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

DMC CREATIVE WORLD LIMITED

UNIT 2 CHARNWOOD EDGE BUSINESS PARK, SYSTON ROAD, LEICESTER, LE7 4UZ,
Company Registration Number
01838869
Private Limited Company
Active

Company Overview

About Dmc Creative World Ltd
DMC CREATIVE WORLD LIMITED was founded on 1984-08-07 and has its registered office in Leicester. The organisation's status is listed as "Active". Dmc Creative World Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
DMC CREATIVE WORLD LIMITED
 
Legal Registered Office
UNIT 2 CHARNWOOD EDGE BUSINESS PARK
SYSTON ROAD
LEICESTER
LE7 4UZ
Other companies in LE19
 
Filing Information
Company Number 01838869
Company ID Number 01838869
Date formed 1984-08-07
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2016
Account next due 30/09/2018
Latest return 04/10/2015
Return next due 01/11/2016
Type of accounts FULL
VAT Number /Sales tax ID GB399823485  
Last Datalog update: 2019-09-12 19:10:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DMC CREATIVE WORLD LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ANDREW M LANE LIMITED   D & J MCKEON LTD   JAMES A REECE LIMITED   PAUL ORTON 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 DMC CREATIVE WORLD LIMITED
The following companies were found which have the same name as DMC CREATIVE WORLD LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DMC CREATIVE WORLD PTE LTD SHENTON WAY Singapore 068809 Dissolved Company formed on the 2008-09-10

