Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CREATIVEVENTS LIMITED
Company Information for

CREATIVEVENTS LIMITED

550 SECOND FLOOR,, THAMES VALLEY PARK,, READING, RG6 1PT,
Company Registration Number
03365722
Private Limited Company
Active

Company Overview

About Creativevents Ltd
CREATIVEVENTS LIMITED was founded on 1997-05-06 and has its registered office in Reading. The organisation's status is listed as "Active". Creativevents Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
CREATIVEVENTS LIMITED
 
Legal Registered Office
550 SECOND FLOOR,
THAMES VALLEY PARK,
READING
RG6 1PT
Other companies in BS16
 
Previous Names
CREATIVEVENTS EVENT MANAGEMENT & PROMOTIONS LTD27/03/2007
Filing Information
Company Number 03365722
Company ID Number 03365722
Date formed 1997-05-06
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 06/05/2016
Return next due 03/06/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2023-11-06 15:00:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CREATIVEVENTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CREATIVEVENTS LIMITED
The following companies were found which have the same name as CREATIVEVENTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CREATIVEVENTS CATERING LTD 1 HARLEQUIN OFFICE PARK, FIELDFARE EMERSONS GREEN BRISTOL ENGLAND BS16 7FN Dissolved Company formed on the 2000-03-09
CREATIVEVENTS Singapore Dissolved Company formed on the 2008-09-13

