Company NameCreative Licence Design Limited
DirectorTracy Gaynor Rachelle Cohen
Company StatusActive
Company Number02712055
CategoryPrivate Limited Company
Incorporation Date6 May 1992(31 years, 12 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameTracy Gaynor Rachelle Cohen
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 1992(1 day after company formation)
Appointment Duration31 years, 12 months
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address44 Camlet Way
Hadley Wood
Barnet
Hertfordshire
EN4 0NS
Secretary NameMr Lee Marc Cohen
NationalityBritish
StatusCurrent
Appointed07 May 1992(1 day after company formation)
Appointment Duration31 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Camlet Way
Hadley Wood
Barnet
Hertfordshire
EN4 0NS
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1992(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Gloucester Road
New Barnet
Hertfordshire
EN5 1RT
Secretary NameMr Robert Conway
NationalityBritish
StatusResigned
Appointed06 May 1992(same day as company formation)
RoleCompany Director
Correspondence Address18 Barnwell House
St Giles Road
London
SE5 7RP

Location

Registered AddressAston House
Cornwall Avenue
London
N3 1LF
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

99 at £1Tracy Gaynor Rachelle Cohen
99.00%
Ordinary
1 at £1Lee Marc Cohen
1.00%
Ordinary

Financials

Year2014
Net Worth£22,790
Cash£28,507
Current Liabilities£13,246

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return29 April 2023 (12 months ago)
Next Return Due13 May 2024 (2 weeks, 3 days from now)

