Company Information for CREATIVE BRANDS LIMITED
UNIT B2 NEWTON BUSINESS PARK, TALBOT ROAD, HYDE, CHESHIRE, SK14 4UQ,
|
Company Registration Number
06436017
Private Limited Company
Active |
Company Name | |
---|---|
CREATIVE BRANDS LIMITED | |
Legal Registered Office | |
UNIT B2 NEWTON BUSINESS PARK TALBOT ROAD HYDE CHESHIRE SK14 4UQ Other companies in SK14 | |
Company Number | 06436017 | |
---|---|---|
Company ID Number | 06436017 | |
Date formed | 2007-11-23 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 29/09/2017 | |
Account next due | 29/06/2019 | |
Latest return | 27/11/2015 | |
Return next due | 25/12/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2019-12-11 16:42:40 |
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 BRANDS UK LIMITED | THE MILL PURY HILL BUSINESS PARK ALDERTON ROAD TOWCESTER NN12 7LS | Active | Company formed on the 2009-09-17 | |
CREATIVE BRANDS LIMITED | 12, HUME STREET, DUBLIN 2. | Dissolved | Company formed on the 1985-11-13 | |
CREATIVE BRANDS GROUP INC. | 3 JASON WOODS ROAD NEW YORK CLOSTER NEW JERSEY 07624 | Active | Company formed on the 2014-01-03 | |
CREATIVE BRANDS INTERNATIONAL INC. | C/O 139 CENTRE STREET SUITE 713 NEW YORK NEW YORK 10013 | Active | Company formed on the 2013-02-06 | |
CREATIVE BRANDS LLC | 2250 59th Street 4th Fl Kings BROOKLYN NY 11228 | Active | Company formed on the 2012-08-17 | |
CREATIVE BRANDS PARTNERS, LLC | 7014 13TH AVENUE SUITE 202 BROOKLYN NY 11228 | Active | Company formed on the 2014-08-25 | |
CREATIVE BRANDS, LLC | 3110 HIGH RD FLOWER MOUND TX 75022 | ACTIVE | Company formed on the 2012-06-29 | |
CREATIVE BRANDS LTD. | SUITE 1600 333 - 7TH AVENUE SW CALGARY ALBERTA T2P 2Z1 | Active | Company formed on the 2015-02-13 | |
CREATIVE BRANDS LLC. | 4321 W. FLAMINGO LAS VEGAS NV 89103 | Dissolved | Company formed on the 2006-05-30 | |
CREATIVE BRANDS INTERNATIONAL INC. | 701 S CARSON ST STE 200 CARSON CITY NV 89701 | Revoked | Company formed on the 2010-10-25 | |
CREATIVE BRANDS PTY LTD | VIC 3006 | Active | Company formed on the 2013-11-06 | |
CREATIVE BRANDS | TAMPINES STREET 11 Singapore 521139 | Dissolved | Company formed on the 2011-04-26 | |
CREATIVE BRANDS MANAGEMENT LLP | HILL STREET Singapore 179365 | Active | Company formed on the 2014-07-30 | |
CREATIVE BRANDS HONG KONG LIMITED | Unknown | Company formed on the 2012-10-29 | ||
CREATIVE BRANDS INC | Delaware | Unknown | ||
CREATIVE BRANDS DESIGN LLC | 2091 EAST 2ND STREET Kings BROOKLYN NY 11223 | Active | Company formed on the 2017-04-28 | |
CREATIVE BRANDS, LLC | 1135 NW 25 STREET MIAMI FL 33127 | Inactive | Company formed on the 2007-09-10 | |
CREATIVE BRANDS INTERNATIONAL, L.L.C. | 151 NW FIRST AVENUE DELRAY BEACH FL 33444 | Inactive | Company formed on the 2008-12-04 | |
CREATIVE BRANDS GROUP INCORPORATED | California | Unknown | ||
CREATIVE BRANDS LICENSING INCORPORATED | California | Unknown |
Officer | Role | Date Appointed |
---|---|---|
COLIN JOHN CARTER |
||
EVERT PIETER DE VRIES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JONATHAN MARK WALTERS |
Director | ||
STEPHEN RICHARD O'BRIEN |
Company Secretary | ||
STEPHEN RICHARD O'BRIEN |
Director | ||