Company Officers of CREATIVEVENTS LIMITED

Current Directors
Officer Role Date Appointed
MITIE COMPANY SECRETARIAL SERVICES LTD
Company Secretary 2012-07-31
RICHARD JOHN BLUMBERGER
Director 2017-11-27
ALLISTER RICHARDS
Director 2012-07-31
Previous Officers
Officer Role Date Appointed Date Resigned
SPENCER SHERIDAN
Director 2012-07-31 2017-10-06
OLIVER MCGINN
Director 2007-08-31 2017-03-14
ANDREW JAMES SNELL
Director 2007-08-31 2017-03-14
ADRIAN WILLSON
Director 1997-05-06 2016-05-04
IAN WILLSON
Director 2005-03-14 2016-05-04
ANDREW JAMES SNELL
Company Secretary 2004-05-11 2012-07-31
JOHN UPHILL
Director 2007-08-31 2011-05-26
SANDRA WILLSON
Company Secretary 1998-05-07 2004-05-11
ROY MICHAEL DANIEL COLLINI
Company Secretary 1997-05-06 1998-05-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD JOHN BLUMBERGER JABEZ HOLDINGS LIMITED Director 2018-05-25 CURRENT 2004-05-17 Active
RICHARD JOHN BLUMBERGER ROBERT PRETTIE & CO LIMITED Director 2018-05-25 CURRENT 1969-02-20 Active
RICHARD JOHN BLUMBERGER MPM HOUSING LIMITED Director 2018-05-25 CURRENT 1998-03-16 Active
RICHARD JOHN BLUMBERGER WEALTHY THOUGHTS LIMITED Director 2018-05-25 CURRENT 1999-09-10 Active
RICHARD JOHN BLUMBERGER MITIE COMPANY SECRETARIAL SERVICES LIMITED Director 2018-02-23 CURRENT 2004-09-10 Active
RICHARD JOHN BLUMBERGER MITIE T S 2 LIMITED Director 2018-02-23 CURRENT 2008-05-22 Liquidation
RICHARD JOHN BLUMBERGER MITIE TREASURY MANAGEMENT LIMITED Director 2018-02-23 CURRENT 2010-08-19 Active
RICHARD JOHN BLUMBERGER MITIE HOLDINGS LIMITED Director 2018-02-23 CURRENT 2006-08-17 Liquidation
RICHARD JOHN BLUMBERGER MITIE INVESTMENTS LIMITED Director 2018-02-23 CURRENT 2011-05-27 Liquidation
RICHARD JOHN BLUMBERGER MITIE DORMANT (NO.1) LIMITED Director 2017-12-04 CURRENT 2006-08-17 Liquidation
RICHARD JOHN BLUMBERGER UTILYX HOLDINGS LIMITED Director 2017-11-30 CURRENT 2004-03-09 Liquidation
RICHARD JOHN BLUMBERGER SWISS POST SOLUTIONS BUSINESS SERVICES UK LIMITED Director 2017-11-30 CURRENT 2011-10-12 Active - Proposal to Strike off
RICHARD JOHN BLUMBERGER MITIE JUSTICE LIMITED Director 2017-11-30 CURRENT 2011-12-01 Liquidation
RICHARD JOHN BLUMBERGER SWISS POST SOLUTIONS BUSINESS SERVICES LIMITED Director 2017-10-05 CURRENT 1999-06-11 Active - Proposal to Strike off
RICHARD JOHN BLUMBERGER VERGO PEST MANAGEMENT LTD Director 2017-09-29 CURRENT 1996-03-15 Active
RICHARD JOHN BLUMBERGER MITIE LANDSCAPES LIMITED Director 2017-09-29 CURRENT 1978-08-11 Active
RICHARD JOHN BLUMBERGER MITIE TECHNICAL FACILITIES MANAGEMENT LIMITED Director 2017-09-28 CURRENT 1967-05-24 Active
RICHARD JOHN BLUMBERGER MITIE ROOFING LIMITED Director 2017-09-28 CURRENT 1968-08-22 Active
RICHARD JOHN BLUMBERGER MITIE PROPERTY SERVICES (UK) LIMITED Director 2017-09-28 CURRENT 1994-06-03 Active
RICHARD JOHN BLUMBERGER UTILYX LIMITED Director 2017-09-28 CURRENT 2000-02-10 Active
RICHARD JOHN BLUMBERGER MITIE CLIENT SERVICES LIMITED Director 2017-09-26 CURRENT 2007-08-01 Liquidation
RICHARD JOHN BLUMBERGER SOURCE EIGHT LIMITED Director 2017-06-27 CURRENT 2003-12-30 Active
RICHARD JOHN BLUMBERGER UTILYX ASSET MANAGEMENT PROJECTS LIMITED Director 2017-04-19 CURRENT 2009-05-08 Liquidation
RICHARD JOHN BLUMBERGER UTILYX HEALTHCARE ENERGY SERVICES LIMITED Director 2017-04-19 CURRENT 2009-05-08 Active
RICHARD JOHN BLUMBERGER MITIE CLEANING & ENVIRONMENTAL SERVICES LIMITED Director 2017-04-19 CURRENT 1961-03-14 Active
RICHARD JOHN BLUMBERGER MITIE PFI LIMITED Director 2017-04-19 CURRENT 2000-03-10 Active
RICHARD JOHN BLUMBERGER MITIE INTERNATIONAL LIMITED Director 2017-04-19 CURRENT 2000-07-12 Liquidation
RICHARD JOHN BLUMBERGER MITIE SERVICES (RETAIL) LIMITED Director 2017-04-19 CURRENT 2003-02-03 Liquidation
RICHARD JOHN BLUMBERGER PROCIUS LIMITED Director 2017-04-19 CURRENT 2003-04-11 Active
RICHARD JOHN BLUMBERGER MITIE TRANSPORT SERVICES LIMITED Director 2017-04-19 CURRENT 2004-02-26 Liquidation
RICHARD JOHN BLUMBERGER MITIE CLEANING SERVICES LIMITED Director 2017-04-19 CURRENT 2004-03-18 Liquidation
RICHARD JOHN BLUMBERGER MITIE SECURITY HOLDINGS LIMITED Director 2017-04-19 CURRENT 2006-08-17 Liquidation
RICHARD JOHN BLUMBERGER UTILYX ASSET MANAGEMENT LIMITED Director 2017-04-19 CURRENT 2007-11-22 Liquidation
