Company NameCreative Pictures Limited
Company StatusDissolved
Company Number02903547
CategoryPrivate Limited Company
Incorporation Date1 March 1994(30 years, 2 months ago)
Dissolution Date17 July 2012 (11 years, 9 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NamePaul Anthony Fraser
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 March 1994(same day as company formation)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address38 The Drive
High Barnet
Barnet
Hertfordshire
EN5 4JQ
Secretary NameCaroline Priestley
NationalityBritish
StatusClosed
Appointed29 January 2002(7 years, 11 months after company formation)
Appointment Duration10 years, 5 months (closed 17 July 2012)
RoleCompany Director
Correspondence Address66 Gould Road
Twickenham
TW2 6RS
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameSally Jane Fraser
NationalityBritish
StatusResigned
Appointed01 March 1994(same day as company formation)
RoleSecretary
Correspondence Address38 The Drive
High Barnet
Barnet
Hertfordshire
EN5 4JQ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed01 March 1994(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT

Location

Registered AddressSecond Floor Cardiff House
Tilling Road
London
NW2 1LJ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGolders Green
Built Up AreaGreater London

Financials

Year2014
Net Worth£12,195
Cash£11,729
Current Liabilities£2,309

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

17 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
17 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
3 April 2012First Gazette notice for voluntary strike-off (1 page)
3 April 2012First Gazette notice for voluntary strike-off (1 page)
27 March 2012Application to strike the company off the register (3 pages)
27 March 2012Application to strike the company off the register (3 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
31 March 2011Annual return made up to 1 March 2011 with a full list of shareholders
Statement of capital on 2011-03-31
  • GBP 100
(4 pages)
31 March 2011Annual return made up to 1 March 2011 with a full list of shareholders
Statement of capital on 2011-03-31
  • GBP 100
(4 pages)
31 March 2011Annual return made up to 1 March 2011 with a full list of shareholders
Statement of capital on 2011-03-31
  • GBP 100
(4 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
25 March 2010Director's details changed for Paul Anthony Fraser on 1 October 2009 (2 pages)
25 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
25 March 2010Director's details changed for Paul Anthony Fraser on 1 October 2009 (2 pages)
25 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
25 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
25 March 2010Director's details changed for Paul Anthony Fraser on 1 October 2009 (2 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
8 July 2009Registered office changed on 08/07/2009 from 118 kenton road harrow middlesex HA3 8AL (1 page)
8 July 2009Registered office changed on 08/07/2009 from 118 kenton road harrow middlesex HA3 8AL (1 page)
27 March 2009Return made up to 01/03/09; full list of members (3 pages)
27 March 2009Return made up to 01/03/09; full list of members (3 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
1 April 2008Return made up to 01/03/08; full list of members (3 pages)
1 April 2008Return made up to 01/03/08; full list of members (3 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
2 May 2007Return made up to 01/03/07; full list of members (2 pages)
2 May 2007Return made up to 01/03/07; full list of members (2 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
29 March 2006Return made up to 01/03/06; full list of members (2 pages)
29 March 2006Return made up to 01/03/06; full list of members (2 pages)
30 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
30 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
2 June 2005Return made up to 01/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
2 June 2005Return made up to 01/03/05; full list of members (2 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
14 April 2004Return made up to 01/03/04; full list of members (6 pages)
14 April 2004Return made up to 01/03/04; full list of members (6 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
9 May 2003Return made up to 01/03/03; full list of members (6 pages)
9 May 2003Return made up to 01/03/03; full list of members (6 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
14 October 2002Registered office changed on 14/10/02 from: suite b 11TH floor premier house 112 station road edgware middlesex HA8 7AQ (1 page)
14 October 2002Registered office changed on 14/10/02 from: suite b 11TH floor premier house 112 station road edgware middlesex HA8 7AQ (1 page)
12 April 2002Return made up to 01/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 April 2002Return made up to 01/03/02; full list of members (6 pages)
6 February 2002New secretary appointed (2 pages)
6 February 2002Secretary resigned (1 page)
6 February 2002Secretary resigned (1 page)
6 February 2002New secretary appointed (2 pages)
22 June 2001Accounts for a small company made up to 31 March 2001 (5 pages)
22 June 2001Accounts for a small company made up to 31 March 2001 (5 pages)
12 March 2001Return made up to 01/03/01; full list of members (6 pages)
12 March 2001Return made up to 01/03/01; full list of members (6 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
28 March 2000Return made up to 01/03/00; full list of members (5 pages)
28 March 2000Return made up to 01/03/00; full list of members (5 pages)
23 December 1999Accounts for a small company made up to 31 March 1999 (5 pages)
23 December 1999Accounts for a small company made up to 31 March 1999 (5 pages)
29 July 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 13/07/99
(1 page)
29 July 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 13/07/99
(1 page)
14 March 1999Return made up to 01/03/99; full list of members (6 pages)
14 March 1999Return made up to 01/03/99; full list of members (6 pages)
27 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
27 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
18 March 1998Return made up to 01/03/98; full list of members (6 pages)
18 March 1998Return made up to 01/03/98; full list of members (6 pages)
25 September 1997Accounts for a small company made up to 31 March 1997 (7 pages)
25 September 1997Accounts for a small company made up to 31 March 1997 (7 pages)
25 February 1997Return made up to 01/03/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
25 February 1997Return made up to 01/03/97; no change of members (4 pages)
30 September 1996Accounts for a small company made up to 31 March 1996 (7 pages)
30 September 1996Accounts for a small company made up to 31 March 1996 (7 pages)
29 May 1996Return made up to 01/03/96; no change of members (6 pages)
29 May 1996Return made up to 01/03/96; no change of members (6 pages)
21 November 1995Accounts for a small company made up to 31 March 1995 (7 pages)
21 November 1995Accounts for a small company made up to 31 March 1995 (7 pages)
21 June 1995Ad 01/03/94--------- £ si 98@1 (2 pages)
21 June 1995Ad 01/03/94--------- £ si 98@1 (2 pages)
27 April 1995Return made up to 01/03/95; full list of members (6 pages)
27 April 1995Return made up to 01/03/95; full list of members
  • 363(287) ‐ Registered office changed on 27/04/95
  • 363(288) ‐ Director's particulars changed
(6 pages)