Background WavePink WaveYellow Wave

MD CREATIVES ACADEMY LIMITED (12307979)

MD CREATIVES ACADEMY LIMITED (12307979) is an active UK company. incorporated on 11 November 2019. with registered office in St. Helens. The company operates in the Education sector, engaged in other education n.e.c.. MD CREATIVES ACADEMY LIMITED has been registered for 6 years. Current directors include DOFORO, Miguel Otis Leon.

Company Number
12307979
Status
active
Type
ltd
Incorporated
11 November 2019
Age
6 years
Address
54-56 Ormskirk Street, St. Helens, WA10 2TF
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
DOFORO, Miguel Otis Leon
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MD CREATIVES ACADEMY LIMITED

MD CREATIVES ACADEMY LIMITED is an active company incorporated on 11 November 2019 with the registered office located in St. Helens. The company operates in the Education sector, specifically engaged in other education n.e.c.. MD CREATIVES ACADEMY LIMITED was registered 6 years ago.(SIC: 85590)

Status

active

Active since 6 years ago

Company No

12307979

LTD Company

Age

6 Years

Incorporated 11 November 2019

Size

N/A

Accounts

ARD: 30/11

Overdue

3 years overdue

Last Filed

Made up to 30 November 2020 (5 years ago)
Submitted on 2 August 2021 (4 years ago)
Period: 11 November 2019 - 30 November 2020(13 months)
Type: Dormant

Next Due

Due by 30 November 2022
Period: 1 December 2020 - 30 November 2021

Confirmation Statement

Overdue

3 years overdue

Last Filed

Made up to 3 August 2021 (4 years ago)
Submitted on 3 August 2021 (4 years ago)

Next Due

Due by 17 August 2022
For period ending 3 August 2022
Contact
Address

54-56 Ormskirk Street St. Helens, WA10 2TF,

Previous Addresses

6-8 Freeman Street Grimsby DN32 7AA England
From: 8 February 2023To: 23 June 2023
54-56 Ormskirk Street St. Helens WA10 2TF England
From: 2 August 2021To: 8 February 2023
Unit 4to 8 Barrow Street St. Helens WA10 1RX England
From: 11 November 2019To: 2 August 2021
Timeline

5 key events • 2019 - 2020

Funding Officers Ownership
Company Founded
Nov 19
Owner Exit
Sept 20
Director Left
Sept 20
New Owner
Sept 20
Director Joined
Sept 20
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

DOFORO, Miguel Otis Leon

Active
Ormskirk Street, St. HelensWA10 2TF
Born June 1978
Director
Appointed 17 Sept 2020

TAGOE, Deborah Michelle

Resigned
Barrow Street, St. HelensWA10 1RX
Born February 1959
Director
Appointed 11 Nov 2019
Resigned 17 Sept 2020

Persons with significant control

2

1 Active
1 Ceased

Mr Miguel Otis Leon Doforo

Active
Ormskirk Street, St. HelensWA10 2TF
Born June 1978

Nature of Control

Significant influence or control
Notified 17 Sept 2020

Ms Deborah Michelle Tagoe

Ceased
Barrow Street, St. HelensWA10 1RX
Born February 1959

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Nov 2019
Ceased 17 Sept 2020
Fundings
Financials
Latest Activities

Filing History

17

Change Person Director Company With Change Date
23 June 2023
CH01Change of Director Details
Change To A Person With Significant Control
23 June 2023
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
23 June 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
8 February 2023
CH01Change of Director Details
Change To A Person With Significant Control
8 February 2023
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
8 February 2023
AD01Change of Registered Office Address
Dissolved Compulsory Strike Off Suspended
10 November 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
25 October 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
3 August 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 August 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
2 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
21 September 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
21 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
21 September 2020
TM01Termination of Director
Notification Of A Person With Significant Control
21 September 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
21 September 2020
AP01Appointment of Director
Incorporation Company
11 November 2019
NEWINCIncorporation