RICHARD JOHN BLUMBERGER MITIE TECHNICAL FACILITIES MANAGEMENT HOLDINGS LIMITED Director 2017-04-19 CURRENT 2009-12-03 Liquidation
RICHARD JOHN BLUMBERGER MITIE EVENTS & LEISURE SERVICES LIMITED Director 2017-04-19 CURRENT 2011-11-04 Liquidation
RICHARD JOHN BLUMBERGER MITIE WORK WISE LIMITED Director 2017-04-19 CURRENT 2012-09-14 Liquidation
RICHARD JOHN BLUMBERGER MITIE NI LIMITED Director 2017-04-19 CURRENT 2005-10-27 Active
RICHARD JOHN BLUMBERGER MITIE SECURITY (LONDON) LIMITED Director 2017-04-19 CURRENT 1986-04-16 Liquidation
RICHARD JOHN BLUMBERGER MITIE AVIATION SECURITY LIMITED Director 2017-04-19 CURRENT 1986-05-20 Active
RICHARD JOHN BLUMBERGER MITIE ENGINEERING SERVICES LIMITED Director 2017-04-19 CURRENT 1986-08-26 Liquidation
RICHARD JOHN BLUMBERGER MITIE INTEGRATED FACILITIES MANAGEMENT LIMITED Director 2017-04-19 CURRENT 1988-12-01 Liquidation
RICHARD JOHN BLUMBERGER MITIE ENGINEERING SERVICES (NORTHERN REGION) LIMITED Director 2017-04-19 CURRENT 1990-12-03 Liquidation
RICHARD JOHN BLUMBERGER MITIE SCOTGATE LIMITED Director 2017-04-19 CURRENT 1993-04-14 Liquidation
RICHARD JOHN BLUMBERGER MITIE LIMITED Director 2017-04-19 CURRENT 1994-06-13 Active
RICHARD JOHN BLUMBERGER MITIE MANAGED SERVICES LIMITED Director 2017-04-19 CURRENT 1997-06-30 Liquidation
RICHARD JOHN BLUMBERGER MITIE INFRASTRUCTURE LIMITED Director 2017-04-19 CURRENT 2002-03-05 Liquidation
RICHARD JOHN BLUMBERGER MITIE DORMANT (NO.2) LIMITED Director 2017-04-19 CURRENT 2002-03-26 Liquidation
RICHARD JOHN BLUMBERGER MITIE COMPLIANCE LTD Director 2017-04-19 CURRENT 2002-08-27 Liquidation
RICHARD JOHN BLUMBERGER MITIE RESOURCES LIMITED Director 2017-04-19 CURRENT 2006-08-17 Liquidation
RICHARD JOHN BLUMBERGER MITIE LOCAL SERVICES LIMITED Director 2017-04-19 CURRENT 2013-04-02 Liquidation
RICHARD JOHN BLUMBERGER PARKERSELL LIMITED Director 2017-04-19 CURRENT 1951-09-14 Liquidation
RICHARD JOHN BLUMBERGER MITIE BUILT ENVIRONMENT LIMITED Director 2017-04-19 CURRENT 1970-02-16 Liquidation
RICHARD JOHN BLUMBERGER MITIE ENGINEERING SERVICES (BRISTOL) LIMITED Director 2017-04-19 CURRENT 1971-04-01 Liquidation
RICHARD JOHN BLUMBERGER MITIE SECURITY LIMITED Director 2017-04-19 CURRENT 1971-06-03 Active
RICHARD JOHN BLUMBERGER MITIE ENGINEERING SERVICES (WALES) LIMITED Director 2017-04-19 CURRENT 1978-11-29 Liquidation
RICHARD JOHN BLUMBERGER MITIE SHARED SERVICES LIMITED Director 2017-04-19 CURRENT 1981-11-16 Active
RICHARD JOHN BLUMBERGER COLE MOTORS LIMITED Director 2017-04-19 CURRENT 1980-12-16 Liquidation
RICHARD JOHN BLUMBERGER GATHER & GATHER LIMITED Director 2017-04-19 CURRENT 1998-08-05 Active
RICHARD JOHN BLUMBERGER UK CRBS LIMITED Director 2017-04-19 CURRENT 1998-10-27 Active
RICHARD JOHN BLUMBERGER MITIE ENGINEERING LIMITED Director 2017-04-19 CURRENT 2004-03-18 Liquidation
RICHARD JOHN BLUMBERGER UTILYX BROKING LIMITED Director 2017-04-19 CURRENT 2004-05-14 Liquidation
RICHARD JOHN BLUMBERGER MITIE DOCUMENT SOLUTIONS LIMITED Director 2017-04-19 CURRENT 2004-09-10 Liquidation
RICHARD JOHN BLUMBERGER DIRECT ENQUIRIES HOLDINGS LIMITED Director 2017-04-19 CURRENT 2005-11-21 Liquidation
RICHARD JOHN BLUMBERGER MITIE WASTE & ENVIRONMENTAL SERVICES LIMITED Director 2017-04-19 CURRENT 2013-03-22 Active
RICHARD JOHN BLUMBERGER COFELY UK HOLDING LIMITED Director 2014-12-15 CURRENT 2011-11-14 Dissolved 2016-02-16
ALLISTER RICHARDS GATHER & GATHER LIMITED Director 2012-03-30 CURRENT 1998-08-05 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-10CONFIRMATION STATEMENT MADE ON 30/09/23, WITH NO UPDATES
2023-09-22Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-09-22Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-09-22Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-09-22Amended audit exemption subsidiary accounts made up to 2022-12-31
2023-09-12Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-09-12Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-09-12Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-09-12Audit exemption subsidiary accounts made up to 2022-12-31
2022-10-13CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES
2022-10-13CS01CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES
2022-10-07Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-10-07Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-10-07Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-07Audit exemption subsidiary accounts made up to 2021-12-31
