Background WavePink WaveYellow Wave

SUPERIOR CREATIVE SERVICES LIMITED (01248213)

SUPERIOR CREATIVE SERVICES LIMITED (01248213) is an active UK company. incorporated on 10 March 1976. with registered office in London. The company operates in the Manufacturing sector, engaged in printing n.e.c.. SUPERIOR CREATIVE SERVICES LIMITED has been registered for 50 years. Current directors include AULUK, Jasbinder Singh, BETTS, Jennie, HAMMOND, Jason Roger and 4 others.

Company Number
01248213
Status
active
Type
ltd
Incorporated
10 March 1976
Age
50 years
Address
Leytonstone House, London, E11 1GA
Industry Sector
Manufacturing
Business Activity
Printing n.e.c.
Directors
AULUK, Jasbinder Singh, BETTS, Jennie, HAMMOND, Jason Roger, PEREIRA, Kirk Jude, PHILIPS, Michael Granger, SHIPP, Martin Alan, SMITH, Dean Michael
SIC Codes
18129

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUPERIOR CREATIVE SERVICES LIMITED

SUPERIOR CREATIVE SERVICES LIMITED is an active company incorporated on 10 March 1976 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in printing n.e.c.. SUPERIOR CREATIVE SERVICES LIMITED was registered 50 years ago.(SIC: 18129)

Status

active

Active since 50 years ago

Company No

01248213

LTD Company

Age

50 Years

Incorporated 10 March 1976

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 10 September 2025 (7 months ago)
Submitted on 10 September 2025 (7 months ago)

Next Due

Due by 24 September 2026
For period ending 10 September 2026

Previous Company Names

SUPERIOR GRAPHICS AND PRINTING COMPANY LIMITED
From: 10 March 1976To: 4 April 1988
Contact
Address

Leytonstone House Leytonstone London, E11 1GA,

Previous Addresses

Hercules Way Bowerhill Estate Melksham Wiltshire SN12 6TS
From: 10 March 1976To: 15 September 2017
Timeline

16 key events • 1976 - 2025

Funding Officers Ownership
Company Founded
Mar 76
Director Left
Aug 12
Loan Secured
May 14
Director Joined
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Joined
Feb 19
Director Left
Dec 19
Director Left
Sept 20
Director Left
Sept 20
Director Left
Mar 21
Director Joined
May 21
Director Joined
Nov 24
Director Joined
Nov 24
Loan Secured
Feb 25
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

7 Active
16 Resigned

AULUK, Jasbinder Singh

Active
Leytonstone, LondonE11 1GA
Born July 1964
Director
Appointed 17 Aug 2017

BETTS, Jennie

Active
Leytonstone, LondonE11 1GA
Born March 1977
Director
Appointed 12 Nov 2024

HAMMOND, Jason Roger

Active
Blackhorse Lane, LondonE17 5QZ
Born April 1966
Director
Appointed 01 Feb 2019

PEREIRA, Kirk Jude

Active
Blackhorse Lane, LondonE17 5QZ
Born February 1988
Director
Appointed 24 May 2021

PHILIPS, Michael Granger

Active
Leytonstone, LondonE11 1GA
Born September 1962
Director
Appointed 17 Aug 2017

SHIPP, Martin Alan

Active
Leytonstone, LondonE11 1GA
Born March 1974
Director
Appointed 17 Aug 2017

SMITH, Dean Michael

Active
Leytonstone, LondonE11 1GA
Born March 1970
Director
Appointed 12 Nov 2024

BURKE, David Macduff

Resigned
Dunford House Guildford Road, ChertseyKT16 0QW
Secretary
Appointed N/A
Resigned 31 Mar 2005

MCDONNELL, Chris

Resigned
Leytonstone, LondonE11 1GA
Secretary
Appointed 01 Nov 2018
Resigned 09 Mar 2020

O CONNOR, Ian Barry

Resigned
Gypsy Lane, FromeBA11 2NA
Secretary
Appointed 31 Mar 2005
Resigned 17 Aug 2017

SMYTH, Alasdair

Resigned
Leytonstone, LondonE11 1GA
Secretary
Appointed 17 Aug 2017
Resigned 04 Oct 2018

BAKER, Maurice

Resigned
Cutteridge Farm, TrowbridgeBA14 9PT
Born March 1941
Director
Appointed N/A
Resigned 31 Mar 2005

BLUEITT, Richard George

Resigned
Cygnet Way, TrowbridgeBA14 8UU
Born March 1962
Director
Appointed 21 May 2003
Resigned 01 Sept 2020

BURKE, David Macduff

Resigned
Dunford House Guildford Road, ChertseyKT16 0QW
Born July 1948
Director
Appointed N/A
Resigned 31 Mar 2005

DORE, Sydney James

Resigned
30 Highland Road, Waltham AbbeyEN9 2PT
Born April 1941
Director
Appointed 02 Aug 1993
Resigned 31 Oct 1994

