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

CREATIVE IDENTITIES LIMITED

SNOW HILL QUEENSWAY, BIRMINGHAM, B4 6GH,
Company Registration Number
03428192
Private Limited Company
Dissolved

Dissolved 2017-09-01

Company Overview

About Creative Identities Ltd
CREATIVE IDENTITIES LIMITED was founded on 1997-09-03 and had its registered office in Snow Hill Queensway. The company was dissolved on the 2017-09-01 and is no longer trading or active.

Key Data
Company Name
CREATIVE IDENTITIES LIMITED
 
Legal Registered Office
SNOW HILL QUEENSWAY
BIRMINGHAM
B4 6GH
Other companies in LE11
 
Filing Information
Company Number 03428192
Date formed 1997-09-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-12-31
Date Dissolved 2017-09-01
Type of accounts FULL
Last Datalog update: 2018-01-24 00:05:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CREATIVE IDENTITIES 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 IDENTITIES LIMITED

Current Directors
Officer Role Date Appointed
MARK JAMES ADAM KALINOWSKI
Company Secretary 2016-04-01
JAMES DAVID MAHLO
Director 2016-08-22
WESLEY ANDREW SOTHEN
Director 2016-04-01
NICK WELLER
Director 2014-04-23
Previous Officers
Officer Role Date Appointed Date Resigned
HUW WILLIAM HOWELL JENKINS
Company Secretary 2015-11-19 2016-04-01
HUW WILLIAM HOWELL JENKINS
Director 2014-04-23 2016-04-01
HARINDER SINGH SANDHU
Company Secretary 2012-04-30 2015-10-15
HARINDER SINGH SANDHU
Director 2014-04-23 2015-10-15
PAUL MCWILLIAM
Director 2012-04-30 2014-11-23
MAUREEN ANN HAWKINS
Director 2010-01-28 2012-03-02
DAVID WILLIAM PRENTICE BROWN
Company Secretary 2007-01-31 2008-09-15
DAVID WILLIAM PRENTICE BROWN
Director 2007-01-31 2008-09-15
ROBERT GREGORY NICHOLAS MCDONALD
Director 2007-10-01 2008-09-01
WILLIAM GUY GARLAND
Director 2007-08-31 2008-02-28
RAYMOND JOHN BRASSINGTON
Director 2006-12-05 2007-10-01
RICHARD ANTHONY LUMB
Company Secretary 2001-12-10 2007-01-31
RICHARD ANTHONY LUMB
Director 2003-10-08 2007-01-31
DAVID MARTIN
Director 1997-11-07 2006-12-05
ALAN NICHOLAS FOTHERGILL BELLAMY
Director 1998-01-23 2003-10-08
PETER NIGEL CROWN
Director 1997-11-24 2003-10-08
GRAHAM DEWHIRST
Director 1998-01-28 2003-10-08
GEOFF GIBSON
Director 2001-12-10 2003-10-08
NEIL WILLIAM DOUGLAS HALFORD
Director 1997-11-07 2003-10-08
MICHAEL THOMAS JONES
Director 1997-11-24 2003-10-08
ANTON LISS
Director 1998-11-11 2003-10-08
ALAN KEITH MORAN
Director 1997-11-24 2003-10-08
WILLIAM NORMAN
Director 1997-11-24 2003-10-08
NIGEL BRIDLE
Director 1998-03-23 2002-01-07
NIGEL BRIDLE
Company Secretary 1998-03-23 2001-12-10
DANIELLE LOUISE SCHEEL
Director 1997-11-24 1998-11-20
PHILIP HOWARD RICHARDSON
Director 1997-11-24 1998-11-11
STEPHEN JOHN HUNT
Company Secretary 1997-12-12 1998-03-23
NEIL WILLIAM DOUGLAS HALFORD
Company Secretary 1997-11-07 1997-12-12
RONALD FRANK ALFRED HAMMOND
Director 1997-11-24 1997-12-07
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 1997-09-03 1997-11-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES DAVID MAHLO MARMON RETAIL SCIENCE LIMITED Director 2016-08-22 CURRENT 2013-01-25 Dissolved 2017-09-01
WESLEY ANDREW SOTHEN MARMON RETAIL SCIENCE LIMITED Director 2016-04-01 CURRENT 2013-01-25 Dissolved 2017-09-01

