Company NameCreative Services Signs & Graphics Ltd.
Company StatusDissolved
Company Number02875222
CategoryPrivate Limited Company
Incorporation Date25 November 1993(30 years, 5 months ago)
Dissolution Date27 March 2018 (6 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMrs Amanda Ellen Fitton
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed03 March 1994(3 months, 1 week after company formation)
Appointment Duration24 years (closed 27 March 2018)
RoleDisplay Designer
Country of ResidenceEngland
Correspondence AddressSun Studios
30 Warple Way
Acton
W3 0RX
Director NameMr Martin Brian Fitton
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed03 March 1994(3 months, 1 week after company formation)
Appointment Duration24 years (closed 27 March 2018)
RoleDisplay Designer
Country of ResidenceEngland
Correspondence AddressSun Studios
30 Warple Way
Acton
W3 0RX
Secretary NameMartin Brian Fitton
NationalityBritish
StatusClosed
Appointed03 March 1994(3 months, 1 week after company formation)
Appointment Duration24 years (closed 27 March 2018)
RoleDisplay Designer
Country of ResidenceUnited Kingdom
Correspondence AddressSun Studios
30 Warple Way
Acton
W3 0RX
Director NameNominee Directors Ltd (Corporation)
StatusResigned
Appointed25 November 1993(same day as company formation)
Correspondence Address3 Garden Walk
London
EC2A 3EQ
Secretary NameNominee Secretaries Ltd (Corporation)
StatusResigned
Appointed25 November 1993(same day as company formation)
Correspondence Address3 Garden Walk
London
EC2A 3EQ

Contact

Websitecreative-services.co.uk

Location

Registered AddressSun Studios
30 Warple Way
Acton
W3 0RX
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardSouthfield
Built Up AreaGreater London

Shareholders

1 at £1Amanda Ellen Fitton
50.00%
Ordinary
1 at £1Martin Brian Fitton
50.00%
Ordinary

Accounts

Latest Accounts31 March 2016 (8 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

6 March 1997Delivered on: 24 March 1997
Persons entitled: National Westminster Bank PLC

Classification: Confirmatory charge supplemental to a mortgage debenture dated 2 december 1994 made between the company and national westminster bank PLC
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property and assets of the company as charged by the said mortgage debenture referred to overleaf.
Outstanding
2 December 1994Delivered on: 8 December 1994
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

2 February 2016Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 2
(5 pages)
2 January 2016Accounts for a dormant company made up to 31 March 2015 (3 pages)
22 December 2014Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 2
(5 pages)
2 October 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
23 December 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
17 December 2013Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 2
(5 pages)
3 January 2013Annual return made up to 25 November 2012 with a full list of shareholders (5 pages)
2 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 December 2011Annual return made up to 25 November 2011 with a full list of shareholders (5 pages)
6 December 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
20 December 2010Annual return made up to 25 November 2010 with a full list of shareholders (5 pages)
20 September 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
12 January 2010Accounts for a dormant company made up to 31 March 2009 (5 pages)
22 December 2009Director's details changed for Martin Brian Fitton on 24 November 2009 (2 pages)
22 December 2009Annual return made up to 25 November 2009 with a full list of shareholders (5 pages)
22 December 2009Director's details changed for Amanda Ellen Fitton on 24 November 2009 (2 pages)
22 December 2008Return made up to 25/11/08; full list of members (4 pages)
24 November 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
15 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
17 December 2007Return made up to 25/11/07; full list of members (2 pages)
3 February 2007Accounts for a dormant company made up to 31 March 2006 (5 pages)
6 January 2007Return made up to 25/11/06; full list of members (7 pages)
25 January 2006Accounts for a dormant company made up to 31 March 2005 (5 pages)
15 December 2005Return made up to 25/11/05; full list of members
  • 363(287) ‐ Registered office changed on 15/12/05
(7 pages)
24 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
12 January 2005Return made up to 25/11/04; full list of members (7 pages)
16 December 2003Return made up to 25/11/03; full list of members (7 pages)
23 September 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
28 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
18 December 2002Return made up to 25/11/02; full list of members (7 pages)
18 December 2001Return made up to 25/11/01; full list of members (6 pages)
4 October 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
28 December 2000Return made up to 25/11/00; full list of members (6 pages)
25 July 2000Accounts made up to 31 March 2000 (12 pages)
26 January 2000Return made up to 25/11/99; full list of members (6 pages)
3 December 1999Accounts made up to 31 March 1999 (12 pages)
21 February 1999Return made up to 25/11/98; no change of members (6 pages)
20 November 1998Accounts made up to 31 March 1998 (10 pages)
3 February 1998Accounts for a small company made up to 31 March 1997 (8 pages)
24 March 1997Particulars of mortgage/charge (3 pages)
2 February 1997Return made up to 25/11/96; no change of members
  • 363(287) ‐ Registered office changed on 02/02/97
(4 pages)
2 February 1997Accounts made up to 31 March 1996 (10 pages)
28 January 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
16 February 1996Return made up to 25/11/95; no change of members (4 pages)
12 December 1995Accounts made up to 31 March 1995 (9 pages)
16 October 1995Return made up to 25/11/94; full list of members (6 pages)
16 October 1995New director appointed (2 pages)
16 October 1995New secretary appointed;new director appointed (2 pages)