Founded in 1992, Creo Retail Marketing Ltd has its registered office in London, it's status in the Companies House registry is set to "Dissolved". The business has 7 directors listed.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FONEY, Matthew Jon | 16 November 2007 | 22 June 2016 | 1 |
LEES, Joy Caroline | 01 July 2013 | 22 June 2016 | 1 |
MOORE, Joanna Elizabeth | 27 November 2015 | 22 June 2016 | 1 |
PICKERING, Matthew Alan | 12 September 2013 | 22 June 2016 | 1 |
SAYSELL, Mark Robert | 31 August 2007 | 22 June 2016 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BOOKER, Gary Anthony | 26 August 2011 | 22 June 2016 | 1 |
STEELE, Anne | 22 June 2016 | 31 October 2018 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 19 November 2019 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 03 September 2019 | |
DS01 - Striking off application by a company | 22 August 2019 | |
CS01 - N/A | 03 April 2019 | |
MA - Memorandum and Articles | 17 January 2019 | |
RESOLUTIONS - N/A | 31 December 2018 | |
RESOLUTIONS - N/A | 31 December 2018 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 31 December 2018 | |
SH19 - Statement of capital | 31 December 2018 | |
CAP-SS - N/A | 31 December 2018 | |
SH01 - Return of Allotment of shares | 18 December 2018 | |
TM02 - Termination of appointment of secretary | 14 November 2018 | |
AA - Annual Accounts | 22 October 2018 | |
MR04 - N/A | 06 September 2018 | |
MR04 - N/A | 06 September 2018 | |
MR04 - N/A | 06 September 2018 | |
CH01 - Change of particulars for director | 09 August 2018 | |
MR04 - N/A | 09 August 2018 | |
CS01 - N/A | 27 March 2018 | |
TM01 - Termination of appointment of director | 12 February 2018 | |
AA - Annual Accounts | 07 February 2018 | |
AP01 - Appointment of director | 19 July 2017 | |
TM01 - Termination of appointment of director | 19 July 2017 | |
CS01 - N/A | 30 March 2017 | |
MR04 - N/A | 24 November 2016 | |
MR04 - N/A | 08 November 2016 | |
AA01 - Change of accounting reference date | 06 September 2016 | |
AP01 - Appointment of director | 20 July 2016 | |
TM01 - Termination of appointment of director | 28 June 2016 | |
AP01 - Appointment of director | 27 June 2016 | |
AP01 - Appointment of director | 27 June 2016 | |
AP01 - Appointment of director | 27 June 2016 | |
AP03 - Appointment of secretary | 27 June 2016 | |
TM01 - Termination of appointment of director | 27 June 2016 | |
AD01 - Change of registered office address | 27 June 2016 | |
TM01 - Termination of appointment of director | 27 June 2016 | |
TM01 - Termination of appointment of director | 27 June 2016 | |
TM01 - Termination of appointment of director | 27 June 2016 | |
TM01 - Termination of appointment of director | 27 June 2016 | |
TM01 - Termination of appointment of director | 27 June 2016 | |
TM01 - Termination of appointment of director | 27 June 2016 | |
TM01 - Termination of appointment of director | 27 June 2016 | |
TM01 - Termination of appointment of director | 27 June 2016 | |
TM01 - Termination of appointment of director | 27 June 2016 | |
TM01 - Termination of appointment of director | 27 June 2016 | |
TM01 - Termination of appointment of director | 27 June 2016 | |
TM02 - Termination of appointment of secretary | 27 June 2016 | |
AA - Annual Accounts | 20 June 2016 | |
AR01 - Annual Return | 27 April 2016 | |
AP01 - Appointment of director | 30 November 2015 | |
AA - Annual Accounts | 30 September 2015 | |
AR01 - Annual Return | 06 June 2015 | |
AA - Annual Accounts | 16 August 2014 | |
AR01 - Annual Return | 07 May 2014 | |
MR01 - N/A | 24 December 2013 | |
AP01 - Appointment of director | 18 September 2013 | |
AP01 - Appointment of director | 18 September 2013 | |
AUD - Auditor's letter of resignation | 20 August 2013 | |
AUD - Auditor's letter of resignation | 08 August 2013 | |
AP01 - Appointment of director | 18 July 2013 | |
MR01 - N/A | 18 July 2013 | |
AA - Annual Accounts | 14 June 2013 | |
AR01 - Annual Return | 02 April 2013 | |
AA - Annual Accounts | 27 April 2012 | |
AR01 - Annual Return | 13 April 2012 | |
CH01 - Change of particulars for director | 13 April 2012 | |
CERTNM - Change of name certificate | 27 January 2012 | |
CONNOT - N/A | 13 January 2012 | |
AP03 - Appointment of secretary | 09 December 2011 | |
