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

CREATE ONLINE LIMITED

THE MANSION, BLETCHLEY PARK, WILTON AVENUE, MILTON KEYNES, MK3 6EB,
Company Registration Number
04620957
Private Limited Company
Liquidation

Company Overview

About Create Online Ltd
CREATE ONLINE LIMITED was founded on 2002-12-18 and has its registered office in Wilton Avenue. The organisation's status is listed as "Liquidation". Create Online Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
CREATE ONLINE LIMITED
 
Legal Registered Office
THE MANSION
BLETCHLEY PARK
WILTON AVENUE
MILTON KEYNES
MK3 6EB
Other companies in MK3
 
Filing Information
Company Number 04620957
Company ID Number 04620957
Date formed 2002-12-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/06/2017
Account next due 31/03/2019
Latest return 18/12/2015
Return next due 15/01/2017
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2023-02-05 15:17:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CREATE ONLINE 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 CREATE ONLINE LIMITED
The following companies were found which have the same name as CREATE ONLINE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CREATE ONLINE CONTRACTS LTD 22 Montrose Street Glasgow G1 1RE Active - Proposal to Strike off Company formed on the 2013-02-06
CREATE ONLINE PRESENCE, LLC 8003 OLD OLYMPIC HWY SEQUIM WA 98382 Dissolved Company formed on the 2009-02-08
CREATE ONLINE LIMITED Unknown

Company Officers of CREATE ONLINE LIMITED

Current Directors
Officer Role Date Appointed
STEVEN LEIGH
Company Secretary 2003-01-27
PETER JAMES CROOK
Director 2003-12-01
TIMOTHY JOHN REYNOLDS
Director 2003-01-27
Previous Officers
Officer Role Date Appointed Date Resigned
CHRIS JOHN LEWIS
Director 2015-04-13 2015-10-08
DENIS SOMERVILLE BADDELEY
Director 2003-01-21 2015-04-14
MARCUS GIBSON
Director 2003-01-27 2015-04-14
KENNETH WEST
Director 2005-10-27 2008-07-14
PETER DELL
Director 2003-01-27 2008-01-10
IAN FOSTER
Company Secretary 2002-12-18 2003-01-27
JONATHAN LEE HAMBLETON
Director 2002-12-18 2003-01-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEVEN LEIGH ROCK HARD MUSIC LIMITED Company Secretary 2008-10-06 CURRENT 2007-03-19 Active
STEVEN LEIGH CERAVISION UV LIMITED Company Secretary 2008-03-01 CURRENT 2008-03-01 Active - Proposal to Strike off
