Company Information for LONDON CREATIVE LTD
THE HART SHAW BUILDING EUROPA LINK, SHEFFIELD BUSINESS PARK, SHEFFIELD, SOUTH YORKSHIRE, S9 1XU,
|
Company Registration Number
03464209
Private Limited Company
Liquidation |
Company Name | |
---|---|
LONDON CREATIVE LTD | |
Legal Registered Office | |
THE HART SHAW BUILDING EUROPA LINK SHEFFIELD BUSINESS PARK SHEFFIELD SOUTH YORKSHIRE S9 1XU Other companies in W1T | |
Company Number | 03464209 | |
---|---|---|
Company ID Number | 03464209 | |
Date formed | 1997-11-12 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/05/2013 | |
Account next due | 28/02/2015 | |
Latest return | 26/12/2013 | |
Return next due | 23/01/2015 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-05 10:00:28 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
LONDON CREATIVE GLASS LTD | 1 ROPERS FARM COTTAGES MARGARETTING ROAD WRITTLE CHELMSFORD ENGLAND CM1 3PH | Dissolved | Company formed on the 2011-05-09 | |
LONDON CREATIVE ACADEMY LTD | 145-157 ST JOHN STREET LONDON ENGLAND EC1V 4PW | Dissolved | Company formed on the 2012-05-09 | |
LONDON CREATIVE CONSULTANCY LIMITED | ECL HOUSE LAKE STREET LEIGHTON BUZZARD BEDFORDSHIRE LU7 1RT | Dissolved | Company formed on the 2013-02-27 | |
LONDON CREATIVE FESTIVALS LIMITED | EALING STUDIOS EALING GREEN EALING EALING LONDON W5 5EP | Active - Proposal to Strike off | Company formed on the 2011-11-21 | |
LONDON CREATIVE LABS LTD | 70 ARLINGTON LODGE BRIXTON HILL BRIXTON HILL LONDON SW2 1RF | Dissolved | Company formed on the 2011-03-23 | |
LONDON CREATIVE CONSULTING AND MANAGEMENT LTD | 3 MORE LONDON RIVERSIDE LONDON ENGLAND SE1 2RE | Dissolved | Company formed on the 2013-09-18 | |
LONDON CREATIVE DESIGNS LIMITED | Unit 2 Spinnaker Court 1c Becketts Place Hampton Wick Kingston Upon Thames KT1 4EQ | Liquidation | Company formed on the 2013-09-30 | |
LONDON CREATIVE CULTURE LTD | 6TH FLOOR, 1 KNIGHTSBRIDGE GREEN BELGRAVIA LONDON SW1X 7QN | Active - Proposal to Strike off | Company formed on the 2015-07-23 | |
LONDON CREATIVE EDGE LIMITED | 1 GRANVILLE ROAD SOUTH WOODFORD LONDON E18 1LD | Active - Proposal to Strike off | Company formed on the 2016-04-05 | |
LONDON CREATIVE POST LIMITED | EDINBURGH HOUSE 1-5 BELLEVUE ROAD CLEVEDON NORTH SOMERSET BS21 7NP | Active | Company formed on the 2017-08-16 | |
LONDON CREATIVE WORKS LTD | 4A LISTRIA PARK LISTRIA PARK LONDON N16 5SN | Active - Proposal to Strike off | Company formed on the 2018-11-07 | |
LONDON CREATIVE LLC | Michigan | UNKNOWN | ||
LONDON CREATIVE LIMITED | 93 GRANGEHILL ROAD LONDON SE9 1SF | Active | Company formed on the 2019-08-21 | |
LONDON CREATIVE CONSULTANCY LTD | 6 Woodbines Avenue Kingston Upon Thames KT1 2AY | Active - Proposal to Strike off | Company formed on the 2019-10-03 | |
LONDON CREATIVE(UK) LTD | GF RO 2ND FLOOR, 5 HIGH STREET WESTBURY-ON-TRYM BRISTOL BS9 3BY | Active - Proposal to Strike off | Company formed on the 2020-04-16 | |
LONDON CREATIVE MEDIA LTD | FLAT 2 382 CALEDONIAN ROAD LONDON N1 1DY | Active - Proposal to Strike off | Company formed on the 2020-06-22 | |
LONDON CREATIVE LLC | 915 HARVARD ST HOUSTON TX 77008 | Active | Company formed on the 2021-04-19 | |
LONDON CREATIVE & CONSTRUCTION LTD | 85 GREAT PORTLAND STREET LONDON W1W 7LT | Active | Company formed on the 2023-09-29 |
