Background WavePink WaveYellow Wave

THE CREATIVE PLACE LIMITED (02735802)

THE CREATIVE PLACE LIMITED (02735802) is an active UK company. incorporated on 30 July 1992. with registered office in St. Albans. The company operates in the Manufacturing sector, engaged in printing n.e.c.. THE CREATIVE PLACE LIMITED has been registered for 33 years. Current directors include BREEN, Michael John, CHINCHANWALA, Rashid Peter, HUNT, James.

Company Number
02735802
Status
active
Type
ltd
Incorporated
30 July 1992
Age
33 years
Address
Parkbury Estate Unit 13 Handley Page Way, St. Albans, AL2 2DQ
Industry Sector
Manufacturing
Business Activity
Printing n.e.c.
Directors
BREEN, Michael John, CHINCHANWALA, Rashid Peter, HUNT, James
SIC Codes
18129

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE CREATIVE PLACE LIMITED

THE CREATIVE PLACE LIMITED is an active company incorporated on 30 July 1992 with the registered office located in St. Albans. The company operates in the Manufacturing sector, specifically engaged in printing n.e.c.. THE CREATIVE PLACE LIMITED was registered 33 years ago.(SIC: 18129)

Status

active

Active since 33 years ago

Company No

02735802

LTD Company

Age

33 Years

Incorporated 30 July 1992

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 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

4 months left

Last Filed

Made up to 26 July 2025 (9 months ago)
Submitted on 6 August 2025 (8 months ago)

Next Due

Due by 9 August 2026
For period ending 26 July 2026

Previous Company Names

COLOURBOX CREATIVE CENTRE LIMITED
From: 30 July 1992To: 12 August 1992
Contact
Address

Parkbury Estate Unit 13 Handley Page Way Colney Street St. Albans, AL2 2DQ,

Previous Addresses

C/O Messrs Elliot Woolfe & Rose 1st Floor Equity House 128-136 High Street Edgware Middlesex HA8 7TT
From: 30 July 1992To: 8 April 2019
Timeline

59 key events • 1992 - 2025

Funding Officers Ownership
Company Founded
Jul 92
Director Left
Sept 11
Director Left
Nov 16
Capital Reduction
Sept 17
Share Buyback
Sept 17
Capital Reduction
Oct 17
Share Buyback
Oct 17
Capital Reduction
Nov 17
Share Buyback
Nov 17
Share Buyback
Apr 18
Capital Reduction
Feb 19
Capital Reduction
Feb 19
Capital Reduction
Feb 19
Capital Reduction
Feb 19
Capital Reduction
Feb 19
Capital Reduction
Feb 19
Capital Reduction
Feb 19
Capital Reduction
Feb 19
Capital Reduction
Feb 19
Capital Reduction
Feb 19
Capital Reduction
Feb 19
Capital Reduction
Feb 19
Capital Reduction
Feb 19
Capital Reduction
Feb 19
Capital Reduction
Feb 19
Capital Reduction
Feb 19
Share Buyback
Feb 19
Share Buyback
Feb 19
Share Buyback
Feb 19
Share Buyback
Feb 19
Share Buyback
Feb 19
Share Buyback
Feb 19
Share Buyback
Feb 19
Share Buyback
Feb 19
Share Buyback
Feb 19
Share Buyback
Feb 19
Share Buyback
Feb 19
Share Buyback
Feb 19
Share Buyback
Feb 19
Share Buyback
Feb 19
Share Buyback
Feb 19
Share Buyback
Feb 19
Funding Round
Mar 19
New Owner
Mar 19
Owner Exit
Apr 19
Owner Exit
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Left
Apr 19
Director Left
Apr 19
Loan Cleared
Apr 19
Loan Cleared
Apr 19
Director Joined
Apr 19
Loan Secured
Apr 19
Director Left
Feb 22
Loan Cleared
Nov 23
Loan Cleared
Nov 23
Loan Cleared
Nov 23
Loan Secured
Apr 25
40
Funding
8
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

CHINCHANWALA, Rashid Peter

Active
Unit 13 Handley Page Way, St. AlbansAL2 2DQ
Secretary
Appointed 19 Mar 2019

BREEN, Michael John

Active
Unit 13 Handley Page Way, St. AlbansAL2 2DQ
Born June 1954
Director
Appointed 19 Mar 2019

CHINCHANWALA, Rashid Peter

Active
Unit 13 Handley Page Way, St. AlbansAL2 2DQ
Born April 1964
Director
Appointed 19 Mar 2019

HUNT, James

Active
Unit 13 Handley Page Way, St. AlbansAL2 2DQ
Born June 1977
Director
Appointed 07 Nov 2001

HUNT, Susan

Resigned
Unit 13 Handley Page Way, St. AlbansAL2 2DQ
Secretary
Appointed 23 Aug 1993
Resigned 19 Mar 2019

THERRIEN, Marilyn Joyce

Resigned
Moat House Golden Lane, Bury St EdmundsIP29 4PS
Secretary
Appointed 30 Jul 1992
Resigned 23 Aug 1993

L & A SECRETARIAL LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee secretary
Appointed 30 Jul 1992
Resigned 30 Jul 1992

DAVIES, Paul, Mr.

