CREATIVEVENTS LIMITED

C/O EVELYN PARTNERS LLP C/O EVELYN PARTNERS LLP, Southampton, SO15 2BG
StatusLIQUIDATION
Company No.03365722
CategoryPrivate Limited Company
Incorporated06 May 1997
Age27 years, 2 months, 2 days
JurisdictionEngland Wales

SUMMARY

CREATIVEVENTS LIMITED is an liquidation private limited company with number 03365722. It was incorporated 27 years, 2 months, 2 days ago, on 06 May 1997. The company address is C/O EVELYN PARTNERS LLP C/O EVELYN PARTNERS LLP, Southampton, SO15 2BG.



Company Fillings

Appoint corporate secretary company with name date

Date: 15 May 2024

Action Date: 30 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Compass Secretaries Limited

Appointment date: 2024-04-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 May 2024

Action Date: 30 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Adam Seymour

Termination date: 2024-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 May 2024

Action Date: 15 May 2024

Category: Address

Type: AD01

Change date: 2024-05-15

Old address: 550 Second Floor, Thames Valley Park, Reading RG6 1PT England

New address: 4th Floor Cumberland House 15-17 Cumberland Place Southampton SO15 2BG

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 15 May 2024

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 15 May 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 15 May 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Termination director company with name termination date

Date: 17 Apr 2024

Action Date: 28 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Allister Richards

Termination date: 2024-03-28

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Oct 2023

Action Date: 30 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-30

Documents

View document PDF

Accounts amended with accounts type audit exemption subsiduary

Date: 22 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AAMD

Made up date: 2022-12-31

Documents

View document PDF

Legacy

Date: 22 Sep 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/22

Documents

View document PDF

Legacy

Date: 22 Sep 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22

Documents

View document PDF

Legacy

Date: 22 Sep 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 12 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Legacy

Date: 12 Sep 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/22

Documents

View document PDF

Legacy

Date: 12 Sep 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22

Documents

View document PDF

Legacy

Date: 12 Sep 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Oct 2022

Action Date: 30 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-30

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 07 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Legacy

Date: 07 Oct 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/21

Documents

View document PDF

Legacy

Date: 07 Oct 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/21

Documents

View document PDF

Legacy

Date: 07 Oct 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/21

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 19 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Legacy

Date: 19 Oct 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/20

Documents

View document PDF

Legacy

Date: 19 Oct 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/20

Documents

View document PDF

Legacy

Date: 19 Oct 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/20

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Oct 2021

Action Date: 30 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-30

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 16 Mar 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Legacy

Date: 11 Jan 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/19

Documents

View document PDF

Legacy

Date: 11 Jan 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/19

Documents

View document PDF

Legacy

Date: 11 Jan 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/19

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Oct 2020

Action Date: 30 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 01 Apr 2020

Action Date: 27 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Adam Seymour

Appointment date: 2020-03-27

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Apr 2020

Action Date: 27 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Nicholas Edward Heale Thomas

Termination date: 2020-03-27

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Nov 2019

Action Date: 25 Oct 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 033657220002

Charge creation date: 2019-10-25

Documents

View document PDF

Change account reference date company current shortened

Date: 14 Oct 2019

Action Date: 31 Dec 2019

Category: Accounts

Type: AA01

Made up date: 2020-03-31

New date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Oct 2019

Action Date: 30 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Oct 2019

Action Date: 09 Oct 2019

Category: Address

Type: AD01

Change date: 2019-10-09

Old address: 500 Second Floor Thames Valley Park Reading RG6 1PT England

New address: 550 Second Floor, Thames Valley Park, Reading RG6 1PT

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 02 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Legacy

Date: 02 Oct 2019

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/19

Documents

View document PDF

Resolution

Date: 30 Sep 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 25 Sep 2019

Category: Incorporation

Type: MA

Documents

View document PDF

Statement of companys objects

Date: 25 Sep 2019

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Legacy

Date: 19 Sep 2019

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/19

Documents

View document PDF

Legacy

Date: 19 Sep 2019

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/19

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Sep 2019

Action Date: 06 Sep 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Mitie Investments Limited

