About

Registered Number: 02622288
Date of Incorporation: 20/06/1991 (32 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 16/05/2017 (6 years and 11 months ago)
Registered Address: 5 Barnfield Crescent, Exeter, Devon, EX1 1QT

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 08 November 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.