Creative Video Associates Ltd was founded on 20 June 1991, it's status in the Companies House registry is set to "Dissolved". There are 6 directors listed for Creative Video Associates Ltd at Companies House. Currently we aren't aware of the number of employees at the the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CHAMPION, Robert | N/A | 12 September 1994 | 1 |
GOULD, Jeremy Graham | N/A | 12 September 1994 | 1 |
KIDMAN, Harold Michael | 01 January 1994 | 26 February 2005 | 1 |
LEWY, Ebba Christine Margarethe | N/A | 12 July 1994 | 1 |
MATTHEWS, Michael Anthony | N/A | 12 December 1992 | 1 |
SEDGWICK, John Benson | 01 January 1994 | 12 September 1994 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 16 May 2017 | |
4.71 - Return of final meeting in members' voluntary winding-up | 16 February 2017 | |
AD01 - Change of registered office address | 11 August 2016 | |
RESOLUTIONS - N/A | 06 August 2016 | |
4.70 - N/A | 06 August 2016 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 06 August 2016 | |
AR01 - Annual Return | 28 June 2016 | |
AA - Annual Accounts | 12 December 2015 | |
AR01 - Annual Return | 06 July 2015 | |
CH01 - Change of particulars for director | 06 July 2015 | |
AA - Annual Accounts | 07 January 2015 | |
AR01 - Annual Return | 15 July 2014 | |
CH01 - Change of particulars for director | 15 July 2014 | |
CH01 - Change of particulars for director | 15 July 2014 | |
AD01 - Change of registered office address | 15 July 2014 | |
AA - Annual Accounts | 10 June 2014 | |
AR01 - Annual Return | 24 June 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 21 March 2013 | |
AA - Annual Accounts | 17 December 2012 | |
AR01 - Annual Return | 21 June 2012 | |
AA - Annual Accounts | 15 December 2011 | |
AR01 - Annual Return | 21 June 2011 | |
AA - Annual Accounts | 05 November 2010 | |
AR01 - Annual Return | 23 June 2010 | |
CH01 - Change of particulars for director | 23 June 2010 | |
CH01 - Change of particulars for director | 23 June 2010 | |
AA - Annual Accounts | 07 November 2009 | |
363a - Annual Return | 22 June 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 22 June 2009 | |
AA - Annual Accounts | 04 April 2009 | |
363a - Annual Return | 26 June 2008 | |
AA - Annual Accounts | 12 March 2008 | |
363a - Annual Return | 22 June 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 22 June 2007 | |
AA - Annual Accounts | 05 March 2007 | |
363a - Annual Return | 21 June 2006 | |
AA - Annual Accounts | 21 February 2006 | |
363s - Annual Return | 29 June 2005 | |
AA - Annual Accounts | 22 April 2005 | |
288b - Notice of resignation of directors or secretaries | 12 April 2005 | |
AA - Annual Accounts | 23 July 2004 | |
363s - Annual Return | 06 July 2004 | |
AA - Annual Accounts | 04 August 2003 | |
363s - Annual Return | 01 July 2003 | |
AA - Annual Accounts | 14 August 2002 | |
363s - Annual Return | 30 July 2002 | |
AA - Annual Accounts | 02 August 2001 | |
363s - Annual Return | 13 July 2001 | |
AA - Annual Accounts | 02 November 2000 | |
363s - Annual Return | 02 October 2000 | |
AA - Annual Accounts | 01 August 1999 | |
363s - Annual Return | 27 July 1999 | |
288b - Notice of resignation of directors or secretaries | 27 July 1999 | |
AA - Annual Accounts | 03 August 1998 | |
363s - Annual Return | 03 July 1998 | |
AA - Annual Accounts | 01 August 1997 | |
RESOLUTIONS - N/A | 05 July 1997 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 05 July 1997 | |
123 - Notice of increase in nominal capital | 05 July 1997 | |
363s - Annual Return | 05 July 1997 | |
363s - Annual Return | 18 July 1996 | |
288 - N/A | 18 July 1996 | |
288 - N/A | 18 July 1996 | |
288 - N/A | 18 July 1996 | |
AA - Annual Accounts | 25 March 1996 | |
363s - Annual Return | 04 August 1995 | |
AA - Annual Accounts | 28 July 1995 | |
287 - Change in situation or address of Registered Office | 20 December 1994 | |
395 - Particulars of a mortgage or charge | 29 November 1994 | |
288 - N/A | 12 October 1994 | |
288 - N/A | 04 October 1994 | |
288 - N/A | 04 October 1994 | |
363b - Annual Return | 08 September 1994 | |
288 - N/A | 17 August 1994 | |
AA - Annual Accounts | 15 July 1994 | |
288 - N/A | 23 June 1994 | |
288 - N/A | 26 April 1994 | |
288 - N/A | 26 April 1994 | |
288 - N/A | 26 April 1994 | |
288 - N/A | 20 February 1994 | |
363s - Annual Return | 06 October 1993 | |
AA - Annual Accounts | 04 June 1993 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 11 March 1993 | |
123 - Notice of increase in nominal capital | 11 March 1993 | |
287 - Change in situation or address of Registered Office | 25 November 1992 | |
363a - Annual Return | 25 November 1992 | |
288 - N/A | 19 January 1992 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 29 November 1991 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 29 November 1991 | |
MEM/ARTS - N/A | 04 September 1991 | |
288 - N/A | 29 August 1991 | |
288 - N/A | 29 August 1991 | |
288 - N/A | 29 August 1991 | |
287 - Change in situation or address of Registered Office | 29 August 1991 | |
RESOLUTIONS - N/A | 22 August 1991 | |
RESOLUTIONS - N/A | 22 August 1991 | |
RESOLUTIONS - N/A | 22 August 1991 | |
CERTNM - Change of name certificate | 22 August 1991 | |
123 - Notice of increase in nominal capital | 22 August 1991 | |
RESOLUTIONS - N/A | 17 July 1991 | |
NEWINC - New incorporation documents | 20 June 1991 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage debenture | 08 November 1994 | Fully Satisfied |
N/A |