About

Registered Number: 04116691
Date of Incorporation: 29/11/2000 (23 years and 5 months ago)
Company Status: Liquidation
Registered Address: Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA

 

Creative Production Ltd was founded on 29 November 2000, it's status is listed as "Liquidation". The business has only one director listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DICKINS, Alice 31 August 2018 10 May 2019 1

Filing History

Document Type Date
RESOLUTIONS - N/A 25 September 2019
AD01 - Change of registered office address 13 September 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 12 September 2019
LIQ02 - N/A 29 August 2019
TM01 - Termination of appointment of director 23 May 2019
TM01 - Termination of appointment of director 14 May 2019
PSC01 - N/A 15 March 2019
TM01 - Termination of appointment of director 11 March 2019
PSC07 - N/A 11 March 2019
SH03 - Return of purchase of own shares 11 March 2019
AA - Annual Accounts 18 December 2018
AA01 - Change of accounting reference date 18 December 2018
CS01 - N/A 02 October 2018
AP01 - Appointment of director 02 October 2018
AP01 - Appointment of director 02 October 2018
AP01 - Appointment of director 02 October 2018
AA - Annual Accounts 14 June 2018
CS01 - N/A 05 January 2018
AA - Annual Accounts 20 July 2017
CS01 - N/A 15 December 2016
AA - Annual Accounts 07 July 2016
AR01 - Annual Return 18 December 2015
AA - Annual Accounts 29 June 2015
AR01 - Annual Return 12 January 2015
AA - Annual Accounts 01 July 2014
AR01 - Annual Return 07 January 2014
AA - Annual Accounts 20 June 2013
AR01 - Annual Return 10 January 2013
MG01 - Particulars of a mortgage or charge 21 December 2012
AA - Annual Accounts 27 June 2012
AR01 - Annual Return 16 December 2011
AA - Annual Accounts 13 July 2011
AR01 - Annual Return 23 December 2010
AA - Annual Accounts 30 June 2010
AR01 - Annual Return 24 December 2009
CH01 - Change of particulars for director 24 December 2009
CH01 - Change of particulars for director 24 December 2009
AA - Annual Accounts 30 June 2009
363a - Annual Return 12 January 2009
AA - Annual Accounts 31 March 2008
363a - Annual Return 17 December 2007
AA - Annual Accounts 07 June 2007
363a - Annual Return 02 March 2007
288a - Notice of appointment of directors or secretaries 25 May 2006
AA - Annual Accounts 23 March 2006
363a - Annual Return 29 November 2005
AA - Annual Accounts 13 April 2005
363s - Annual Return 12 January 2005
AA - Annual Accounts 27 March 2004
363s - Annual Return 26 November 2003
AA - Annual Accounts 07 July 2003
287 - Change in situation or address of Registered Office 04 March 2003
363s - Annual Return 08 December 2002
225 - Change of Accounting Reference Date 08 December 2002
AA - Annual Accounts 05 December 2002
363s - Annual Return 21 March 2002
287 - Change in situation or address of Registered Office 11 January 2001
288b - Notice of resignation of directors or secretaries 11 January 2001
288b - Notice of resignation of directors or secretaries 11 January 2001
288a - Notice of appointment of directors or secretaries 11 January 2001
288a - Notice of appointment of directors or secretaries 11 January 2001
NEWINC - New incorporation documents 29 November 2000

Mortgages & Charges

Description Date Status Charge by
Deed of rental deposit 14 December 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.