JAMES CHARLES SHANNON |
Company Secretary | ||
SAUL HENDRIK LOGGENBERG |
Director | ||
JAMES CHARLES SHANNON |
Director | ||
NEXUS SECRETARIAL LIMITED |
Company Secretary | ||
NEXUS DIRECTORS LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HILLMAX LIMITED | Director | 2017-08-01 | CURRENT | 2016-06-25 | Active | |
PARKWELL ENTERPRISES LIMITED | Director | 2016-04-01 | CURRENT | 2015-03-10 | Liquidation | |
SALUKI LIMITED | Director | 2016-02-11 | CURRENT | 1981-11-30 | Liquidation | |
CHESHIRE PRINT FINISHERS LIMITED | Director | 2015-06-22 | CURRENT | 1989-05-31 | Active - Proposal to Strike off | |
CHESHIRE PACKAGING GROUP LIMITED | Director | 2015-06-22 | CURRENT | 2001-01-18 | Liquidation | |
OXENSTRONG LTD | Director | 2015-06-22 | CURRENT | 2014-07-14 | Active - Proposal to Strike off | |
SHILLING MERGERS LIMITED | Director | 2014-11-01 | CURRENT | 2009-10-16 | Active | |
JUSTINGWILL LTD | Director | 2014-05-15 | CURRENT | 2014-05-15 | Active | |
SHILLING TRADING LIMITED | Director | 2014-05-12 | CURRENT | 2014-05-12 | Active | |
SHILLING GROUP HOLDINGS LIMITED | Director | 2014-05-12 | CURRENT | 2014-05-12 | Active | |
ARDEN COMMERCIAL FINANCE LTD | Director | 2009-02-06 | CURRENT | 2009-02-06 | Active | |
AMTEC HOLDINGS LIMITED | Director | 2018-06-29 | CURRENT | 2018-06-29 | Active - Proposal to Strike off | |
HARWELL ENGINEERING LIMITED | Director | 2018-02-07 | CURRENT | 1991-07-23 | In Administration/Administrative Receiver | |
BOLLIN PRINT FINISHERS LTD | Director | 2018-02-02 | CURRENT | 2012-08-16 | Active - Proposal to Strike off | |
ANNOTY LIMITED | Director | 2018-01-01 | CURRENT | 2016-06-15 | Active - Proposal to Strike off | |
CREATIVE SOLUTIONS (MANCHESTER) LIMITED | Director | 2017-09-01 | CURRENT | 2002-10-02 | Liquidation | |
SALUKI LIMITED | Director | 2015-04-02 | CURRENT | 1981-11-30 | Liquidation | |
PARKWELL ENTERPRISES LIMITED | Director | 2015-03-30 | CURRENT | 2015-03-10 | Liquidation | |
CHPM LIMITED | Director | 2008-10-17 | CURRENT | 2008-10-17 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AP01 | DIRECTOR APPOINTED MR ROSS PATRICK THOMSON | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROSS PATRICK THOMSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NOEL STENSON | |
PSC07 | CESSATION OF NOEL STENSON AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR COLIN JOHN CARTER | |
PSC07 | CESSATION OF COLIN JOHN CARTER AS A PERSON OF SIGNIFICANT CONTROL | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/11/18, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 11/12/18 FROM First Floor, Falcon Point Park Plaza Heath Hayes Cannock Staffordshire WS12 2DE | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NOEL STENSON | |
AP01 | DIRECTOR APPOINTED MR NOEL STENSON | |
AAMD | Amended account full exemption | |
AA | 29/09/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 30/09/17 TO 29/09/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/11/17, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 064360170001 | |
AP01 | DIRECTOR APPOINTED MR EVERT PIETER DE VRIES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/16 | |