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
2017-09-01GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-06-01LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2016-10-09AD01REGISTERED OFFICE CHANGED ON 09/10/2016 FROM BISHOP MEADOW ROAD LOUGHBOROUGH LEICESTERSHIRE LE11 5TH
2016-10-064.70DECLARATION OF SOLVENCY
2016-10-06600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-10-06LRESSPSPECIAL RESOLUTION TO WIND UP
2016-10-04LATEST SOC04/10/16 STATEMENT OF CAPITAL;GBP 1617836.56
2016-10-04CS01CONFIRMATION STATEMENT MADE ON 03/09/16, WITH UPDATES
2016-08-30AP01DIRECTOR APPOINTED MR JAMES DAVID MAHLO
2016-04-14AP01DIRECTOR APPOINTED MR WESLEY ANDREW SOTHEN
2016-04-12TM02APPOINTMENT TERMINATED, SECRETARY HUW JENKINS
2016-04-12AP03SECRETARY APPOINTED MR MARK JAMES ADAM KALINOWSKI
2016-04-12TM01APPOINTMENT TERMINATED, DIRECTOR HUW JENKINS
2015-12-07AP03SECRETARY APPOINTED HUW WILLIAM HOWELL JENKINS
2015-11-28AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-10-15TM02APPOINTMENT TERMINATED, SECRETARY HARINDER SANDHU
2015-10-15TM01APPOINTMENT TERMINATED, DIRECTOR HARINDER SANDHU
2015-10-11LATEST SOC11/10/15 STATEMENT OF CAPITAL;GBP 1617836.56
2015-10-11AR0103/09/15 FULL LIST
2015-02-20AUDAUDITOR'S RESIGNATION
2015-02-03TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MCWILLIAM
2014-10-28LATEST SOC28/10/14 STATEMENT OF CAPITAL;GBP 1617836.56
2014-10-28AR0103/09/14 FULL LIST
2014-09-24AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-29AP01DIRECTOR APPOINTED NICK WELLER
2014-04-29AP01DIRECTOR APPOINTED HUW WILLIAM HOWELL JENKINS
2014-04-29AP01DIRECTOR APPOINTED HARINDER SINGH SANDHU
2013-09-30LATEST SOC30/09/13 STATEMENT OF CAPITAL;GBP 1617836.56
2013-09-30AR0103/09/13 FULL LIST
2013-05-15AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-02-18SH0131/01/13 STATEMENT OF CAPITAL GBP 1617836.56
2013-02-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-10-01AR0103/09/12 FULL LIST
2012-06-22AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-16AP01DIRECTOR APPOINTED MR PAUL MCWILLIAM
2012-05-16AP03SECRETARY APPOINTED MR HARINDER SINGH SANDHU
2012-05-16TM01APPOINTMENT TERMINATED, DIRECTOR MAUREEN HAWKINS
2011-09-30AR0103/09/11 FULL LIST
2011-07-04AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-07TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL SEMENS-FLANAGAN
2010-09-30AR0103/09/10 FULL LIST
2010-07-13AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-17RES01ADOPT ARTICLES 27/05/2010
2010-06-17CC04STATEMENT OF COMPANY'S OBJECTS
2010-03-01AP01DIRECTOR APPOINTED MRS MAUREEN ANN HAWKINS
2009-12-22TM01APPOINTMENT TERMINATED, DIRECTOR CHERYL SMITH
2009-09-14AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-09-07363aRETURN MADE UP TO 03/09/09; FULL LIST OF MEMBERS
2009-09-07288bAPPOINTMENT TERMINATED DIRECTOR DAVID BROWN
2009-09-07288bAPPOINTMENT TERMINATED SECRETARY DAVID BROWN
2008-12-22AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-09-30363aRETURN MADE UP TO 03/09/08; FULL LIST OF MEMBERS
2008-09-25288bAPPOINTMENT TERMINATED DIRECTOR WILLIAM GARLAND
2008-09-25288bAPPOINTMENT TERMINATED DIRECTOR ROBERT MCDONALD
2008-09-25288aDIRECTOR APPOINTED MR MICHAEL JOHN SEMENS-FLANAGAN
2007-11-01AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-10-23288aNEW DIRECTOR APPOINTED
2007-10-23288aNEW DIRECTOR APPOINTED
2007-10-23288bDIRECTOR RESIGNED
2007-09-18288aNEW DIRECTOR APPOINTED
2007-09-18288bDIRECTOR RESIGNED
2007-09-12363sRETURN MADE UP TO 03/09/07; FULL LIST OF MEMBERS
2007-03-07RES12VARYING SHARE RIGHTS AND NAMES
2007-03-07RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-02-18288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-02-18288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-12-29288aNEW DIRECTOR APPOINTED
2006-12-29288bDIRECTOR RESIGNED
2006-10-12AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-09-21363sRETURN MADE UP TO 03/09/06; FULL LIST OF MEMBERS
2005-11-07AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-09-26363sRETURN MADE UP TO 03/09/05; FULL LIST OF MEMBERS
2004-10-26AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-09-20363sRETURN MADE UP TO 03/09/04; FULL LIST OF MEMBERS
2003-12-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03
2003-12-22AUDAUDITOR'S RESIGNATION
2003-10-25RES12VARYING SHARE RIGHTS AND NAMES
2003-10-25RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-10-2588(2)RAD 08/10/03--------- £ SI 4146@1=4146 £ IC 498490/502636
2003-10-23288bDIRECTOR RESIGNED
2003-10-23288bDIRECTOR RESIGNED
2003-10-23288bDIRECTOR RESIGNED
2003-10-23288aNEW DIRECTOR APPOINTED
2003-10-23288bDIRECTOR RESIGNED
2003-10-23288bDIRECTOR RESIGNED
2003-10-23288aNEW DIRECTOR APPOINTED
2003-10-23AUDAUDITOR'S RESIGNATION
2003-10-23288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to CREATIVE IDENTITIES 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 IDENTITIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
COMPOSITE GUARANTEE AND DEBENTURE 1997-11-24 Satisfied N.M.ROTHSCHILD & SONS LIMITED(AS AGENT AND TRUSTEE FOR THE LENDERS AND THE SECURITY AGENT)
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