GARDNER, Nicholas

Resigned
Littleton Mill House, SemingtonBA14
Born June 1942
Director
Appointed N/A
Resigned 28 Feb 2001

HARRIS, John Lupson

Resigned
Beards Cottage, CalneSN11
Born June 1945
Director
Appointed N/A
Resigned 31 Mar 2005

KING, Michael John

Resigned
Dingley Dell, BathBA2 7FA
Born June 1964
Director
Appointed 21 May 2003
Resigned 31 Dec 2020

MASTERTON, Richard Christopher

Resigned
16 Wood Lane, BournemouthBH11 9NG
Born December 1952
Director
Appointed 01 Dec 1991
Resigned 31 Jul 2012

MILLER, Duncan Scott

Resigned
Leytonstone, LondonE11 1GA
Born August 1964
Director
Appointed 17 Aug 2017
Resigned 29 Nov 2019

MONUMENT, John Gary

Resigned
90 London Road, ChippenhamSN15 3AZ
Born May 1955
Director
Appointed 01 Dec 1991
Resigned 30 Nov 2006

O'CONNOR, Ian Barry

Resigned
Gypsy Lane, FromeBA11 2NA
Born April 1964
Director
Appointed 21 May 2003
Resigned 01 Sept 2020

THORNTON, Robin Owen

Resigned
17 High Street, DevizesSN10 1SJ
Born November 1951
Director
Appointed 01 Dec 1991
Resigned 31 Mar 2005

Persons with significant control

1

Hercules Way, MelkshamSN12 6TS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

