About

Registered Number: 02901292
Date of Incorporation: 22/02/1994 (30 years and 4 months ago)
Company Status: Liquidation
Registered Address: C/O Menzies Llp, Lynton House, 7-12 Tavistock Square, London, WC1H 9LT

 

Having been setup in 1994, Creative Services Displays & Exhibitions Ltd has its registered office in 7-12 Tavistock Square, London, it's status at Companies House is "Liquidation".

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AD01 - Change of registered office address 31 July 2018
RESOLUTIONS - N/A 25 July 2018
LIQ02 - N/A 25 July 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 25 July 2018
CS01 - N/A 04 January 2018
AA - Annual Accounts 20 December 2017
AA - Annual Accounts 06 January 2017
CS01 - N/A 20 December 2016
CH01 - Change of particulars for director 18 November 2016
AR01 - Annual Return 10 March 2016
CH03 - Change of particulars for secretary 10 March 2016
CH01 - Change of particulars for director 10 March 2016
AA - Annual Accounts 02 January 2016
AR01 - Annual Return 20 March 2015
AA - Annual Accounts 02 October 2014
AR01 - Annual Return 11 March 2014
AA - Annual Accounts 23 December 2013
MR05 - N/A 03 September 2013
MR05 - N/A 03 September 2013
AR01 - Annual Return 18 March 2013
AA - Annual Accounts 23 November 2012
AR01 - Annual Return 16 April 2012
AA - Annual Accounts 06 December 2011
AR01 - Annual Return 04 March 2011
AA - Annual Accounts 20 September 2010
AR01 - Annual Return 24 February 2010
AA - Annual Accounts 12 January 2010
363a - Annual Return 27 February 2009
AA - Annual Accounts 20 November 2008
363a - Annual Return 19 March 2008
AA - Annual Accounts 15 January 2008
363s - Annual Return 20 March 2007
AA - Annual Accounts 03 February 2007
363s - Annual Return 29 March 2006
AA - Annual Accounts 15 December 2005
363s - Annual Return 15 March 2005
287 - Change in situation or address of Registered Office 09 March 2005
AA - Annual Accounts 24 January 2005
395 - Particulars of a mortgage or charge 28 September 2004
363s - Annual Return 02 March 2004
AA - Annual Accounts 09 October 2003
AA - Annual Accounts 23 September 2003
363s - Annual Return 03 March 2003
363s - Annual Return 01 March 2002
AA - Annual Accounts 04 October 2001
395 - Particulars of a mortgage or charge 31 July 2001
363s - Annual Return 28 February 2001
AA - Annual Accounts 25 July 2000
363s - Annual Return 07 March 2000
AA - Annual Accounts 03 December 1999
363s - Annual Return 21 February 1999
AA - Annual Accounts 20 November 1998
363s - Annual Return 06 May 1998
AA - Annual Accounts 03 February 1998
395 - Particulars of a mortgage or charge 24 January 1998
363s - Annual Return 09 September 1997
395 - Particulars of a mortgage or charge 24 March 1997
AA - Annual Accounts 02 February 1997
RESOLUTIONS - N/A 28 January 1997
363s - Annual Return 16 April 1996
AA - Annual Accounts 12 December 1995
288 - N/A 16 October 1995
288 - N/A 16 October 1995
363b - Annual Return 16 October 1995
RESOLUTIONS - N/A 28 January 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 06 July 1994
395 - Particulars of a mortgage or charge 22 June 1994
288 - N/A 07 March 1994
288 - N/A 07 March 1994
NEWINC - New incorporation documents 22 February 1994

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 21 September 2004 Outstanding

N/A

Rent deposit deed 26 July 2001 Outstanding

N/A

Rent deposit deed 21 January 1998 Outstanding

N/A

Confirmatory charge supplemental to a mortgage debenture dated 15 june 1994 made between the company and natinal westminster bank PLC 06 March 1997 Outstanding

N/A

Mortgage debenture 15 June 1994 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.