LATEST SOC | 12/12/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES | |
AA | 30/09/15 TOTAL EXEMPTION SMALL | |
AA | 30/09/15 TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 31/01/16 TO 30/09/15 | |
LATEST SOC | 30/11/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 27/11/15 ANNUAL RETURN FULL LIST | |
AA | 31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN MARK WALTERS | |
AP01 | DIRECTOR APPOINTED MR COLIN JOHN CARTER | |
AA | 31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/10/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 16/10/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 26/09/14 FROM Unit B2 Newton Business Park Talbot Road Hyde Cheshire SK14 4UQ | |
TM02 | Termination of appointment of Stephen Richard O'brien on 2014-09-18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN O'BRIEN | |
AP01 | DIRECTOR APPOINTED MR JONATHAN MARK WALTERS | |
AR01 | 23/11/13 FULL LIST | |
AA | 31/01/13 TOTAL EXEMPTION SMALL | |
AR01 | 23/11/12 FULL LIST | |
AA | 31/01/12 TOTAL EXEMPTION SMALL | |
AR01 | 23/11/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN RICHARD O'BRIEN / 23/11/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN RICHARD O'BRIEN / 23/11/2011 | |
AA | 31/01/11 TOTAL EXEMPTION SMALL | |
AR01 | 23/11/10 FULL LIST | |
AA | 31/01/10 TOTAL EXEMPTION SMALL | |
AR01 | 23/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN RICHARD O'BRIEN / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN RICHARD O'BRIEN / 01/10/2009 | |
AA | 30/11/08 TOTAL EXEMPTION SMALL | |
225 | CURREXT FROM 30/11/2009 TO 31/01/2010 | |
288a | DIRECTOR AND SECRETARY APPOINTED STEPHEN RICHARD O'BRIEN | |
288b | APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY JAMES CHARLES SHANNON LOGGED FORM | |
288b | APPOINTMENT TERMINATED DIRECTOR SAUL LOGGENBERG | |
287 | REGISTERED OFFICE CHANGED ON 22/04/2009 FROM NEXUS SOLICITORS, CARLTON HOUSE 16-18 ALBERT SQUARE MANCHESTER M2 5PE | |
363a | RETURN MADE UP TO 23/11/08; FULL LIST OF MEMBERS | |
88(2) | AD 15/10/08 GBP SI 15@1=15 GBP IC 85/100 | |
88(2) | AD 13/10/08 GBP SI 83@1=83 GBP IC 2/85 | |
288a | DIRECTOR AND SECRETARY APPOINTED JAMES CHARLES SHANNON | |
88(2) | AD 02/10/08 GBP SI 1@1=1 GBP IC 1/2 | |
288b | APPOINTMENT TERMINATED DIRECTOR NEXUS DIRECTORS LIMITED | |
288b | APPOINTMENT TERMINATED SECRETARY NEXUS SECRETARIAL LIMITED | |
288a | DIRECTOR APPOINTED SAUL LOGGENBERG | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Creditors Due After One Year | 2012-02-01 | £ 552,609 |
---|---|---|
Creditors Due Within One Year | 2012-02-01 | £ 208,697 |
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 BRANDS LIMITED
Called Up Share Capital | 2012-02-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2012-02-01 | £ 485 |
Current Assets | 2012-02-01 | £ 3,804 |
Debtors | 2012-02-01 | £ 3,319 |
Fixed Assets | 2012-02-01 | £ 800,000 |
Shareholder Funds | 2012-02-01 | £ 42,498 |
Debtors and other cash assets
CREATIVE BRANDS LIMITED owns 3 domain names.
therapy999.co.uk intervention999.co.uk recovery999.co.uk
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as CREATIVE BRANDS LIMITED are:
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. |