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

CREATIVE PERSONNEL LIMITED

56 CLARENDON ROAD, WATFORD, WD17 1DA,
Company Registration Number
03872728
Private Limited Company
Active

Company Overview

About Creative Personnel Ltd
CREATIVE PERSONNEL LIMITED was founded on 1999-11-08 and has its registered office in Watford. The organisation's status is listed as "Active". Creative Personnel Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
CREATIVE PERSONNEL LIMITED
 
Legal Registered Office
56 CLARENDON ROAD
WATFORD
WD17 1DA
Other companies in EC3N
 
Previous Names
EMAILYOURCV.COM LIMITED19/11/2018
Filing Information
Company Number 03872728
Company ID Number 03872728
Date formed 1999-11-08
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 08/11/2015
Return next due 06/12/2016
Type of accounts SMALL
Last Datalog update: 2024-01-09 01:12:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CREATIVE PERSONNEL 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 CREATIVE PERSONNEL LIMITED
The following companies were found which have the same name as CREATIVE PERSONNEL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Creative Personnel Service, Inc. 8395 Vicara Drive Alta Loma CA 91701 Dissolved Company formed on the 1984-10-16
Creative Personnel Service Inc. 18321 Ventura Blvd #580 Tarzana CA 91356 FTB Suspended Company formed on the 1979-11-09
CREATIVE PERSONNEL LLC 1834 VALE DR CLERMONT FL 34711 Inactive Company formed on the 2011-06-27
CREATIVE PERSONNEL INC 1834 VALE DRIVE CLERMONT FL 34711 Inactive Company formed on the 2010-08-17
CREATIVE PERSONNEL SOLUTIONS, INC. 901 SWEETBRIAR RD ORLANDO FL 32806 Inactive Company formed on the 1997-06-18
CREATIVE PERSONNEL INC 915 SETON PLACE Bronx BROOKLYN NY 11230 Active Company formed on the 2018-05-18
CREATIVE PERSONNEL RESOURCES LLC California Unknown
CREATIVE PERSONNEL SYSTEMS INCORPORATED New Jersey Unknown
CREATIVE PERSONNEL SERVICES INC North Carolina Unknown
Creative Personnel Resources Inc Maryland Unknown

Company Officers of CREATIVE PERSONNEL LIMITED

Current Directors
Officer Role Date Appointed
MINA MACHACEK
Company Secretary 1999-11-08
MINA MACHACEK
Director 2000-03-20
PHILIP PATAKY
Director 2000-06-19
Previous Officers
Officer Role Date Appointed Date Resigned
ADRIAN WESLEY FOOT
Director 1999-11-08 2003-02-18
PHILIP PATAKY
Company Secretary 2000-06-19 2000-06-19
ENERGIZE SECRETARY LIMITED
Nominated Secretary 1999-11-08 1999-11-08
ENERGIZE DIRECTOR LIMITED
Nominated Director 1999-11-08 1999-11-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MINA MACHACEK EMAILYOURCV.COM LIMITED Company Secretary 2004-01-12 CURRENT 2003-04-14 Active - Proposal to Strike off
MINA MACHACEK EMAILYOURCV.COM LIMITED Director 2004-01-12 CURRENT 2003-04-14 Active - Proposal to Strike off
PHILIP PATAKY EMAILYOURCV.COM LIMITED Director 2004-01-12 CURRENT 2003-04-14 Active - Proposal to Strike off

