About

Registered Number: 04775180
Date of Incorporation: 23/05/2003 (20 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 28/02/2020 (4 years and 1 month ago)
Registered Address: 3 The Courtyard Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove, B60 4DJ

 

Homer Creative Ltd was founded on 23 May 2003 and has its registered office in Bromsgrove. We do not know the number of employees at this organisation. There is one director listed for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JENNER, Valerie Jean 23 May 2003 29 August 2014 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 28 February 2020
LIQ14 - N/A 28 November 2019
AD01 - Change of registered office address 19 October 2018
RESOLUTIONS - N/A 16 October 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 16 October 2018
LIQ02 - N/A 16 October 2018
PSC07 - N/A 07 August 2018
TM01 - Termination of appointment of director 07 August 2018
AD01 - Change of registered office address 20 June 2018
CS01 - N/A 30 May 2018
CH01 - Change of particulars for director 30 May 2018
CH01 - Change of particulars for director 30 May 2018
AA - Annual Accounts 10 July 2017
CS01 - N/A 18 May 2017
AAMD - Amended Accounts 25 November 2016
AA - Annual Accounts 01 September 2016
AD01 - Change of registered office address 15 August 2016
AR01 - Annual Return 27 May 2016
SH01 - Return of Allotment of shares 29 December 2015
TM01 - Termination of appointment of director 29 December 2015
AP01 - Appointment of director 13 October 2015
AR01 - Annual Return 26 June 2015
AA01 - Change of accounting reference date 08 June 2015
AA - Annual Accounts 27 March 2015
SH06 - Notice of cancellation of shares 19 December 2014
SH03 - Return of purchase of own shares 23 October 2014
TM02 - Termination of appointment of secretary 02 September 2014
TM01 - Termination of appointment of director 02 September 2014
AR01 - Annual Return 21 May 2014
AP01 - Appointment of director 22 April 2014
AA - Annual Accounts 12 March 2014
AR01 - Annual Return 13 May 2013
AA - Annual Accounts 08 April 2013
RESOLUTIONS - N/A 25 October 2012
SH01 - Return of Allotment of shares 25 October 2012
AR01 - Annual Return 16 May 2012
AA - Annual Accounts 08 March 2012
AR01 - Annual Return 19 May 2011
AA - Annual Accounts 03 February 2011
AR01 - Annual Return 21 May 2010
CH01 - Change of particulars for director 21 May 2010
CH01 - Change of particulars for director 21 May 2010
AA - Annual Accounts 12 January 2010
363a - Annual Return 19 May 2009
AA - Annual Accounts 30 April 2009
363a - Annual Return 14 May 2008
AA - Annual Accounts 28 February 2008
363s - Annual Return 23 May 2007
AA - Annual Accounts 26 April 2007
287 - Change in situation or address of Registered Office 26 June 2006
363s - Annual Return 30 May 2006
AA - Annual Accounts 19 December 2005
363s - Annual Return 20 May 2005
AA - Annual Accounts 18 March 2005
363s - Annual Return 15 July 2004
287 - Change in situation or address of Registered Office 14 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 October 2003
225 - Change of Accounting Reference Date 16 October 2003
CERTNM - Change of name certificate 13 October 2003
288b - Notice of resignation of directors or secretaries 03 June 2003
288b - Notice of resignation of directors or secretaries 03 June 2003
288a - Notice of appointment of directors or secretaries 03 June 2003
288a - Notice of appointment of directors or secretaries 03 June 2003
287 - Change in situation or address of Registered Office 03 June 2003
NEWINC - New incorporation documents 23 May 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.