Cessation date: 2019-09-06

Documents

View document PDF

Notification of a person with significant control

Date: 11 Sep 2019

Action Date: 06 Sep 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Ch & Co Catering Group Limited

Notification date: 2019-09-06

Documents

View document PDF

Termination director company with name termination date

Date: 09 Sep 2019

Action Date: 06 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew Idle

Termination date: 2019-09-06

Documents

View document PDF

Termination director company with name termination date

Date: 09 Sep 2019

Action Date: 06 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter John Goddard Dickinson

Termination date: 2019-09-06

Documents

View document PDF

Appoint person director company with name date

Date: 09 Sep 2019

Action Date: 06 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr William James Toner

Appointment date: 2019-09-06

Documents

View document PDF

Appoint person director company with name date

Date: 09 Sep 2019

Action Date: 06 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas Edward Heale Thomas

Appointment date: 2019-09-06

Documents

View document PDF

Appoint person secretary company with name date

Date: 09 Sep 2019

Action Date: 06 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Nicholas Edward Heale Thomas

Appointment date: 2019-09-06

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Sep 2019

Action Date: 06 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Mitie Company Secretarial Services Ltd

Termination date: 2019-09-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Sep 2019

Action Date: 09 Sep 2019

Category: Address

Type: AD01

Change date: 2019-09-09

Old address: Level 12 the Shard 32 London Bridge Street London England SE1 9SG England

New address: 500 Second Floor Thames Valley Park Reading RG6 1PT

Documents

View document PDF

Termination director company with name termination date

Date: 04 Feb 2019

Action Date: 18 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard John Blumberger

Termination date: 2019-01-18

Documents

View document PDF

Appoint person director company with name date

Date: 04 Feb 2019

Action Date: 18 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Matthew Idle

Appointment date: 2019-01-18

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jan 2019

Action Date: 17 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter John Goddard Dickinson

Appointment date: 2019-01-17

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 04 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Legacy

Date: 04 Jan 2019

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/18

Documents

View document PDF

Legacy

Date: 04 Jan 2019

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/18

Documents

View document PDF

Legacy

Date: 04 Jan 2019

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/18

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Oct 2018

Action Date: 30 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jun 2018

Action Date: 13 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-13

Documents

View document PDF

Change to a person with significant control

Date: 10 May 2018

Action Date: 10 May 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2018-05-10

Psc name: Mitie Investments Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 May 2018

Action Date: 10 May 2018

Category: Address

Type: AD01

Change date: 2018-05-10

Old address: 1 Harlequin Office Park, Fieldfare Emersons Green Bristol England BS16 7FN

New address: Level 12 the Shard 32 London Bridge Street London England SE1 9SG

Documents

View document PDF

Termination director company with name termination date

Date: 25 Apr 2018

Action Date: 06 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Spencer Sheridan

Termination date: 2017-10-06

Documents

View document PDF

Change person director company with change date

Date: 15 Mar 2018

Action Date: 14 Mar 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-03-14

Officer name: Allister Richards

Documents

View document PDF

Change person director company with change date

Date: 27 Feb 2018

Action Date: 12 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-02-12

Officer name: Mr Richard John Blumberger

Documents

View document PDF

Change corporate secretary company with change date

Date: 16 Feb 2018

Action Date: 12 Feb 2018

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2018-02-12

Officer name: Mitie Company Secretarial Services Ltd

Documents

View document PDF

Accounts with accounts type full

Date: 26 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 27 Nov 2017

Action Date: 27 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard John Blumberger

Appointment date: 2017-11-27

Documents

View document PDF

Termination director company

Date: 24 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jun 2017

Action Date: 13 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-13

Documents

View document PDF

Termination director company with name termination date

Date: 14 Mar 2017

Action Date: 14 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Oliver Mcginn