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
2024-01-31DIRECTOR APPOINTED MR IAN MICHAEL LANGLEY
2024-01-30APPOINTMENT TERMINATED, DIRECTOR JAMES GRANT HENDERSON
2024-01-22APPOINTMENT TERMINATED, DIRECTOR MINA MACHACEK
2024-01-22Termination of appointment of Mina Machacek on 2023-11-30
2023-12-22REGISTRATION OF A CHARGE / CHARGE CODE 038727280010
2023-09-29SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-08-02Director's details changed for Mr Ford Gerrard on 2023-07-31
2023-08-01APPOINTMENT TERMINATED, DIRECTOR IAN DAVID SAVAGE
2023-08-01DIRECTOR APPOINTED MR FORD GERRARD
2023-06-20APPOINTMENT TERMINATED, DIRECTOR COLM JOHN MCGINLEY
2023-05-26APPOINTMENT TERMINATED, DIRECTOR RORY JAMES FERGUSON
2023-01-30APPOINTMENT TERMINATED, DIRECTOR DONNACHA SEAN HOLLY
2023-01-30DIRECTOR APPOINTED MR IAN DAVID SAVAGE
2022-11-09CONFIRMATION STATEMENT MADE ON 05/11/22, WITH NO UPDATES
2022-11-09CS01CONFIRMATION STATEMENT MADE ON 05/11/22, WITH NO UPDATES
2022-07-04SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-07-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-01-17Director's details changed for Mr James Grant Henderson on 2021-06-21
2022-01-17CH01Director's details changed for Mr James Grant Henderson on 2021-06-21
2021-12-03MEM/ARTSARTICLES OF ASSOCIATION
2021-12-03RES13Resolutions passed:
  • Facilites agreement 18/11/2021
  • ALTER ARTICLES
2021-12-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 038727280009
2021-11-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 038727280008
2021-11-25PSC07CESSATION OF THE MCG GROUP HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-11-25PSC02Notification of Mcg Group (Midco) Limited as a person with significant control on 2021-11-18
2021-11-05CS01CONFIRMATION STATEMENT MADE ON 05/11/21, WITH UPDATES
2021-10-20PSC05Change of details for Mcginley Group Holdings Limited as a person with significant control on 2020-07-27
2021-09-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-07-05AP01DIRECTOR APPOINTED MR RORY JAMES FERGUSON
2020-11-11CS01CONFIRMATION STATEMENT MADE ON 07/11/20, WITH NO UPDATES
2020-10-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-09-17AP01DIRECTOR APPOINTED MR JAMES GRANT HENDERSON
2020-02-04AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-02CS01CONFIRMATION STATEMENT MADE ON 07/11/19, WITH UPDATES
2019-09-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 038727280006
2019-08-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2019-08-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 038727280005
2019-08-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 038727280004
2019-07-18RES12Resolution of varying share rights or name
2019-07-16AA01Current accounting period shortened from 30/04/20 TO 31/12/19
2019-07-16TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP PATAKY
2019-07-15SH08Change of share class name or designation
2019-07-05RES13Resolutions passed:
  • Sub division 31/05/2019
2019-07-05RES13Resolutions passed:
  • Sub division 31/05/2019
2019-07-05PSC02Notification of Mcginley Group Holdings Limited as a person with significant control on 2019-05-31
2019-07-05PSC02Notification of Mcginley Group Holdings Limited as a person with significant control on 2019-05-31
2019-07-05PSC07CESSATION OF MINA MACHACEK AS A PERSON OF SIGNIFICANT CONTROL
2019-07-05PSC07CESSATION OF MINA MACHACEK AS A PERSON OF SIGNIFICANT CONTROL
2019-07-04AP01DIRECTOR APPOINTED MR COLM JOHN MCGINLEY
2019-07-04AP01DIRECTOR APPOINTED MR COLM JOHN MCGINLEY
2019-07-04AD01REGISTERED OFFICE CHANGED ON 04/07/19 FROM 30 Dukes Place London EC3A 7LP England
2019-07-04AD01REGISTERED OFFICE CHANGED ON 04/07/19 FROM 30 Dukes Place London EC3A 7LP England
2019-07-03SH02Sub-division of shares on 2019-05-31
2019-07-03SH02Sub-division of shares on 2019-05-31
2019-06-24RES10Resolutions passed:
  • Resolution of allotment of securities
2019-06-21SH0131/05/19 STATEMENT OF CAPITAL GBP 102.30
2019-06-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2019-04-10AD01REGISTERED OFFICE CHANGED ON 10/04/19 FROM Marlow House 5th Floor 1a Lloyds Avenue London EC3N 3AA
2019-03-21SH08Change of share class name or designation
2019-03-01CH01Director's details changed for Ms Mina Machacek on 2019-02-15
2018-11-19RES15CHANGE OF COMPANY NAME 07/10/19
2018-11-19CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2018-11-13CS01CONFIRMATION STATEMENT MADE ON 07/11/18, WITH UPDATES
2018-10-30AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-21LATEST SOC21/11/17 STATEMENT OF CAPITAL;GBP 99
2017-11-21CS01CONFIRMATION STATEMENT MADE ON 07/11/17, WITH UPDATES
2017-10-31AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-09AA01Previous accounting period extended from 31/10/16 TO 30/04/17
2016-11-07LATEST SOC07/11/16 STATEMENT OF CAPITAL;GBP 99
2016-11-07CS01CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES
2016-10-25CH01Director's details changed for Mr Philip Pataky on 2016-08-31
2016-07-29AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-18LATEST SOC18/11/15 STATEMENT OF CAPITAL;GBP 99
2015-11-18AR0108/11/15 ANNUAL RETURN FULL LIST
