About

Registered Number: 06706294
Date of Incorporation: 24/09/2008 (16 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 08/12/2017 (7 years and 4 months ago)
Registered Address: FINDLAY JAMES (INSOLVENCY PRACTIONERS) LTD, Saxon House Saxon Way, Cheltenham, GL52 6QX

 

Established in 2008, Creative Message Ltd has its registered office in Cheltenham, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the Creative Message Ltd. The companies director is listed as Hall, Christopher at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HALL, Christopher 17 April 2009 28 May 2010 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 08 December 2017
LIQ14 - N/A 08 September 2017
AD01 - Change of registered office address 24 August 2016
RESOLUTIONS - N/A 19 August 2016
4.20 - N/A 19 August 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 19 August 2016
AA - Annual Accounts 11 February 2016
AR01 - Annual Return 12 October 2015
AA - Annual Accounts 31 January 2015
AR01 - Annual Return 10 October 2014
AA - Annual Accounts 14 January 2014
AR01 - Annual Return 04 October 2013
AA - Annual Accounts 31 January 2013
AR01 - Annual Return 05 October 2012
AA - Annual Accounts 11 January 2012
AR01 - Annual Return 26 September 2011
SH01 - Return of Allotment of shares 01 June 2011
AA - Annual Accounts 19 January 2011
AR01 - Annual Return 10 December 2010
AD01 - Change of registered office address 02 July 2010
TM01 - Termination of appointment of director 02 July 2010
AA - Annual Accounts 19 February 2010
AR01 - Annual Return 06 November 2009
225 - Change of Accounting Reference Date 25 August 2009
288a - Notice of appointment of directors or secretaries 23 April 2009
288b - Notice of resignation of directors or secretaries 22 April 2009
287 - Change in situation or address of Registered Office 07 October 2008
288a - Notice of appointment of directors or secretaries 07 October 2008
288a - Notice of appointment of directors or secretaries 07 October 2008
288b - Notice of resignation of directors or secretaries 07 October 2008
288b - Notice of resignation of directors or secretaries 07 October 2008
NEWINC - New incorporation documents 24 September 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.