Termination date: 2017-03-14

Documents

View document PDF

Termination director company with name termination date

Date: 14 Mar 2017

Action Date: 14 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew James Snell

Termination date: 2017-03-14

Documents

View document PDF

Accounts with accounts type full

Date: 24 Aug 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jul 2016

Action Date: 04 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Willson

Termination date: 2016-05-04

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jul 2016

Action Date: 04 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adrian Willson

Termination date: 2016-05-04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 May 2016

Action Date: 06 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-06

Documents

View document PDF

Accounts with accounts type full

Date: 26 Aug 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 May 2015

Action Date: 06 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-06

Documents

View document PDF

Change person director company with change date

Date: 29 Apr 2015

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-04-01

Officer name: Allister Richards

Documents

View document PDF

Accounts with accounts type full

Date: 03 Sep 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 May 2014

Action Date: 06 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-06

Documents

View document PDF

Change corporate secretary company with change date

Date: 07 Feb 2014

Action Date: 20 Jan 2014

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2014-01-20

Officer name: Mitie Company Secretarial Services Ltd

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Jan 2014

Action Date: 20 Jan 2014

Category: Address

Type: AD01

Change date: 2014-01-20

Old address: 8 Monarch Court the Brooms Emersons Green Bristol BS16 7FH

Documents

View document PDF

Accounts with accounts type full

Date: 16 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jul 2013

Action Date: 06 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-06

Documents

View document PDF

Accounts with accounts type full

Date: 04 Apr 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 04 Apr 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA01

Made up date: 2013-08-31

New date: 2013-03-31

Documents

View document PDF

Auditors resignation company

Date: 04 Apr 2013

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 27 Nov 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Change account reference date company previous extended

Date: 10 Oct 2012

Action Date: 31 Aug 2012

Category: Accounts

Type: AA01

Made up date: 2012-03-31

New date: 2012-08-31

Documents

View document PDF

Appoint person director company with name

Date: 05 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Allister Richards

Documents

View document PDF

Change person director company with change date

Date: 22 Aug 2012

Action Date: 22 Aug 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-08-22

Officer name: Adrian Willson

Documents

View document PDF

Change person director company with change date

Date: 22 Aug 2012

Action Date: 22 Aug 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-08-22

Officer name: Ian Willson

Documents

View document PDF

Capital name of class of shares

Date: 15 Aug 2012

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 15 Aug 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint corporate secretary company with name

Date: 15 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Mitie Company Secretarial Services Ltd

Documents

View document PDF

Termination secretary company with name

Date: 15 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Andrew Snell

Documents

View document PDF

Change account reference date company previous shortened

Date: 15 Aug 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA01

Made up date: 2012-08-31

New date: 2012-03-31

Documents

View document PDF


Some Companies

A LIFE OF TRUE CHOICES LIMITED

18 RITCHIE ROAD,CROYDON,CR0 7AU

Number:11495186
Status:ACTIVE
Category:Private Limited Company

ANLIND LIMITED

5 HARVEST CLOSE,WINCHESTER,SO22 4DW

Number:07341711
Status:ACTIVE
Category:Private Limited Company

FLORENCE BUSINESS SOLUTIONS LIMITED

98A POWDER MILL LANE,TUNBRIDGE WELLS,TN4 9DZ

Number:10747031
Status:ACTIVE
Category:Private Limited Company

I-PROMISE LIMITED

27 COLLINGWOOD AVENUE,SURBITON,KT5 9PT

Number:08595432
Status:ACTIVE
Category:Private Limited Company

INNOWORLD ENGINEERING LTD

39 WITHYPITTS,CRAWLEY,RH10 4PJ

Number:09131130
Status:ACTIVE
Category:Private Limited Company

R & J JACKSON LTD

OXFORD HOUSE,TUNBRIDGE WELLS,TN1 1EN

Number:08969776
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source