About

Registered Number: 05686234
Date of Incorporation: 24/01/2006 (18 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 13/01/2015 (9 years and 3 months ago)
Registered Address: Thorneloe House, 25 Barbourne Road, Worcester, Worcestershire, WR1 1RU,

 

Based in Worcester, Ninety Five Creative Ltd was established in 2006, it's status in the Companies House registry is set to "Dissolved". The companies directors are listed as Smith, Jason, Lloyd, Tracey. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SMITH, Jason 28 June 2013 - 1
LLOYD, Tracey 01 February 2007 28 June 2013 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 13 January 2015
GAZ1(A) - First notification of strike-off in London Gazette) 30 September 2014
SOAS(A) - Striking-off action suspended (Section 652A) 25 September 2014
DS01 - Striking off application by a company 23 September 2014
DISS16(SOAS) - N/A 27 June 2014
GAZ1 - First notification of strike-off action in London Gazette 20 May 2014
AP03 - Appointment of secretary 04 July 2013
AD01 - Change of registered office address 03 July 2013
TM02 - Termination of appointment of secretary 03 July 2013
TM01 - Termination of appointment of director 03 July 2013
TM01 - Termination of appointment of director 03 July 2013
AP01 - Appointment of director 03 July 2013
AP01 - Appointment of director 03 July 2013
AA - Annual Accounts 24 June 2013
AR01 - Annual Return 16 January 2013
AD01 - Change of registered office address 15 January 2013
MG01 - Particulars of a mortgage or charge 28 December 2012
AA - Annual Accounts 27 January 2012
AR01 - Annual Return 26 January 2012
CH01 - Change of particulars for director 20 September 2011
CH01 - Change of particulars for director 20 September 2011
CH03 - Change of particulars for secretary 19 September 2011
AR01 - Annual Return 04 March 2011
AA - Annual Accounts 21 December 2010
AD01 - Change of registered office address 06 October 2010
AA - Annual Accounts 25 May 2010
AA01 - Change of accounting reference date 18 February 2010
AR01 - Annual Return 11 February 2010
TM01 - Termination of appointment of director 11 February 2010
CH01 - Change of particulars for director 11 February 2010
CH03 - Change of particulars for secretary 11 February 2010
AAMD - Amended Accounts 22 December 2009
CH01 - Change of particulars for director 17 November 2009
AD01 - Change of registered office address 17 November 2009
AP01 - Appointment of director 11 November 2009
CH01 - Change of particulars for director 09 November 2009
AP01 - Appointment of director 09 November 2009
CERTNM - Change of name certificate 31 October 2009
CONNOT - N/A 27 October 2009
AA - Annual Accounts 26 May 2009
363a - Annual Return 06 March 2009
AA - Annual Accounts 12 June 2008
363a - Annual Return 01 April 2008
CERTNM - Change of name certificate 20 March 2007
363s - Annual Return 20 March 2007
225 - Change of Accounting Reference Date 20 March 2007
AA - Annual Accounts 20 March 2007
288b - Notice of resignation of directors or secretaries 20 March 2007
288a - Notice of appointment of directors or secretaries 20 March 2007
287 - Change in situation or address of Registered Office 20 March 2007
287 - Change in situation or address of Registered Office 14 March 2006
288a - Notice of appointment of directors or secretaries 14 March 2006
288a - Notice of appointment of directors or secretaries 14 March 2006
288b - Notice of resignation of directors or secretaries 31 January 2006
288b - Notice of resignation of directors or secretaries 31 January 2006
287 - Change in situation or address of Registered Office 31 January 2006
NEWINC - New incorporation documents 24 January 2006

Mortgages & Charges

Description Date Status Charge by
All assets debenture 24 December 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.