Company Information for KREATELIVE MEDIA LIMITED
B& C ASSOCIATES LIMITED, CONCORDE HOUSE, GRENVILLE PLACE, GRENVILLE PLACE, LONDON, NW7 3SA,
|
Company Registration Number
07812558
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
KREATELIVE MEDIA LIMITED | ||
Legal Registered Office | ||
B& C ASSOCIATES LIMITED CONCORDE HOUSE GRENVILLE PLACE GRENVILLE PLACE LONDON NW7 3SA Other companies in N20 | ||
Previous Names | ||
|
Company Number | 07812558 | |
---|---|---|
Company ID Number | 07812558 | |
Date formed | 2011-10-17 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2015-12-31 | |
Account next due | 2017-09-30 | |
Latest return | 2016-10-17 | |
Return next due | 2017-10-31 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2018-08-14 06:58:13 |
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 | ||
---|---|---|---|---|
KREATELIVE MEDIA LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
STEPHEN GWYN EVANS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
IAN MARK BURROWS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FUZE RECRUITMENT LIMITED | Director | 2016-02-16 | CURRENT | 2016-02-16 | Active | |
WEARENUGGET LIMITED | Director | 2012-08-31 | CURRENT | 2012-08-31 | Dissolved 2016-01-19 |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
NDISC | NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/03/2017 FROM LYNTON HOUSE 7-12 TAVISTOCK SQUARE LONDON WC1H 9LT UNITED KINGDOM | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 13/02/2017 FROM 2 MOUNTVIEW COURT 310 FRIERN BARNET LANE WHETSTONE LONDON N20 0YZ | |
LATEST SOC | 10/11/16 STATEMENT OF CAPITAL;GBP 1176 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
AA | 31/12/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/10/15 STATEMENT OF CAPITAL;GBP 1176 | |
AR01 | 17/10/15 FULL LIST | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/10/14 STATEMENT OF CAPITAL;GBP 1176 | |
AR01 | 17/10/14 FULL LIST | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
RES01 | ADOPT ARTICLES 30/10/2013 | |
SH01 | 30/10/13 STATEMENT OF CAPITAL GBP 1176 | |
AR01 | 17/10/13 FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 078125580003 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 | |
AA01 | PREVSHO FROM 31/10/2012 TO 31/12/2011 | |
AR01 | 17/10/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 31/10/2012 FROM UNIT 3 ADMIRAL HYSON IND EST HYSON ROAD LONDON SE16 3PA UNITED KINGDOM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN BURROWS | |
AP01 | DIRECTOR APPOINTED STEPHEN GWYN EVANS | |
SH01 | 16/10/12 STATEMENT OF CAPITAL GBP 1000 | |
RES15 | CHANGE OF NAME 27/09/2012 | |
CERTNM | COMPANY NAME CHANGED ACTIVATE LOGISTICS LIMITED CERTIFICATE ISSUED ON 16/10/12 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Notice of Intended Dividends | 2018-01-19 |
Appointment of Liquidators | 2017-03-22 |
Resolutions for Winding-up | 2017-03-22 |
Meetings of Creditors | 2017-02-20 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | BIBBY FINANCIAL SERVICES LTD (AS SECURITY TRUSTEE) | ||
RENT DEPOSIT DEED | Outstanding | EQUISYS PLC | |
DEBENTURE | Satisfied | SME INVOICE FINANCE LIMITED |
|
|
|
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 KREATELIVE MEDIA LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Peterborough City Council | |
|
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.
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | KREATELIVE MEDIA LIMITED | Event Date | 2017-03-14 |
Liquidator's name and address: Jeffrey Mark Brenner of B&C Associates Limited , Concorde House, Grenville Place, Mill Hill, London NW7 3SA . Email address: info@bcassociates.uk.com or telephone number: 020 8906 7730. Alternative person to contact with enquiries about the case: Besa Mustafa : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | KREATELIVE MEDIA LIMITED | Event Date | 2017-03-14 |
The Companies Act 2006 and the Insolvency Act 1986 At a general meeting of the Company, duly convened and held at Lynton House, 7-12 Tavistock Square, London WC1H 9LT on 14 March 2017 , the following Resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Jeffrey Mark Brenner , Licensed Insolvency Practitioner, of B&C Associates Limited , Concorde House, Grenville Place, Mill Hill, London NW7 3SA , be appointed liquidator of the Company for the purposes of the voluntary winding-up. At a subsequent meeting of creditors held at the same place on the same date, the resolutions were ratified confirming the appointment of Jeffrey Mark Brenner as Liquidator. Date on which Resolutions were passed: Members: 14 March 2017 Creditors: 14 March 2017 Liquidator details: Jeffrey Mark Brenner , IP number: 9301 of B&C Associates Limited , Concorde House, Grenville Place, Mill Hill, London NW7 3SA . Email address: info@bcassociates.uk.com or telephone number: 020 8906 7730. Alternative person to contact with enquiries about the case: Besa Mustafa Stephen Gwyn Evans , Director : Dated: 14 March 2017 | |||
Initiating party | Event Type | Notice of Intended Dividends | |
Defending party | KREATELIVE MEDIA LIMITED | Event Date | 2017-03-14 |
Notice is hereby given, pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016, that the Liquidator intends to declare a first and final dividend to unsecured creditors of the Company within the period of two months from the last date for proving specified below. Creditors who have not yet done so must prove their debts by delivering their proofs (in the format specified in Rule 14.4) to the Liquidator Jeffrey Mark Brenner at B&C Associates Limited, Concorde House, Grenville Place, Mill Hill, London NW7 3SA by no later than 12 February 2018 (the last date for proving). Creditors who have not proved their debt by the last date for proving may be excluded from the benefit of this dividend or any other dividend declared before their debt is proved. Jeffrey Mark Brenner , (IP number 9301 ), Liquidator of B&C Associates Limited , Concorde House, Grenville Place, Mill Hill, London NW7 3SA . Date of Appointment of Liquidator: 14 March 2017 . Contact information for Liquidator: Email Jeff@bcassociates.uk.com. Telephone 020 8906 7730. Optional alternative contact name: Rachel Brewester rachel@bcassociates.uk.com : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | KREATELIVE MEDIA LIMITED | Event Date | 2017-02-13 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Company will be held at Lynton House, 7-12 Tavistock Square, London, WC1H 9LT on 14 March 2017 at 10.30 am for the purposes provided for in Sections 99, 100 and 101 of the said Act. The Resolutions to be taken at the meeting may include a Resolution specifying the terms on which the Liquidators are to be remunerated. The meeting may also receive information about, or be called upon to approve, the costs of preparing the Statement of Affairs and convening the meeting. Jonathan David Bass and Freddy Khalastchi of Menzies LLP , Lynton House, 7-12 Tavistock Square, London, WC1H 9LT , are qualified to act as insolvency practitioners in relation to the above and will furnish creditors free of charge, with such information concerning the companys affairs as is reasonably required. Further details contact: Jonathan David Bass, Email: lcioffi@menzies.co.uk Tel: 020 7387 5868. Ag FF111872 | |||
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. |