171

Accounts With Accounts Type Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 February 2025
MR01Registration of a Charge
Appoint Person Director Company With Name Date
12 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 November 2024
AP01Appointment of Director
Confirmation Statement With No Updates
9 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
27 August 2024
AAAnnual Accounts
Accounts With Accounts Type Full
11 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
15 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
14 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
31 August 2021
AAAnnual Accounts
Change Person Director Company With Change Date
25 May 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
24 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2021
TM01Termination of Director
Accounts With Accounts Type Full
5 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
15 September 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 March 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
11 December 2019
TM01Termination of Director
Accounts With Accounts Type Full
5 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 February 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
1 November 2018
AP03Appointment of Secretary
Confirmation Statement With No Updates
11 October 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
11 October 2018
TM02Termination of Secretary
Accounts With Accounts Type Full
1 October 2018
AAAnnual Accounts
Resolution
22 September 2017
RESOLUTIONSResolutions
Confirmation Statement With No Updates
21 September 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 September 2017
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
15 September 2017
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
15 September 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 September 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
15 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 September 2017
AP01Appointment of Director
Accounts With Accounts Type Full
14 September 2017
AAAnnual Accounts
Accounts With Accounts Type Full
18 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
21 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Medium
2 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2015
AR01AR01
Change Person Secretary Company With Change Date
16 September 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 September 2015
CH01Change of Director Details
Accounts With Accounts Type Medium
24 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2014
AR01AR01
Mortgage Create With Deed With Charge Number
27 May 2014
MR01Registration of a Charge
Accounts With Accounts Type Medium
18 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2013
AR01AR01
Accounts With Accounts Type Medium
23 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 August 2012
AR01AR01
Termination Director Company With Name
31 August 2012
TM01Termination of Director
Accounts With Accounts Type Medium
12 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 August 2011
AR01AR01
Accounts With Accounts Type Medium
8 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2010
AR01AR01
Change Person Director Company With Change Date
4 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 August 2010
CH01Change of Director Details
Accounts With Accounts Type Medium
1 December 2009
AAAnnual Accounts
Legacy
27 July 2009
363aAnnual Return
Legacy
27 July 2009
288cChange of Particulars
Accounts With Accounts Type Medium
9 January 2009
AAAnnual Accounts
Legacy
24 July 2008
363aAnnual Return
Accounts With Accounts Type Medium
14 January 2008
AAAnnual Accounts
Legacy
10 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
6 January 2007
AAAnnual Accounts
Legacy
5 January 2007
288bResignation of Director or Secretary
Legacy
1 August 2006
363sAnnual Return (shuttle)
Legacy
28 March 2006
403aParticulars of Charge Subject to s859A
Legacy
28 March 2006
403aParticulars of Charge Subject to s859A
Legacy
28 March 2006
403aParticulars of Charge Subject to s859A
Legacy
28 March 2006
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Medium
26 September 2005
AAAnnual Accounts
Legacy
8 July 2005
363sAnnual Return (shuttle)
Legacy
19 April 2005
288aAppointment of Director or Secretary
Resolution
15 April 2005
RESOLUTIONSResolutions
Memorandum Articles
15 April 2005
MEM/ARTSMEM/ARTS
Resolution
15 April 2005
RESOLUTIONSResolutions
Resolution
15 April 2005
RESOLUTIONSResolutions
Legacy
15 April 2005
155(6)a155(6)a
Legacy
11 April 2005
288bResignation of Director or Secretary
Legacy
11 April 2005
288bResignation of Director or Secretary
Legacy
11 April 2005
288bResignation of Director or Secretary
Legacy
11 April 2005
288bResignation of Director or Secretary
Legacy
8 April 2005
395Particulars of Mortgage or Charge
Legacy
7 April 2005
395Particulars of Mortgage or Charge
Legacy
5 April 2005
395Particulars of Mortgage or Charge
Legacy
31 March 2005
88(2)R88(2)R
Legacy
31 March 2005
88(2)R88(2)R
Legacy
31 March 2005
88(2)R88(2)R
Legacy
26 March 2005
403aParticulars of Charge Subject to s859A
Legacy
26 March 2005
403aParticulars of Charge Subject to s859A
Legacy
26 March 2005
403aParticulars of Charge Subject to s859A
Legacy
26 March 2005
403aParticulars of Charge Subject to s859A
Legacy
26 March 2005
403aParticulars of Charge Subject to s859A
Legacy
26 March 2005
403aParticulars of Charge Subject to s859A
Legacy
22 March 2005
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Medium
9 August 2004
AAAnnual Accounts
Legacy
1 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 July 2003
AAAnnual Accounts
Legacy
11 July 2003
363sAnnual Return (shuttle)
Legacy
11 July 2003
288aAppointment of Director or Secretary
Legacy
30 May 2003
288aAppointment of Director or Secretary
Legacy
30 May 2003
288aAppointment of Director or Secretary
Legacy
11 December 2002
403aParticulars of Charge Subject to s859A
Legacy
23 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
14 August 2002
AAAnnual Accounts
Accounts With Accounts Type Medium
27 July 2001
AAAnnual Accounts
Legacy
16 July 2001
363sAnnual Return (shuttle)
Legacy
3 April 2001
395Particulars of Mortgage or Charge
Legacy
9 March 2001
288bResignation of Director or Secretary
Resolution
13 February 2001
RESOLUTIONSResolutions
Legacy
27 September 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
18 July 2000
AAAnnual Accounts
Legacy
12 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
27 July 1999
AAAnnual Accounts
Legacy
8 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 August 1998
AAAnnual Accounts
Legacy
14 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
26 August 1997
AAAnnual Accounts
Legacy
11 July 1997
363sAnnual Return (shuttle)
Legacy
1 October 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
20 September 1996
AAAnnual Accounts
Legacy
14 July 1996
363sAnnual Return (shuttle)
Legacy
1 June 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
27 July 1995
AAAnnual Accounts
Legacy
27 July 1995
363sAnnual Return (shuttle)
Legacy
31 May 1995
403aParticulars of Charge Subject to s859A
Legacy
6 May 1995
403aParticulars of Charge Subject to s859A
Legacy
6 May 1995
403aParticulars of Charge Subject to s859A
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
16 December 1994
395Particulars of Mortgage or Charge
Legacy
29 November 1994
288288
Legacy
28 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
19 July 1994
AAAnnual Accounts
Legacy
17 June 1994
395Particulars of Mortgage or Charge
Legacy
17 June 1994
395Particulars of Mortgage or Charge
Legacy
17 June 1994
395Particulars of Mortgage or Charge
Legacy
18 May 1994
395Particulars of Mortgage or Charge
Legacy
10 May 1994
395Particulars of Mortgage or Charge
Legacy
15 April 1994
395Particulars of Mortgage or Charge
Legacy
22 September 1993
288288
Accounts With Accounts Type Small
7 September 1993
AAAnnual Accounts
Resolution
5 September 1993
RESOLUTIONSResolutions
Legacy
5 September 1993
123Notice of Increase in Nominal Capital
Legacy
19 July 1993
363sAnnual Return (shuttle)
Legacy
21 May 1993
403aParticulars of Charge Subject to s859A
Legacy
19 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
16 July 1992
AAAnnual Accounts
Legacy
12 March 1992
395Particulars of Mortgage or Charge
Legacy
11 December 1991
288288
Legacy
11 December 1991
288288
Legacy
11 December 1991
288288
Accounts With Accounts Type Medium
21 August 1991
AAAnnual Accounts
Legacy
21 August 1991
363b363b
Accounts With Accounts Type Medium
4 September 1990
AAAnnual Accounts
Legacy
4 September 1990
363363
Accounts With Accounts Type Small
21 February 1990
AAAnnual Accounts
Legacy
21 February 1990
363363
Accounts With Accounts Type Small
17 August 1988
AAAnnual Accounts
Legacy
17 August 1988
363363
Certificate Change Of Name Company
5 April 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 January 1988
PUC 2PUC 2
Accounts With Accounts Type Small
26 October 1987
AAAnnual Accounts
Legacy
26 October 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
5 August 1986
AAAnnual Accounts
Legacy
5 August 1986
363363
Incorporation Company
10 March 1976
NEWINCIncorporation