TM02 - Termination of appointment of secretary | 09 December 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 17 November 2011 | |
TM01 - Termination of appointment of director | 31 May 2011 | |
AA - Annual Accounts | 26 April 2011 | |
AR01 - Annual Return | 26 April 2011 | |
MG01 - Particulars of a mortgage or charge | 08 March 2011 | |
AP01 - Appointment of director | 03 February 2011 | |
AP01 - Appointment of director | 02 February 2011 | |
MG01 - Particulars of a mortgage or charge | 15 January 2011 | |
CERTNM - Change of name certificate | 05 November 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 01 July 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 01 July 2010 | |
AA - Annual Accounts | 27 April 2010 | |
AR01 - Annual Return | 19 April 2010 | |
CH03 - Change of particulars for secretary | 19 April 2010 | |
CH01 - Change of particulars for director | 19 April 2010 | |
CH01 - Change of particulars for director | 18 April 2010 | |
CH01 - Change of particulars for director | 18 April 2010 | |
CH01 - Change of particulars for director | 18 April 2010 | |
CH01 - Change of particulars for director | 18 April 2010 | |
CH01 - Change of particulars for director | 18 April 2010 | |
363a - Annual Return | 22 May 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 22 May 2009 | |
AA - Annual Accounts | 29 April 2009 | |
363a - Annual Return | 16 March 2009 | |
288a - Notice of appointment of directors or secretaries | 10 March 2009 | |
288b - Notice of resignation of directors or secretaries | 10 November 2008 | |
288b - Notice of resignation of directors or secretaries | 07 August 2008 | |
AA - Annual Accounts | 02 July 2008 | |
288a - Notice of appointment of directors or secretaries | 24 June 2008 | |
363a - Annual Return | 13 May 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 April 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 31 March 2008 | |
395 - Particulars of a mortgage or charge | 07 February 2008 | |
288a - Notice of appointment of directors or secretaries | 11 January 2008 | |
288a - Notice of appointment of directors or secretaries | 07 January 2008 | |
288b - Notice of resignation of directors or secretaries | 07 January 2008 | |
225 - Change of Accounting Reference Date | 27 December 2007 | |
287 - Change in situation or address of Registered Office | 27 December 2007 | |
395 - Particulars of a mortgage or charge | 25 October 2007 | |
288a - Notice of appointment of directors or secretaries | 08 October 2007 | |
288a - Notice of appointment of directors or secretaries | 08 October 2007 | |
288a - Notice of appointment of directors or secretaries | 03 October 2007 | |
288a - Notice of appointment of directors or secretaries | 03 October 2007 | |
288a - Notice of appointment of directors or secretaries | 03 October 2007 | |
288a - Notice of appointment of directors or secretaries | 03 October 2007 | |
288b - Notice of resignation of directors or secretaries | 03 October 2007 | |
AA - Annual Accounts | 03 September 2007 | |
363s - Annual Return | 15 May 2007 | |
AA - Annual Accounts | 02 April 2007 | |
AA - Annual Accounts | 27 November 2006 | |
363s - Annual Return | 02 May 2006 | |
RESOLUTIONS - N/A | 23 January 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 23 January 2006 | |
395 - Particulars of a mortgage or charge | 16 November 2005 | |
395 - Particulars of a mortgage or charge | 03 November 2005 | |
363s - Annual Return | 06 July 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 February 2005 | |
AA - Annual Accounts | 27 January 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 September 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 September 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 September 2004 | |
395 - Particulars of a mortgage or charge | 17 September 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 25 August 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 25 August 2004 | |
395 - Particulars of a mortgage or charge | 13 August 2004 | |
363s - Annual Return | 07 July 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 05 May 2004 | |
AA - Annual Accounts | 15 April 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 July 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 July 2003 | |
363s - Annual Return | 26 April 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 25 April 2003 | |
