About

Registered Number: 04888320
Date of Incorporation: 04/09/2003 (21 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 28/08/2018 (6 years and 7 months ago)
Registered Address: 1 The Old Stables, Eridge Park, Tunbridge Wells, Kent, TN3 9JT,

 

Established in 2003, Remedy Creative Ltd have registered office in Tunbridge Wells, it has a status of "Dissolved". We don't know the number of employees at this organisation. This company has 3 directors listed as Wilcock, Jonathan Peter, Lyn, Sacha, Casson, Lisa.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILCOCK, Jonathan Peter 01 April 2004 - 1
CASSON, Lisa 01 October 2003 12 December 2016 1
Secretary Name Appointed Resigned Total Appointments
LYN, Sacha 01 October 2003 07 April 2004 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 28 August 2018
GAZ1(A) - First notification of strike-off in London Gazette) 12 June 2018
DS01 - Striking off application by a company 30 May 2018
AD01 - Change of registered office address 25 January 2018
AA - Annual Accounts 02 January 2018
CS01 - N/A 04 September 2017
PSC07 - N/A 23 August 2017
PSC04 - N/A 23 August 2017
AA - Annual Accounts 30 June 2017
TM01 - Termination of appointment of director 12 December 2016
CS01 - N/A 09 September 2016
AA - Annual Accounts 07 December 2015
AR01 - Annual Return 09 September 2015
AA - Annual Accounts 24 January 2015
AR01 - Annual Return 17 September 2014
AA - Annual Accounts 05 March 2014
AR01 - Annual Return 23 September 2013
CH03 - Change of particulars for secretary 23 September 2013
CH01 - Change of particulars for director 23 September 2013
CH01 - Change of particulars for director 23 September 2013
CH01 - Change of particulars for director 06 September 2013
CH01 - Change of particulars for director 06 September 2013
AD01 - Change of registered office address 06 September 2013
AA - Annual Accounts 11 April 2013
AR01 - Annual Return 06 September 2012
AA - Annual Accounts 28 January 2012
AR01 - Annual Return 06 October 2011
CH03 - Change of particulars for secretary 06 September 2011
CH01 - Change of particulars for director 06 September 2011
CH01 - Change of particulars for director 06 September 2011
AA - Annual Accounts 18 December 2010
AR01 - Annual Return 16 September 2010
AD01 - Change of registered office address 14 September 2010
AD01 - Change of registered office address 10 June 2010
SH01 - Return of Allotment of shares 04 May 2010
AA - Annual Accounts 08 February 2010
AR01 - Annual Return 19 October 2009
AA - Annual Accounts 09 March 2009
363a - Annual Return 12 September 2008
AA - Annual Accounts 10 December 2007
363s - Annual Return 04 October 2007
AA - Annual Accounts 15 February 2007
363s - Annual Return 20 September 2006
AA - Annual Accounts 22 August 2006
287 - Change in situation or address of Registered Office 12 September 2005
363s - Annual Return 08 September 2005
AA - Annual Accounts 08 April 2005
363s - Annual Return 13 September 2004
288b - Notice of resignation of directors or secretaries 14 May 2004
288a - Notice of appointment of directors or secretaries 14 May 2004
288a - Notice of appointment of directors or secretaries 15 April 2004
MEM/ARTS - N/A 29 October 2003
288a - Notice of appointment of directors or secretaries 28 October 2003
288a - Notice of appointment of directors or secretaries 28 October 2003
288b - Notice of resignation of directors or secretaries 28 October 2003
288b - Notice of resignation of directors or secretaries 28 October 2003
RESOLUTIONS - N/A 27 October 2003
287 - Change in situation or address of Registered Office 09 October 2003
CERTNM - Change of name certificate 08 October 2003
NEWINC - New incorporation documents 04 September 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.