Company Officers of DMC CREATIVE WORLD LIMITED

Current Directors
Officer Role Date Appointed
JONATHAN DAVID THOMPSON
Company Secretary 2007-07-01
JEAN-LUC THEOPHILE BIKARD
Director 2016-12-31
DMC SAS
Director 2010-03-18
Previous Officers
Officer Role Date Appointed Date Resigned
BRIGETTE ROSE MARIE GEORGETTE FERLICCHI
Director 2010-03-19 2016-01-31
MICHEL WEIJL
Director 2010-06-18 2015-06-23
LOUIS MARIE JEAN DIDIER PETIET
Director 2008-12-29 2010-06-16
BERNARD KRIEF CONSULTING
Director 2008-12-29 2010-03-18
UCPMI
Director 2008-12-29 2010-03-18
FRANCOIS DEMOULIN
Director 2008-02-29 2008-12-22
BRIGETTE ROSE MARIE GEORGETTE FERLICCHI
Director 2004-07-23 2008-12-16
PIERRE GADOUX
Director 2001-10-10 2008-12-16
ISABELLE BERNADETTE MARIE GALLOT
Director 2005-06-30 2008-08-08
OLAF RIVIERE
Director 2005-06-30 2008-03-21
DANIEL HUGHES
Company Secretary 2006-03-06 2007-06-30
JOHN DAVID HAMES
Company Secretary 2005-06-30 2006-03-06
DANIEL DEHAYE
Director 2001-10-10 2005-06-30
DEBORAH JOY DEMPSEY
Company Secretary 2001-10-08 2005-04-29
DEBORAH JOY DEMPSEY
Director 1998-01-01 2005-04-29
HENRI PHILIPPE DURLET
Director 2001-10-10 2004-07-23
MICHAEL JOHN WALTER
Director 2002-07-19 2003-04-11
OWEN JOHN BISHOP
Director 1999-07-12 2002-07-19
MICHEL GORDIN
Director 1991-10-04 2001-09-17
OLIVIER GUERRE
Director 1998-07-21 2001-09-17
KEITH ALAN MCCAULEY
Company Secretary 1998-01-01 2001-04-12
KEITH ALAN MCCAULEY
Director 1998-01-01 2001-04-12
DAVID STEPHEN HAGGETT
Director 1991-10-04 2000-12-03
MICHAEL JOHN HUTTON
Director 1991-10-04 1999-06-21
ANTHONY CHARLES WEBER
Director 1991-10-04 1999-01-31
BRIGETTE ROSE MARIE GEORGETTE FERLICCHI
Director 1998-05-12 1998-05-12
NICOLAS FRANCOIS WALLAERT
Director 1995-05-23 1998-05-12
DAVID ROLF SUDDENS
Director 1991-10-04 1995-05-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JEAN-LUC THEOPHILE BIKARD WOOL AND THE GANG LTD Director 2017-08-21 CURRENT 2012-12-14 Active
JEAN-LUC THEOPHILE BIKARD TILSATEC (DORMANT) LIMITED Director 2017-04-06 CURRENT 2009-04-21 Active - Proposal to Strike off
JEAN-LUC THEOPHILE BIKARD SIRDAR HOLDINGS LIMITED Director 2017-04-06 CURRENT 2007-09-11 Active
JEAN-LUC THEOPHILE BIKARD SIRDAR GROUP LIMITED Director 2017-04-06 CURRENT 2015-03-13 Active
JEAN-LUC THEOPHILE BIKARD TILSA YARNS LIMITED Director 2017-04-06 CURRENT 1972-03-03 Active - Proposal to Strike off
JEAN-LUC THEOPHILE BIKARD HAYFIELD TEXTILES LIMITED Director 2017-04-06 CURRENT 1923-12-14 Active
JEAN-LUC THEOPHILE BIKARD TILSATEC LIMITED Director 2017-04-06 CURRENT 2000-04-18 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
2019-04-30GAZ2Final Gazette dissolved via compulsory strike-off
2019-03-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-01-22SH20Statement by Directors
2019-01-22SH19Statement of capital on 2019-01-22 GBP 1
2019-01-22CAP-SSSolvency Statement dated 21/12/18
2019-01-22RES13Resolutions passed:
  • Cancelling capital redemption reserve 21/12/2018
  • Resolution of reduction in issued share capital
2018-12-11GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-07-03CH01Director's details changed for Jean-Luc Theophile Bikard on 2018-06-27
2018-07-02AD02Register inspection address changed to C/O Sirdar Holdings Limited Flanshaw Lane Alverthorpe Wakefield West Yorkshire WF2 9nd
2018-07-02AD01REGISTERED OFFICE CHANGED ON 02/07/18 FROM 340 Melton Road Leicester LE4 7SL England
2018-07-02AD03Registers moved to registered inspection location of C/O Sirdar Holdings Limited Flanshaw Lane Alverthorpe Wakefield West Yorkshire WF2 9nd
2018-01-08AD01REGISTERED OFFICE CHANGED ON 08/01/2018 FROM UNIT 21 WARREN PARK WAY ENDERBY LEICESTER LE19 4SA
2018-01-08AD01REGISTERED OFFICE CHANGED ON 08/01/2018 FROM UNIT 21 WARREN PARK WAY ENDERBY LEICESTER LE19 4SA
2017-10-04CS01CONFIRMATION STATEMENT MADE ON 04/10/17, WITH NO UPDATES
2017-03-28AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-02-02TM01APPOINTMENT TERMINATED, DIRECTOR BRIGETTE ROSE MARIE GEORGETTE FERLICCHI
2017-02-02AP01DIRECTOR APPOINTED JEAN-LUC THEOPHILE BIKARD
2016-10-19LATEST SOC19/10/16 STATEMENT OF CAPITAL;GBP 76500
2016-10-19CS01CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES
2016-08-23AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-10-08LATEST SOC08/10/15 STATEMENT OF CAPITAL;GBP 76500
2015-10-08AR0104/10/15 ANNUAL RETURN FULL LIST
2015-08-03TM01APPOINTMENT TERMINATED, DIRECTOR MICHEL WEIJL
2015-04-28AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-10-17LATEST SOC17/10/14 STATEMENT OF CAPITAL;GBP 76500
2014-10-17AR0104/10/14 ANNUAL RETURN FULL LIST
2014-05-02AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-10-08LATEST SOC08/10/13 STATEMENT OF CAPITAL;GBP 76500
2013-10-08AR0104/10/13 ANNUAL RETURN FULL LIST
2013-06-11AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-10-11AAMDAmended full accounts made up to 2011-12-31