395 - Particulars of a mortgage or charge | 09 April 2003 | |
288b - Notice of resignation of directors or secretaries | 13 March 2003 | |
AA - Annual Accounts | 13 March 2003 | |
395 - Particulars of a mortgage or charge | 03 January 2003 | |
395 - Particulars of a mortgage or charge | 03 January 2003 | |
395 - Particulars of a mortgage or charge | 23 December 2002 | |
395 - Particulars of a mortgage or charge | 23 December 2002 | |
395 - Particulars of a mortgage or charge | 23 December 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 21 December 2002 | |
395 - Particulars of a mortgage or charge | 20 December 2002 | |
395 - Particulars of a mortgage or charge | 20 December 2002 | |
395 - Particulars of a mortgage or charge | 30 October 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 30 October 2002 | |
363s - Annual Return | 29 April 2002 | |
AA - Annual Accounts | 14 January 2002 | |
363s - Annual Return | 18 April 2001 | |
AA - Annual Accounts | 20 January 2001 | |
363s - Annual Return | 22 April 2000 | |
AA - Annual Accounts | 11 August 1999 | |
363s - Annual Return | 23 March 1999 | |
AA - Annual Accounts | 04 January 1999 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 25 September 1998 | |
395 - Particulars of a mortgage or charge | 08 May 1998 | |
363s - Annual Return | 26 March 1998 | |
AA - Annual Accounts | 02 January 1998 | |
287 - Change in situation or address of Registered Office | 20 November 1997 | |
395 - Particulars of a mortgage or charge | 23 May 1997 | |
363s - Annual Return | 03 April 1997 | |
AA - Annual Accounts | 07 January 1997 | |
RESOLUTIONS - N/A | 19 May 1996 | |
363s - Annual Return | 03 April 1996 | |
AA - Annual Accounts | 08 November 1995 | |
363s - Annual Return | 17 May 1995 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 21 April 1995 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 21 April 1995 | |
287 - Change in situation or address of Registered Office | 26 July 1994 | |
AA - Annual Accounts | 15 July 1994 | |
363s - Annual Return | 20 April 1994 | |
395 - Particulars of a mortgage or charge | 12 April 1994 | |
395 - Particulars of a mortgage or charge | 08 April 1994 | |
AA - Annual Accounts | 13 December 1993 | |
363s - Annual Return | 20 May 1993 | |
395 - Particulars of a mortgage or charge | 16 April 1992 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 13 April 1992 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 13 April 1992 | |
287 - Change in situation or address of Registered Office | 27 March 1992 | |
288 - N/A | 27 March 1992 | |
288 - N/A | 27 March 1992 | |
288 - N/A | 27 March 1992 | |
NEWINC - New incorporation documents | 25 March 1992 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 20 December 2013 | Fully Satisfied |
N/A |
A registered charge | 17 July 2013 | Fully Satisfied |
N/A |
Legal assignment | 28 February 2011 | Fully Satisfied |
N/A |
Fixed charge on non-vesting debts and floating charge | 13 January 2011 | Fully Satisfied |
N/A |
Debenture | 01 February 2008 | Fully Satisfied |
N/A |
Legal mortgage | 22 October 2007 | Fully Satisfied |
N/A |
Legal charge | 01 November 2005 | Fully Satisfied |
N/A |
Debenture | 01 November 2005 | Fully Satisfied |
N/A |
Legal mortgage | 16 September 2004 | Fully Satisfied |
N/A |
Mortgage debenture | 10 August 2004 | Fully Satisfied |
N/A |
All assets debenture | 01 April 2003 | Fully Satisfied |
N/A |
Fixed and floating charge on book and other debts | 18 December 2002 | Fully Satisfied |
N/A |
Fixed charge on all debts and related rights and floating charge on all other property | 18 December 2002 | Fully Satisfied |
N/A |
Chattel mortgage | 18 December 2002 | Fully Satisfied |
N/A |
Deed of mortgage | 18 December 2002 | Fully Satisfied |
N/A |
Mortgage debenture | 18 December 2002 | Fully Satisfied |
N/A |
Chattel mortgage | 18 December 2002 | Fully Satisfied |
N/A |
Legal charge | 18 December 2002 | Fully Satisfied |
N/A |
Chattel mortgage | 21 October 2002 | Fully Satisfied |
N/A |
Fixed and floating charge (all assets) | 24 April 1998 | Fully Satisfied |
N/A |
Legal charge | 16 May 1997 | Fully Satisfied |
N/A |
Legal charge | 31 March 1994 | Fully Satisfied |
N/A |
Debenture | 31 March 1994 | Fully Satisfied |
N/A |
Debenture | 08 April 1992 | Fully Satisfied |
N/A |