Company NameCreative Imaging UK Ltd
Company StatusDissolved
Company Number02732919
CategoryPrivate Limited Company
Incorporation Date21 July 1992(31 years, 9 months ago)
Dissolution Date31 March 2021 (3 years ago)
Previous NameReproworld Limited

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Director NameMr David Victor Jared
Date of BirthApril 1947 (Born 77 years ago)
NationalityEnglish
StatusClosed
Appointed21 July 1992(same day as company formation)
RoleFilm Producer
Country of ResidenceEngland
Correspondence Address5 Chantry Drive
Ingatestone
Essex
CM4 9HR
Secretary NameMrs Fiona Mary Jared
NationalityBritish
StatusResigned
Appointed21 July 1992(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Chantry Drive
Ingatestone
Essex
CM4 9HR
Director NameDiana Adora Veronica Arnold
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1993(9 months, 3 weeks after company formation)
Appointment Duration2 years (resigned 22 May 1995)
RoleFinancial Director
Correspondence Address82 Brennan Road
Tilbury
Essex
RM18 8BA
Director NameMrs Fiona Mary Jared
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1998(6 years, 2 months after company formation)
Appointment Duration7 years, 9 months (resigned 16 June 2006)
RoleFinancial Administrator
Country of ResidenceUnited Kingdom
Correspondence Address5 Chantry Drive
Ingatestone
Essex
CM4 9HR
Secretary NameMatthew James Jared
NationalityBritish
StatusResigned
Appointed18 September 1998(6 years, 2 months after company formation)
Appointment Duration8 years, 7 months (resigned 09 May 2007)
RoleFinancial Administrator
Correspondence Address5 Chantry Drive
Ingatestone
Essex
CM4 9HR
Secretary NameMrs Maureen Betty Lysons
NationalityBritish
StatusResigned
Appointed08 May 2007(14 years, 9 months after company formation)
Appointment Duration11 months, 1 week (resigned 11 April 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Cambridge Drive
London
SE12 8AG
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 July 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address30 Finsbury Square
London
EC2P 2YU
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Financials

Year2006
Net Worth-£224,193
Cash£3,786
Current Liabilities£829,652

Accounts

Latest Accounts31 July 2006 (17 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