2022-10-07PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-07AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-10-07GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2021-10-19PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-10-19AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-10-19GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-10-06CS01CONFIRMATION STATEMENT MADE ON 30/09/21, WITH NO UPDATES
2021-01-11GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2021-01-11PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2021-01-11AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-10-01CS01CONFIRMATION STATEMENT MADE ON 30/09/20, WITH NO UPDATES
2020-04-01AP03Appointment of Mr Adam Seymour as company secretary on 2020-03-27
2020-04-01TM02Termination of appointment of Nicholas Edward Heale Thomas on 2020-03-27
2019-11-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 033657220002
2019-10-14AA01Current accounting period shortened from 31/03/20 TO 31/12/19
2019-10-11CS01CONFIRMATION STATEMENT MADE ON 30/09/19, WITH UPDATES
2019-10-09AD01REGISTERED OFFICE CHANGED ON 09/10/19 FROM 500 Second Floor Thames Valley Park Reading RG6 1PT England
2019-10-02AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/19
2019-09-30RES01ADOPT ARTICLES 30/09/19
2019-09-25MEM/ARTSARTICLES OF ASSOCIATION
2019-09-25CC04Statement of company's objects
2019-09-19PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/19
2019-09-19GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/19
2019-09-11PSC07CESSATION OF MITIE INVESTMENTS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-09-11PSC02Notification of Ch & Co Catering Group Limited as a person with significant control on 2019-09-06
2019-09-09TM01APPOINTMENT TERMINATED, DIRECTOR PETER JOHN GODDARD DICKINSON
2019-09-09AP01DIRECTOR APPOINTED MR NICHOLAS EDWARD HEALE THOMAS
2019-09-09AP03Appointment of Mr Nicholas Edward Heale Thomas as company secretary on 2019-09-06
2019-09-09TM02Termination of appointment of Mitie Company Secretarial Services Ltd on 2019-09-06
2019-09-09AD01REGISTERED OFFICE CHANGED ON 09/09/19 FROM Level 12 the Shard 32 London Bridge Street London England SE1 9SG England
2019-02-04TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN BLUMBERGER
2019-02-04AP01DIRECTOR APPOINTED MATTHEW IDLE
2019-01-18AP01DIRECTOR APPOINTED MR PETER JOHN GODDARD DICKINSON
2019-01-04PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/18
2019-01-04AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/18
2019-01-04GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/18
2018-10-11CS01CONFIRMATION STATEMENT MADE ON 30/09/18, WITH NO UPDATES
2018-06-27CS01CONFIRMATION STATEMENT MADE ON 13/06/18, WITH UPDATES
2018-05-10PSC05Change of details for Mitie Investments Limited as a person with significant control on 2018-05-10
2018-05-10AD01REGISTERED OFFICE CHANGED ON 10/05/18 FROM 1 Harlequin Office Park, Fieldfare Emersons Green Bristol England BS16 7FN
2018-04-25TM01APPOINTMENT TERMINATED, DIRECTOR SPENCER SHERIDAN
2018-03-15CH01Director's details changed for Allister Richards on 2018-03-14
2018-02-27CH01Director's details changed for Mr Richard John Blumberger on 2018-02-12
2018-02-16CH04SECRETARY'S DETAILS CHNAGED FOR MITIE COMPANY SECRETARIAL SERVICES LTD on 2018-02-12
2018-01-26AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-11-27AP01DIRECTOR APPOINTED MR RICHARD JOHN BLUMBERGER
2017-11-24TM01Termination of appointment of a director
2017-06-17LATEST SOC17/06/17 STATEMENT OF CAPITAL;GBP 216.58
2017-06-17CS01CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES
2017-03-14TM01APPOINTMENT TERMINATED, DIRECTOR OLIVER MCGINN
2017-03-14TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW SNELL
2016-08-24AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-07-25TM01APPOINTMENT TERMINATED, DIRECTOR IAN WILLSON
2016-07-25TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN WILLSON
2016-05-10LATEST SOC10/05/16 STATEMENT OF CAPITAL;GBP 216.58
2016-05-10AR0106/05/16 ANNUAL RETURN FULL LIST
2015-08-26AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-05-08LATEST SOC08/05/15 STATEMENT OF CAPITAL;GBP 216.58
2015-05-08AR0106/05/15 FULL LIST
