London
EC1V 9EE
Director Name | Mr David James Rickett |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1998(same day as company formation) |
Role | Design Consultant |
Country of Residence | England |
Correspondence Address | The Stables Mill Road Bolingey Perranporth Cornwall TR6 0AP |
Director Name | Mrs Melinda Jane Rickett |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1998(same day as company formation) |
Role | Design Consultant |
Country of Residence | England |
Correspondence Address | The Stables Mill Road Bolingey Perranporth Cornwall TR6 0PE |
Secretary Name | Mrs Melinda Jane Rickett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 1998(same day as company formation) |
Role | Design Consultant |
Country of Residence | England |
Correspondence Address | The Stables Mill Road Bolingey Perranporth Cornwall TR6 0PE |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | www.creativeedge.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01872 260023 |
Telephone region | Truro |
Registered Address | Sussex Inovation 12-16 Addiscombe Road Croydon CR0 0XT |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
1 at £1 | David James Rickett 50.00% Ordinary |
---|---|
1 at £1 | Melinda Jane Rickett 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £175,572 |
Current Liabilities | £69,864 |
Latest Accounts | 30 September 2021 (2 years, 6 months ago) |
---|---|
Next Accounts Due | 27 June 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 27 September |
Latest Return | 29 April 2022 (1 year, 12 months ago) |
---|---|
Next Return Due | 13 May 2023 (overdue) |
21 December 2020 | Total exemption full accounts made up to 30 September 2019 (11 pages) |
---|---|
28 September 2020 | Previous accounting period shortened from 30 September 2019 to 29 September 2019 (1 page) |
19 June 2020 | Confirmation statement made on 29 April 2020 with updates (4 pages) |
16 July 2019 | Current accounting period extended from 30 July 2019 to 30 September 2019 (1 page) |
24 May 2019 | Micro company accounts made up to 31 July 2018 (5 pages) |
3 May 2019 | Confirmation statement made on 29 April 2019 with updates (4 pages) |
30 April 2019 | Previous accounting period shortened from 31 July 2018 to 30 July 2018 (1 page) |
18 September 2018 | Director's details changed for Mr Jacob Beckett on 18 September 2018 (2 pages) |
18 September 2018 | Director's details changed for Mr Jacob Beckett on 18 September 2018 (2 pages) |
18 September 2018 | Registered office address changed from 6 Riverside House Heron Way Newham Truro Cornwall TR1 2XN to Finsgate 5-7 Cranwood Street London EC1V 9EE on 18 September 2018 (1 page) |
15 September 2018 | Compulsory strike-off action has been discontinued (1 page) |
12 September 2018 | Confirmation statement made on 29 April 2018 with updates (5 pages) |
31 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
11 May 2018 | Resolutions
|
26 April 2018 | Notification of Multivitamin Group Limited as a person with significant control on 20 April 2018 (2 pages) |
25 April 2018 | Cessation of David James Rickett as a person with significant control on 20 April 2018 (1 page) |
25 April 2018 | Cessation of Melinda Jayne Rickett as a person with significant control on 20 April 2018 (1 page) |
25 April 2018 | Termination of appointment of David James Rickett as a director on 20 April 2018 (1 page) |
25 April 2018 | Appointment of Mr Jacob Beckett as a director on 20 April 2018 (2 pages) |
25 April 2018 | Termination of appointment of Melinda Jane Rickett as a secretary on 20 April 2018 (1 page) |
25 April 2018 | Termination of appointment of Melinda Jane Rickett as a director on 20 April 2018 (1 page) |
21 March 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
4 May 2017 | Confirmation statement made on 29 April 2017 with updates (6 pages) |
4 May 2017 | Confirmation statement made on 29 April 2017 with updates (6 pages) |
28 April 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
28 April 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
10 June 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 June 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
29 April 2016 | Micro company accounts made up to 31 July 2015 (2 pages) |
29 April 2016 | Micro company accounts made up to 31 July 2015 (2 pages) |
21 May 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
29 April 2015 | Micro company accounts made up to 31 July 2014 (2 pages) |
29 April 2015 | Micro company accounts made up to 31 July 2014 (2 pages) |
2 May 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
2 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
8 May 2013 | Annual return made up to 29 April 2013 with a full list of shareholders (5 pages) |
8 May 2013 | Annual return made up to 29 April 2013 with a full list of shareholders (5 pages) |
9 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
9 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
4 May 2012 | Director's details changed for David James Rickett on 4 May 2012 (2 pages) |
4 May 2012 | Director's details changed for David James Rickett on 4 May 2012 (2 pages) |
4 May 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (5 pages) |
4 May 2012 | Director's details changed for David James Rickett on 4 May 2012 (2 pages) |
4 May 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (5 pages) |
29 March 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
29 March 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
