Company NameSkive Creative Limited
Company StatusDissolved
Company Number04127593
CategoryPrivate Limited Company
Incorporation Date19 December 2000(23 years, 4 months ago)
Dissolution Date27 November 2015 (8 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Benjamin Dominic Palmer
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed07 December 2011(10 years, 11 months after company formation)
Appointment Duration3 years, 11 months (closed 27 November 2015)
RoleManaging Partner
Country of ResidenceUnited Kingdom
Correspondence AddressOne America Square Crosswall
London
EC3N 2LB
Secretary NameMr Julian Davies
StatusClosed
Appointed09 December 2011(10 years, 11 months after company formation)
Appointment Duration3 years, 11 months (closed 27 November 2015)
RoleCompany Director
Correspondence AddressOne America Square Crosswall
London
EC3N 2LB
Director NameMr David John Morley
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressButter Hill House
South Street
Dorking
Surrey
RH4 2LE
Director NameMr Sean Singleton
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 2
55 Camden Park Road
London
NW1 9BH
Director NameDavid Andrew Wardlaw
Date of BirthOctober 1966 (Born 57 years ago)
NationalityAustralian
StatusResigned
Appointed19 December 2000(same day as company formation)
RoleBusinessperson
Country of ResidenceEngland
Correspondence Address41g Linden Gardens
London
W2 4HQ
Director NameMr Marcus Watson
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2000(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address68 Rosaline Road
London
SW6 7QT
Secretary NameMr Sean Singleton
NationalityBritish
StatusResigned
Appointed19 December 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 2
55 Camden Park Road
London
NW1 9BH
Director NameMr Louis Clement
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2005(4 years, 5 months after company formation)
Appointment Duration6 years, 7 months (resigned 23 January 2012)
RoleCreative Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Lawrence Road
Hampton
Middlesex
TW12 2RJ
Director NameMr Richard Timothy Styles
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2007(6 years, 4 months after company formation)
Appointment Duration5 years (resigned 29 April 2012)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressHeath Hall
Bowlhead Green
Godalming
Surrey
GU8 6NW
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed19 December 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed19 December 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewww.skive.co.uk

Location

Registered AddressOne America Square
Crosswall
London
EC3N 2LB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

169k at £0.01Skive Group LTD
99.99%
Ordinary
10 at £0.01Skive Group LTD
0.01%
Ordinary Aa