STEVEN LEIGH CERAVISION LIGHTING SALES LIMITED Company Secretary 2005-04-22 CURRENT 2005-01-13 Active - Proposal to Strike off
STEVEN LEIGH COMPLETE DISPLAY SOLUTIONS LIMITED Company Secretary 2003-04-28 CURRENT 2000-02-04 Dissolved 2014-07-01
STEVEN LEIGH CERAVISION DEVELOPMENT SALES LIMITED Company Secretary 2003-04-28 CURRENT 2000-02-04 Active - Proposal to Strike off
STEVEN LEIGH NOISIVAREC LIMITED Company Secretary 2002-10-02 CURRENT 1996-04-29 Liquidation
PETER JAMES CROOK BLETCHLEY PARK CAPITAL PARTNERS LIMITED Director 2004-01-28 CURRENT 2004-01-28 Liquidation
TIMOTHY JOHN REYNOLDS STDOT LTD Director 2017-02-17 CURRENT 2017-02-17 Active - Proposal to Strike off
TIMOTHY JOHN REYNOLDS BLETCHLEY PARK QUFARO LIMITED Director 2015-08-24 CURRENT 2015-08-24 Liquidation
TIMOTHY JOHN REYNOLDS CERAVISION DEVELOPMENT SALES LIMITED Director 2012-11-19 CURRENT 2000-02-04 Active - Proposal to Strike off
TIMOTHY JOHN REYNOLDS CERAVISION LIGHTING SALES LIMITED Director 2012-11-19 CURRENT 2005-01-13 Active - Proposal to Strike off
TIMOTHY JOHN REYNOLDS BLETCHLEY PARK PROPERTY DEVELOPMENTS (NO 2) LIMITED Director 2012-10-15 CURRENT 2012-10-15 Liquidation
TIMOTHY JOHN REYNOLDS BLETCHLEY PARK PROPERTY DEVELOPMENTS LIMITED Director 2012-09-20 CURRENT 2012-09-20 Liquidation
TIMOTHY JOHN REYNOLDS WAH WAH CLUB LIMITED Director 2011-11-18 CURRENT 2011-11-18 Active - Proposal to Strike off
TIMOTHY JOHN REYNOLDS TNMOC TRADING LIMITED Director 2011-09-21 CURRENT 2009-03-05 Active
TIMOTHY JOHN REYNOLDS CERAVISION LICENSING LIMITED Director 2011-05-12 CURRENT 2011-05-12 Active - Proposal to Strike off
TIMOTHY JOHN REYNOLDS THE NATIONAL MUSEUM OF COMPUTING Director 2011-03-22 CURRENT 2005-03-30 Active
TIMOTHY JOHN REYNOLDS CERAVISION LIGHTING LIMITED Director 2010-05-24 CURRENT 2010-05-24 Liquidation
TIMOTHY JOHN REYNOLDS ROCK HARD MUSIC LIMITED Director 2008-10-06 CURRENT 2007-03-19 Active
TIMOTHY JOHN REYNOLDS CERAVISION UV LIMITED Director 2008-03-01 CURRENT 2008-03-01 Active - Proposal to Strike off
TIMOTHY JOHN REYNOLDS NOISIVAREC LIMITED Director 2004-07-30 CURRENT 1996-04-29 Liquidation
TIMOTHY JOHN REYNOLDS BLETCHLEY PARK CAPITAL PARTNERS LIMITED Director 2004-01-28 CURRENT 2004-01-28 Liquidation