Officer | Role | Date Appointed |
---|---|---|
STEPHEN CHARLES FOX |
||
GARY MARK JACOBS |
||
RICHARD MARTIN TEIDEMAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ARM SECRETARIES LIMITED |
Company Secretary | ||
CHARLES RICHARD TEIDEMAN |
Company Secretary | ||
NICOLA SARA TEIDEMAN |
Director | ||
RICHARD MARTIN TEIDEMAN |
Director | ||
CHARLES RICHARD TEIDEMAN |
Director | ||
TIMOTHY ASHTON COWLAND |
Director | ||
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DIFFERENT MARKETING LIMITED | Director | 2013-02-25 | CURRENT | 2013-02-13 | Dissolved 2015-07-14 | |
KYSEN LIMITED | Director | 2011-10-12 | CURRENT | 1999-09-27 | Dissolved 2013-11-26 | |
MOVING MILLIONS LIMITED | Director | 2009-03-31 | CURRENT | 2009-03-31 | Active - Proposal to Strike off | |
SPINNING GLOBE LIMITED | Director | 2017-11-03 | CURRENT | 2014-05-19 | Active | |
DIG SPACE LIMITED | Director | 2016-03-01 | CURRENT | 2015-01-28 | Active | |
DIFFERENT MARKETING LIMITED | Director | 2013-02-25 | CURRENT | 2013-02-13 | Dissolved 2015-07-14 | |
KYSEN LIMITED | Director | 2011-10-12 | CURRENT | 1999-09-27 | Dissolved 2013-11-26 | |
MOVING MILLIONS LIMITED | Director | 2009-03-31 | CURRENT | 2009-03-31 | Active - Proposal to Strike off | |
FOX KALOMASKI CROSSING LIMITED | Director | 1999-12-07 | CURRENT | 1994-12-16 | Liquidation | |
INVESTORDECK HORIZON LTD | Director | 2016-10-13 | CURRENT | 2014-11-25 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 03/11/2017:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/11/2016 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ARM SECRETARIES LIMITED | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/11/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/11/2014 FROM 48 FITZROY STREET LONDON W1T 5BS UNITED KINGDOM | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICOLA TEIDEMAN | |
AP01 | DIRECTOR APPOINTED MR STEPHEN CHARLES FOX | |
AP01 | DIRECTOR APPOINTED MR RICHARD MARTIN TEIDEMAN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CHARLES TEIDEMAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD TEIDEMAN | |
AD01 | REGISTERED OFFICE CHANGED ON 29/05/2014 FROM GREAT TITCHFIELD HOUSE 14 -18 GREAT TITCHFIELD STREET LONDON W1W 8BD | |
AP01 | DIRECTOR APPOINTED MR GARY MARK JACOBS | |
AP04 | CORPORATE SECRETARY APPOINTED ARM SECRETARIES LIMITED | |
RP04 | SECOND FILING WITH MUD 26/12/12 FOR FORM AR01 | |
RP04 | SECOND FILING WITH MUD 26/11/11 FOR FORM AR01 | |
RP04 | SECOND FILING WITH MUD 24/11/09 FOR FORM AR01 | |
RP04 | SECOND FILING WITH MUD 24/11/10 FOR FORM AR01 | |
ANNOTATION | Clarification | |
AA | 31/05/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/01/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 26/12/13 FULL LIST | |
SH01 | 01/06/12 STATEMENT OF CAPITAL GBP 100 | |
SH01 | 01/06/12 STATEMENT OF CAPITAL GBP 100 | |
AR01 | 26/12/12 FULL LIST | |
AD04 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
AP01 | DIRECTOR APPOINTED MRS NICOLA SARA TEIDEMAN | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MARTIN TEIDEMAN / 06/01/2013 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHARLES TEIDEMAN | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