2015-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / ALLISTER RICHARDS / 01/04/2015
2014-09-03AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-05-08LATEST SOC08/05/14 STATEMENT OF CAPITAL;GBP 216.58
2014-05-08AR0106/05/14 FULL LIST
2014-02-07CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MITIE COMPANY SECRETARIAL SERVICES LTD / 20/01/2014
2014-01-20AD01REGISTERED OFFICE CHANGED ON 20/01/2014 FROM 8 MONARCH COURT THE BROOMS EMERSONS GREEN BRISTOL BS16 7FH
2013-12-16AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-07-18AR0106/05/13 FULL LIST
2013-04-04AAFULL ACCOUNTS MADE UP TO 31/08/12
2013-04-04AA01PREVSHO FROM 31/08/2013 TO 31/03/2013
2013-04-04AUDAUDITOR'S RESIGNATION
2012-11-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-10-10AA01PREVEXT FROM 31/03/2012 TO 31/08/2012
2012-09-05AP01DIRECTOR APPOINTED ALLISTER RICHARDS
2012-08-22CH01DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN WILLSON / 22/08/2012
2012-08-22CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN WILLSON / 22/08/2012
2012-08-15RES01ADOPT ARTICLES 31/07/2012
2012-08-15RES12VARYING SHARE RIGHTS AND NAMES
2012-08-15AP04CORPORATE SECRETARY APPOINTED MITIE COMPANY SECRETARIAL SERVICES LTD
2012-08-15TM02APPOINTMENT TERMINATED, SECRETARY ANDREW SNELL
2012-08-15AD01REGISTERED OFFICE CHANGED ON 15/08/2012 FROM 66 CHILTERN STREET LONDON W1U 4JT UNITED KINGDOM
2012-08-15AA01PREVSHO FROM 31/08/2012 TO 31/03/2012
2012-08-15AP01DIRECTOR APPOINTED SPENCER SHERIDAN
2012-08-15SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-05-21CH01DIRECTOR'S CHANGE OF PARTICULARS / OLIVER MCGINN / 01/05/2012
2012-05-21AR0106/05/12 FULL LIST
2012-01-02AAFULL ACCOUNTS MADE UP TO 31/08/11
2011-06-08AR0106/05/11 FULL LIST
2011-06-06TM01APPOINTMENT TERMINATED, DIRECTOR JOHN UPHILL
2011-05-27CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN WILLSON / 01/05/2011
2011-01-26AAFULL ACCOUNTS MADE UP TO 31/08/10
2010-12-23AD01REGISTERED OFFICE CHANGED ON 23/12/2010 FROM 66 WIGMORE STREET LONDON W1U 2SB
2010-06-15AR0106/05/10 FULL LIST
2010-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN WILLSON / 01/10/2009
2010-03-02AAFULL ACCOUNTS MADE UP TO 31/08/09
2009-05-07363aRETURN MADE UP TO 06/05/09; FULL LIST OF MEMBERS
2009-02-26AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/08
2008-06-23AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/07
2008-06-18363aRETURN MADE UP TO 06/05/08; FULL LIST OF MEMBERS
2008-04-10288cDIRECTOR'S CHANGE OF PARTICULARS / ADRIAN WILLSON / 09/04/2008
2008-04-09288cDIRECTOR'S CHANGE OF PARTICULARS / ADRIAN WILSON / 09/04/2008
2008-04-09288cDIRECTOR'S CHANGE OF PARTICULARS / OLIVER MCGINN / 01/01/2008
2007-11-2688(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2007-11-2688(2)RAD 31/08/07--------- £ SI 250@.0833=20 £ IC 195/215
2007-11-2688(2)RAD 31/08/07--------- £ SI 750@.0833=62 £ IC 133/195
2007-11-16288aNEW DIRECTOR APPOINTED
2007-11-15288aNEW DIRECTOR APPOINTED
2007-11-15288aNEW DIRECTOR APPOINTED
2007-05-11AAFULL ACCOUNTS MADE UP TO 31/08/06
2007-05-10353LOCATION OF REGISTER OF MEMBERS
2007-05-10288cSECRETARY'S PARTICULARS CHANGED
2007-05-10363aRETURN MADE UP TO 06/05/07; FULL LIST OF MEMBERS
2007-03-27CERTNMCOMPANY NAME CHANGED CREATIVEVENTS EVENT MANAGEMENT & PROMOTIONS LTD CERTIFICATE ISSUED ON 27/03/07
2006-09-01287REGISTERED OFFICE CHANGED ON 01/09/06 FROM: DEVINE HOUSE 1299-1301 LONDON ROAD LEIGH ON SEA ESSEX SS9 2AD
2006-09-01225ACC. REF. DATE EXTENDED FROM 30/06/06 TO 31/08/06
2006-09-01353LOCATION OF REGISTER OF MEMBERS
2006-09-01363aRETURN MADE UP TO 06/05/06; FULL LIST OF MEMBERS
2006-09-01287REGISTERED OFFICE CHANGED ON 01/09/06 FROM: 66 WIGMORE STREET LONDON W1U 2SB
2006-09-01353LOCATION OF REGISTER OF MEMBERS
2006-03-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2006-03-01122S-DIV 01/12/05
2006-03-01RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-03-01RES13SHARES SUBDIV CAPITALIS 01/12/05
2005-11-18RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-06-09395PARTICULARS OF MORTGAGE/CHARGE
2005-05-17363(288)SECRETARY'S PARTICULARS CHANGED
2005-05-17363sRETURN MADE UP TO 06/05/05; FULL LIST OF MEMBERS
2005-04-01288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
562 - Event catering and other food service activities
56210 - Event catering activities