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 CREATIVE IDENTITIES LIMITED

Intangible Assets
Patents
We have not found any records of CREATIVE IDENTITIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CREATIVE IDENTITIES LIMITED
Trademarks
We have not found any records of CREATIVE IDENTITIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CREATIVE IDENTITIES 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 (74990 - Non-trading company) as CREATIVE IDENTITIES LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where CREATIVE IDENTITIES 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.
Legal Notices/Action
Initiating party Event Type
Defending partyCREATIVE IDENTITIES LIMITEDEvent Date2016-09-30
(All in Members' Voluntary Liquidation) ("the Companies") In the matter of the Insolvency Act 1986 and the Insolvency Rules 1986 Notice is hereby given , pursuant to Rule 4.182A of the Insolvency Rules 1986, that the Joint Liquidators of the Companies intend to make a final distribution to creditors. Creditors are required to prove their debts on or before 8 November 2016 by sending full details of their claims to the Joint Liquidators at KPMG Restructuring, One Snowhill, Snow Hill Queensway, Birmingham B4 6GH . Creditors must also, if so requested by the Joint Liquidators, provide such further details and documentary evidence to support their claims as the Joint Liquidators deem necessary. The intended distribution is a final distribution and may be made without regard to any claims not proved by 8 November 2016. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distribution. The Joint Liquidators intend that, after paying or providing for a final distribution in respect of creditors who have proved their claims, all funds remaining in the Joint Liquidators' hands following the final distribution to creditors shall be distributed to the shareholders of the Companies absolutely. The Companies are able to pay all their known liabilities in full. Office Holder Details: Mark Jeremy Orton (IP number 8846 ) of KPMG LLP , One Snowhill, Snow Hill Queensway, Birmingham B4 6GH and John David Thomas Milsom (IP number 9241 ) of KPMG LLP , 15 Canada Square, London E14 5GL . Date of Appointment: 30 September 2016 . Further information about these cases is available from Sam Henderson at the offices of KPMG LLP on +44 (0)121 609 5874 or at Samuel.Henderson@KPMG.co.uk. Dated 30 September 2016 Mark Jeremy Orton , Joint Liquidator
 
Initiating party Event Type
Defending partyCREATIVE IDENTITIES LIMITEDEvent Date2016-09-30
Mark Jeremy Orton of KPMG LLP , One Snowhill, Snow Hill Queensway, Birmingham B4 6GH and John David Thomas Milsom of KPMG LLP , 15 Canada Square, London E14 5GL : Further information about these cases is available from Sam Henderson at the offices of KPMG LLP on +44 (0)121 609 5874 or at Samuel.Henderson@KPMG.co.uk.
 
Initiating party Event Type
Defending partyCREATIVE IDENTITIES LIMITEDEvent Date2016-09-30
Pursuant to chapter 2 of part 13 of the Companies Act 2006, the following written resolutions were passed on 30 September 2016 Special resolution That the Companies be wound up voluntarily in accordance with Chapter III of Part IV of the Insolvency Act 1986. Ordinary Resolution That Mark Orton and John Milsom of KPMG LLP, One Snowhill, Snow Hill Queensway, Birmingham B4 6GH, United Kingdom, be and are hereby appointed as Joint Liquidators of the Companies and that any power conferred on them by the Companies, or by law, be exercisable by them jointly, or by either of them alone. Office Holder Details: Mark Jeremy Orton (IP number 8846 ) of KPMG LLP , One Snowhill, Snow Hill Queensway, Birmingham B4 6GH and John David Thomas Milsom (IP number 9241 ) of KPMG LLP , 15 Canada Square, London E14 5GL . Date of Appointment: 30 September 2016 . Further information about these cases is available from Sam Henderson at the offices of KPMG LLP on +44 (0)121 609 5874 or at Samuel.Henderson@KPMG.co.uk. William Kaminski (for Cornelius Retail Dispense (Finance) Limited) and Wesley Sothen (for Creative Identities Limited and Marmon Retail Science Limited) , Directors :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CREATIVE IDENTITIES 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 IDENTITIES 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.