Dissolved 2017-08-31
Company Information for CREATIVE INDUSTRIES DEVELOPMENT AGENCY
AUCKLEY, DONCASTER, DN9,
|
Company Registration Number
03911396
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Dissolved Dissolved 2017-08-31 |
Company Name | ||
---|---|---|
CREATIVE INDUSTRIES DEVELOPMENT AGENCY | ||
Legal Registered Office | ||
AUCKLEY DONCASTER | ||
Trading Names/Associated Names | ||
|
Company Number | 03911396 | |
---|---|---|
Date formed | 2000-01-18 | |
Country | ||
Origin Country | United Kingdom | |
Type | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-03-31 | |
Date Dissolved | 2017-08-31 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-23 23:05:38 |
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 | ||
---|---|---|---|---|
CREATIVE INDUSTRIES DEVELOPMENT INC | California | Unknown |
Officer | Role | Date Appointed |
---|---|---|
KEITH EVANS |
||
CATHERINE ANAMARIA WILLS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JAVAAD ALIPOOR |
Director | ||
ALASTAIR MARTYN FRANCIS WILLS |
Director | ||
MARTYN GREGORY WILLS |
Director | ||
JONATHAN WEBBER |
Director | ||
CERI BATCHELDER |
Director | ||
ALEXIS JAMES BRADBURY |
Director | ||
ANDREW BRENT CURTIS |
Director | ||
JANE MARGARET GLAISTER |
Director | ||
KEITH JAMES ARROWSMITH |
Company Secretary | ||
KEITH RAMSAY |
Director | ||
RICHARD IAIN CRAFTON GREEN |
Director | ||
ANDREW LINK |
Director | ||
CALVIN FRANCIS TAYLOR |
Director | ||
DAVID ROBERT KAY |
Director | ||
LISA CLAIRE MAYNARD-ATEM |
Director | ||
MARILYN ANGELA COMRIE |
Director | ||
JUDITH RAMSDEN CHARLESWORTH |
Director | ||
LEE ANNE CORNER |
Director | ||
ONITA HARRISON |
Director | ||
ADAM STRICKSON |
Director | ||
JANE MELINDA STUART |
Director | ||
KEITH EVANS |
Company Secretary | ||
ANDREA MARY SMART |
Company Secretary | ||
JANE STUART |
Director | ||
PETER GLENN MILLER |
Director | ||
EMMA MARY LAYCOCK |
Company Secretary | ||
STEPHANIE WILLINGTON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PDT PRODUCTIONS LIMITED | Director | 2014-12-17 | CURRENT | 2014-12-17 | Active - Proposal to Strike off | |
PHOENIX DANCE THEATRE | Director | 2014-02-19 | CURRENT | 1985-06-11 | Active | |
BALBIR SINGH DANCE COMPANY | Director | 2012-01-13 | CURRENT | 2005-05-18 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 30/12/2016 FROM DONCASTER BUSINESS INNOVATION CENTRE TEN POUND WALK DONCASTER SOUTH YORKSHIRE DN4 5HX | |
AD01 | REGISTERED OFFICE CHANGED ON 03/06/2016 FROM MUNRO HOUSE SUITE 16 DUKE STREET LEEDS WEST YORKSHIRE LS9 8AG | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTYN WILLS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAVAAD ALIPOOR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALASTAIR WILLS | |
RES01 | ADOPT ARTICLES 10/03/2016 | |
AP01 | DIRECTOR APPOINTED MR JAVAAD ALIPOOR | |
AP01 | DIRECTOR APPOINTED MR ALASTAIR MARTYN FRANCIS WILLS | |
AP01 | DIRECTOR APPOINTED MR MARTYN GREGORY WILLS | |
AR01 | 16/01/16 NO MEMBER LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN WEBBER | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALEXIS BRADBURY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CERI BATCHELDER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW CURTIS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JANE GLAISTER | |
TM02 | APPOINTMENT TERMINATED, SECRETARY KEITH ARROWSMITH | |
AP01 | DIRECTOR APPOINTED MR ANDREW BRENT CURTIS | |
AP01 | DIRECTOR APPOINTED DR CERI BATCHELDER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEITH RAMSAY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD GREEN | |
AR01 | 16/01/15 NO MEMBER LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR KEITH JAMES ARROWSMITH / 06/05/2014 | |
AR01 | 16/01/14 NO MEMBER LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR JONATHAN WEBBER | |
AP01 | DIRECTOR APPOINTED MR ALEXIS JAMES BRADBURY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW LINK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CALVIN TAYLOR | |
AR01 | 16/01/13 NO MEMBER LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID KAY | |
AA | FULL ACCOUNTS MADE UP TO 31/03/12 | |
AR01 | 16/01/12 NO MEMBER LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 11/01/2012 FROM PO BOX PO BOX 803 WEST RIDING HOUSE ALBION STREET LEEDS LS1 5AA ENGLAND | |
AA | FULL ACCOUNTS MADE UP TO 31/03/11 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/07/2011 FROM THE MEDIA CENTRE NORTHUMBERLAND STREET HUDDERSFIELD WEST YORKSHIRE HD1 1RL | |
AP01 | DIRECTOR APPOINTED MS JANE MARGARET GLAISTER | |
