About

Registered Number: 03625605
Date of Incorporation: 02/09/1998 (25 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 06/10/2020 (3 years and 7 months ago)
Registered Address: Hillside, Savile Road, Hebden Bridge, West Yorkshire, HX7 6ND,

 

The Creative Agency Ltd was founded on 02 September 1998 with its registered office in West Yorkshire. The companies directors are listed as Hannah, Adele Ann, Lymer, Guy, Lymer, Janet, Milnes, Geoffrey at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HANNAH, Adele Ann 01 December 2012 - 1
LYMER, Guy 19 January 2012 - 1
LYMER, Janet 02 September 1998 - 1
Secretary Name Appointed Resigned Total Appointments
MILNES, Geoffrey 02 September 1998 28 September 1999 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 October 2020
GAZ1(A) - First notification of strike-off in London Gazette) 19 May 2020
MR04 - N/A 13 May 2020
MR04 - N/A 13 May 2020
DS01 - Striking off application by a company 11 May 2020
AA01 - Change of accounting reference date 28 February 2020
CS01 - N/A 13 September 2019
AD01 - Change of registered office address 29 August 2019
AA - Annual Accounts 30 January 2019
CS01 - N/A 08 September 2018
AD01 - Change of registered office address 01 February 2018
AA - Annual Accounts 25 January 2018
CS01 - N/A 20 September 2017
PSC01 - N/A 20 September 2017
PSC01 - N/A 20 September 2017
AA - Annual Accounts 19 October 2016
CS01 - N/A 12 September 2016
AA - Annual Accounts 07 January 2016
AR01 - Annual Return 14 September 2015
AA - Annual Accounts 14 October 2014
AR01 - Annual Return 10 September 2014
AA - Annual Accounts 24 February 2014
AR01 - Annual Return 03 September 2013
CH01 - Change of particulars for director 03 September 2013
AA - Annual Accounts 14 January 2013
CH01 - Change of particulars for director 11 December 2012
SH01 - Return of Allotment of shares 11 December 2012
AP01 - Appointment of director 11 December 2012
AD01 - Change of registered office address 08 September 2012
AR01 - Annual Return 03 September 2012
AA - Annual Accounts 30 March 2012
AP01 - Appointment of director 19 January 2012
DISS40 - Notice of striking-off action discontinued 11 January 2012
AR01 - Annual Return 10 January 2012
GAZ1 - First notification of strike-off action in London Gazette 10 January 2012
AA - Annual Accounts 21 March 2011
AR01 - Annual Return 14 December 2010
TM02 - Termination of appointment of secretary 08 October 2010
AA - Annual Accounts 15 January 2010
363a - Annual Return 18 September 2009
AA - Annual Accounts 23 December 2008
363a - Annual Return 03 October 2008
AA - Annual Accounts 05 April 2008
363s - Annual Return 01 November 2007
AA - Annual Accounts 29 January 2007
363s - Annual Return 21 September 2006
AA - Annual Accounts 16 January 2006
363a - Annual Return 24 November 2005
288c - Notice of change of directors or secretaries or in their particulars 25 October 2005
225 - Change of Accounting Reference Date 13 September 2005
AA - Annual Accounts 16 June 2005
395 - Particulars of a mortgage or charge 10 May 2005
395 - Particulars of a mortgage or charge 10 May 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 August 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 August 2004
363s - Annual Return 25 August 2004
AA - Annual Accounts 26 May 2004
395 - Particulars of a mortgage or charge 12 November 2003
363s - Annual Return 09 October 2003
395 - Particulars of a mortgage or charge 23 August 2003
AA - Annual Accounts 20 May 2003
363s - Annual Return 29 August 2002
AA - Annual Accounts 31 January 2002
363s - Annual Return 16 October 2001
395 - Particulars of a mortgage or charge 07 June 2001
AA - Annual Accounts 08 March 2001
363s - Annual Return 14 September 2000
395 - Particulars of a mortgage or charge 19 May 2000
AA - Annual Accounts 09 May 2000
288a - Notice of appointment of directors or secretaries 25 April 2000
363s - Annual Return 08 December 1999
288b - Notice of resignation of directors or secretaries 08 December 1999
287 - Change in situation or address of Registered Office 08 December 1999
288b - Notice of resignation of directors or secretaries 22 September 1998
288b - Notice of resignation of directors or secretaries 22 September 1998
287 - Change in situation or address of Registered Office 22 September 1998
288a - Notice of appointment of directors or secretaries 22 September 1998
288a - Notice of appointment of directors or secretaries 22 September 1998
NEWINC - New incorporation documents 02 September 1998

Mortgages & Charges

Description Date Status Charge by
Deed of assignment of rental income 04 May 2005 Outstanding

N/A

Mortgage 04 May 2005 Outstanding

N/A

Legal charge 29 October 2003 Fully Satisfied

N/A

Debenture 21 August 2003 Fully Satisfied

N/A

Legal charge 04 June 2001 Fully Satisfied

N/A

Debenture 08 May 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.