10 November 2017Liquidators' statement of receipts and payments to 19 October 2017 (5 pages)
9 May 2017Liquidators' statement of receipts and payments to 19 April 2017 (5 pages)
14 November 2016Liquidators' statement of receipts and payments to 19 October 2016 (5 pages)
11 May 2016Liquidators' statement of receipts and payments to 19 April 2016 (5 pages)
4 November 2015Liquidators statement of receipts and payments to 19 October 2015 (5 pages)
4 November 2015Liquidators' statement of receipts and payments to 19 October 2015 (5 pages)
11 May 2015Liquidators' statement of receipts and payments to 19 April 2015 (5 pages)
11 May 2015Liquidators statement of receipts and payments to 19 April 2015 (5 pages)
4 November 2014Liquidators' statement of receipts and payments to 19 October 2014 (5 pages)
4 November 2014Liquidators statement of receipts and payments to 19 October 2014 (5 pages)
9 May 2014Liquidators' statement of receipts and payments to 19 April 2014 (5 pages)
9 May 2014Liquidators statement of receipts and payments to 19 April 2014 (5 pages)
29 October 2013Liquidators' statement of receipts and payments to 19 October 2013 (5 pages)
29 October 2013Liquidators statement of receipts and payments to 19 October 2013 (5 pages)
4 September 2013Insolvency:secretary of state's certificate of release of liquidator (1 page)
14 May 2013Liquidators' statement of receipts and payments to 19 April 2013 (5 pages)
14 May 2013Liquidators statement of receipts and payments to 19 April 2013 (5 pages)
11 April 2013Notice of ceasing to act as a voluntary liquidator (1 page)
11 April 2013Insolvency:order of court removing stephen hunt as liquidator of the company (9 pages)
21 December 2012Liquidators' statement of receipts and payments to 19 April 2012 (5 pages)
21 December 2012Liquidators' statement of receipts and payments to 19 October 2012 (5 pages)
21 December 2012Liquidators statement of receipts and payments to 19 October 2012 (5 pages)
21 December 2012Liquidators statement of receipts and payments to 19 April 2012 (5 pages)
17 July 2012Appointment of a voluntary liquidator (1 page)
17 July 2012Court order insolvency:replacement of liquidator (14 pages)
13 July 2012Registered office address changed from 1 Kings Avenue Winchmore Hill London N21 3NA on 13 July 2012 (2 pages)
30 January 2012Registered office address changed from C/O Bond Partners Llp Suite 2 1St Floor Turnpike Gate House Birmingham Road Alcester Warwickshire B49 5JG on 30 January 2012 (2 pages)
24 January 2012Court order insolvency:- replacement of liquidator (6 pages)
24 January 2012Appointment of a voluntary liquidator (1 page)
9 November 2011Liquidators statement of receipts and payments to 19 October 2011 (5 pages)
9 November 2011Liquidators' statement of receipts and payments to 19 October 2011 (5 pages)
16 May 2011Liquidators' statement of receipts and payments to 19 April 2011 (5 pages)
16 May 2011Liquidators statement of receipts and payments to 19 April 2011 (5 pages)
13 December 2010Liquidators' statement of receipts and payments to 19 October 2010 (5 pages)
13 December 2010Liquidators statement of receipts and payments to 19 October 2010 (5 pages)
10 May 2010Liquidators statement of receipts and payments to 19 April 2010 (5 pages)
10 May 2010Liquidators' statement of receipts and payments to 19 April 2010 (5 pages)
24 November 2009Liquidators' statement of receipts and payments to 19 October 2009 (7 pages)
24 November 2009Liquidators statement of receipts and payments to 19 October 2009 (7 pages)
20 October 2008Notice of move from Administration case to Creditors Voluntary Liquidation (11 pages)
9 October 2008Result of meeting of creditors (2 pages)
17 September 2008Statement of administrator's proposal (22 pages)
4 August 2008Registered office changed on 04/08/2008 from bow enterprise park units 24-29 cranwell close london E3 3QY (1 page)
1 August 2008Appointment of an administrator (1 page)
10 June 2008Return made up to 30/05/08; full list of members (10 pages)
17 April 2008Registered office changed on 17/04/2008 from sterling house langston road loughton essex IG10 3FA (1 page)
16 April 2008Appointment terminated secretary maureen lysons (1 page)
17 October 2007Total exemption small company accounts made up to 31 July 2006 (8 pages)
20 September 2007Particulars of mortgage/charge (3 pages)
2 August 2007Accounting reference date extended from 31/07/07 to 31/01/08 (1 page)
28 July 2007Return made up to 14/07/07; full list of members (6 pages)
2 July 2007New secretary appointed (2 pages)
2 July 2007Secretary resigned (1 page)
27 June 2007Declaration of satisfaction of mortgage/charge (1 page)
19 May 2007Particulars of mortgage/charge (3 pages)
10 August 2006Particulars of mortgage/charge (23 pages)
25 July 2006Return made up to 14/07/06; full list of members (6 pages)
23 June 2006Director resigned (1 page)
5 June 2006Total exemption small company accounts made up to 31 July 2005 (8 pages)
23 November 2005Particulars of mortgage/charge (3 pages)
26 July 2005Return made up to 14/07/05; full list of members (7 pages)
3 June 2005Total exemption small company accounts made up to 31 July 2004 (8 pages)
7 April 2005Registered office changed on 07/04/05 from: teresa gavin house woodford avenue woodford green essex IG8 8FB (1 page)
12 August 2004Declaration of satisfaction of mortgage/charge (1 page)
12 August 2004Declaration of satisfaction of mortgage/charge (1 page)
16 July 2004Return made up to 14/07/04; full list of members (7 pages)
14 May 2004Accounts for a small company made up to 31 July 2003 (8 pages)
23 July 2003Return made up to 14/07/03; full list of members (7 pages)
14 February 2003Total exemption small company accounts made up to 31 July 2002 (7 pages)
25 July 2002Return made up to 14/07/02; full list of members (7 pages)
3 December 2001Accounts for a small company made up to 31 July 2001 (7 pages)
13 September 2001Return made up to 14/07/01; full list of members (6 pages)
20 February 2001Accounts for a small company made up to 31 July 2000 (7 pages)
27 July 2000Return made up to 14/07/00; full list of members (6 pages)
15 April 2000Accounts for a small company made up to 31 July 1999 (7 pages)
26 July 1999Return made up to 14/07/99; full list of members (6 pages)
31 March 1999Accounts for a small company made up to 31 July 1998 (7 pages)
28 September 1998New secretary appointed (2 pages)
28 September 1998Secretary resigned (1 page)
28 September 1998New director appointed (2 pages)
12 August 1998Return made up to 21/07/98; no change of members (4 pages)
4 March 1998Particulars of mortgage/charge (3 pages)
19 February 1998Accounts for a small company made up to 31 July 1997 (7 pages)
6 August 1997Return made up to 21/07/97; no change of members (4 pages)
3 April 1997Accounts for a small company made up to 31 July 1996 (8 pages)
1 August 1996Return made up to 21/07/96; full list of members (6 pages)
19 April 1996Particulars of mortgage/charge (3 pages)
30 November 1995Accounts for a small company made up to 31 July 1995 (7 pages)
13 September 1995Company name changed reproworld LIMITED\certificate issued on 14/09/95 (4 pages)
7 August 1995Return made up to 21/07/95; no change of members (4 pages)
28 July 1995Particulars of mortgage/charge (4 pages)
21 June 1995Director resigned (2 pages)
17 April 1994Ad 31/07/93--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
17 April 1994£ nc 10000/200000 01/04/94 (1 page)
21 July 1992Incorporation (13 pages)