Brentford
Middlesex
TW8 9BW
Director Name | Haruki Satomi |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | Japanese |
Status | Closed |
Appointed | 01 June 2012(10 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 07 March 2017) |
Role | Company Director |
Country of Residence | Japan |
Correspondence Address | 27 Great West Road Brentford Middlesex TW8 9BW |
Director Name | Mr David Jonathon Ward |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 June 2013(11 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 07 March 2017) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 27 Great West Road Brentford Middlesex TW8 9BW |
Director Name | Timothy John Ansell |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2002(same day as company formation) |
Role | Computer Programmer |
Correspondence Address | Harbolets Harbolets Road West Chiltington West Sussex RH20 2LG |
Secretary Name | Suzannah Mandy Ansell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Harbolets Harbolets Road West Chiltington West Sussex RH20 2LG |
Director Name | Michael Hayes |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2005(3 years after company formation) |
Appointment Duration | 7 years, 3 months (resigned 29 June 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 269 Myton Road Warwick CV34 6PT |
Director Name | Masanao Maeda |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 08 March 2005(3 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 29 May 2009) |
Role | Company Director |
Correspondence Address | 4-7-12 Okusawa Setagaya-Ku Tokyo 158-0083 Foreign |
Secretary Name | Nicola Steel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 2005(3 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 25 April 2007) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 41 Kenway Road London SW5 0RE |
Director Name | Naoya Tsurumi |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2009(7 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 29 June 2012) |
Role | Company Director |
Country of Residence | Japan |
Correspondence Address | 1-10-6 Kamiyoga Setagaya-Ku Tokyo Japan |
Director Name | Severnside Nominees Limited (Corporation) |
---|---|
Date of Birth | April 1992 (Born 32 years ago) |
Status | Resigned |
Appointed | 04 March 2002(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Secretary Name | Severnside Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 2002(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Website | creative-assembly.com |
---|
Registered Address | 27 Great West Road Brentford Middlesex TW8 9BW |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Brentford |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Creative Assembly LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
7 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
20 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
8 December 2016 | Application to strike the company off the register (3 pages) |
8 December 2016 | Application to strike the company off the register (3 pages) |
26 September 2016 | Confirmation statement made on 13 September 2016 with updates (5 pages) |
26 September 2016 | Confirmation statement made on 13 September 2016 with updates (5 pages) |
7 May 2016 | Full accounts made up to 31 March 2015 (16 pages) |
7 May 2016 | Full accounts made up to 31 March 2015 (16 pages) |
30 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
30 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
16 September 2015 | Annual return made up to 13 September 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
16 September 2015 | Annual return made up to 13 September 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
18 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
18 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
15 April 2015 | Full accounts made up to 31 March 2014 (17 pages) |
15 April 2015 | Full accounts made up to 31 March 2014 (17 pages) |
14 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
14 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
8 October 2014 | Annual return made up to 13 September 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 13 September 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
6 January 2014 | Full accounts made up to 31 March 2013 (18 pages) |
6 January 2014 | Full accounts made up to 31 March 2013 (18 pages) |
16 September 2013 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
16 September 2013 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
2 September 2013 | Appointment of Mr David Jonathan Ward as a director (2 pages) |
2 September 2013 | Appointment of Mr David Jonathan Ward as a director (2 pages) |
22 May 2013 | Secretary's details changed for Nicola Ormrod on 22 May 2013 (1 page) |
22 May 2013 | Secretary's details changed for Nicola Ormrod on 22 May 2013 (1 page) |
8 January 2013 | Full accounts made up to 31 March 2012 (18 pages) |
8 January 2013 | Full accounts made up to 31 March 2012 (18 pages) |
23 October 2012 | Annual return made up to 13 September 2012 with a full list of shareholders (3 pages) |
23 October 2012 | