About

Registered Number: 03476863
Date of Incorporation: 05/12/1997 (26 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 17/10/2017 (6 years and 6 months ago)
Registered Address: Birmingham Hippodrome Theatre, Hurst Street, Birmingham, B5 4TB

 

Creative Shift Ltd was setup in 1997, it has a status of "Dissolved". The current directors of the business are listed as Bates, Helen Elizabeth, Wilkinson, Katie Claire, Schrevel, Lisa Jeannette at Companies House. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SCHREVEL, Lisa Jeannette 05 December 1997 29 June 1999 1
Secretary Name Appointed Resigned Total Appointments
BATES, Helen Elizabeth 05 October 2011 - 1
WILKINSON, Katie Claire 29 April 2003 06 June 2006 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 17 October 2017
AA - Annual Accounts 07 August 2017
GAZ1(A) - First notification of strike-off in London Gazette) 01 August 2017
DS01 - Striking off application by a company 24 July 2017
CS01 - N/A 05 December 2016
AA - Annual Accounts 25 August 2016
AR01 - Annual Return 07 December 2015
AA - Annual Accounts 27 August 2015
TM01 - Termination of appointment of director 19 June 2015
AP01 - Appointment of director 19 June 2015
AR01 - Annual Return 05 December 2014
AA - Annual Accounts 01 October 2014
AR01 - Annual Return 05 December 2013
AA - Annual Accounts 19 November 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 05 December 2012
CERTNM - Change of name certificate 21 September 2012
AR01 - Annual Return 20 January 2012
AP01 - Appointment of director 21 October 2011
CH01 - Change of particulars for director 21 October 2011
AD01 - Change of registered office address 21 October 2011
AP03 - Appointment of secretary 21 October 2011
AP01 - Appointment of director 21 October 2011
TM01 - Termination of appointment of director 21 October 2011
TM02 - Termination of appointment of secretary 21 October 2011
AA - Annual Accounts 06 July 2011
AA - Annual Accounts 20 December 2010
AR01 - Annual Return 16 December 2010
CH01 - Change of particulars for director 15 December 2010
AD01 - Change of registered office address 29 July 2010
AR01 - Annual Return 06 January 2010
AA - Annual Accounts 15 December 2009
288c - Notice of change of directors or secretaries or in their particulars 02 April 2009
AA - Annual Accounts 01 February 2009
363a - Annual Return 11 December 2008
AA - Annual Accounts 31 January 2008
363a - Annual Return 17 December 2007
AA - Annual Accounts 10 March 2007
363a - Annual Return 03 January 2007
288a - Notice of appointment of directors or secretaries 26 July 2006
288b - Notice of resignation of directors or secretaries 11 July 2006
AA - Annual Accounts 06 February 2006
363s - Annual Return 05 January 2006
AA - Annual Accounts 05 May 2005
363s - Annual Return 26 January 2005
288c - Notice of change of directors or secretaries or in their particulars 26 January 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 26 January 2005
AA - Annual Accounts 05 July 2004
363s - Annual Return 17 March 2004
288c - Notice of change of directors or secretaries or in their particulars 25 January 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 05 January 2004
288a - Notice of appointment of directors or secretaries 04 September 2003
288a - Notice of appointment of directors or secretaries 04 September 2003
AA - Annual Accounts 06 May 2003
288a - Notice of appointment of directors or secretaries 03 May 2003
288b - Notice of resignation of directors or secretaries 28 April 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 28 January 2003
363s - Annual Return 12 December 2002
AA - Annual Accounts 29 March 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 18 January 2002
363s - Annual Return 12 December 2001
AA - Annual Accounts 25 January 2001
363s - Annual Return 08 December 2000
363s - Annual Return 06 January 2000
AA - Annual Accounts 06 October 1999
287 - Change in situation or address of Registered Office 27 September 1999
288b - Notice of resignation of directors or secretaries 21 July 1999
288a - Notice of appointment of directors or secretaries 21 July 1999
363s - Annual Return 05 January 1999
225 - Change of Accounting Reference Date 27 October 1998
NEWINC - New incorporation documents 05 December 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.