Company NameCreative Lotteries Limited
Company StatusDissolved
Company Number03189499
CategoryPrivate Limited Company
Incorporation Date23 April 1996(28 years ago)
Dissolution Date26 July 2022 (1 year, 9 months ago)
Previous NameCreative Lotteries (U.K.) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Spyros Spyrou
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2015(19 years, 4 months after company formation)
Appointment Duration6 years, 11 months (closed 26 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWest Clayton Business Centre Berry Lane
Chorleywood
Hertfordshire
WD3 5EX
Director NameMr Craig John Scott
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2015(19 years, 4 months after company formation)
Appointment Duration6 years, 11 months (closed 26 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWest Clayton Business Centre Berry Lane
Chorleywood
Hertfordshire
WD3 5EX
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Director NameCostantinos Lemonides
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1996(same day as company formation)
RoleAccountant
Correspondence Address44 Avenue Road
Southgate
London
N14 4EE
Director NameMr Stephen Andreas Lemonides
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Essex Park
Finchley
London
N3 1ND
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed23 April 1996(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameMr Stephen Andreas Lemonides
NationalityBritish
StatusResigned
Appointed23 April 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Essex Park
Finchley
London
N3 1ND
Director NameMr Leslie Ronald Hurst
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2002(6 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 10 September 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 North Avenue
Ealing
London
W13 8AP
Director NameGuy Christopher Van Zwanenberg
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2002(6 years, 8 months after company formation)
Appointment Duration5 years, 11 months (resigned 01 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMole End Crowsley Road
Shiplake
Henley On Thames
Oxfordshire
RG9 3LD
Secretary NameGuy Christopher Van Zwanenberg
NationalityBritish
StatusResigned
Appointed31 December 2002(6 years, 8 months after company formation)
Appointment Duration5 years, 11 months (resigned 01 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMole End Crowsley Road
Shiplake
Henley On Thames
Oxfordshire
RG9 3LD
Director NameBrian Nichols
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2004(8 years, 4 months after company formation)
Appointment Duration6 years, 8 months (resigned 31 May 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCartefle
10 Ashdown Close
Great Notley
Essex
CM77 7FR
Director NameMr Mark Adrian Franklin White
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2007(10 years, 11 months after company formation)
Appointment Duration10 years (resigned 30 April 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 412 Gilmoora House 57-61 Mortimer Street
London
W1W 8HS
Director NameMiss Lesley Susan Humphrys
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2008(12 years, 7 months after company formation)
Appointment Duration5 years, 6 months (resigned 01 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Lodge Wood Close
Chorley
Lancashire
PR7 2FL
Secretary NameMiss Lesley Susan Humphrys
NationalityBritish
StatusResigned
Appointed01 December 2008(12 years, 7 months after company formation)
Appointment Duration5 years, 6 months (resigned 01 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Lodge Wood Close
Chorley
Lancashire
PR7 2FL
Director NameMr Kenneth Bryan Turner
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2009(13 years, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 12 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address139 Brookfield Place
Walton Summit Centre Bamber Bridge
Preston
PR5 8BF
Secretary NameMr Mark Adrian Franklin White
StatusResigned
Appointed01 June 2014(18 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 30 April 2017)
RoleCompany Director
Correspondence AddressSuite 412 Gilmoora House 57-61 Mortimer Street
London
W1W 8HS
Director NameMr Antony Lee Yates
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2015(18 years, 9 months after company formation)
Appointment Duration2 years (resigned 21 February 2017)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressSuite 412 Gilmoora House 57-61 Mortimer Street
London
W1W 8HS
Director NameMr Andrew Lawrence Bowen
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2015(19 years, 4 months after company formation)
Appointment Duration3 months, 1 week (resigned 10 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 412 Gilmoora House 57-61 Mortimer Street
London
W1W 8HS

Contact

Websitewww.sceptreleisureplc.co.uk
Email address[email protected]
Telephone01772 694242
Telephone regionPreston

Location

Registered AddressWest Clayton Business Centre Berry Lane
Chorleywood
Rickmansworth
WD3 5EX
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
ParishChorleywood
WardChorleywood South & Maple Cross
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

