Company NameThe Creative Collective (Media) Limited
Company StatusDissolved
Company Number03969548
CategoryPrivate Limited Company
Incorporation Date11 April 2000(24 years ago)
Dissolution Date11 August 2015 (8 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 70210Public relations and communications activities

Directors

Director NameMs Joy Anita Francis
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed11 April 2000(same day as company formation)
RoleJournalist And Media Consultan
Country of ResidenceUnited Kingdom
Correspondence Address29 Blyth Road
Walthamston
London
E17 8HP
Director NameMr Simon Paul Macey
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed11 April 2000(same day as company formation)
RoleJournalist Social Policy Consu
Country of ResidenceUnited Kingdom
Correspondence Address26 Braemar Avenue
Thornton Heath
Surrey
CR7 7RG
Secretary NameMr Simon Paul Macey
NationalityBritish
StatusClosed
Appointed11 April 2000(same day as company formation)
RoleJournalist Social Policy Consu
Country of ResidenceUnited Kingdom
Correspondence Address26 Braemar Avenue
Thornton Heath
Surrey
CR7 7RG
Director NameMr Henry Osei Bonsu
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2000(same day as company formation)
RoleJournalist And Broadcaster
Country of ResidenceEngland
Correspondence Address16c Dulwich Road
Herne Hill
London
SE24 0PA
Director NameDavid Maurice Dunkley Gyimah
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2000(same day as company formation)
RoleCompany Director
Correspondence Address34 Crown Lane Gardens
London
SW16 3HZ
Director NameVeena Josh
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2000(same day as company formation)
RoleJournalist And Trainer
Country of ResidenceUnited Kingdom
Correspondence Address23 Kensington Road
Chorlton
Manchester
Greater Manchester
M21 9GH
Secretary NameVeena Josh
NationalityBritish
StatusResigned
Appointed11 April 2000(same day as company formation)
RoleJournalist And Trainer
Correspondence Address59 Beaufort Road
Stenson Fields
Derby
Derbyshire
DE24 3AZ
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed11 April 2000(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Contact

Websitewww.thecreativecollective.com
Email address[email protected]
Telephone07 786076131
Telephone regionMobile

Location

Registered AddressUnit 2.03 14 Greville Street
London
EC1N 8SB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

1 at £1Joy Francis
50.00%
Ordinary
1 at £1Paul Macey
50.00%
Ordinary

Financials

Year2014
Net Worth£4,025
Cash£3,535
Current Liabilities£3,345

Accounts

Latest Accounts31 August 2014 (9 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