Resigned
Woodshots Meadow, WatfordWD18 8SS
Born May 1972
Director
Appointed 08 Apr 2019
Resigned 20 Jan 2022

DAVIES, Paul, Mr.

Resigned
C/O Messrs Elliot Woolfe & Rose, 128-136 High Street Edgware
Born May 1972
Director
Appointed 03 Apr 2006
Resigned 31 Aug 2011

HUNT, David John

Resigned
Unit 13 Handley Page Way, St. AlbansAL2 2DQ
Born June 1950
Director
Appointed 23 Aug 1993
Resigned 19 Mar 2019

HUNT, Susan

Resigned
Unit 13 Handley Page Way, St. AlbansAL2 2DQ
Born October 1952
Director
Appointed 01 Aug 2006
Resigned 19 Mar 2019

LEPARD, Barry James

Resigned
C/O Messrs Elliot Woolfe & Rose, 128-136 High Street Edgware
Born June 1952
Director
Appointed 23 Aug 1993
Resigned 05 Jul 2016

THERRIEN, Paul George

Resigned
Moat House Golden Lane, Bury St EdmundsIP29 4PS
Born January 1950
Director
Appointed 30 Jul 1992
Resigned 23 Aug 1993

L & A REGISTRARS LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee director
Appointed 30 Jul 1992
Resigned 30 Jul 1992

Persons with significant control

3

1 Active
2 Ceased
Unit 13 Handley Page Way, St. AlbansAL2 2DQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Mar 2019

Mrs Susan Hunt

Ceased
Unit 13 Handley Page Way, St. AlbansAL2 2DQ
Born October 1952

Nature of Control

Significant influence or control
Notified 28 Feb 2019
Ceased 19 Mar 2019

Mr David John Hunt

Ceased
PinnerHA5 4BS
Born June 1950

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 19 Mar 2019
Fundings
Financials
Latest Activities