AA | 31/05/12 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 17/01/2012 FROM, 4TH FLOOR GREAT TITCHFIELD HOUSE, 14-18 GREAT TITCHFIELD STREET, LONDON, W1W 8BD | |
AA | 31/05/11 TOTAL EXEMPTION SMALL | |
AR01 | 26/11/11 NO MEMBER LIST | |
AR01 | 24/11/10 CHANGES | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CREATED | |
AA | 31/05/10 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MARTIN TEIDEMAN / 22/11/2010 | |
AA | 31/05/09 TOTAL EXEMPTION SMALL | |
AR01 | 24/11/09 FULL LIST | |
AA | 31/05/08 TOTAL EXEMPTION SMALL | |
288a | DIRECTOR APPOINTED CHARLES RICHARD TEIDEMAN | |
288b | APPOINTMENT TERMINATED DIRECTOR TIMOTHY COWLAND | |
363a | RETURN MADE UP TO 24/11/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 | |
363a | RETURN MADE UP TO 12/11/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06 | |
363a | RETURN MADE UP TO 12/11/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05 | |
363a | RETURN MADE UP TO 12/11/05; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AAMD | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 12/11/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03 | |
363s | RETURN MADE UP TO 12/11/03; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 25/07/03 FROM: 4TH FLOOR, 116 GREAT PORTLAND STREET, LONDON, W1W 6PJ | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02 | |
244 | DELIVERY EXT'D 3 MTH 31/05/02 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 12/11/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01 | |
363s | RETURN MADE UP TO 12/11/01; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 06/07/01 FROM: 27 HOLYWELL ROW, LONDON, EC2A 4JB | |
AA | FULL ACCOUNTS MADE UP TO 31/05/00 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 12/11/00; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 16/02/00 FROM: 27 ROCHESTER AVENUE, BROMLEY, BR1 3DB | |
363s | RETURN MADE UP TO 12/11/99; FULL LIST OF MEMBERS |
Notice of Intended Dividends | 2015-08-26 |
Appointment of Liquidators | 2014-11-10 |
Resolutions for Winding-up | 2014-11-10 |
Meetings of Creditors | 2014-10-23 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
A RENT SECURITY DEPOSIT | Outstanding | MOUNT EDEN LAND LIMITED | |
RENT DEPOSIT DEED | Outstanding | MOUNT COOK LAND LIMITED | |
RENT DEPOSIT DEED | Outstanding | MOUNT COOK LAND LIMITED |
Creditors Due After One Year | 2012-06-01 | £ 275,980 |
---|---|---|
Provisions For Liabilities Charges | 2012-06-01 | £ 5,385 |
Creditors and other liabilities
|
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 LONDON CREATIVE LTD
Called Up Share Capital | 2012-06-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2012-06-01 | £ 135,638 |
Current Assets | 2012-06-01 | £ 301,663 |
Debtors | 2012-06-01 | £ 166,025 |
Fixed Assets | 2012-06-01 | £ 6,105 |
Secured Debts | 2012-06-01 | £ 222,784 |
Shareholder Funds | 2012-06-01 | £ 26,403 |
Tangible Fixed Assets | 2012-06-01 | £ 6,105 |
Debtors and other cash assets
LONDON CREATIVE LTD owns 1 domain names.
pizzavito.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
London City Hall | |
|
Marketing & Economic Research |
Bournemouth Borough Council | |
|
|
Bournemouth Borough Council | |
|
|
Bournemouth Borough Council | |
|
|
Bournemouth Borough Council | |
|
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.