40k at £1Sceptre Leisure PLC
100.00%
Ordinary

Financials

Year2014
Turnover£159,098
Gross Profit£114,270
Net Worth£2,247
Cash£29,400
Current Liabilities£61,546

Accounts

Latest Accounts30 April 2021 (2 years, 12 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End30 April

Charges

9 May 2013Delivered on: 22 May 2013
Satisfied on: 24 March 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
1 October 2008Delivered on: 10 October 2008
Satisfied on: 15 May 2013
Persons entitled: Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
9 May 2013Delivered on: 14 May 2013
Persons entitled: Auster Real Estate Opportunities Sarl (As Security Trustee)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

28 January 2021Unaudited abridged accounts made up to 30 April 2020 (8 pages)
18 April 2020Confirmation statement made on 6 April 2020 with no updates (3 pages)
6 January 2020Unaudited abridged accounts made up to 30 April 2019 (6 pages)
31 May 2019Total exemption full accounts made up to 30 April 2018 (7 pages)
20 April 2019Compulsory strike-off action has been discontinued (1 page)
18 April 2019Confirmation statement made on 6 April 2019 with no updates (3 pages)
2 April 2019First Gazette notice for compulsory strike-off (1 page)
7 February 2019Withdraw the company strike off application (2 pages)
11 December 2018First Gazette notice for voluntary strike-off (1 page)
30 November 2018Application to strike the company off the register (3 pages)
8 April 2018Confirmation statement made on 6 April 2018 with no updates (3 pages)
23 January 2018Total exemption full accounts made up to 30 April 2017 (7 pages)
11 July 2017Registered office address changed from Suite 412 Gilmoora House 57-61 Mortimer Street London W1W 8HS England to West Clayton Business Centre Berry Lane Chorleywood Rickmansworth WD3 5EX on 11 July 2017 (1 page)
14 June 2017Termination of appointment of Mark Adrian Franklin White as a director on 30 April 2017 (1 page)
14 June 2017Termination of appointment of Mark Adrian Franklin White as a secretary on 30 April 2017 (1 page)
14 June 2017Termination of appointment of Mark Adrian Franklin White as a secretary on 30 April 2017 (1 page)
14 June 2017Termination of appointment of Mark Adrian Franklin White as a director on 30 April 2017 (1 page)
2 May 2017Confirmation statement made on 6 April 2017 with updates (5 pages)
2 May 2017Confirmation statement made on 6 April 2017 with updates (5 pages)
21 February 2017Termination of appointment of Antony Lee Yates as a director on 21 February 2017 (1 page)
21 February 2017Termination of appointment of Antony Lee Yates as a director on 21 February 2017 (1 page)
2 February 2017Accounts for a small company made up to 30 April 2016 (5 pages)
2 February 2017Accounts for a small company made up to 30 April 2016 (5 pages)
31 January 2017Satisfaction of charge 031894990002 in full (1 page)
31 January 2017Satisfaction of charge 031894990002 in full (1 page)
20 June 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 40,000
(5 pages)
20 June 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 40,000
(5 pages)
9 February 2016Full accounts made up to 30 April 2015 (15 pages)
9 February 2016Full accounts made up to 30 April 2015 (15 pages)
14 December 2015Termination of appointment of Andrew Lawrence Bowen as a director on 10 December 2015 (1 page)
14 December 2015Termination of appointment of Andrew Lawrence Bowen as a director on 10 December 2015 (1 page)
10 September 2015Appointment of Mr Craig John Scott as a director on 1 September 2015 (2 pages)
10 September 2015Registered office address changed from 139 Brookfield Place Walton Summit Centre Bamber Bridge Preston PR5 8BF to Suite 412 Gilmoora House 57-61 Mortimer Street London W1W 8HS on 10 September 2015 (1 page)
10 September 2015Appointment of Mr Spyros Spyrou as a director on 1 September 2015 (2 pages)
10 September 2015Registered office address changed from 139 Brookfield Place Walton Summit Centre Bamber Bridge Preston PR5 8BF to Suite 412 Gilmoora House 57-61 Mortimer Street London W1W 8HS on 10 September 2015 (1 page)
