7-12 Tavistock Square
London
WC1H 9LT
Director Name | Mr Martin Brian Fitton |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 March 1994(1 week, 2 days after company formation) |
Appointment Duration | 30 years, 1 month |
Role | Display Designer |
Country of Residence | England |
Correspondence Address | C/O Menzies Llp Lynton House 7-12 Tavistock Square London WC1H 9LT |
Secretary Name | Amanda Ellen Fitton |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 March 1994(1 week, 2 days after company formation) |
Appointment Duration | 30 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Menzies Llp Lynton House 7-12 Tavistock Square London WC1H 9LT |
Director Name | Nominee Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 1994(same day as company formation) |
Correspondence Address | 3 Garden Walk London EC2A 3EQ |
Secretary Name | Nominee Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 1994(same day as company formation) |
Correspondence Address | 3 Garden Walk London EC2A 3EQ |
Website | creative-services.co.uk |
---|
Registered Address | C/O Menzies Llp Lynton House 7-12 Tavistock Square London WC1H 9LT |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
1 at £1 | Mr Martin Fitton 50.00% Ordinary |
---|---|
1 at £1 | Mrs Amanda Fitton 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £250,174 |
Cash | £9,337 |
Current Liabilities | £607,022 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Next Accounts Due | 31 December 2018 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 20 December 2017 (6 years, 4 months ago) |
---|---|
Next Return Due | 3 January 2019 (overdue) |
21 September 2004 | Delivered 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 2001 | Delivered 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 1998 | Delivered 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 1997 | Delivered 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 1994 | Delivered 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 |
6 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
---|---|
20 December 2016 | Confirmation statement made on 20 December 2016 with updates (6 pages) |
18 November 2016 | Director's details changed for Martin Brian Fitton on 5 October 2016 (2 pages) |
10 March 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
10 March 2016 | Secretary's details changed for Amanda Ellen Fitton on 1 March 2016 (1 page) |
10 March 2016 | Director's details changed for Amanda Ellen Fitton on 1 March 2016 (2 pages) |
2 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
20 March 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
2 October 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
11 March 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
3 September 2013 | All of the property or undertaking has been released and no longer forms part of charge 4 (2 pages) |
3 September 2013 | All of the property or undertaking has been released and no longer forms part of charge 3 (2 pages) |
18 March 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (5 pages) |
23 November 2012 | Total exemption full accounts made up to 31 March 2012 (15 pages) |
16 April 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (5 pages) |
6 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
4 March 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (5 pages) |
20 September 2010 | Total exemption full accounts made up to 31 March 2010 (15 pages) |
24 February 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (5 pages) |
12 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
27 February 2009 | Return made up to 22/02/09; full list of members (4 pages) |
20 November 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
19 March 2008 | Return made up to 22/02/08; full list of members (4 pages) |
15 January 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
20 March 2007 | Return made up to 22/02/07; full list of members (7 pages) |
3 February 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
29 March 2006 | Return made up to 22/02/06; full list of members (7 pages) |
15 December 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
15 March 2005 | Return made up to 22/02/05; full list of members (7 pages) |
9 March 2005 | Registered office changed on 09/03/05 from: 14B johnsons way park royal london NW10 7PF (1 page) |
24 January 2005 | Accounts for a small company made up to 31 March 2004 (8 pages) |
28 September 2004 | Particulars of mortgage/charge (5 pages) |
2 March 2004 | Return made up to 22/02/04; full list of members (7 pages) |
9 October 2003 | Accounts for a small company made up to 31 March 2002 (8 pages) |
23 September 2003 | Accounts for a small company made up to 31 March 2003 (8 pages) |
3 March 2003 | Return made up to 22/02/03; full list of members (7 pages) |
1 March 2002 | Return made up to 22/02/02; full list of members (6 pages) |
4 October 2001 | Full accounts made up to 31 March 2001 (13 pages) |
31 July 2001 | Particulars of mortgage/charge (3 pages) |
28 February 2001 | Return made up to 22/02/01; full list of members (6 pages) |
25 July 2000 | Full accounts made up to 31 March 2000 (13 pages) |
7 March 2000 | Return made up to 22/02/00; full list of members (6 pages) |
3 December 1999 | Full accounts made up to 31 March 1999 (13 pages) |
21 February 1999 | Return made up to 22/02/99; full list of members (6 pages) |
20 November 1998 | Full accounts made up to 31 March 1998 (12 pages) |
6 May 1998 | Return made up to 22/02/98; full list of members (6 pages) |
3 February 1998 | Accounts for a small company made up to 31 March 1997 (10 pages) |
24 January 1998 | Particulars of mortgage/charge (3 pages) |
9 September 1997 | Return made up to 22/02/97; no change of members (4 pages) |
24 March 1997 | Particulars of mortgage/charge (3 pages) |
2 February 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
28 January 1997 | Resolutions
|
16 April 1996 | Return made up to 22/02/96; no change of members
|
12 December 1995 | Full accounts made up to 31 March 1995 (9 pages) |
16 October 1995 | New secretary appointed;new director appointed (2 pages) |
16 October 1995 | Return made up to 22/02/95; full list of members (6 pages) |
16 October 1995 | New director appointed (2 pages) |
22 February 1994 | Incorporation (15 pages) |