Company NameCreative Services Displays And Exhibitions Limited
DirectorsAmanda Ellen Fitton and Martin Brian Fitton
Company StatusLiquidation
Company Number02901292
CategoryPrivate Limited Company
Incorporation Date22 February 1994(30 years, 2 months 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
StatusCurrent
Appointed03 March 1994(1 week, 2 days after company formation)
Appointment Duration30 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Menzies Llp Lynton House
7-12 Tavistock Square
London
WC1H 9LT
Director NameMr Martin Brian Fitton
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 1994(1 week, 2 days after company formation)
Appointment Duration30 years, 1 month
RoleDisplay Designer
Country of ResidenceEngland
Correspondence AddressC/O Menzies Llp Lynton House
7-12 Tavistock Square
London
WC1H 9LT
Secretary NameAmanda Ellen Fitton
NationalityBritish
StatusCurrent
Appointed03 March 1994(1 week, 2 days after company formation)
Appointment Duration30 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Menzies Llp Lynton House
7-12 Tavistock Square
London
WC1H 9LT
Director NameNominee Directors Ltd (Corporation)
StatusResigned
Appointed22 February 1994(same day as company formation)
Correspondence Address3 Garden Walk
London
EC2A 3EQ
Secretary NameNominee Secretaries Ltd (Corporation)
StatusResigned
Appointed22 February 1994(same day as company formation)
Correspondence Address3 Garden Walk
London
EC2A 3EQ

Contact

Websitecreative-services.co.uk

Location

Registered AddressC/O Menzies Llp
Lynton House
7-12 Tavistock Square
London
WC1H 9LT
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London

Shareholders

1 at £1Mr Martin Fitton
50.00%
Ordinary
1 at £1Mrs Amanda Fitton
50.00%
Ordinary

Financials

Year2014
Net Worth£250,174
Cash£9,337
Current Liabilities£607,022

Accounts

Latest Accounts31 March 2017 (7 years ago)
Next Accounts Due31 December 2018 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return20 December 2017 (6 years, 4 months ago)
Next Return Due3 January 2019 (overdue)

Charges

21 September 2004Delivered on: 28 September 2004
Persons entitled: The Royal Bank of Scotland Commercial Services Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
26 July 2001Delivered on: 31 July 2001
Persons entitled: Timur Investments Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee pursuant to the lease.
Particulars: The sum of £6,750 the account in which such sum is deposited and all sums from time to time standing to the credit of the account.
Outstanding
21 January 1998Delivered on: 24 January 1998
Persons entitled: Timur Investments Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee pursuant to the lease dated 21ST january 1998.
Particulars: £6,750 and such other sums as may be deposited by the company from time to time pursuant to the terms of the said deed the interest from time to time accrued.
Outstanding
6 March 1997Delivered on: 24 March 1997
Persons entitled: National Westminster Bank PLC

Classification: Confirmatory charge supplemental to a mortgage debenture dated 15 june 1994 made between the company and natinal 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
15 June 1994Delivered on: 22 June 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: And all plant machinery vehicles computers and office and other equipment both present and future. 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

6 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
20 December 2016Confirmation statement made on 20 December 2016 with updates (6 pages)
18 November 2016Director's details changed for Martin Brian Fitton on 5 October 2016 (2 pages)
10 March 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 2
(4 pages)
10 March 2016Secretary's details changed for Amanda Ellen Fitton on 1 March 2016 (1 page)
10 March 2016Director's details changed for Amanda Ellen Fitton on 1 March 2016 (2 pages)
2 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
20 March 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 2
(5 pages)
2 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
11 March 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 2
(5 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
3 September 2013All of the property or undertaking has been released and no longer forms part of charge 4 (2 pages)
3 September 2013All of the property or undertaking has been released and no longer forms part of charge 3 (2 pages)
18 March 2013Annual return made up to 22 February 2013 with a full list of shareholders (5 pages)
23 November 2012Total exemption full accounts made up to 31 March 2012 (15 pages)
16 April 2012Annual return made up to 22 February 2012 with a full list of shareholders (5 pages)
6 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
4 March 2011Annual return made up to 22 February 2011 with a full list of shareholders (5 pages)
20 September 2010Total exemption full accounts made up to 31 March 2010 (15 pages)
24 February 2010Annual return made up to 22 February 2010 with a full list of shareholders (5 pages)
12 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
27 February 2009Return made up to 22/02/09; full list of members (4 pages)
20 November 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
19 March 2008Return made up to 22/02/08; full list of members (4 pages)
15 January 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
20 March 2007Return made up to 22/02/07; full list of members (7 pages)
3 February 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
29 March 2006Return made up to 22/02/06; full list of members (7 pages)
15 December 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
15 March 2005Return made up to 22/02/05; full list of members (7 pages)
9 March 2005Registered office changed on 09/03/05 from: 14B johnsons way park royal london NW10 7PF (1 page)
24 January 2005Accounts for a small company made up to 31 March 2004 (8 pages)
28 September 2004Particulars of mortgage/charge (5 pages)
2 March 2004Return made up to 22/02/04; full list of members (7 pages)
9 October 2003Accounts for a small company made up to 31 March 2002 (8 pages)
23 September 2003Accounts for a small company made up to 31 March 2003 (8 pages)
3 March 2003Return made up to 22/02/03; full list of members (7 pages)
1 March 2002Return made up to 22/02/02; full list of members (6 pages)
4 October 2001Full accounts made up to 31 March 2001 (13 pages)
31 July 2001Particulars of mortgage/charge (3 pages)
28 February 2001Return made up to 22/02/01; full list of members (6 pages)
25 July 2000Full accounts made up to 31 March 2000 (13 pages)
7 March 2000Return made up to 22/02/00; full list of members (6 pages)
3 December 1999Full accounts made up to 31 March 1999 (13 pages)
21 February 1999Return made up to 22/02/99; full list of members (6 pages)
20 November 1998Full accounts made up to 31 March 1998 (12 pages)
6 May 1998Return made up to 22/02/98; full list of members (6 pages)
3 February 1998Accounts for a small company made up to 31 March 1997 (10 pages)
24 January 1998Particulars of mortgage/charge (3 pages)
9 September 1997Return made up to 22/02/97; no change of members (4 pages)
24 March 1997Particulars of mortgage/charge (3 pages)
2 February 1997Accounts for a small company made up to 31 March 1996 (7 pages)
28 January 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
16 April 1996Return made up to 22/02/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 16/04/96
(4 pages)
12 December 1995Full accounts made up to 31 March 1995 (9 pages)
16 October 1995New secretary appointed;new director appointed (2 pages)
16 October 1995Return made up to 22/02/95; full list of members (6 pages)
16 October 1995New director appointed (2 pages)
22 February 1994Incorporation (15 pages)