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
2020-06-29L64.07Compulsory liquidation. Notice of completion of liquidation
2020-06-29L64.04Compulsory liquidation. Deferment of dissolution
2019-07-06DISS16(SOAS)Compulsory strike-off action has been suspended
2019-07-05COCOMPCompulsory winding up order
2019-06-04GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-01-17CS01CONFIRMATION STATEMENT MADE ON 18/12/18, WITH UPDATES
2018-06-06DISS40Compulsory strike-off action has been discontinued
2018-06-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-03-14DISS40Compulsory strike-off action has been discontinued
2018-03-13GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-03-08CS01CONFIRMATION STATEMENT MADE ON 18/12/17, WITH NO UPDATES
2017-07-25DISS40Compulsory strike-off action has been discontinued
2017-07-24AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-07-08DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2017-07-08DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2017-06-06GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-01-18LATEST SOC18/01/17 STATEMENT OF CAPITAL;GBP 8440.34
2017-01-18CS01CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES
2016-06-08DISS40Compulsory strike-off action has been discontinued
2016-06-07GAZ1FIRST GAZETTE
2016-06-07GAZ1FIRST GAZETTE
2016-06-01AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-07LATEST SOC07/03/16 STATEMENT OF CAPITAL;GBP 8440.34
2016-03-07AR0118/12/15 ANNUAL RETURN FULL LIST
2016-01-29TM01APPOINTMENT TERMINATED, DIRECTOR CHRIS JOHN LEWIS
2015-05-22AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-14TM01APPOINTMENT TERMINATED, DIRECTOR MARCUS GIBSON
2015-04-14TM01APPOINTMENT TERMINATED, DIRECTOR DENIS BADDELEY
2015-04-13AP01DIRECTOR APPOINTED MR CHRIS JOHN LEWIS
2015-03-05LATEST SOC05/03/15 STATEMENT OF CAPITAL;GBP 8440.34
2015-03-05AR0118/12/14 ANNUAL RETURN FULL LIST
2015-03-05AD04Register(s) moved to registered office address The Mansion Bletchley Park Wilton Avenue Milton Keynes MK3 6EB
2014-03-31AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-17LATEST SOC17/03/14 STATEMENT OF CAPITAL;GBP 8440.34
2014-03-17AR0118/12/13 FULL LIST
2013-05-08AA30/06/12 TOTAL EXEMPTION SMALL
2013-02-06AR0118/12/12 FULL LIST
2012-07-07DISS40DISS40 (DISS40(SOAD))
2012-07-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11
2012-07-03GAZ1FIRST GAZETTE
2012-01-17AR0118/12/11 FULL LIST
2012-01-03SH0112/12/11 STATEMENT OF CAPITAL GBP 8440.34
2011-11-28SH0121/11/11 STATEMENT OF CAPITAL GBP 7773.33
2011-07-21SH0128/06/11 STATEMENT OF CAPITAL GBP 7540.00
2011-04-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10
2011-01-13AR0118/12/10 FULL LIST
2010-09-21AA01PREVEXT FROM 31/12/2009 TO 30/06/2010
2010-01-18AR0118/12/09 FULL LIST
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JOHN REYNOLDS / 18/12/2009
2010-01-18AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES
2010-01-18AD02SAIL ADDRESS CREATED
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MARCUS GIBSON / 18/12/2009
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER JAMES CROOK / 18/12/2009
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / DENIS SOMERVILLE BADDELEY / 18/12/2009
2009-12-19SH0110/12/09 STATEMENT OF CAPITAL GBP 6740.00
2009-12-14SH0118/11/09 STATEMENT OF CAPITAL GBP 6540.00
2009-11-14AA31/12/08 TOTAL EXEMPTION SMALL
2009-02-1388(2)AD 23/01/09 GBP SI 20000@0.01=200 GBP IC 6060/6260
2009-01-1588(2)AD 18/12/08 GBP SI 8000@0.01=80 GBP IC 5980/6060