2012-10-09AR0104/10/12 ANNUAL RETURN FULL LIST
2012-06-18AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-10-24AR0104/10/11 ANNUAL RETURN FULL LIST
2011-05-27AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-11-03AD01REGISTERED OFFICE CHANGED ON 03/11/10 FROM 1St Floor Compass Building Feldspar Close Warrens Park, Enderby Leicester LE19 4SD
2010-10-25AR0104/10/10 FULL LIST
2010-07-19AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-18AP01DIRECTOR APPOINTED MR MICHEL WEIJL
2010-06-16TM01APPOINTMENT TERMINATED, DIRECTOR LOUIS PETIET
2010-03-19AP01DIRECTOR APPOINTED MME BRIGITTE FERLICCHI
2010-03-19AP02CORPORATE DIRECTOR APPOINTED DMC SAS
2010-03-18TM01APPOINTMENT TERMINATED, DIRECTOR UCPMI
2010-03-18TM01APPOINTMENT TERMINATED, DIRECTOR BERNARD KRIEF CONSULTING
2009-11-11AR0104/10/09 FULL LIST
2009-11-11CH03SECRETARY'S CHANGE OF PARTICULARS / JONATHAN DAVID THOMPSON / 01/10/2009
2009-11-11CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / UCPMI / 30/10/2009
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LOUIS MARIE JEAN DIDIER PETIET / 29/10/2009
2009-11-11CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / BERNARD KRIEF CONSULTING / 30/10/2009
2009-11-04AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-01AAFULL ACCOUNTS MADE UP TO 31/12/07
2009-02-11288aDIRECTOR APPOINTED UCPMI
2009-02-11288aDIRECTOR APPOINTED BERNARD KRIEF CONSULTING
2009-02-08AAFULL ACCOUNTS MADE UP TO 31/12/06
2009-01-15288aDIRECTOR APPOINTED MR LOUIS MARIE JEAN DIDIER PETIET
2009-01-13288bAPPOINTMENT TERMINATED DIRECTOR FRANCOIS DEMOULIN
2008-12-21288bAPPOINTMENT TERMINATED DIRECTOR PIERRE GADOUX
2008-12-21288bAPPOINTMENT TERMINATED DIRECTOR BRIGETTE FERLICCHI
2008-11-05363aRETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS
2008-11-05288bAPPOINTMENT TERMINATED DIRECTOR ISABELLE GALLOT
2008-03-26288aDIRECTOR APPOINTED MR FRANCOIS DEMOULIN
2008-03-26288bAPPOINTMENT TERMINATED DIRECTOR OLAF RIVIERE
2007-12-04395PARTICULARS OF MORTGAGE/CHARGE
2007-12-03363aRETURN MADE UP TO 04/10/07; FULL LIST OF MEMBERS
2007-11-28288bSECRETARY RESIGNED
2007-11-28288aNEW SECRETARY APPOINTED
2007-11-28287REGISTERED OFFICE CHANGED ON 28/11/07 FROM: PULLMAN ROAD WIGSTON LEICESTERSHIRE LE18 2DY
2007-03-01AAFULL ACCOUNTS MADE UP TO 31/12/05
2007-01-09363aRETURN MADE UP TO 04/10/06; FULL LIST OF MEMBERS
2006-12-13288aNEW SECRETARY APPOINTED
2006-12-13288bSECRETARY RESIGNED
2005-11-09AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-10-28363aRETURN MADE UP TO 04/10/05; FULL LIST OF MEMBERS
2005-09-20288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-09-20288aNEW DIRECTOR APPOINTED
2005-09-20288aNEW DIRECTOR APPOINTED
2005-09-20288aNEW SECRETARY APPOINTED
2005-09-20288bDIRECTOR RESIGNED
2004-11-09363sRETURN MADE UP TO 04/10/04; FULL LIST OF MEMBERS
2004-11-01288aNEW DIRECTOR APPOINTED
2004-11-01AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-10-29288bDIRECTOR RESIGNED
2004-10-29288aNEW DIRECTOR APPOINTED
2004-02-06AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-11-05363sRETURN MADE UP TO 04/10/03; FULL LIST OF MEMBERS
2003-10-30244DELIVERY EXT'D 3 MTH 31/12/02
2003-06-17288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
464 - Wholesale of household goods
46410 - Wholesale of textiles




Licences & Regulatory approval
We could not find any licences issued to DMC CREATIVE WORLD 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 DMC CREATIVE WORLD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2007-12-04 Outstanding CKD LIMITED
DEBENTURE 1985-01-25 Outstanding LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2016-12-31

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 DMC CREATIVE WORLD LIMITED

Intangible Assets
Patents
We have not found any records of DMC CREATIVE WORLD LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DMC CREATIVE WORLD LIMITED
Trademarks
We have not found any records of DMC CREATIVE WORLD LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DMC CREATIVE WORLD 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 (46410 - Wholesale of textiles) as DMC CREATIVE WORLD LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where DMC CREATIVE WORLD 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.
Import/Export of Goods
Goods imported/exported by DMC CREATIVE WORLD LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2016-10-0044219097Articles of wood, n.e.s.
2015-04-0149011000Printed books, brochures and similar printed matter, in single sheets, whether or not folded (excl. periodicals and publications which are essentially devoted to advertising)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DMC CREATIVE WORLD 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 DMC CREATIVE WORLD 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.