Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CREATIVE COMMUNICATIONS (UK) LTD
Company Information for

CREATIVE COMMUNICATIONS (UK) LTD

284 Clifton Drive South, Lytham St Annes, LANCASHIRE, FY8 1LH,
Company Registration Number
04834649
Private Limited Company
Liquidation

Company Overview

About Creative Communications (uk) Ltd
CREATIVE COMMUNICATIONS (UK) LTD was founded on 2003-07-16 and has its registered office in Lytham St Annes. The organisation's status is listed as "Liquidation". Creative Communications (uk) Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
CREATIVE COMMUNICATIONS (UK) LTD
 
Legal Registered Office
284 Clifton Drive South
Lytham St Annes
LANCASHIRE
FY8 1LH
Other companies in NR34
 
Filing Information
Company Number 04834649
Company ID Number 04834649
Date formed 2003-07-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2013-07-31
Account next due 30/04/2015
Latest return 07/07/2013
Return next due 04/08/2014
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2022-09-19 14:49:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CREATIVE COMMUNICATIONS (UK) LTD
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   FREEMAN RICH LTD   STREETWISE PROFESSIONAL SERVICES LIMITED   TAXBAK LIMITED   VAERON 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.

Company Officers of CREATIVE COMMUNICATIONS (UK) LTD

Current Directors
Officer Role Date Appointed
SONNY WILSON
Director 2013-06-04
Previous Officers
Officer Role Date Appointed Date Resigned
TREVOR WELCH
Director 2012-03-01 2013-09-10
ROBERT KENNETH ABLACK
Company Secretary 2003-07-23 2012-03-01
JOHN WILLIAM LEVETT
Company Secretary 2008-02-11 2012-03-01
DEBORAH JANE STEWART
Director 2003-07-23 2012-03-01
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2003-07-16 2003-07-21
FORM 10 DIRECTORS FD LTD
Nominated Director 2003-07-16 2003-07-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SONNY WILSON BATTLE BUSINESS SERVICES LTD Director 2014-01-10 CURRENT 2013-05-15 Dissolved 2017-01-13