11 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
11 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
7 June 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
7 June 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
28 April 2015First Gazette notice for voluntary strike-off (1 page)
28 April 2015First Gazette notice for voluntary strike-off (1 page)
16 April 2015Application to strike the company off the register (3 pages)
16 April 2015Application to strike the company off the register (3 pages)
17 June 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 2
(5 pages)
17 June 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 2
(5 pages)
5 June 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
5 June 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
6 June 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
6 June 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
3 June 2013Annual return made up to 11 April 2013 with a full list of shareholders (5 pages)
3 June 2013Annual return made up to 11 April 2013 with a full list of shareholders (5 pages)
8 May 2013Registered office address changed from the Business Design Centre Forum P 52 Upper Street London N1 0GH on 8 May 2013 (1 page)
8 May 2013Registered office address changed from the Business Design Centre Forum P 52 Upper Street London N1 0GH on 8 May 2013 (1 page)
8 May 2013Registered office address changed from the Business Design Centre Forum P 52 Upper Street London N1 0GH on 8 May 2013 (1 page)
11 June 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
11 June 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
16 May 2012Annual return made up to 11 April 2012 with a full list of shareholders (5 pages)
16 May 2012Annual return made up to 11 April 2012 with a full list of shareholders (5 pages)
3 August 2011Annual return made up to 11 April 2011 with a full list of shareholders (5 pages)
3 August 2011Annual return made up to 11 April 2011 with a full list of shareholders (5 pages)
25 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
25 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
9 August 2010Annual return made up to 11 April 2010 with a full list of shareholders (5 pages)
9 August 2010Annual return made up to 11 April 2010 with a full list of shareholders (5 pages)
8 August 2010Director's details changed for Ms Joy Anita Francis on 11 April 2010 (2 pages)
8 August 2010Director's details changed for Ms Joy Anita Francis on 11 April 2010 (2 pages)
8 August 2010Director's details changed for Simon Paul Macey on 11 April 2010 (2 pages)
8 August 2010Director's details changed for Simon Paul Macey on 11 April 2010 (2 pages)
28 May 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
28 May 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
12 May 2010Director's details changed for Ms Joy Anita Francis on 17 August 2009 (1 page)
12 May 2010Director's details changed for Ms Joy Anita Francis on 17 August 2009 (1 page)
1 June 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
1 June 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
11 May 2009Return made up to 11/04/09; full list of members (4 pages)
11 May 2009Return made up to 11/04/09; full list of members (4 pages)
10 July 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
10 July 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
21 April 2008Director's change of particulars / joy francis / 15/12/2007 (2 pages)
21 April 2008Return made up to 11/04/08; full list of members (4 pages)
21 April 2008Director's change of particulars / joy francis / 15/12/2007 (2 pages)
21 April 2008Return made up to 11/04/08; full list of members (4 pages)
7 June 2007Total exemption full accounts made up to 31 August 2006 (11 pages)
7 June 2007Total exemption full accounts made up to 31 August 2006 (11 pages)
31 May 2007Return made up to 11/04/07; no change of members (7 pages)
31 May 2007Return made up to 11/04/07; no change of members (7 pages)
11 August 2006Director resigned (1 page)
11 August 2006Director resigned (1 page)
27 July 2006Return made up to 11/04/06; full list of members (7 pages)
27 July 2006Return made up to 11/04/06; full list of members (7 pages)
3 June 2006Director resigned (1 page)
3 June 2006Director resigned (1 page)
22 May 2006Total exemption full accounts made up to 31 August 2005 (10 pages)
22 May 2006Total exemption full accounts made up to 31 August 2005 (10 pages)
31 January 2006Registered office changed on 31/01/06 from: forum p business design centre 52 upper street london N1 0GH (1 page)
31 January 2006Registered office changed on 31/01/06 from: forum p business design centre 52 upper street london N1 0GH (1 page)
13 December 2005Registered office changed on 13/12/05 from: ujima first base 239 uxbridge road shepherds bush london W12 9DL (1 page)
13 December 2005Registered office changed on 13/12/05 from: ujima first base 239 uxbridge road shepherds bush london W12 9DL (1 page)
1 September 2005Total exemption full accounts made up to 31 August 2004 (10 pages)
1 September 2005Total exemption full accounts made up to 31 August 2004 (10 pages)
27 May 2005Return made up to 11/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 May 2005Return made up to 11/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 January 2005Total exemption full accounts made up to 31 August 2003 (9 pages)
5 January 2005Total exemption full accounts made up to 31 August 2003 (9 pages)
22 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
22 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
15 June 2004Return made up to 11/04/04; full list of members
  • 363(287) ‐ Registered office changed on 15/06/04
(8 pages)
15 June 2004Return made up to 11/04/04; full list of members
  • 363(287) ‐ Registered office changed on 15/06/04
(8 pages)
30 January 2004Registered office changed on 30/01/04 from: 26 braemar avenue thornton heath surrey CR7 7RJ (1 page)
30 January 2004Registered office changed on 30/01/04 from: 26 braemar avenue thornton heath surrey CR7 7RJ (1 page)
15 August 2003Accounting reference date extended from 30/04/03 to 31/08/03 (1 page)
15 August 2003Accounting reference date extended from 30/04/03 to 31/08/03 (1 page)
6 August 2003Total exemption full accounts made up to 30 April 2002 (9 pages)
6 August 2003Total exemption full accounts made up to 30 April 2002 (9 pages)
7 April 2003Return made up to 11/04/03; full list of members (8 pages)
7 April 2003Return made up to 11/04/03; full list of members (8 pages)
26 June 2002Return made up to 11/04/02; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
26 June 2002Return made up to 11/04/02; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
8 March 2002Director resigned (1 page)
8 March 2002Director resigned (1 page)
13 February 2002Total exemption full accounts made up to 30 April 2001 (10 pages)
13 February 2002Total exemption full accounts made up to 30 April 2001 (10 pages)
19 July 2001Return made up to 11/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 July 2001Return made up to 11/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 April 2001Registered office changed on 10/04/01 from: 2ND floor, marlborough house 179-189 finchley road london NW3 6LB (1 page)
10 April 2001Registered office changed on 10/04/01 from: 2ND floor, marlborough house 179-189 finchley road london NW3 6LB (1 page)
20 June 2000Registered office changed on 20/06/00 from: alan buttnick 100 new bond street, london W1Y 0RH (1 page)
20 June 2000Registered office changed on 20/06/00 from: alan buttnick 100 new bond street, london W1Y 0RH (1 page)
16 April 2000Secretary resigned (1 page)
16 April 2000Secretary resigned (1 page)
11 April 2000Incorporation (36 pages)
11 April 2000Incorporation (36 pages)