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | LONDON CREATIVE LIMITED | Event Date | 2014-11-04 |
Christopher Brown , Hart Shaw LLP , Europa Link, Sheffield Business Park, Sheffield, S9 1XU . Tel. 0114 2518850 email: advice@hartshaw.co.uk . Emma Legdon , Hart Shaw LLP , Europa Link, Sheffield Business Park, Sheffield, S9 1XU . Tel. 0114 2518850 email: advice@hartshaw.co.uk : | |||
Initiating party | Event Type | Notice of Intended Dividends | |
Defending party | LONDON CREATIVE LIMITED | Event Date | 2014-11-04 |
Notice is hereby given that I intend to declare a dividend to unsecured creditors herein within a period of two months from the last date of proving. Last day for receiving proofs 2 October 2015 Christopher J Brown (IP No. 8973 ) and Emma L Legdon (IP No. 10754 ) of Hart Shaw LLP , Europa Link, Sheffield Business Park, Sheffield, S9 1XU were appointed Joint Liquidators of London Creative Limited on 4 November 2014 . Christopher J Brown and Emma L Legdon may be contacted on 0114 251 8850 or email: advice@hartshaw.co.uk | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | LONDON CREATIVE LIMITED | Event Date | 2014-10-13 |
THE INSOLVENCY ACT 1986 NOTICE IS HEREBY GIVEN pursuant to Section 98 of the Insolvency Act 1986 that a Meeting of the Creditors of the above named Company will be held at The Union Club, 50 Greek Street, London, W1D 4EQ , on 4 November 2014 at 12.00 noon for the purposes mentioned in Section 99 to 101 of the said Act. The Resolutions to be considered at the Meeting may include a Resolution specifying the basis upon which the Liquidator is to be remunerated and the Meeting may receive information about, or be called upon to approve, the costs of preparing the Statement of Affairs and convening the Meeting. Creditors wishing to vote at the Meeting must lodge their proxy, together with a full statement of account at the offices of Hart Shaw - Europa Link, Sheffield Business Park, Sheffield, S9 1XU not later than 12.00 noon on 3 November 2014 . For the purposes of voting, a secured creditor is required (unless he surrenders his security) to lodge at Hart Shaw , Europa Link, Sheffield Business Park, Sheffield, S9 1XU before the meeting, a statement giving particulars of his security, the date when it was given and the value at which it is assessed. Notice is further given that prior to the meeting of creditors Christopher Brown (IP No. 8973 ) and Emma Legdon (IP No. 10754 ) of Hart Shaw , Europa Link, Sheffield Business Park, Sheffield, S9 1XU will provide creditors, free of charge, with such information concerning the companys affairs as they may reasonably require. They may be contacted on 011 4251 8850 or email: advice@hartshaw.co.uk By Order of the Board | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | LONDON CREATIVE LIMITED | Event Date | |
Passed- 4 November, 2014 At a General Meeting of the members of the above named company, duly convened and held at The Union Club, 50 Greek Street, London, W1D 4EQ on 4 November 2014 the following resolutions were duly passed; No 1 as a special resolution and No 2 as an ordinary resolution: 1. That the Company be wound up voluntarily. 2. That Christopher Brown and Emma Legdon of the firm of Hart Shaw , Chartered Accountants, be and are hereby appointed Joint Liquidators of the Company for the purposes of the voluntary winding up and that the Joint Liquidators are empowered to act jointly and severally. Christopher Brown (IP No. 8973 ), Hart Shaw LLP , Europa Link, Sheffield Business Park, Sheffield, S9 1XU . Tel. 0114 2518850 email: advice@hartshaw.co.uk Emma Legdon (IP No. 10754 ), Hart Shaw LLP , Europa Link, Sheffield Business Park, Sheffield, S9 1XU Tel. 0114 2518850 email: advice@hartshaw.co.uk Stephen Fox , Chairman of the Meeting : | |||
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. |