10 September 2015Appointment of Mr Andrew Lawrence Bowen as a director on 1 September 2015 (2 pages)
10 September 2015Appointment of Mr Andrew Lawrence Bowen as a director on 1 September 2015 (2 pages)
10 September 2015Appointment of Mr Andrew Lawrence Bowen as a director on 1 September 2015 (2 pages)
10 September 2015Appointment of Mr Spyros Spyrou as a director on 1 September 2015 (2 pages)
10 September 2015Appointment of Mr Craig John Scott as a director on 1 September 2015 (2 pages)
10 September 2015Appointment of Mr Craig John Scott as a director on 1 September 2015 (2 pages)
10 September 2015Appointment of Mr Spyros Spyrou as a director on 1 September 2015 (2 pages)
13 August 2015Full accounts made up to 30 April 2014 (13 pages)
13 August 2015Full accounts made up to 30 April 2014 (13 pages)
27 June 2015Compulsory strike-off action has been discontinued (1 page)
27 June 2015Compulsory strike-off action has been discontinued (1 page)
24 June 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 40,000
(4 pages)
24 June 2015Director's details changed for Mr Mark White on 1 September 2010 (2 pages)
24 June 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 40,000
(4 pages)
24 June 2015Director's details changed for Mr Mark White on 1 September 2010 (2 pages)
24 June 2015Director's details changed for Mr Mark White on 1 September 2010 (2 pages)
5 May 2015First Gazette notice for compulsory strike-off (1 page)
5 May 2015First Gazette notice for compulsory strike-off (1 page)
24 March 2015Satisfaction of charge 031894990003 in full (1 page)
24 March 2015Satisfaction of charge 031894990003 in full (1 page)
23 February 2015Appointment of Mr Antony Lee Yates as a director on 12 February 2015 (2 pages)
23 February 2015Appointment of Mr Antony Lee Yates as a director on 12 February 2015 (2 pages)
23 February 2015Termination of appointment of Kenneth Bryan Turner as a director on 12 February 2015 (1 page)
23 February 2015Termination of appointment of Kenneth Bryan Turner as a director on 12 February 2015 (1 page)
23 December 2014Appointment of Mr Mark Adrian Franklin White as a secretary on 1 June 2014 (2 pages)
23 December 2014Termination of appointment of Lesley Susan Humphrys as a secretary on 1 June 2014 (1 page)
23 December 2014Termination of appointment of Lesley Susan Humphrys as a director on 1 June 2014 (1 page)
23 December 2014Appointment of Mr Mark Adrian Franklin White as a secretary on 1 June 2014 (2 pages)
23 December 2014Termination of appointment of Lesley Susan Humphrys as a director on 1 June 2014 (1 page)
23 December 2014Appointment of Mr Mark Adrian Franklin White as a secretary on 1 June 2014 (2 pages)
23 December 2014Termination of appointment of Lesley Susan Humphrys as a director on 1 June 2014 (1 page)
23 December 2014Termination of appointment of Lesley Susan Humphrys as a secretary on 1 June 2014 (1 page)
23 December 2014Termination of appointment of Lesley Susan Humphrys as a secretary on 1 June 2014 (1 page)
23 May 2014Full accounts made up to 30 April 2013 (15 pages)
23 May 2014Full accounts made up to 30 April 2013 (15 pages)
28 April 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 40,000
(6 pages)
28 April 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 40,000
(6 pages)
5 July 2013Annual return made up to 23 April 2013 with a full list of shareholders (6 pages)
5 July 2013Annual return made up to 23 April 2013 with a full list of shareholders (6 pages)
22 May 2013Registration of charge 031894990003 (29 pages)
22 May 2013Registration of charge 031894990003 (29 pages)
15 May 2013Satisfaction of charge 1 in full (4 pages)
15 May 2013Satisfaction of charge 1 in full (4 pages)
14 May 2013Full accounts made up to 30 April 2012 (15 pages)
14 May 2013Registration of charge 031894990002 (54 pages)
14 May 2013Registration of charge 031894990002 (54 pages)
14 May 2013Full accounts made up to 30 April 2012 (15 pages)
1 May 2013Compulsory strike-off action has been discontinued (1 page)
1 May 2013Compulsory strike-off action has been discontinued (1 page)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
27 April 2012Annual return made up to 23 April 2012 with a full list of shareholders (6 pages)
