Background WavePink WaveYellow Wave

TP CREATIVE CONSULTING LIMITED (07343855)

TP CREATIVE CONSULTING LIMITED (07343855) is an active UK company. incorporated on 12 August 2010. with registered office in Wakefield. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. TP CREATIVE CONSULTING LIMITED has been registered for 15 years. Current directors include TAYLOR, Neville Anthony.

Company Number
07343855
Status
active
Type
ltd
Incorporated
12 August 2010
Age
15 years
Address
6 Thornes Park, Wakefield, WF2 7AN
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
TAYLOR, Neville Anthony
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TP CREATIVE CONSULTING LIMITED

TP CREATIVE CONSULTING LIMITED is an active company incorporated on 12 August 2010 with the registered office located in Wakefield. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. TP CREATIVE CONSULTING LIMITED was registered 15 years ago.(SIC: 99999)

Status

active

Active since 15 years ago

Company No

07343855

LTD Company

Age

15 Years

Incorporated 12 August 2010

Size

N/A

Accounts

ARD: 31/8

Overdue

2 years overdue

Last Filed

Made up to 31 August 2021 (4 years ago)
Submitted on 31 May 2022 (3 years ago)
Period: 1 September 2020 - 31 August 2021(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2023
Period: 1 September 2021 - 31 August 2022

Confirmation Statement

Overdue

2 years overdue

Last Filed

Made up to 8 September 2022 (3 years ago)
Submitted on 12 September 2022 (3 years ago)

Next Due

Due by 22 September 2023
For period ending 8 September 2023
Contact
Address

6 Thornes Park Monckton Road Wakefield, WF2 7AN,

Previous Addresses

61 Bridge Street Kington HR5 3DJ England
From: 12 September 2022To: 25 September 2024
3rd Floor 86 - 90 Paul Street London EC2A 4NE England
From: 26 February 2018To: 12 September 2022
82 Gravel Hill Bexleyheath DA6 7PT England
From: 21 February 2017To: 26 February 2018
86-90 Paul Street London EC2A 4NE
From: 15 January 2014To: 21 February 2017
31 Lanridge Road London SE2 9SJ England
From: 12 August 2010To: 15 January 2014
Timeline

5 key events • 2010 - 2022

Funding Officers Ownership
Company Founded
Aug 10
New Owner
Sept 22
Owner Exit
Sept 22
Director Joined
Sept 22
Director Left
Sept 22
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

TAYLOR, Neville Anthony

Active
Water Lane, WakefieldWF4 4PY
Born April 1967
Director
Appointed 08 Sept 2022

PRATT, Olutomi

Resigned
86 - 90 Paul Street, LondonEC2A 4NE
Secretary
Appointed 01 Feb 2021
Resigned 08 Sept 2022

PRATT, Olutomi

Resigned
86 - 90 Paul Street, LondonEC2A 4NE
Born September 1981
Director
Appointed 12 Aug 2010
Resigned 08 Sept 2022

Persons with significant control

2

1 Active
1 Ceased

Mr Neville Taylor

Active
Monckton Road, WakefieldWF2 7AN
Born April 1967

Nature of Control

Ownership of shares 75 to 100 percent
Notified 08 Sept 2022

Mrs Olutomi Pratt

Ceased
Bridge Street, KingtonHR5 3DJ
Born September 1981

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jun 2016
Ceased 08 Sept 2022
Fundings
Financials
Latest Activities

Filing History

43

Change Person Director Company With Change Date
25 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
25 September 2024
CH01Change of Director Details
Change To A Person With Significant Control
25 September 2024
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
25 September 2024
AD01Change of Registered Office Address
Dissolved Compulsory Strike Off Suspended
9 September 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
1 August 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Notification Of A Person With Significant Control
12 September 2022
PSC01Notification of Individual PSC
Confirmation Statement With Updates
12 September 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
12 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
12 September 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
12 September 2022
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
12 September 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
12 September 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
31 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
3 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 May 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
9 February 2021
AP03Appointment of Secretary
Change Person Director Company With Change Date
9 February 2021
CH01Change of Director Details
Confirmation Statement With No Updates
26 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 February 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 May 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 February 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
21 October 2016
CS01Confirmation Statement
Confirmation Statement With Updates
22 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 May 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
15 January 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
6 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2012
AR01AR01
Change Person Director Company With Change Date
4 October 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
25 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2011
AR01AR01
Incorporation Company
12 August 2010
NEWINCIncorporation