About

Registered Number: 06756924
Date of Incorporation: 24/11/2008 (15 years and 5 months ago)
Company Status: Liquidation
Registered Address: 15 Canada Square, London, E14 5GL

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.