Background WavePink WaveYellow Wave

CREATIVE TECHNOLOGIES AND SYSTEMS LIMITED (07630354)

CREATIVE TECHNOLOGIES AND SYSTEMS LIMITED (07630354) is a dissolved UK company. incorporated on 11 May 2011. with registered office in Borehamwood. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. CREATIVE TECHNOLOGIES AND SYSTEMS LIMITED has been registered for 14 years.

Company Number
07630354
Status
dissolved
Type
ltd
Incorporated
11 May 2011
Age
14 years
Address
The Studio St. Nicholas Close, Borehamwood, WD6 3EW
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CREATIVE TECHNOLOGIES AND SYSTEMS LIMITED

CREATIVE TECHNOLOGIES AND SYSTEMS LIMITED is an dissolved company incorporated on 11 May 2011 with the registered office located in Borehamwood. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. CREATIVE TECHNOLOGIES AND SYSTEMS LIMITED was registered 14 years ago.(SIC: 82990)

Status

dissolved

Active since 14 years ago

Company No

07630354

LTD Company

Age

14 Years

Incorporated 11 May 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

Last Filed

Made up to 31 March 2019 (7 years ago)
Submitted on 27 August 2019 (6 years ago)
Type: Audit Exemption (Subsidiary)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 20 February 2019 (7 years ago)

Next Due

Due by N/A
Contact
Address

The Studio St. Nicholas Close Elstree Borehamwood, WD6 3EW,

Previous Addresses

145-157 St John Street London EC1V 4PW United Kingdom
From: 11 May 2011To: 17 November 2011
Timeline

24 key events • 2011 - 2020

Funding Officers Ownership
Company Founded
May 11
Director Left
May 11
Director Joined
Aug 11
Director Joined
Sept 11
Director Joined
Feb 13
Director Left
Feb 13
Share Issue
Nov 17
Loan Secured
Dec 17
Loan Secured
Dec 17
Owner Exit
Feb 18
Owner Exit
Feb 18
Director Left
Mar 19
Director Joined
Mar 19
Director Left
Mar 19
Director Left
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Owner Exit
Apr 19
Loan Secured
Apr 19
Loan Secured
Apr 19
Loan Cleared
May 19
Loan Cleared
May 19
Loan Cleared
Mar 20
Loan Cleared
Mar 20
1
Funding
11
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

61

Gazette Dissolved Voluntary
22 September 2020
GAZ2(A)GAZ2(A)
Mortgage Satisfy Charge Full
10 March 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 March 2020
MR04Satisfaction of Charge
Gazette Notice Voluntary
25 February 2020
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
13 February 2020
DS01DS01
Withdrawal Of A Person With Significant Control Statement
26 November 2019
PSC09Update to PSC Statements
Accounts With Accounts Type Audit Exemption Subsiduary
27 August 2019
AAAnnual Accounts
Legacy
27 August 2019
PARENT_ACCPARENT_ACC
Legacy
27 August 2019
AGREEMENT2AGREEMENT2
Legacy
27 August 2019
GUARANTEE2GUARANTEE2
Mortgage Satisfy Charge Full
1 June 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 June 2019
MR04Satisfaction of Charge
Resolution
15 April 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
5 April 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2019
MR01Registration of a Charge
Cessation Of A Person With Significant Control
2 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 April 2019
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
29 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
29 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
29 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 March 2019
TM01Termination of Director
Confirmation Statement With No Updates
20 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
31 December 2018
AAAnnual Accounts
Legacy
31 December 2018
PARENT_ACCPARENT_ACC
Legacy
31 December 2018
AGREEMENT2AGREEMENT2
Legacy
31 December 2018
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
16 February 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
16 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 February 2018
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
2 January 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
15 December 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 December 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2017
MR01Registration of a Charge
Capital Name Of Class Of Shares
27 November 2017
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
27 November 2017
SH02Allotment of Shares (prescribed particulars)
Resolution
24 November 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
19 May 2017
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Small
9 January 2017
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
29 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 March 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 December 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
3 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 March 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 December 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
6 June 2013
AR01AR01
Appoint Person Director Company With Name
20 February 2013
AP01Appointment of Director
Termination Director Company With Name
20 February 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
2 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
17 November 2011
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
26 September 2011
AA01Change of Accounting Reference Date
Appoint Corporate Director Company With Name
13 September 2011
AP02Appointment of Corporate Director
Appoint Person Director Company With Name
18 August 2011
AP01Appointment of Director
Termination Director Company With Name
12 May 2011
TM01Termination of Director
Incorporation Company
11 May 2011
NEWINCIncorporation