Financials

Year2014
Net Worth£633,082
Cash£48,966
Current Liabilities£1,702,869

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

27 November 2015Final Gazette dissolved following liquidation (1 page)
27 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
27 November 2015Final Gazette dissolved following liquidation (1 page)
27 August 2015Return of final meeting in a creditors' voluntary winding up (11 pages)
27 August 2015Return of final meeting in a creditors' voluntary winding up (11 pages)
11 February 2014Liquidators' statement of receipts and payments to 10 December 2013 (12 pages)
11 February 2014Liquidators statement of receipts and payments to 10 December 2013 (12 pages)
11 February 2014Liquidators' statement of receipts and payments to 10 December 2013 (12 pages)
3 January 2013Administrator's progress report to 11 December 2012 (15 pages)
3 January 2013Administrator's progress report to 11 December 2012 (15 pages)
11 December 2012Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
11 December 2012Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
29 August 2012Result of meeting of creditors (1 page)
29 August 2012Result of meeting of creditors (1 page)
9 August 2012Statement of administrator's proposal (51 pages)
9 August 2012Statement of administrator's proposal (51 pages)
28 June 2012Registered office address changed from 3Rd Floor Compton Courtyard 40 Compton Street London EC1V 0AP United Kingdom on 28 June 2012 (2 pages)
28 June 2012Registered office address changed from 3Rd Floor Compton Courtyard 40 Compton Street London EC1V 0AP United Kingdom on 28 June 2012 (2 pages)
26 June 2012Statement of affairs with form 2.14B (12 pages)
26 June 2012Statement of affairs with form 2.14B (12 pages)
19 June 2012Appointment of an administrator (1 page)
19 June 2012Appointment of an administrator (1 page)
18 May 2012Termination of appointment of Marcus Watson as a director (1 page)
18 May 2012Termination of appointment of Marcus Watson as a director (1 page)
3 May 2012Termination of appointment of Richard Styles as a director (2 pages)
3 May 2012Termination of appointment of Richard Styles as a director (2 pages)
29 April 2012Termination of appointment of Louis Clement as a director (1 page)
29 April 2012Termination of appointment of Louis Clement as a director (1 page)
2 March 2012Annual return made up to 19 December 2011 with a full list of shareholders
Statement of capital on 2012-03-02
  • GBP 1,690.25
(8 pages)
2 March 2012Annual return made up to 19 December 2011 with a full list of shareholders
Statement of capital on 2012-03-02
  • GBP 1,690.25
(8 pages)
3 February 2012Accounts for a small company made up to 31 March 2011 (6 pages)
3 February 2012Accounts for a small company made up to 31 March 2011 (6 pages)
26 January 2012Termination of appointment of Sean Singleton as a director (1 page)
26 January 2012Appointment of Mr Julian Davies as a secretary (1 page)
26 January 2012Termination of appointment of Sean Singleton as a secretary (1 page)
26 January 2012Termination of appointment of Sean Singleton as a secretary (1 page)
26 January 2012Appointment of Mr Julian Davies as a secretary (1 page)
26 January 2012Termination of appointment of Sean Singleton as a director (1 page)
5 January 2012Appointment of Mr Ben Palmer as a director (2 pages)
5 January 2012Appointment of Mr Ben Palmer as a director (2 pages)
13 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
13 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
13 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
13 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
13 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
13 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
10 June 2011Particulars of a mortgage or charge / charge no: 7 (5 pages)
10 June 2011Particulars of a mortgage or charge / charge no: 7 (5 pages)
15 February 2011Annual return made up to 19 December 2010 with a full list of shareholders (8 pages)
15 February 2011Register inspection address has been changed from Moray House First Floor 23-31 Great Titchfield St London W1W 7PA United Kingdom (1 page)
15 February 2011Register inspection address has been changed from Moray House First Floor 23-31 Great Titchfield St London W1W 7PA United Kingdom (1 page)
15 February 2011Annual return made up to 19 December 2010 with a full list of shareholders (8 pages)
1 February 2011Accounts for a small company made up to 31 March 2010 (6 pages)
1 February 2011Accounts for a small company made up to 31 March 2010 (6 pages)
20 July 2010Previous accounting period extended from 31 December 2009 to 31 March 2010 (1 page)
20 July 2010Previous accounting period extended from 31 December 2009 to 31 March 2010 (1 page)
21 June 2010Registered office address changed from 1St Floor Moray House 23-31 Great Titchfield Street London W1W 7PA on 21 June 2010 (1 page)
21 June 2010Registered office address changed from 1St Floor Moray House 23-31 Great Titchfield Street London W1W 7PA on 21 June 2010 (1 page)
21 April 2010Particulars of a mortgage or charge / charge no: 6 (6 pages)
21 April 2010Particulars of a mortgage or charge / charge no: 6 (6 pages)
19 January 2010Secretary's details changed for Mr Sean Singleton on 1 November 2009 (1 page)
19 January 2010Director's details changed for Mr Sean Singleton on 1 November 2009 (2 pages)
19 January 2010Annual return made up to 19 December 2009 with a full list of shareholders (9 pages)
19 January 2010Director's details changed for Louis Clement on 1 November 2009 (2 pages)
19 January 2010Director's details changed for Louis Clement on 1 November 2009 (2 pages)
19 January 2010Director's details changed for Mr Richard Timothy Styles on 1 November 2009 (2 pages)
19 January 2010Director's details changed for Mr Richard Timothy Styles on 1 November 2009 (2 pages)
19 January 2010Director's details changed for Mr Sean Singleton on 1 November 2009 (2 pages)
19 January 2010Director's details changed for Mr Sean Singleton on 1 November 2009 (2 pages)
19 January 2010Secretary's details changed for Mr Sean Singleton on 1 November 2009 (1 page)
19 January 2010Annual return made up to 19 December 2009 with a full list of shareholders (9 pages)
19 January 2010Secretary's details changed for Mr Sean Singleton on 1 November 2009 (1 page)
19 January 2010Director's details changed for Mr Richard Timothy Styles on 1 November 2009 (2 pages)
19 January 2010Register inspection address has been changed (1 page)
19 January 2010Register inspection address has been changed (1 page)
19 January 2010Director's details changed for Louis Clement on 1 November 2009 (2 pages)
