About

Registered Number: 02634218
Date of Incorporation: 01/08/1991 (32 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 04/04/2017 (7 years ago)
Registered Address: Eldo House Kempson Way, Suffolk Business Park, Bury St. Edmunds, Suffolk, IP32 7AR

 

Founded in 1991, Downright Creative Ltd have registered office in Bury St. Edmunds, Suffolk, it's status at Companies House is "Dissolved". Howell-thomas, Catherine Nicola Jane, Howell-thomas, Richard Charles, Cornwall, John Alfred, Dawson, Colin Ronald, Green, Charles Richard, Wright, Charles Warren, Wright, Jean Elizabeth are listed as directors of this company. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOWELL-THOMAS, Catherine Nicola Jane 11 March 1996 - 1
HOWELL-THOMAS, Richard Charles 05 August 1991 - 1
CORNWALL, John Alfred 05 August 1991 05 May 1995 1
DAWSON, Colin Ronald 29 August 1991 18 July 1996 1
GREEN, Charles Richard 05 August 1991 05 May 1995 1
WRIGHT, Charles Warren 23 October 1998 05 January 2000 1
WRIGHT, Jean Elizabeth 23 October 1998 05 January 2000 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 04 April 2017
DISS16(SOAS) - N/A 17 September 2016
GAZ1 - First notification of strike-off action in London Gazette 09 August 2016
AR01 - Annual Return 07 August 2015
AA - Annual Accounts 24 June 2015
AR01 - Annual Return 02 September 2014
AA - Annual Accounts 29 May 2014
AR01 - Annual Return 20 August 2013
CH01 - Change of particulars for director 20 August 2013
CH01 - Change of particulars for director 20 August 2013
CH03 - Change of particulars for secretary 19 August 2013
AA - Annual Accounts 01 June 2013
AR01 - Annual Return 07 September 2012
AA - Annual Accounts 01 August 2012
AR01 - Annual Return 12 September 2011
CH03 - Change of particulars for secretary 12 September 2011
CH01 - Change of particulars for director 12 September 2011
CH01 - Change of particulars for director 12 September 2011
AA - Annual Accounts 23 May 2011
CERTNM - Change of name certificate 24 January 2011
AR01 - Annual Return 20 October 2010
CH01 - Change of particulars for director 20 October 2010
RESOLUTIONS - N/A 07 January 2010
AA - Annual Accounts 19 October 2009
287 - Change in situation or address of Registered Office 07 September 2009
363a - Annual Return 07 August 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 07 August 2009
353 - Register of members 07 August 2009
287 - Change in situation or address of Registered Office 07 August 2009
AA - Annual Accounts 01 April 2009
363a - Annual Return 11 August 2008
287 - Change in situation or address of Registered Office 11 August 2008
353 - Register of members 11 August 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 11 August 2008
AA - Annual Accounts 29 February 2008
363a - Annual Return 18 September 2007
AA - Annual Accounts 12 June 2007
363a - Annual Return 25 September 2006
AA - Annual Accounts 03 May 2006
287 - Change in situation or address of Registered Office 16 December 2005
363s - Annual Return 25 October 2005
AA - Annual Accounts 09 March 2005
363s - Annual Return 06 August 2004
AA - Annual Accounts 01 June 2004
363s - Annual Return 10 September 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 March 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 January 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 January 2003
AA - Annual Accounts 14 November 2002
363s - Annual Return 15 August 2002
395 - Particulars of a mortgage or charge 17 April 2002
AA - Annual Accounts 04 December 2001
363s - Annual Return 06 August 2001
395 - Particulars of a mortgage or charge 17 March 2001
287 - Change in situation or address of Registered Office 13 February 2001
AA - Annual Accounts 25 January 2001
363s - Annual Return 19 September 2000
AA - Annual Accounts 16 June 2000
288b - Notice of resignation of directors or secretaries 25 January 2000
288b - Notice of resignation of directors or secretaries 25 January 2000
363s - Annual Return 16 August 1999
AA - Annual Accounts 05 June 1999
395 - Particulars of a mortgage or charge 24 November 1998
RESOLUTIONS - N/A 04 November 1998
RESOLUTIONS - N/A 04 November 1998
RESOLUTIONS - N/A 04 November 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 November 1998
123 - Notice of increase in nominal capital 04 November 1998
288a - Notice of appointment of directors or secretaries 04 November 1998
288a - Notice of appointment of directors or secretaries 04 November 1998
363s - Annual Return 29 September 1998
AA - Annual Accounts 18 June 1998
363s - Annual Return 22 August 1997
AA - Annual Accounts 09 December 1996
395 - Particulars of a mortgage or charge 07 December 1996
363s - Annual Return 28 October 1996
288 - N/A 24 September 1996
288 - N/A 24 September 1996
288 - N/A 24 September 1996
288 - N/A 24 September 1996
287 - Change in situation or address of Registered Office 12 September 1996
288 - N/A 23 May 1996
AA - Annual Accounts 16 April 1996
363s - Annual Return 04 October 1995
288 - N/A 01 June 1995
288 - N/A 01 June 1995
AA - Annual Accounts 22 May 1995
288 - N/A 09 September 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 12 August 1994
363s - Annual Return 12 August 1994
AA - Annual Accounts 11 May 1994
363s - Annual Return 10 September 1993
288 - N/A 10 September 1993
AA - Annual Accounts 19 March 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 February 1993
287 - Change in situation or address of Registered Office 17 January 1993
363s - Annual Return 05 November 1992
288 - N/A 07 September 1991
287 - Change in situation or address of Registered Office 07 September 1991
288 - N/A 07 September 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 07 September 1991
287 - Change in situation or address of Registered Office 22 August 1991
RESOLUTIONS - N/A 21 August 1991
288 - N/A 21 August 1991
NEWINC - New incorporation documents 01 August 1991

Mortgages & Charges

Description Date Status Charge by
Debenture 03 April 2002 Outstanding

N/A

Fixed and floating charge 12 March 2001 Fully Satisfied

N/A

Debenture 05 November 1998 Fully Satisfied

N/A

Debenture 06 December 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.