Filing History

26 February 2021Micro company accounts made up to 31 May 2020 (3 pages)
5 May 2020Confirmation statement made on 29 April 2020 with updates (4 pages)
17 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
10 May 2019Confirmation statement made on 29 April 2019 with updates (4 pages)
14 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
21 May 2018Confirmation statement made on 29 April 2018 with updates (4 pages)
23 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
2 May 2017Confirmation statement made on 29 April 2017 with updates (5 pages)
2 May 2017Confirmation statement made on 29 April 2017 with updates (5 pages)
16 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
16 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
4 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 100
(4 pages)
4 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 100
(4 pages)
19 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
19 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
6 May 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100
(4 pages)
6 May 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100
(4 pages)
25 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
25 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
17 February 2015Registered office address changed from Ramsay House 18 Vera Avenue London N21 1RA to Ramsay House 18 Vera Avenue Grange Park London N21 1RA on 17 February 2015 (1 page)
17 February 2015Registered office address changed from Ramsay House 18 Vera Avenue London N21 1RA to Ramsay House 18 Vera Avenue Grange Park London N21 1RA on 17 February 2015 (1 page)
30 August 2014Compulsory strike-off action has been discontinued (1 page)
30 August 2014Compulsory strike-off action has been discontinued (1 page)
28 August 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(4 pages)
28 August 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(4 pages)
26 August 2014First Gazette notice for compulsory strike-off (1 page)
26 August 2014First Gazette notice for compulsory strike-off (1 page)
4 March 2014Total exemption full accounts made up to 31 May 2013 (11 pages)
4 March 2014Total exemption full accounts made up to 31 May 2013 (11 pages)
11 June 2013Annual return made up to 29 April 2013 with a full list of shareholders
Statement of capital on 2013-06-11
  • GBP 100
(4 pages)
11 June 2013Annual return made up to 29 April 2013 with a full list of shareholders
Statement of capital on 2013-06-11
  • GBP 100
(4 pages)
5 March 2013Total exemption full accounts made up to 31 May 2012 (11 pages)
5 March 2013Total exemption full accounts made up to 31 May 2012 (11 pages)
16 May 2012Annual return made up to 29 April 2012 with a full list of shareholders (4 pages)
16 May 2012Annual return made up to 29 April 2012 with a full list of shareholders (4 pages)
2 March 2012Total exemption full accounts made up to 31 May 2011 (11 pages)
2 March 2012Total exemption full accounts made up to 31 May 2011 (11 pages)
19 July 2011Annual return made up to 29 April 2011 with a full list of shareholders (4 pages)
19 July 2011Annual return made up to 29 April 2011 with a full list of shareholders (4 pages)
2 March 2011Total exemption full accounts made up to 31 May 2010 (13 pages)
2 March 2011Total exemption full accounts made up to 31 May 2010 (13 pages)
6 July 2010Director's details changed for Tracy Gaynor Rachelle Cohen on 1 October 2009 (2 pages)
6 July 2010Annual return made up to 29 April 2010 with a full list of shareholders (4 pages)
6 July 2010Annual return made up to 29 April 2010 with a full list of shareholders (4 pages)
6 July 2010Director's details changed for Tracy Gaynor Rachelle Cohen on 1 October 2009 (2 pages)
6 July 2010Director's details changed for Tracy Gaynor Rachelle Cohen on 1 October 2009 (2 pages)
24 February 2010Total exemption full accounts made up to 31 May 2009 (11 pages)
24 February 2010Total exemption full accounts made up to 31 May 2009 (11 pages)
9 June 2009Return made up to 29/04/09; full list of members (3 pages)
9 June 2009Return made up to 29/04/09; full list of members (3 pages)
4 March 2009Total exemption full accounts made up to 31 May 2008 (11 pages)
4 March 2009Total exemption full accounts made up to 31 May 2008 (11 pages)
3 June 2008Return made up to 29/04/08; full list of members (3 pages)
3 June 2008Return made up to 29/04/08; full list of members (3 pages)
20 February 2008Total exemption full accounts made up to 31 May 2007 (11 pages)
20 February 2008Total exemption full accounts made up to 31 May 2007 (11 pages)
22 June 2007Return made up to 29/04/07; full list of members (2 pages)
22 June 2007Return made up to 29/04/07; full list of members (2 pages)
16 March 2007Total exemption full accounts made up to 31 May 2006 (11 pages)
16 March 2007Total exemption full accounts made up to 31 May 2006 (11 pages)
10 May 2006Return made up to 29/04/06; full list of members (2 pages)
10 May 2006Return made up to 29/04/06; full list of members (2 pages)
7 March 2006Total exemption full accounts made up to 31 May 2005 (11 pages)
7 March 2006Total exemption full accounts made up to 31 May 2005 (11 pages)
24 June 2005Return made up to 29/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
24 June 2005Return made up to 29/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
10 March 2005Total exemption full accounts made up to 31 May 2004 (10 pages)
10 March 2005Total exemption full accounts made up to 31 May 2004 (10 pages)
5 May 2004Return made up to 29/04/04; full list of members (6 pages)
5 May 2004Return made up to 29/04/04; full list of members (6 pages)
25 February 2004Total exemption full accounts made up to 31 May 2003 (11 pages)
25 February 2004Total exemption full accounts made up to 31 May 2003 (11 pages)
27 May 2003Return made up to 29/04/03; full list of members (6 pages)
27 May 2003Return made up to 29/04/03; full list of members (6 pages)
27 November 2002Total exemption full accounts made up to 31 May 2002 (11 pages)
27 November 2002Total exemption full accounts made up to 31 May 2002 (11 pages)
7 May 2002Return made up to 29/04/02; full list of members (6 pages)
7 May 2002Return made up to 29/04/02; full list of members (6 pages)
9 March 2002Total exemption full accounts made up to 31 May 2001 (11 pages)
9 March 2002Total exemption full accounts made up to 31 May 2001 (11 pages)
9 May 2001Return made up to 06/05/01; full list of members (6 pages)
9 May 2001Return made up to 06/05/01; full list of members (6 pages)
7 March 2001Full accounts made up to 31 May 2000 (11 pages)
7 March 2001Full accounts made up to 31 May 2000 (11 pages)
2 June 2000Return made up to 06/05/00; full list of members (6 pages)
2 June 2000Return made up to 06/05/00; full list of members (6 pages)
31 March 2000Full accounts made up to 31 May 1999 (11 pages)
31 March 2000Full accounts made up to 31 May 1999 (11 pages)
1 June 1999Return made up to 06/05/99; full list of members
  • 363(287) ‐ Registered office changed on 01/06/99
(6 pages)
1 June 1999Return made up to 06/05/99; full list of members
  • 363(287) ‐ Registered office changed on 01/06/99
(6 pages)
17 May 1999Registered office changed on 17/05/99 from: ramsay house 825 high road finchley london N12 8UB (1 page)
17 May 1999Registered office changed on 17/05/99 from: ramsay house 825 high road finchley london N12 8UB (1 page)
15 April 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 09/04/99
(1 page)
15 April 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 09/04/99
(1 page)
30 September 1998Full accounts made up to 31 May 1998 (13 pages)
30 September 1998Full accounts made up to 31 May 1998 (13 pages)
20 May 1998Return made up to 06/05/98; no change of members (4 pages)
20 May 1998Return made up to 06/05/98; no change of members (4 pages)
16 March 1998Full accounts made up to 31 May 1997 (12 pages)
16 March 1998Full accounts made up to 31 May 1997 (12 pages)
4 July 1997Return made up to 06/05/97; no change of members (4 pages)
4 July 1997Return made up to 06/05/97; no change of members (4 pages)
4 April 1997Full accounts made up to 31 May 1996 (14 pages)
4 April 1997Full accounts made up to 31 May 1996 (14 pages)
28 May 1996Return made up to 06/05/96; full list of members (6 pages)
28 May 1996Return made up to 06/05/96; full list of members (6 pages)
2 January 1996Full accounts made up to 31 May 1995 (12 pages)
2 January 1996Full accounts made up to 31 May 1995 (12 pages)
1 June 1995Return made up to 06/05/95; no change of members (4 pages)
1 June 1995Return made up to 06/05/95; no change of members (4 pages)