2015-11-09CH03SECRETARY'S DETAILS CHNAGED FOR MINA MACHACEK on 2015-09-30
2015-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MS MINA MACHACEK / 30/09/2015
2015-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP PATAKY / 30/09/2015
2015-07-27AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-25LATEST SOC25/11/14 STATEMENT OF CAPITAL;GBP 99
2014-11-25AR0108/11/14 ANNUAL RETURN FULL LIST
2014-07-30AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-16LATEST SOC16/12/13 STATEMENT OF CAPITAL;GBP 99
2013-12-16AR0108/11/13 ANNUAL RETURN FULL LIST
2013-07-10AD01REGISTERED OFFICE CHANGED ON 10/07/13 FROM Lynton House 7-12 Tavistock Square London WC1H 9LT United Kingdom
2013-05-21AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-12-20RES13Resolutions passed:
  • Removal of auth cap 20/06/2012
  • Resolution of allotment of securities
2012-11-13AR0108/11/12 ANNUAL RETURN FULL LIST
2012-09-06AD01REGISTERED OFFICE CHANGED ON 06/09/12 FROM 14Th Floor 76 Shoe Lane London EC4A 3JB United Kingdom
2012-06-13SH02Sub-division of shares on 2012-05-29
2012-06-08AA31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-23AR0108/11/11 FULL LIST
2011-09-16AD01REGISTERED OFFICE CHANGED ON 16/09/2011 FROM 29 LUDGATE HILL LONDON EC4M 7JE
2011-01-18AA31/10/10 TOTAL EXEMPTION SMALL
2010-11-19AR0108/11/10 FULL LIST
2010-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP PATAKY / 07/11/2010
2010-08-06AA31/10/09 TOTAL EXEMPTION SMALL
2010-03-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-01-11AA01PREVEXT FROM 30/04/2009 TO 31/10/2009
2010-01-08AR0108/11/09 FULL LIST
2010-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MINA MACHACEK / 07/01/2010
2010-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP PATAKY / 07/01/2010
2010-01-07CH03SECRETARY'S CHANGE OF PARTICULARS / MINA MACHACEK / 07/01/2010
2009-11-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-09-19395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-01-21AA30/04/08 TOTAL EXEMPTION SMALL
2008-12-05363aRETURN MADE UP TO 08/11/08; FULL LIST OF MEMBERS
2008-02-28AA30/04/07 TOTAL EXEMPTION SMALL
2008-01-02363aRETURN MADE UP TO 08/11/07; FULL LIST OF MEMBERS
2006-12-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-12-18363aRETURN MADE UP TO 08/11/06; FULL LIST OF MEMBERS
2006-02-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-11-21363aRETURN MADE UP TO 08/11/05; FULL LIST OF MEMBERS
2005-01-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2005-01-17363(287)REGISTERED OFFICE CHANGED ON 17/01/05
2005-01-17363sRETURN MADE UP TO 08/11/04; FULL LIST OF MEMBERS
2004-12-17287REGISTERED OFFICE CHANGED ON 17/12/04 FROM: 14 YARDLEY STREET LONDON WC1X 0EZ
2004-03-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2004-01-21363sRETURN MADE UP TO 08/11/03; FULL LIST OF MEMBERS
2003-05-06363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-05-06363sRETURN MADE UP TO 08/11/02; NO CHANGE OF MEMBERS
2003-02-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2003-02-26288bDIRECTOR RESIGNED
2002-04-05395PARTICULARS OF MORTGAGE/CHARGE
2001-11-23363sRETURN MADE UP TO 08/11/01; FULL LIST OF MEMBERS
2001-09-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01
2000-12-20288aNEW DIRECTOR APPOINTED
2000-12-20288bSECRETARY RESIGNED
2000-12-20363sRETURN MADE UP TO 08/11/00; FULL LIST OF MEMBERS
2000-07-12288aNEW SECRETARY APPOINTED
2000-04-25225ACC. REF. DATE EXTENDED FROM 30/11/00 TO 30/04/01
2000-04-06287REGISTERED OFFICE CHANGED ON 06/04/00 FROM: 70 HAVERSTOCK HILL LONDON NW3 2BE
2000-04-06288aNEW DIRECTOR APPOINTED
2000-04-0688(2)RAD 20/03/00--------- £ SI 97@1=97 £ IC 2/99
1999-11-15288aNEW DIRECTOR APPOINTED
1999-11-15287REGISTERED OFFICE CHANGED ON 15/11/99 FROM: 70 HAVERSTOCK HILL LONDON NW3 2BE
1999-11-12288bSECRETARY RESIGNED
1999-11-12288bDIRECTOR RESIGNED
1999-11-12288aNEW SECRETARY APPOINTED
1999-11-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to CREATIVE PERSONNEL 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 CREATIVE PERSONNEL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 7
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ALL ASSETS DEBENTURE 2010-03-19 Outstanding LLOYDS TSB COMMERCIAL FINANCE LIMITED
DEBENTURE 2009-09-19 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2002-03-22 Satisfied HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2015-10-31
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30

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 CREATIVE PERSONNEL LIMITED

Intangible Assets
Patents
We have not found any records of CREATIVE PERSONNEL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CREATIVE PERSONNEL LIMITED
Trademarks
We have not found any records of CREATIVE PERSONNEL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CREATIVE PERSONNEL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as CREATIVE PERSONNEL LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where CREATIVE PERSONNEL 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 CREATIVE PERSONNEL 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 CREATIVE PERSONNEL 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.