Licences & Regulatory approval
We could not find any licences issued to CREATIVEVENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CREATIVEVENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2005-06-07 Satisfied HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CREATIVEVENTS LIMITED

Intangible Assets
Patents
We have not found any records of CREATIVEVENTS LIMITED registering or being granted any patents
Domain Names

CREATIVEVENTS LIMITED owns 6 domain names.

CEVENTS.co.uk   tkscoffee.co.uk   jacketandleaf.co.uk   creative.co.uk   creativetaste.co.uk   creativebars.co.uk  

Trademarks

Trademark applications by CREATIVEVENTS LIMITED

CREATIVEVENTS LIMITED is the Original Applicant for the trademark CREATIVEVENTS ™ (UK00002653263) through the UKIPO on the 2013-02-19
Trademark classes: Printed menus; printed wine lists; all provided at events. Design and planning of catering establishments; design and planning of restaurants, cafes, cafeterias, canteens and bars; all the aforesaid services provided in relation to the planning and and staging of events. Services for providing food and drink; catering services; event catering; restaurant and bar services; cafe, cafeteria, canteen, wine bar, public house, take-away food, self-service restaurant and snack-bar services; information and advisory services in relation to the aforesaid services; all the aforesaid services provided in relation to the planning and staging of events.
Income
Government Income

Government spend with CREATIVEVENTS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Essex County Council 2014-02-17 GBP £11

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where CREATIVEVENTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CREATIVEVENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CREATIVEVENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.