27 April 2012Termination of appointment of Brian Nichols as a director (1 page)
27 April 2012Termination of appointment of Brian Nichols as a director (1 page)
27 April 2012Annual return made up to 23 April 2012 with a full list of shareholders (6 pages)
20 October 2011Full accounts made up to 30 April 2011 (14 pages)
20 October 2011Full accounts made up to 30 April 2011 (14 pages)
10 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (7 pages)
10 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (7 pages)
31 January 2011Full accounts made up to 30 April 2010 (14 pages)
31 January 2011Full accounts made up to 30 April 2010 (14 pages)
19 August 2010Section 519 (2 pages)
19 August 2010Section 519 (2 pages)
30 April 2010Annual return made up to 23 April 2010 with a full list of shareholders (6 pages)
30 April 2010Annual return made up to 23 April 2010 with a full list of shareholders (6 pages)
1 February 2010Full accounts made up to 30 April 2009 (14 pages)
1 February 2010Full accounts made up to 30 April 2009 (14 pages)
30 November 2009Appointment of Mr Kenneth Bryan Turner as a director (2 pages)
30 November 2009Appointment of Mr Kenneth Bryan Turner as a director (2 pages)
27 May 2009Return made up to 23/04/09; full list of members (4 pages)
27 May 2009Return made up to 23/04/09; full list of members (4 pages)
21 March 2009Registered office changed on 21/03/2009 from 20 blackfriars lane london EC4V 6HD (1 page)
21 March 2009Registered office changed on 21/03/2009 from 20 blackfriars lane london EC4V 6HD (1 page)
3 December 2008Appointment terminated director guy zwanenberg (1 page)
3 December 2008Appointment terminated secretary guy zwanenberg (1 page)
3 December 2008Appointment terminated director guy zwanenberg (1 page)
3 December 2008Director appointed lesley susan humphrys (1 page)
3 December 2008Director appointed lesley susan humphrys (1 page)
3 December 2008Secretary appointed lesley susan humphrys (1 page)
3 December 2008Appointment terminated secretary guy zwanenberg (1 page)
3 December 2008Secretary appointed lesley susan humphrys (1 page)
10 October 2008Particulars of a mortgage or charge / charge no: 1 (6 pages)
10 October 2008Particulars of a mortgage or charge / charge no: 1 (6 pages)
2 October 2008Full accounts made up to 30 April 2008 (13 pages)
2 October 2008Full accounts made up to 30 April 2008 (13 pages)
7 May 2008Return made up to 23/04/08; full list of members (4 pages)
7 May 2008Return made up to 23/04/08; full list of members (4 pages)
18 December 2007Director's particulars changed (1 page)
18 December 2007Director's particulars changed (1 page)
10 August 2007Accounts for a dormant company made up to 30 April 2007 (5 pages)
10 August 2007Accounts for a dormant company made up to 30 April 2007 (5 pages)
27 April 2007Return made up to 23/04/07; full list of members (2 pages)
27 April 2007Return made up to 23/04/07; full list of members (2 pages)
16 April 2007New director appointed (1 page)
16 April 2007New director appointed (1 page)
15 August 2006Accounts for a dormant company made up to 30 April 2006 (5 pages)
15 August 2006Accounts for a dormant company made up to 30 April 2006 (5 pages)
8 August 2006Return made up to 23/04/06; full list of members (2 pages)
8 August 2006Return made up to 23/04/06; full list of members (2 pages)
16 September 2005Accounts for a dormant company made up to 30 April 2005 (6 pages)
16 September 2005Accounts for a dormant company made up to 30 April 2005 (6 pages)
11 May 2005Return made up to 23/04/05; full list of members (2 pages)
11 May 2005Return made up to 23/04/05; full list of members (2 pages)
20 October 2004Accounts for a dormant company made up to 30 April 2004 (6 pages)
20 October 2004Accounts for a dormant company made up to 30 April 2004 (6 pages)
5 October 2004New director appointed (2 pages)
5 October 2004New director appointed (2 pages)
22 September 2004Director resigned (1 page)
22 September 2004Director resigned (1 page)
7 May 2004Return made up to 23/04/04; full list of members (7 pages)
7 May 2004Return made up to 23/04/04; full list of members (7 pages)