4 July 2011 | Current accounting period extended from 30 April 2011 to 31 July 2011 (2 pages) |
4 July 2011 | Current accounting period extended from 30 April 2011 to 31 July 2011 (2 pages) |
11 May 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (5 pages) |
11 May 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (5 pages) |
17 January 2011 | Resolutions
|
17 January 2011 | Resolutions
|
1 December 2010 | Accounts for a dormant company made up to 30 April 2010 (3 pages) |
1 December 2010 | Accounts for a dormant company made up to 30 April 2010 (3 pages) |
6 May 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (5 pages) |
6 May 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (5 pages) |
2 December 2009 | Accounts for a dormant company made up to 30 April 2009 (1 page) |
2 December 2009 | Accounts for a dormant company made up to 30 April 2009 (1 page) |
30 April 2009 | Return made up to 29/04/09; full list of members (4 pages) |
30 April 2009 | Return made up to 29/04/09; full list of members (4 pages) |
7 October 2008 | Accounts for a dormant company made up to 30 April 2008 (5 pages) |
7 October 2008 | Accounts for a dormant company made up to 30 April 2008 (5 pages) |
6 May 2008 | Registered office changed on 06/05/2008 from riverside house heron way, newham truro cornwall TR1 2XN (1 page) |
6 May 2008 | Location of debenture register (1 page) |
6 May 2008 | Location of debenture register (1 page) |
6 May 2008 | Return made up to 29/04/08; full list of members (4 pages) |
6 May 2008 | Location of register of members (1 page) |
6 May 2008 | Return made up to 29/04/08; full list of members (4 pages) |
6 May 2008 | Location of register of members (1 page) |
6 May 2008 | Registered office changed on 06/05/2008 from riverside house heron way, newham truro cornwall TR1 2XN (1 page) |
28 February 2008 | Accounts for a dormant company made up to 30 April 2007 (3 pages) |
28 February 2008 | Accounts for a dormant company made up to 30 April 2007 (3 pages) |
10 May 2007 | Return made up to 29/04/07; full list of members (3 pages) |
10 May 2007 | Return made up to 29/04/07; full list of members (3 pages) |
1 December 2006 | Accounts for a dormant company made up to 30 April 2006 (3 pages) |
1 December 2006 | Accounts for a dormant company made up to 30 April 2006 (3 pages) |
11 May 2006 | Return made up to 29/04/06; full list of members (3 pages) |
11 May 2006 | Return made up to 29/04/06; full list of members (3 pages) |
5 July 2005 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
5 July 2005 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
5 May 2005 | Return made up to 29/04/05; full list of members
|
5 May 2005 | Return made up to 29/04/05; full list of members
|
6 April 2005 | Accounts for a dormant company made up to 30 April 2004 (3 pages) |
6 April 2005 | Accounts for a dormant company made up to 30 April 2004 (3 pages) |
25 February 2005 | Resolutions
|
25 February 2005 | Resolutions
|
12 May 2004 | Return made up to 29/04/04; full list of members (7 pages) |
12 May 2004 | Return made up to 29/04/04; full list of members (7 pages) |
24 June 2003 | Accounts for a dormant company made up to 30 April 2003 (2 pages) |
24 June 2003 | Accounts for a dormant company made up to 30 April 2003 (2 pages) |
10 May 2003 | Return made up to 29/04/03; full list of members (7 pages) |
10 May 2003 | Return made up to 29/04/03; full list of members (7 pages) |
28 March 2003 | Resolutions
|
28 March 2003 | Resolutions
|
28 March 2003 | Accounts for a dormant company made up to 30 April 2002 (2 pages) |
28 March 2003 | Accounts for a dormant company made up to 30 April 2002 (2 pages) |
10 May 2002 | Return made up to 29/04/02; full list of members (7 pages) |
10 May 2002 | Return made up to 29/04/02; full list of members (7 pages) |
25 May 2001 | Accounts for a dormant company made up to 30 April 2001 (2 pages) |
25 May 2001 | Return made up to 29/04/01; full list of members (6 pages) |
25 May 2001 | Accounts for a dormant company made up to 30 April 2001 (2 pages) |
25 May 2001 | Return made up to 29/04/01; full list of members (6 pages) |
26 May 2000 | Return made up to 29/04/00; full list of members
|
26 May 2000 | Registered office changed on 26/05/00 from: castle house pydar street truro cornwall TR1 2GJ (1 page) |
26 May 2000 | Accounts for a dormant company made up to 30 April 2000 (3 pages) |
26 May 2000 | Accounts for a dormant company made up to 30 April 2000 (3 pages) |
26 May 2000 | Registered office changed on 26/05/00 from: castle house pydar street truro cornwall TR1 2GJ (1 page) |
26 May 2000 | Return made up to 29/04/00; full list of members
|
20 June 1999 | Accounts for a dormant company made up to 30 April 1999 (3 pages) |
20 June 1999 | Resolutions
|
20 June 1999 | Accounts for a dormant company made up to 30 April 1999 (3 pages) |
20 June 1999 | Resolutions
|
25 May 1999 | Return made up to 29/04/99; full list of members (6 pages) |
25 May 1999 | Return made up to 29/04/99; full list of members (6 pages) |
10 May 1998 | New secretary appointed;new director appointed (2 pages) |
10 May 1998 | Director resigned (1 page) |
10 May 1998 | Secretary resigned (1 page) |
10 May 1998 | New secretary appointed;new director appointed (2 pages) |
10 May 1998 | New director appointed (2 pages) |
10 May 1998 | Director resigned (1 page) |
10 May 1998 | Secretary resigned (1 page) |
10 May 1998 | New director appointed (2 pages) |
29 April 1998 | Incorporation (20 pages) |
29 April 1998 | Incorporation (20 pages) |