About

Registered Number: 04156727
Date of Incorporation: 08/02/2001 (23 years and 4 months ago)
Company Status: Active
Registered Address: 15 Foyle Street, Sunderland, Tyne & Wear, SR1 1LE

 

Creative Management Services Ltd was setup in 2001. The current directors of this organisation are listed as Henderson, Carole, Hartley, Violet, Hedley, Jenny, Scrafton, Norah at Companies House. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HENDERSON, Carole 28 June 2002 - 1
HARTLEY, Violet 24 August 2001 28 June 2002 1
HEDLEY, Jenny 24 August 2001 28 June 2002 1
SCRAFTON, Norah 08 February 2001 28 June 2002 1

Filing History

Document Type Date
AA - Annual Accounts 26 April 2020
CS01 - N/A 13 February 2020
AA - Annual Accounts 31 May 2019
CS01 - N/A 28 February 2019
AA - Annual Accounts 23 May 2018
CS01 - N/A 09 February 2018
AA - Annual Accounts 09 June 2017
MR01 - N/A 05 May 2017
CS01 - N/A 22 February 2017
AA - Annual Accounts 26 May 2016
DISS40 - Notice of striking-off action discontinued 07 May 2016
AR01 - Annual Return 05 May 2016
GAZ1 - First notification of strike-off action in London Gazette 03 May 2016
AA - Annual Accounts 30 April 2015
AR01 - Annual Return 16 March 2015
AA - Annual Accounts 26 July 2014
AR01 - Annual Return 07 April 2014
AA - Annual Accounts 31 May 2013
AR01 - Annual Return 23 March 2013
AA - Annual Accounts 01 May 2012
AR01 - Annual Return 23 March 2012
DISS40 - Notice of striking-off action discontinued 03 August 2011
GAZ1 - First notification of strike-off action in London Gazette 02 August 2011
AA - Annual Accounts 27 July 2011
AR01 - Annual Return 04 April 2011
MG01 - Particulars of a mortgage or charge 19 February 2011
AA - Annual Accounts 09 July 2010
AR01 - Annual Return 28 May 2010
CH03 - Change of particulars for secretary 28 May 2010
CH01 - Change of particulars for director 28 May 2010
AA - Annual Accounts 28 May 2009
363a - Annual Return 24 April 2009
395 - Particulars of a mortgage or charge 03 September 2008
AA - Annual Accounts 18 August 2008
288c - Notice of change of directors or secretaries or in their particulars 13 August 2008
363a - Annual Return 13 August 2008
AA - Annual Accounts 19 July 2007
363a - Annual Return 08 May 2007
AA - Annual Accounts 04 August 2006
363a - Annual Return 19 June 2006
353 - Register of members 19 June 2006
AA - Annual Accounts 27 October 2005
363a - Annual Return 25 July 2005
353 - Register of members 25 July 2005
363s - Annual Return 09 August 2004
AA - Annual Accounts 08 December 2003
225 - Change of Accounting Reference Date 13 August 2003
288b - Notice of resignation of directors or secretaries 13 August 2003
AA - Annual Accounts 13 August 2003
363s - Annual Return 05 August 2003
395 - Particulars of a mortgage or charge 24 April 2003
AA - Annual Accounts 10 September 2002
288a - Notice of appointment of directors or secretaries 05 September 2002
288b - Notice of resignation of directors or secretaries 29 August 2002
288b - Notice of resignation of directors or secretaries 29 August 2002
288a - Notice of appointment of directors or secretaries 29 August 2002
288c - Notice of change of directors or secretaries or in their particulars 29 August 2002
288b - Notice of resignation of directors or secretaries 12 July 2002
363s - Annual Return 17 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 November 2001
288a - Notice of appointment of directors or secretaries 26 November 2001
288a - Notice of appointment of directors or secretaries 26 November 2001
288a - Notice of appointment of directors or secretaries 26 November 2001
287 - Change in situation or address of Registered Office 26 November 2001
225 - Change of Accounting Reference Date 26 November 2001
288b - Notice of resignation of directors or secretaries 12 February 2001
NEWINC - New incorporation documents 08 February 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 May 2017 Outstanding

N/A

Mortgage 31 January 2011 Outstanding

N/A

Debenture 26 August 2008 Outstanding

N/A

Debenture deed 22 April 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.