9 January 2010Particulars of a mortgage or charge / charge no: 5 (9 pages)
9 January 2010Particulars of a mortgage or charge / charge no: 5 (9 pages)
30 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
30 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
1 November 2009Accounts for a small company made up to 31 December 2008 (7 pages)
1 November 2009Accounts for a small company made up to 31 December 2008 (7 pages)
16 March 2009Return made up to 19/12/08; full list of members (7 pages)
16 March 2009Return made up to 19/12/08; full list of members (7 pages)
2 November 2008Accounts made up to 31 December 2007 (15 pages)
2 November 2008Accounts made up to 31 December 2007 (15 pages)
23 July 2008Return made up to 19/12/07; full list of members (9 pages)
23 July 2008Return made up to 19/12/07; full list of members (9 pages)
17 July 2008Registered office changed on 17/07/2008 from 73-75 mortimer street london W1W 7SQ (1 page)
17 July 2008Registered office changed on 17/07/2008 from 73-75 mortimer street london W1W 7SQ (1 page)
30 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
30 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
30 August 2007New director appointed (2 pages)
30 August 2007New director appointed (2 pages)
11 June 2007Director resigned (1 page)
11 June 2007S-div 02/05/07 (1 page)
11 June 2007S-div 02/05/07 (1 page)
11 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
11 June 2007Ad 22/05/07--------- £ si [email protected]=239 £ ic 1460/1699 (2 pages)
11 June 2007Ad 22/05/07--------- £ si [email protected]=239 £ ic 1460/1699 (2 pages)
11 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
11 June 2007Director resigned (1 page)
25 May 2007Particulars of mortgage/charge (3 pages)
25 May 2007Particulars of mortgage/charge (3 pages)
6 January 2007Return made up to 19/12/06; full list of members (12 pages)
6 January 2007Return made up to 19/12/06; full list of members (12 pages)
18 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
18 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
25 July 2006£ ic 1460/1310 27/06/06 £ sr 150@1=150 (2 pages)
25 July 2006£ ic 1460/1310 27/06/06 £ sr 150@1=150 (2 pages)
21 July 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
21 July 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
21 July 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
21 July 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
21 July 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
21 July 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
3 January 2006New director appointed (2 pages)
3 January 2006New director appointed (2 pages)
13 December 2005Return made up to 05/12/05; full list of members (10 pages)
13 December 2005Return made up to 05/12/05; full list of members (10 pages)
9 November 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
9 November 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
29 July 2005Particulars of mortgage/charge (3 pages)
29 July 2005Particulars of mortgage/charge (3 pages)
26 July 2005Registered office changed on 26/07/05 from: 2ND floor 142 new cavendish street london W1W 6YF (1 page)
26 July 2005Registered office changed on 26/07/05 from: 2ND floor 142 new cavendish street london W1W 6YF (1 page)
11 January 2005Return made up to 19/12/04; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
11 January 2005Return made up to 19/12/04; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
1 November 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
1 November 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
21 June 2004Director's particulars changed (1 page)
21 June 2004Director's particulars changed (1 page)
12 May 2004Director's particulars changed (1 page)
12 May 2004Director's particulars changed (1 page)
8 January 2004Return made up to 19/12/03; full list of members (11 pages)
8 January 2004Return made up to 19/12/03; full list of members (11 pages)
4 November 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
4 November 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
8 February 2003Return made up to 19/12/02; full list of members
  • 363(287) ‐ Registered office changed on 08/02/03
(10 pages)
8 February 2003Return made up to 19/12/02; full list of members
  • 363(287) ‐ Registered office changed on 08/02/03
(10 pages)
29 October 2002Particulars of mortgage/charge (5 pages)
29 October 2002Particulars of mortgage/charge (5 pages)
15 October 2002Director's particulars changed (1 page)
15 October 2002Director's particulars changed (1 page)
9 October 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
9 October 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
5 March 2002Particulars of mortgage/charge (3 pages)
5 March 2002Particulars of mortgage/charge (3 pages)
16 January 2002Nc inc already adjusted 12/11/01 (1 page)
16 January 2002Resolutions
  • RES13 ‐ Loan agreement 09/01/02
(4 pages)
16 January 2002Ad 19/12/01--------- £ si 550@1=550 £ ic 910/1460 (2 pages)
16 January 2002Return made up to 19/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
16 January 2002Ad 19/12/01--------- £ si 550@1=550 £ ic 910/1460 (2 pages)
16 January 2002Resolutions
  • RES13 ‐ Loan agreement 09/01/02
(4 pages)
16 January 2002Return made up to 19/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
16 January 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(4 pages)
16 January 2002Nc inc already adjusted 12/11/01 (1 page)
16 January 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(4 pages)
6 August 2001Registered office changed on 06/08/01 from: 167A finborough road london SW10 9AP (1 page)
6 August 2001Registered office changed on 06/08/01 from: 167A finborough road london SW10 9AP (1 page)
1 August 2001Amending 882 iss 06/02/01 (3 pages)
1 August 2001Amending 882 iss 06/02/01 (3 pages)
14 March 2001Ad 06/02/01--------- £ si 998@1=998 £ ic 2/1000 (3 pages)
14 March 2001Ad 06/02/01--------- £ si 998@1=998 £ ic 2/1000 (3 pages)
4 January 2001New secretary appointed;new director appointed (2 pages)
4 January 2001New secretary appointed;new director appointed (2 pages)
4 January 2001New director appointed (2 pages)
4 January 2001New director appointed (2 pages)
27 December 2000New director appointed (2 pages)
27 December 2000Secretary resigned (1 page)
27 December 2000New director appointed (2 pages)
27 December 2000New director appointed (2 pages)
27 December 2000Director resigned (1 page)
27 December 2000Director resigned (1 page)
27 December 2000New director appointed (2 pages)
27 December 2000Secretary resigned (1 page)
19 December 2000Incorporation (20 pages)
19 December 2000Incorporation (20 pages)