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
2022-06-17WU15Compulsory liquidation. Final meeting
2022-01-11Compulsory liquidation winding up progress report
2022-01-11WU07Compulsory liquidation winding up progress report
2021-01-29WU07Compulsory liquidation winding up progress report
2020-01-20WU07Compulsory liquidation winding up progress report
2019-01-24WU07Compulsory liquidation winding up progress report
2018-01-08WU07Compulsory liquidation winding up progress report
2017-01-07LIQ MISCInsolvency:liquidators annual progress report to 24/11/2016
2016-08-25AD01REGISTERED OFFICE CHANGED ON 25/08/16 FROM Unit 9B Office 6 Ellough Industrial Estate Ellough Beccles Suffolk NR34 7TD England
2015-12-024.31Compulsory liquidaton liquidator appointment
2015-07-23COCOMPCompulsory winding up order
2015-07-14GAZ1FIRST GAZETTE notice for compulsory strike-off
2014-03-17AD01REGISTERED OFFICE CHANGED ON 17/03/14 FROM 18 Innovation House John Smith Drive Oxford Business Park South Oxford OX4 2JY United Kingdom
2013-09-19TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR WELCH
2013-09-11AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-10LATEST SOC10/09/13 STATEMENT OF CAPITAL;GBP 470000
2013-09-10AR0107/07/13 ANNUAL RETURN FULL LIST
2013-09-10AP01DIRECTOR APPOINTED MR SONNY WILSON
2013-05-21AA31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-28AD01REGISTERED OFFICE CHANGED ON 28/08/12 FROM C/O Jeffrey Green Russell Waverley House 7-12 Noel Street London W1F 8GQ
2012-07-09AR0107/07/12 ANNUAL RETURN FULL LIST
2012-05-24AP01DIRECTOR APPOINTED TREVOR WELCH
2012-05-24AD01REGISTERED OFFICE CHANGED ON 24/05/12 FROM 41B Great Central Avenue Ruislip Middlesex HA4 6TT
2012-05-24TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH STEWART
2012-05-24TM02APPOINTMENT TERMINATED, SECRETARY JOHN LEVETT
2012-05-24TM02APPOINTMENT TERMINATED, SECRETARY ROBERT ABLACK
2012-03-14AA31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-16AR0116/07/11 ANNUAL RETURN FULL LIST
2011-04-18AA31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-07-27AR0116/07/10 ANNUAL RETURN FULL LIST
2010-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH JANE STEWART / 16/07/2010
2010-04-08AA31/07/09 TOTAL EXEMPTION SMALL
2009-07-17363aRETURN MADE UP TO 16/07/09; FULL LIST OF MEMBERS
2009-06-03AA31/07/08 TOTAL EXEMPTION FULL
2008-08-08363aRETURN MADE UP TO 16/07/08; FULL LIST OF MEMBERS
2008-02-13363sRETURN MADE UP TO 16/07/07; FULL LIST OF MEMBERS
2008-02-13287REGISTERED OFFICE CHANGED ON 13/02/08 FROM: PENTAX HOUSE, SOUTH HILL AVE NORTHOLT ROAD SOUTH HARROW MIDDX HA2 0DU
2008-02-13288aNEW SECRETARY APPOINTED
2008-02-13363(288)SECRETARY'S PARTICULARS CHANGED
2007-11-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07
2007-01-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-07-27363sRETURN MADE UP TO 16/07/06; FULL LIST OF MEMBERS
2005-09-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2005-07-19363sRETURN MADE UP TO 16/07/05; FULL LIST OF MEMBERS
2004-10-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2004-07-05363sRETURN MADE UP TO 16/07/04; FULL LIST OF MEMBERS
2003-08-1688(2)RAD 23/07/03--------- £ SI 99@1=99 £ IC 1/100
2003-08-15288aNEW DIRECTOR APPOINTED
2003-08-15288aNEW SECRETARY APPOINTED
2003-07-21288bSECRETARY RESIGNED
2003-07-21288bDIRECTOR RESIGNED
2003-07-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
465 - Wholesale of information and communication equipment
46510 - Wholesale of computers, computer peripheral equipment and software

61 - Telecommunications
619 - Other telecommunications activities
61900 - Other telecommunications activities

62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities


Licences & Regulatory approval
We could not find any licences issued to CREATIVE COMMUNICATIONS (UK) LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Meetings of Creditors2017-03-14
Appointment of Liquidators2015-12-03
Winding-Up Orders2015-07-07
Petitions to Wind Up (Companies)2015-06-17
Fines / Sanctions
No fines or sanctions have been issued against CREATIVE COMMUNICATIONS (UK) LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CREATIVE COMMUNICATIONS (UK) LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5492
MortgagesNumMortOutstanding0.319
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.2492

This shows the max and average number of mortgages for companies with the same SIC code of 46510 - Wholesale of computers, computer peripheral equipment and software

Creditors
Creditors Due Within One Year 2012-08-01 £ 165,147
Creditors Due Within One Year 2012-07-31 £ 20,618
Creditors Due Within One Year 2011-07-31 £ 26,867

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-07-31
Annual Accounts
2013-07-31

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 CREATIVE COMMUNICATIONS (UK) LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-08-01 £ 470,000
Cash Bank In Hand 2012-08-01 £ 146,753
Current Assets 2012-08-01 £ 794,687
Debtors 2012-08-01 £ 365,601
Fixed Assets 2012-08-01 £ 39,595
Shareholder Funds 2012-08-01 £ 669,135
Stocks Inventory 2012-08-01 £ 187,333
Tangible Fixed Assets 2012-08-01 £ 39,595

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CREATIVE COMMUNICATIONS (UK) LTD registering or being granted any patents
Domain Names
We do not have the domain name information for CREATIVE COMMUNICATIONS (UK) LTD
Trademarks
We have not found any records of CREATIVE COMMUNICATIONS (UK) LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CREATIVE COMMUNICATIONS (UK) LTD. 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 (46510 - Wholesale of computers, computer peripheral equipment and software) as CREATIVE COMMUNICATIONS (UK) LTD are:

BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 2,604,688
EE LIMITED £ 1,774,729
DIGITAL REGION LIMITED £ 1,457,782
UNIFY ENTERPRISE COMMUNICATIONS LIMITED £ 777,461
DAISY COMMUNICATIONS LTD. £ 507,743
BT LIMITED £ 475,876
BT GLOBAL SERVICES LIMITED £ 416,640
KCOM GROUP LIMITED £ 403,179
EASYNET LIMITED £ 390,532
DIMENSION DATA COMMUNICATIONS UK LIMITED £ 246,532
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
Outgoings
Business Rates/Property Tax
No properties were found where CREATIVE COMMUNICATIONS (UK) LTD 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.
Legal Notices/Action
Initiating party Event TypeMeetings of Creditors
Defending partyCREATIVE COMMUNICATIONS (UK) LIMITEDEvent Date2017-03-06
In the High Court of Justice case number 003466 A meeting of creditors of the above named company has been summoned by the Liquidator under the Insolvency Rules 1986 for the purpose of considering whether a Liquidation Committee should be formed. In the event that a Liquidation Committee is not formed resolutions may be taken at the meeting which include a resolution specifying the terms on which the Liquidator is to be remunerated. The meeting will be held at the office of the Liquidator at P.S. Wallace & Co., 284 Clifton Drive South, Lytham St Annes, Lancashire FY8 1LH Tel: 01253 782792 on 28 March 2017 at 10.30 am. Creditors wishing to vote at the meeting must lodge their proxy, together with a completed Proof of Debt, if you have not already lodged one, by 12 noon on the business day prior to the meeting. The forms should be sent to the Liquidators address as shown above to enable your claims to be considered for voting purposes. Further information on this case is available from Glynis McKnight of P.S. Wallace & Co., Tel: 01253 782792.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyCREATIVE COMMUNICATIONS (UK) LIMITEDEvent Date2015-11-25
In the High Court of Justice case number 3466 In accordance with Rule 4.106A I, Philip Stephen Wallace , Chartered Accountant of P.S. Wallace & Co. , 284 Clifton Drive South, Lytham St Annes, Lancashire FY8 1LH , Tel: 01253 712231 hereby give notice that I have been appointed as Liquidator in the above matter on 25 November 2015 . Creditors of the Company are required to send in their full names, address and descriptions, full description of their debts or claims and the name and address of their Solicitors (if any) to the Liquidator of the Company, and if so required in writing, to prove their debts or claims at such time and place as shall be specified in such notice, or in default shall be excluded from the benefit of any distribution. Notice is also hereby given that the Liquidator does not propose to hold a general meeting of the Companys creditors for the purpose of establishing a liquidation committee. However, under Section 141(2) of the Insolvency Act 1986 a creditor may request that a meeting be summoned if the request is made with the concurrence of at least 10%, in value, of the Companys creditors (including the creditor making the request). Further information on this case is available from Dawn Morris of P.S. Wallace & Co. , Tel: 01253 712231.
 
Initiating party Event TypeWinding-Up Orders
Defending partyCREATIVE COMMUNICATIONS (UK) LTDEvent Date2015-06-29
In the High Court Of Justice case number 003466 Official Receiver appointed: P Titherington 2nd Floor , 4 Abbey Orchard Street , LONDON , SW1P 2HT , telephone: 0207 637 1110 , email: PIU.OR@insolvency.gsi.gov.uk :
 
Initiating party COMMISSIONERS FOR HM REVENUE AND CUSTOMS,Event TypePetitions to Wind Up (Companies)
Defending partyCREATIVE COMMUNICATIONS (UK) LTDEvent Date1970-01-01
SolicitorHM Revenue and Customs,
In the High Court of Justice (Chancery Division) Companies Court A Petition to wind up the above-named Company, Registration Number 04834649, of ,Unit 9B Office 6 Ellough Industrial Estate, Ellough, Beccles, Suffolk, England, NR34 7TD, presented on 12 May 2015 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD, , claiming to be Creditors of the Company, will be heard at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 29 June 2015 at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 26 June 2015 .
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CREATIVE COMMUNICATIONS (UK) LTD 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 COMMUNICATIONS (UK) LTD 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.