2009-01-14363aRETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS
2009-01-1388(2)AD 09/01/09 GBP SI 4000@0.01=40 GBP IC 5900/5940
2008-12-2188(2)AD 17/12/08-17/12/08 GBP SI 10000@0.01=100 GBP IC 5800/5900
2008-12-1588(2)AD 11/12/08 GBP SI 8000@0.01=80 GBP IC 5720/5800
2008-10-0288(2)AD 29/09/08 GBP SI 12000@0.01=120 GBP IC 5600/5720
2008-09-18AA31/12/07 TOTAL EXEMPTION SMALL
2008-07-21288bAPPOINTMENT TERMINATED DIRECTOR KENNETH WEST
2008-04-02363aRETURN MADE UP TO 18/12/07; FULL LIST OF MEMBERS
2008-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2008-01-29288cDIRECTOR'S PARTICULARS CHANGED
2008-01-14288bDIRECTOR RESIGNED
2007-08-0788(2)RAD 18/07/07--------- £ SI 2500@.01=25 £ IC 5535/5560
2007-01-18363sRETURN MADE UP TO 18/12/06; FULL LIST OF MEMBERS
2006-12-2188(2)RAD 12/12/06--------- £ SI 57000@.01=570 £ IC 4965/5535
2006-12-20123NC INC ALREADY ADJUSTED 11/12/06
2006-12-20RES04£ NC 5000/10000 11/12/
2006-12-0588(2)RAD 24/11/06--------- £ SI 6000@.01=60 £ IC 4905/4965
2006-11-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-07-0488(2)RAD 27/06/06--------- £ SI 10000@.01=100 £ IC 4805/4905
2006-06-2888(2)RAD 20/06/06--------- £ SI 10000@.01=100 £ IC 4705/4805
2006-01-2488(2)RAD 16/01/06--------- £ SI 12000@.01=120 £ IC 4585/4705
2006-01-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-12-28363sRETURN MADE UP TO 18/12/05; FULL LIST OF MEMBERS
2005-11-1588(2)RAD 04/04/05-23/09/05 £ SI 78500@.01=785 £ IC 3800/4585
2005-11-08288aNEW DIRECTOR APPOINTED
2005-05-31363(287)REGISTERED OFFICE CHANGED ON 31/05/05
2005-05-31363sRETURN MADE UP TO 18/12/04; FULL LIST OF MEMBERS
2005-05-19287REGISTERED OFFICE CHANGED ON 19/05/05 FROM: POWER HOUSE DAVY AVENUE KNOWLHILL MILTON KEYNES BUCKINGHAMSHIRE MK5 8RR
2005-04-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-08-06363sRETURN MADE UP TO 18/12/03; FULL LIST OF MEMBERS; AMEND
2004-03-09363sRETURN MADE UP TO 18/12/03; FULL LIST OF MEMBERS
2004-03-04288aNEW DIRECTOR APPOINTED
2004-03-02MEM/ARTSMEMORANDUM OF ASSOCIATION
2004-03-02RES04NC INC ALREADY ADJUSTED 23/06/03
2004-03-02123£ NC 3500/5000 23/06/03
2003-04-16287REGISTERED OFFICE CHANGED ON 16/04/03 FROM: 352 SILBURY COURT SILBURY BOULEVARD MILTON KEYNES BUCKINGHAMSHIRE MK9 2AF
2003-03-19288aNEW DIRECTOR APPOINTED
2003-03-14288aNEW DIRECTOR APPOINTED
2003-03-10288aNEW DIRECTOR APPOINTED
2003-02-27288aNEW DIRECTOR APPOINTED
2003-02-27288bDIRECTOR RESIGNED
2003-02-27288aNEW SECRETARY APPOINTED
2003-02-27288bSECRETARY RESIGNED
2003-02-27288aNEW DIRECTOR APPOINTED
2003-01-31RES04£ NC 1000/3500 24/01/0
2003-01-31123NC INC ALREADY ADJUSTED 27/01/03
2003-01-31122S-DIV 27/01/03
2003-01-31RES13SUB DIVISION 24/01/03
2003-01-14CERTNMCOMPANY NAME CHANGED SILBURY 264 LIMITED CERTIFICATE ISSUED ON 14/01/03
2002-12-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
18 - Printing and reproduction of recorded media
181 - Printing and service activities related to printing
18129 - Printing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CREATE ONLINE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Winding-Up Orders2019-06-24
Petitions to Wind Up (Companies)2019-04-05
Proposal to Strike Off2012-07-03
Fines / Sanctions
No fines or sanctions have been issued against CREATE ONLINE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CREATE ONLINE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.409
MortgagesNumMortOutstanding0.819
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.589

