Company NamePurple Creative Consultancy Limited
Company StatusDissolved
Company Number03318071
CategoryPrivate Limited Company
Incorporation Date13 February 1997(27 years, 2 months ago)
Dissolution Date7 January 2014 (10 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Steven John Bewick
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed13 February 1997(same day as company formation)
RoleBusiness Person
Country of ResidenceUnited Kingdom
Correspondence Address44 Trinder Road
London
N19 4QU
Director NameMr Andrew Simon Harding
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed13 February 1997(same day as company formation)
RoleBusiness Person
Country of ResidenceUnited Kingdom
Correspondence Address45 Barnmead Road
Beckenham
Kent
BR3 1JF
Director NameMr Gary Westlake
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed13 February 1997(same day as company formation)
RoleBusiness Person
Country of ResidenceUnited Kingdom
Correspondence Address16 Blackheath Vale
London
SE3 0TX
Secretary NameMr Andrew Simon Harding
NationalityBritish
StatusClosed
Appointed13 February 1997(same day as company formation)
RoleBusiness Person
Country of ResidenceUnited Kingdom
Correspondence Address45 Barnmead Road
Beckenham
Kent
BR3 1JF
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed13 February 1997(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed13 February 1997(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered AddressThird Floor
The Piano Works
117 Farringdon Road
London
EC1R 3BX
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Shareholders

1 at £1Mr Andrew Simon Harding
33.33%
Ordinary
1 at £1Mr Gary Westlake
33.33%
Ordinary
1 at £1Mr Stephen John Bewick
33.33%
Ordinary

Financials

Year2014
Turnover£2,254,919
Gross Profit£679,415
Net Worth£166,677
Cash£110,091
Current Liabilities£474,719

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

7 January 2014Final Gazette dissolved via voluntary strike-off (1 page)
7 January 2014Final Gazette dissolved via voluntary strike-off (1 page)
24 September 2013First Gazette notice for voluntary strike-off (1 page)
24 September 2013First Gazette notice for voluntary strike-off (1 page)
7 March 2013Voluntary strike-off action has been suspended (1 page)
7 March 2013Voluntary strike-off action has been suspended (1 page)
8 January 2013First Gazette notice for voluntary strike-off (1 page)
8 January 2013First Gazette notice for voluntary strike-off (1 page)
19 December 2012Application to strike the company off the register (3 pages)
19 December 2012Application to strike the company off the register (3 pages)
13 March 2012Annual return made up to 13 February 2012 with a full list of shareholders
Statement of capital on 2012-03-13
  • GBP 3
(6 pages)
13 March 2012Annual return made up to 13 February 2012 with a full list of shareholders
Statement of capital on 2012-03-13
  • GBP 3
(6 pages)
8 January 2012Total exemption full accounts made up to 31 March 2011 (9 pages)
8 January 2012Total exemption full accounts made up to 31 March 2011 (9 pages)
18 April 2011Annual return made up to 13 February 2011 with a full list of shareholders (6 pages)
18 April 2011Annual return made up to 13 February 2011 with a full list of shareholders (6 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
28 May 2010Annual return made up to 19 February 2010 with a full list of shareholders (14 pages)
28 May 2010Annual return made up to 19 February 2010 with a full list of shareholders (14 pages)
1 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
1 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
4 April 2009Return made up to 19/02/09; no change of members (5 pages)
4 April 2009Return made up to 19/02/09; no change of members (5 pages)
1 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
1 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
1 March 2008Return made up to 13/02/08; no change of members (7 pages)
1 March 2008Return made up to 13/02/08; no change of members (7 pages)
21 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
21 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
22 February 2007Return made up to 13/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 February 2007Return made up to 13/02/07; full list of members (7 pages)
19 July 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
19 July 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
17 February 2006Return made up to 13/02/06; full list of members (7 pages)
17 February 2006Return made up to 13/02/06; full list of members
  • 363(287) ‐ Registered office changed on 17/02/06
(7 pages)
21 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
21 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
11 October 2005Registered office changed on 11/10/05 from: 14-18 emerald street 1ST floor london WC1N 3QA (1 page)
11 October 2005Registered office changed on 11/10/05 from: 14-18 emerald street 1ST floor london WC1N 3QA (1 page)
17 March 2005Return made up to 13/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 March 2005Return made up to 13/02/05; full list of members (7 pages)
3 August 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
3 August 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
23 February 2004Return made up to 13/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 February 2004Return made up to 13/02/04; full list of members (7 pages)
16 October 2003Return made up to 13/02/03; full list of members (7 pages)
16 October 2003Return made up to 13/02/03; full list of members
  • 363(287) ‐ Registered office changed on 16/10/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 October 2003Registered office changed on 02/10/03 from: 14-18 emerald street london WC1N 3QA (1 page)
2 October 2003Registered office changed on 02/10/03 from: 14-18 emerald street london WC1N 3QA (1 page)
18 July 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
18 July 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
24 September 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
24 September 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
24 April 2002Return made up to 13/02/02; full list of members (7 pages)
24 April 2002Return made up to 13/02/02; full list of members (7 pages)
21 August 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
21 August 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
20 February 2001Return made up to 13/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 February 2001Return made up to 13/02/01; full list of members (7 pages)
29 September 2000Particulars of mortgage/charge (3 pages)
29 September 2000Particulars of mortgage/charge (3 pages)
8 September 2000Full accounts made up to 31 March 2000 (9 pages)
8 September 2000Full accounts made up to 31 March 2000 (9 pages)
6 March 2000Return made up to 13/02/00; full list of members (7 pages)
6 March 2000Return made up to 13/02/00; full list of members (7 pages)
3 November 1999Accounts for a small company made up to 31 March 1999 (5 pages)
3 November 1999Accounts for a small company made up to 31 March 1999 (5 pages)
17 May 1999Return made up to 13/02/99; no change of members (4 pages)
17 May 1999Return made up to 13/02/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
7 May 1999Registered office changed on 07/05/99 from: 55 chelsfield gardens sydenham london SE26 4DJ (1 page)
7 May 1999Registered office changed on 07/05/99 from: 55 chelsfield gardens sydenham london SE26 4DJ (1 page)
23 September 1998Accounts for a small company made up to 31 March 1998 (5 pages)
23 September 1998Accounts for a small company made up to 31 March 1998 (5 pages)
24 February 1998Accounting reference date extended from 28/02/98 to 31/03/98 (1 page)
24 February 1998Accounting reference date extended from 28/02/98 to 31/03/98 (1 page)
17 February 1998Return made up to 13/02/98; full list of members (6 pages)
17 February 1998Return made up to 13/02/98; full list of members (6 pages)
28 February 1997New director appointed (2 pages)
28 February 1997New director appointed (2 pages)
28 February 1997New director appointed (2 pages)
28 February 1997New secretary appointed;new director appointed (2 pages)
28 February 1997New secretary appointed;new director appointed (2 pages)
28 February 1997New director appointed (2 pages)
27 February 1997Registered office changed on 27/02/97 from: bridge house 181 queen victoria street london EC4V 4DD (1 page)
27 February 1997Director resigned (1 page)
27 February 1997Secretary resigned (1 page)
27 February 1997Secretary resigned (1 page)
27 February 1997Registered office changed on 27/02/97 from: bridge house 181 queen victoria street london EC4V 4DD (1 page)
27 February 1997Director resigned (1 page)
13 February 1997Incorporation (13 pages)
13 February 1997Incorporation (13 pages)