1st Floor
135 Notting Hill Gate
London
W11 3LB
Director Name | Zoe Marion Simon |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 May 2012(35 years, 12 months after company formation) |
Appointment Duration | 9 years, 11 months (closed 19 April 2022) |
Role | Actress/Model/Playwright |
Country of Residence | England |
Correspondence Address | Cunningham 1st Floor 135 Notting Hill Gate London W11 3LB |
Secretary Name | Theydon Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 18 July 2002(26 years, 2 months after company formation) |
Appointment Duration | 19 years, 9 months (closed 19 April 2022) |
Correspondence Address | 2a Forest Drive Theydon Bois Epping Essex CM16 7EY |
Director Name | Rudolf George Slezak |
---|---|
Date of Birth | November 1930 (Born 93 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 31 December 1991(15 years, 7 months after company formation) |
Appointment Duration | 12 years (resigned 01 January 2004) |
Role | Music Publisher |
Correspondence Address | Klosterrichterweg 4 D-83684 Tegernsee Germany |
Secretary Name | Mr Michael James Donovan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(15 years, 7 months after company formation) |
Appointment Duration | 1 month (resigned 31 January 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 114 Thornlaw Road London SE27 0SB |
Secretary Name | Mr Frank Coachworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1993(17 years, 7 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 30 June 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Rudds Lane Haddenham Aylesbury Bucks HP17 8JP |
Director Name | Mr Jonathan Reginald Simon |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2004(27 years, 7 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 01 April 2012) |
Role | Music Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 41 Tedworth Square London SW3 4DW |
Director Name | Hilary Frances Simon |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2004(28 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 26 April 2008) |
Role | Remedial Teacher |
Correspondence Address | 41 Tedworth Square London SW3 4DW |
Website | creativecityonline.com |
---|
Registered Address | Cunningham 1st Floor 135 Notting Hill Gate London W11 3LB |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Campden |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1000 at £1 | F Sylvester Residuals Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£4,418 |
Cash | £32,904 |
Current Liabilities | £38,456 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
27 July 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
---|---|
12 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
21 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-21
|
23 July 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
19 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-19
|
25 June 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
31 December 2013 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
3 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
9 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
24 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
8 May 2012 | Appointment of Zoe Marion Simon as a director (2 pages) |
4 May 2012 | Appointment of Joel Robert Simon as a director (2 pages) |
4 May 2012 | Termination of appointment of Jonathan Simon as a director (1 page) |
23 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
30 June 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
1 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
19 August 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
11 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
10 March 2010 | Director's details changed for Jonathan Reginald Simon on 1 October 2009 (2 pages) |
10 March 2010 | Director's details changed for Jonathan Reginald Simon on 1 October 2009 (2 pages) |
10 March 2010 | Secretary's details changed for Theydon Secretaries Limited on 1 October 2009 (2 pages) |
10 March 2010 | Secretary's details changed for Theydon Secretaries Limited on 1 October 2009 (2 pages) |
6 August 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
2 February 2009 | Appointment terminated director hilary simon (1 page) |
2 February 2009 | Return made up to 31/12/08; full list of members (3 pages) |
22 August 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
21 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
31 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
1 February 2007 | Return made up to 31/12/06; full list of members
|
6 July 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
12 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
22 April 2005 | Total exemption full accounts made up to 31 December 2004 (4 pages) |
17 March 2005 | Return made up to 31/12/04; full list of members
|
20 January 2005 | Registered office changed on 20/01/05 from: cunningham eardley house 182-184 campden hill road london W8 7AS (1 page) |
16 September 2004 | New director appointed (1 page) |
9 March 2004 | New director appointed (2 pages) |
26 February 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
26 February 2004 | Director resigned (1 page) |
17 February 2004 | Return made up to 31/12/03; full list of members
|
30 December 2003 | Return made up to 31/12/02; full list of members
|
21 July 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
5 September 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
19 August 2002 | Secretary resigned (1 page) |
25 July 2002 | Registered office changed on 25/07/02 from: 22 denmark street london WC2H 8NA (1 page) |
25 July 2002 | New secretary appointed (2 pages) |
27 February 2002 | Return made up to 31/12/01; full list of members (6 pages) |
3 May 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
10 January 2001 | Return made up to 31/12/00; full list of members
|
8 May 2000 | Full accounts made up to 31 December 1999 (10 pages) |
4 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
25 April 1999 | Full accounts made up to 31 December 1998 (10 pages) |
30 December 1998 | Return made up to 31/12/98; no change of members (4 pages) |
15 October 1998 | Full accounts made up to 31 December 1997 (9 pages) |
2 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
17 July 1997 | Full accounts made up to 31 December 1996 (9 pages) |
13 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
12 September 1996 | Full accounts made up to 31 December 1995 (9 pages) |
25 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
29 June 1995 | Full accounts made up to 31 December 1994 (9 pages) |
28 October 1981 | Company name changed\certificate issued on 28/10/81 (2 pages) |
14 May 1976 | Incorporation (14 pages) |