This shows the max and average number of mortgages for companies with the same SIC code of 18129 - Printing n.e.c.

Creditors
Creditors Due Within One Year 2012-07-01 £ 75,310

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2017-06-30
Annual Accounts
2017-06-30

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 CREATE ONLINE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-07-01 £ 8,440
Cash Bank In Hand 2012-07-01 £ 18,223
Current Assets 2012-07-01 £ 42,811
Debtors 2012-07-01 £ 23,588
Fixed Assets 2012-07-01 £ 16,910
Shareholder Funds 2012-07-01 £ 15,589
Stocks Inventory 2012-07-01 £ 1,000
Tangible Fixed Assets 2012-07-01 £ 9,110

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CREATE ONLINE LIMITED registering or being granted any patents
Domain Names

CREATE ONLINE LIMITED owns 9 domain names.

footballstadiumart.co.uk   theprintree.co.uk   print-online.co.uk   printree.co.uk   fineartphotolibraryprints.co.uk   onslowsposters.co.uk   punchcartoons.co.uk   printreegallery.co.uk   postersofwar.co.uk  

Trademarks
We have not found any records of CREATE ONLINE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CREATE ONLINE 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 (18129 - Printing n.e.c.) as CREATE ONLINE LIMITED are:

SERVICE POINT UK LIMITED £ 666,831
REED LTD £ 194,609
CFH DOCMAIL LTD £ 188,019
LATCHAM DIRECT LIMITED £ 169,226
COMPUTASTAT GROUP LIMITED £ 141,137
ELANDERS LTD £ 123,447
HUDSON AND PEARSON LIMITED £ 88,468
LIBERTY PRINTERS (AR AND RF REDDIN) LIMITED £ 73,901
PURBROOKS LIMITED £ 66,802
BLUE MUSHROOM LIMITED £ 53,867
REED LTD £ 10,207,953
LATCHAM DIRECT LIMITED £ 2,303,522
BLUETREE MEDICAL LIMITED £ 1,500,000
WOODFORD LITHO LIMITED £ 1,377,641
JOHN GOOD LIMITED £ 1,338,386
SERVICE GRAPHICS LIMITED £ 1,319,622
MEDIACO LIMITED £ 1,308,388
NCJ MEDIA LIMITED £ 1,251,091
ALPHAPRINT (COLCHESTER) LIMITED £ 1,249,224
ALPHA COLOUR PRINTERS LIMITED £ 1,244,606
REED LTD £ 10,207,953
LATCHAM DIRECT LIMITED £ 2,303,522
BLUETREE MEDICAL LIMITED £ 1,500,000
WOODFORD LITHO LIMITED £ 1,377,641
JOHN GOOD LIMITED £ 1,338,386
SERVICE GRAPHICS LIMITED £ 1,319,622
MEDIACO LIMITED £ 1,308,388
NCJ MEDIA LIMITED £ 1,251,091
ALPHAPRINT (COLCHESTER) LIMITED £ 1,249,224
ALPHA COLOUR PRINTERS LIMITED £ 1,244,606
REED LTD £ 10,207,953
LATCHAM DIRECT LIMITED £ 2,303,522
BLUETREE MEDICAL LIMITED £ 1,500,000
WOODFORD LITHO LIMITED £ 1,377,641
JOHN GOOD LIMITED £ 1,338,386
SERVICE GRAPHICS LIMITED £ 1,319,622
MEDIACO LIMITED £ 1,308,388
NCJ MEDIA LIMITED £ 1,251,091
ALPHAPRINT (COLCHESTER) LIMITED £ 1,249,224
ALPHA COLOUR PRINTERS LIMITED £ 1,244,606
Outgoings
Business Rates/Property Tax
No properties were found where CREATE ONLINE 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 TypeWinding-Up Orders
Defending partyCREATE ONLINE LIMITEDEvent Date2019-06-12
In the High Court Of Justice case number 001510 Liquidator appointed: K Read 3rd Floor , Cannon House , 18 The Priory Queensway , Birmingham , B4 6FD , telephone: 0300 678 0016 :
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyCREATE ONLINE LIMITEDEvent Date2019-02-28
In the High Court of Justice (Chancery Division) Companies Court case number 1510 A Petition to wind up the above-named Company, Registration Number 04620957, of ,THE MANSION, BLETCHLEY PARK, WILTON AVENUE, MILTON KEYNES, MK3 6EB, presented on 28 February 2019 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 17 April 2019 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 7.14 by 1600 hours on 16 April 2019 .
 
Initiating party Event TypeProposal to Strike Off
Defending partyCREATE ONLINE LIMITEDEvent Date2012-07-03
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CREATE ONLINE 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 CREATE ONLINE 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.