AR01 | 16/01/11 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE ANAMARIA WILLS / 02/02/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CALVIN FRANCIS TAYLOR / 27/01/2011 | |
AP01 | DIRECTOR APPOINTED MR KEITH EVANS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LISA MAYNARD-ATEM | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR ANDREW LINK | |
AR01 | 16/01/10 | |
AP01 | DIRECTOR APPOINTED LISA CLAIRE MAYNARD-ATEM | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09 | |
288b | APPOINTMENT TERMINATED DIRECTOR MARILYN COMRIE | |
363a | ANNUAL RETURN MADE UP TO 16/01/09 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08 | |
AUD | AUDITOR'S RESIGNATION | |
288a | DIRECTOR APPOINTED KEITH RAMSAY | |
288b | APPOINTMENT TERMINATED DIRECTOR JUDITH CHARLESWORTH | |
363a | ANNUAL RETURN MADE UP TO 16/01/08 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | ANNUAL RETURN MADE UP TO 16/01/07 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06 | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | ANNUAL RETURN MADE UP TO 16/01/06 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288b | DIRECTOR RESIGNED | |
363s | ANNUAL RETURN MADE UP TO 16/01/05 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04 | |
288a | NEW DIRECTOR APPOINTED | |
363s | ANNUAL RETURN MADE UP TO 16/01/04 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 | |
288b | DIRECTOR RESIGNED | |
363s | ANNUAL RETURN MADE UP TO 16/01/03 | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363s | ANNUAL RETURN MADE UP TO 16/01/02 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01 |
Final Meetings | 2017-03-23 |
Appointment of Liquidators | 2016-05-23 |
Meetings of Creditors | 2016-05-11 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
DEBENTURE | Outstanding | PARTNERSHIP INVESTMENT SMALL LOANS FUND L.P. |
Creditors Due After One Year | 2012-04-01 | £ 30,000 |
---|---|---|
Creditors Due Within One Year | 2012-04-01 | £ 90,497 |
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 CREATIVE INDUSTRIES DEVELOPMENT AGENCY
Cash Bank In Hand | 2012-04-01 | £ 486 |
---|---|---|
Current Assets | 2012-04-01 | £ 19,555 |
Debtors | 2012-04-01 | £ 19,069 |
Shareholder Funds | 2012-04-01 | £ 100,942 |
Debtors and other cash assets
CREATIVE INDUSTRIES DEVELOPMENT AGENCY owns 1 domain names.
reevolve.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Leeds City Council | |
|
Schools Examination Entry Fees |
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.
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
Offices and Premises | OFFICE 16 2ND FLOOR MUNRO HOUSE DUKE STREET LEEDS LS9 8AG | 5,200 | 09/01/2012 | |
OFFICES AND PREMISES | OFFICE 22 2ND FLOOR MUNRO HOUSE DUKE STREET LEEDS LS9 8AG | 1,675 | 09/01/2012 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | CREATIVE INDUSTRIES DEVELOPMENT AGENCY | Event Date | 2017-03-16 |
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986, that a final meeting of the members of the above named company will be held at 7 Jetstream Drive, Auckley, Doncaster DN9 3QS on 15 May 2017 at 10.00 am, to be followed at 10.15 am by a final meeting of creditors for the purpose of showing how the winding up has been conducted and the property of the company disposed of, and of hearing an explanation that may be given by the Liquidator, and also of determining the manner in which the books, accounts and documents of the company and of the Liquidator shall be disposed of. Proxies and proof of debt forms must be lodged with the Liquidator at 7 Jetstream Drive, Auckley, Doncaster, South Yorkshire DN9 3QS no later than 12 noon on the business day preceding the meetings to entitle you to vote at the meetings (unless you are an individual attending the meetings in person). A person entitled to attend and vote at either of the above meetings may appoint a proxy to attend and vote instead of him. A proxy need not be a member or creditor of the Company. Any person who requires further information regarding the above may contact the Liquidator by telephone on 01302 965485. Alternatively, enquiries can be made to Elizabeth Sapsted by telephone on 01302 965485 or by e-mail to info@revivebusinessrecovery.co.uk. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | CREATIVE INDUSTRIES DEVELOPMENT AGENCY | Event Date | 2016-05-16 |
Claire Louise Foster , Revive Business Recovery Limited , Doncaster Business Innovation Centre, Ten Pound Walk, Doncaster DN4 5HX . T: 01302 554925 : | |||
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. |