27 April 2004Director resigned (1 page)
27 April 2004Director resigned (1 page)
30 September 2003Full accounts made up to 30 April 2003 (13 pages)
30 September 2003Full accounts made up to 30 April 2003 (13 pages)
11 May 2003New director appointed (2 pages)
11 May 2003New director appointed (2 pages)
11 May 2003Return made up to 23/04/03; full list of members (7 pages)
11 May 2003Return made up to 23/04/03; full list of members (7 pages)
8 April 2003New director appointed (2 pages)
8 April 2003New director appointed (2 pages)
19 March 2003Ad 30/04/02--------- £ si 4000@1=4000 £ ic 36000/40000 (2 pages)
19 March 2003Registered office changed on 19/03/03 from: 27 essex park london N3 1ND (1 page)
19 March 2003Director resigned (1 page)
19 March 2003Director resigned (1 page)
19 March 2003Ad 30/04/02--------- £ si 4000@1=4000 £ ic 36000/40000 (2 pages)
19 March 2003Secretary resigned (1 page)
19 March 2003Secretary resigned (1 page)
19 March 2003Registered office changed on 19/03/03 from: 27 essex park london N3 1ND (1 page)
27 February 2003New secretary appointed;new director appointed (3 pages)
27 February 2003New secretary appointed;new director appointed (3 pages)
15 June 2002Total exemption small company accounts made up to 30 April 2002 (3 pages)
15 June 2002Total exemption small company accounts made up to 30 April 2002 (3 pages)
22 April 2002Return made up to 23/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 April 2002Return made up to 23/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 September 2001Total exemption small company accounts made up to 30 April 2001 (2 pages)
27 September 2001Total exemption small company accounts made up to 30 April 2001 (2 pages)
21 June 2001Return made up to 23/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 June 2001Return made up to 23/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 June 2000Accounts for a small company made up to 30 April 2000 (1 page)
15 June 2000Accounts for a small company made up to 30 April 2000 (1 page)
5 May 2000Return made up to 23/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
5 May 2000Return made up to 23/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
5 May 2000Registered office changed on 05/05/00 from: 59 essex park finchley london N3 1ND (1 page)
5 May 2000Registered office changed on 05/05/00 from: 59 essex park finchley london N3 1ND (1 page)
12 August 1999Accounts for a small company made up to 30 April 1999 (2 pages)
12 August 1999Accounts for a small company made up to 30 April 1999 (2 pages)
30 April 1999Return made up to 23/04/99; full list of members (6 pages)
30 April 1999Return made up to 23/04/99; full list of members (6 pages)
13 May 1998Return made up to 23/04/98; full list of members (6 pages)
13 May 1998Return made up to 23/04/98; full list of members (6 pages)
27 July 1997Accounts for a small company made up to 30 April 1997 (1 page)
27 July 1997Accounts for a small company made up to 30 April 1997 (1 page)
30 April 1997Return made up to 23/04/97; full list of members (6 pages)
30 April 1997Return made up to 23/04/97; full list of members (6 pages)
25 June 1996Company name changed creative lotteries (U.K.) limite d\certificate issued on 25/06/96 (2 pages)
25 June 1996Company name changed creative lotteries (U.K.) limite d\certificate issued on 25/06/96 (2 pages)
14 May 1996New director appointed (1 page)
14 May 1996New secretary appointed;new director appointed (2 pages)
14 May 1996Director resigned (2 pages)
14 May 1996Secretary resigned (1 page)
14 May 1996Secretary resigned (1 page)
14 May 1996Registered office changed on 14/05/96 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page)
14 May 1996New director appointed (1 page)
14 May 1996Director resigned (2 pages)
14 May 1996Registered office changed on 14/05/96 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page)
14 May 1996New secretary appointed;new director appointed (2 pages)
13 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
13 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
23 April 1996Incorporation (12 pages)
23 April 1996Incorporation (12 pages)