Filing History

173

Accounts With Accounts Type Full
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2025
CS01Confirmation Statement
Change To A Person With Significant Control
11 July 2025
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
29 April 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
26 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
7 June 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
6 November 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 November 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Part
5 November 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Small
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 February 2022
TM01Termination of Director
Accounts With Accounts Type Small
3 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2021
CS01Confirmation Statement
Change To A Person With Significant Control
6 September 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
5 February 2021
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
14 January 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
23 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 August 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 April 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
9 April 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
8 April 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
8 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 April 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
8 April 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
8 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
8 April 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 April 2019
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
8 April 2019
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
8 April 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 April 2019
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
13 March 2019
PSC01Notification of Individual PSC
Capital Allotment Shares
12 March 2019
SH01Allotment of Shares
Capital Cancellation Shares
4 February 2019
SH06Cancellation of Shares
Capital Cancellation Shares
4 February 2019
SH06Cancellation of Shares
Capital Cancellation Shares
4 February 2019
SH06Cancellation of Shares
Capital Cancellation Shares
4 February 2019
SH06Cancellation of Shares
Capital Cancellation Shares
4 February 2019
SH06Cancellation of Shares
Capital Cancellation Shares
4 February 2019
SH06Cancellation of Shares
Capital Cancellation Shares
4 February 2019
SH06Cancellation of Shares
Capital Cancellation Shares
4 February 2019
SH06Cancellation of Shares
Capital Cancellation Shares
4 February 2019
SH06Cancellation of Shares
Capital Cancellation Shares
4 February 2019
SH06Cancellation of Shares
Capital Cancellation Shares
4 February 2019
SH06Cancellation of Shares
Capital Cancellation Shares
4 February 2019
SH06Cancellation of Shares
Capital Cancellation Shares
4 February 2019
SH06Cancellation of Shares
Capital Cancellation Shares
4 February 2019
SH06Cancellation of Shares
Capital Cancellation Shares
4 February 2019
SH06Cancellation of Shares
Capital Cancellation Shares
4 February 2019
SH06Cancellation of Shares
Capital Return Purchase Own Shares
4 February 2019
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
4 February 2019
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
4 February 2019
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
4 February 2019
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
4 February 2019
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
4 February 2019
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
4 February 2019
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
4 February 2019
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
4 February 2019
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
4 February 2019
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
4 February 2019
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
4 February 2019
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
4 February 2019
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
4 February 2019
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
4 February 2019
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
4 February 2019
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Full
20 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2018
CS01Confirmation Statement
Capital Return Purchase Own Shares
4 April 2018
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
10 November 2017
SH06Cancellation of Shares
Capital Return Purchase Own Shares
10 November 2017
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
16 October 2017
SH06Cancellation of Shares
Capital Return Purchase Own Shares
16 October 2017
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
29 September 2017
SH06Cancellation of Shares
Capital Return Purchase Own Shares
29 September 2017
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Full
26 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 August 2017
CS01Confirmation Statement
Confirmation Statement With Updates
7 November 2016
CS01Confirmation Statement
Gazette Filings Brought Up To Date
5 November 2016
DISS40First Gazette Notice for Voluntary Strike Off
Termination Director Company With Name Termination Date
2 November 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
2 November 2016
AAAnnual Accounts
Gazette Notice Compulsory
1 November 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
21 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 August 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 November 2013
AAAnnual Accounts
Change Person Director Company With Change Date
5 August 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
1 August 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
17 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2012
AAAnnual Accounts
Legacy
18 November 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
7 September 2011
AR01AR01
Termination Director Company With Name
7 September 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
20 July 2011
AAAnnual Accounts
Legacy
24 November 2010
MG01MG01
Change Person Director Company With Change Date
13 September 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
13 September 2010
AR01AR01
Change Person Director Company With Change Date
13 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 September 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 September 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 June 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
14 January 2010
AAAnnual Accounts
Legacy
5 August 2009
363aAnnual Return
Legacy
8 April 2009
395Particulars of Mortgage or Charge
Legacy
6 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 July 2008
AAAnnual Accounts
Legacy
15 August 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 July 2007
AAAnnual Accounts
Legacy
5 April 2007
288cChange of Particulars
Legacy
2 October 2006
288aAppointment of Director or Secretary
Legacy
19 September 2006
88(2)R88(2)R
Legacy
17 August 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 July 2006
AAAnnual Accounts
Legacy
13 July 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
21 September 2005
AAAnnual Accounts
Legacy
1 September 2005
363aAnnual Return
Legacy
31 August 2005
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
9 December 2004
AAAnnual Accounts
Legacy
19 August 2004
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 February 2004
AAAnnual Accounts
Legacy
29 January 2004
88(2)R88(2)R
Legacy
28 August 2003
287Change of Registered Office
Legacy
19 August 2003
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 December 2002
AAAnnual Accounts
Legacy
13 September 2002
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 February 2002
AAAnnual Accounts
Legacy
4 December 2001
88(2)R88(2)R
Legacy
4 December 2001
288aAppointment of Director or Secretary
Legacy
4 September 2001
363aAnnual Return
Accounts With Accounts Type Small
5 February 2001
AAAnnual Accounts
Legacy
5 September 2000
363aAnnual Return
Accounts With Accounts Type Small
4 February 2000
AAAnnual Accounts
Legacy
14 September 1999
363aAnnual Return
Accounts With Accounts Type Small
20 January 1999
AAAnnual Accounts
Legacy
19 August 1998
363aAnnual Return
Legacy
10 March 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
1 February 1998
AAAnnual Accounts
Legacy
2 October 1997
363aAnnual Return
Resolution
14 January 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
14 January 1997
AAAnnual Accounts
Legacy
9 October 1996
363aAnnual Return
Legacy
2 August 1996
225Change of Accounting Reference Date
Legacy
4 July 1996
287Change of Registered Office
Resolution
2 May 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
2 May 1996
AAAnnual Accounts
Legacy
23 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 May 1995
AAAnnual Accounts
Resolution
31 May 1995
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
11 October 1994
363sAnnual Return (shuttle)
Resolution
10 May 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
10 May 1994
AAAnnual Accounts
Legacy
28 February 1994
287Change of Registered Office
Legacy
28 February 1994
363b363b
Legacy
28 February 1994
363(287)363(287)
Legacy
9 November 1993
287Change of Registered Office
Legacy
22 October 1993
288288
Legacy
22 October 1993
288288
Legacy
22 October 1993
288288
Legacy
19 August 1992
287Change of Registered Office
Legacy
19 August 1992
288288
Legacy
19 August 1992
288288
Legacy
19 August 1992
288288
Certificate Change Of Name Company
11 August 1992
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
11 August 1992
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
30 July 1992
NEWINCIncorporation