of appointment of directors or secretaries 16 April 1999
288b - Notice of resignation of directors or secretaries 31 March 1999
288b - Notice of resignation of directors or secretaries 31 March 1999
288a - Notice of appointment of directors or secretaries 31 March 1999
NEWINC - New incorporation documents 25 March 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.