Company NameCreative Studio Network Limited
Company StatusDissolved
Company Number03120288
CategoryPrivate Limited Company
Incorporation Date31 October 1995(28 years, 6 months ago)
Dissolution Date14 January 2020 (4 years, 3 months ago)
Previous NameCreative Staging Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Ashwin Kumar Shah
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed01 November 1995(1 day after company formation)
Appointment Duration24 years, 2 months (closed 14 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressInnovation House 17/27 Stirling Road
London
W3 8DJ
Secretary NameLinda Marian Watling
NationalityBritish
StatusClosed
Appointed01 November 1995(1 day after company formation)
Appointment Duration24 years, 2 months (closed 14 January 2020)
RoleSecretary
Correspondence AddressInnovation House 17/27 Stirling Road
London
W3 8DJ
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed31 October 1995(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed31 October 1995(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Contact

Websitecreativestaging.co.uk

Location

Registered AddressInnovation House
17/27 Stirling Road
London
W3 8DJ
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardSouth Acton
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

2 at £1Staging Connections LTD
100.00%
Ordinary

Accounts

Latest Accounts31 May 2019 (4 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

6 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
16 February 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
1 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
26 January 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
30 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 2
(4 pages)
22 January 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
6 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 2
(4 pages)
20 January 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
5 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 2
(4 pages)
28 January 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
5 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (4 pages)
2 May 2012Current accounting period extended from 30 November 2011 to 31 May 2012 (3 pages)
14 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (4 pages)
2 August 2011Accounts for a dormant company made up to 30 November 2010 (2 pages)
10 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (4 pages)
23 August 2010Accounts for a dormant company made up to 30 November 2009 (2 pages)
12 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
11 November 2009Director's details changed for Mr Ashwin Shah on 15 August 2009 (1 page)
11 November 2009Director's details changed for Mr Ashwin Shah on 11 November 2009 (2 pages)
7 September 2009Registered office changed on 07/09/2009 from the creative studio church path london W4 5BJ (1 page)
7 September 2009Accounts for a dormant company made up to 30 November 2008 (2 pages)
18 November 2008Return made up to 31/10/08; full list of members (3 pages)
9 September 2008Accounts for a dormant company made up to 30 November 2007 (2 pages)
12 November 2007Return made up to 31/10/07; full list of members (2 pages)
17 September 2007Accounts for a dormant company made up to 30 November 2006 (2 pages)
16 November 2006Return made up to 31/10/06; full list of members (2 pages)
3 August 2006Accounts for a dormant company made up to 30 November 2005 (2 pages)
18 November 2005Return made up to 31/10/05; full list of members (2 pages)
23 August 2005Accounts for a dormant company made up to 30 November 2004 (1 page)
16 November 2004Return made up to 31/10/04; full list of members (6 pages)
25 June 2004Accounts for a dormant company made up to 30 November 2003 (1 page)
12 November 2003Return made up to 31/10/03; full list of members (6 pages)
17 March 2003Accounts for a dormant company made up to 30 November 2002 (1 page)
13 November 2002Return made up to 31/10/02; full list of members
  • 363(287) ‐ Registered office changed on 13/11/02
(6 pages)
19 August 2002Total exemption small company accounts made up to 30 November 2001 (1 page)
8 November 2001Return made up to 31/10/01; full list of members (6 pages)
8 August 2001Accounts for a dormant company made up to 30 November 2000 (1 page)
8 August 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
16 November 2000Return made up to 31/10/00; full list of members (6 pages)
4 February 2000Accounts for a dormant company made up to 30 November 1999 (1 page)
4 February 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 November 1999Return made up to 31/10/99; full list of members (6 pages)
25 October 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 October 1999Accounts for a dormant company made up to 30 November 1998 (1 page)
5 October 1998Accounts for a dormant company made up to 30 November 1997 (1 page)
5 October 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 March 1998Return made up to 31/10/97; full list of members (6 pages)
18 August 1997Company name changed creative staging LIMITED\certificate issued on 19/08/97 (2 pages)
6 February 1997Return made up to 31/10/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 November 1995Accounting reference date notified as 30/11 (1 page)
7 November 1995Registered office changed on 07/11/95 from: 43 lawrence road hove east sussex BN3 5QE (1 page)
31 October 1995Incorporation (24 pages)