Founded in 2008, Creative Paradigms Too Ltd are based in London, it has a status of "Liquidation". We don't currently know the number of employees at this company. Creative Paradigms Too Ltd has 2 directors listed in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
REES, David Martyn | 06 June 2011 | 22 November 2012 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BEVAN, Steven Colin | 10 July 2013 | - | 1 |
Document Type | Date | |
---|---|---|
AD01 - Change of registered office address | 30 October 2019 | |
RESOLUTIONS - N/A | 29 October 2019 | |
LIQ01 - N/A | 29 October 2019 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 29 October 2019 | |
AA - Annual Accounts | 27 March 2019 | |
RESOLUTIONS - N/A | 18 January 2019 | |
MR04 - N/A | 17 January 2019 | |
MR04 - N/A | 10 January 2019 | |
MR04 - N/A | 10 January 2019 | |
CS01 - N/A | 18 December 2018 | |
AA - Annual Accounts | 27 March 2018 | |
CS01 - N/A | 01 December 2017 | |
MR01 - N/A | 09 October 2017 | |
MR01 - N/A | 08 September 2017 | |
MR04 - N/A | 22 July 2017 | |
AA - Annual Accounts | 28 March 2017 | |
CS01 - N/A | 13 December 2016 | |
AA - Annual Accounts | 24 March 2016 | |
AR01 - Annual Return | 30 November 2015 | |
AD01 - Change of registered office address | 19 February 2015 | |
AR01 - Annual Return | 16 December 2014 | |
AA - Annual Accounts | 14 November 2014 | |
AD01 - Change of registered office address | 22 May 2014 | |
AD01 - Change of registered office address | 22 May 2014 | |
AA - Annual Accounts | 25 March 2014 | |
AR01 - Annual Return | 03 December 2013 | |
CH01 - Change of particulars for director | 25 November 2013 | |
AD01 - Change of registered office address | 25 November 2013 | |
CH01 - Change of particulars for director | 25 November 2013 | |
CH03 - Change of particulars for secretary | 25 November 2013 | |
AP03 - Appointment of secretary | 10 July 2013 | |
MR01 - N/A | 19 June 2013 | |
AD01 - Change of registered office address | 23 April 2013 | |
AA - Annual Accounts | 01 March 2013 | |
TM01 - Termination of appointment of director | 11 February 2013 | |
AR01 - Annual Return | 07 February 2013 | |
AP01 - Appointment of director | 23 November 2012 | |
TM01 - Termination of appointment of director | 22 November 2012 | |
MG01 - Particulars of a mortgage or charge | 19 July 2012 | |
AA - Annual Accounts | 27 March 2012 | |
AR01 - Annual Return | 20 January 2012 | |
CH01 - Change of particulars for director | 06 January 2012 | |
AP01 - Appointment of director | 19 October 2011 | |
AA - Annual Accounts | 17 January 2011 | |
AR01 - Annual Return | 05 January 2011 | |
AR01 - Annual Return | 27 January 2010 | |
TM01 - Termination of appointment of director | 21 January 2010 | |
AA - Annual Accounts | 28 October 2009 | |
AA01 - Change of accounting reference date | 08 October 2009 | |
CERTNM - Change of name certificate | 10 July 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 16 June 2009 | |
225 - Change of Accounting Reference Date | 16 June 2009 | |
NEWINC - New incorporation documents | 24 November 2008 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 02 October 2017 | Fully Satisfied |
N/A |
A registered charge | 31 August 2017 | Fully Satisfied |
N/A |
A registered charge | 11 June 2013 | Fully Satisfied |
N/A |
Debenture | 10 July 2012 | Fully Satisfied |
N/A |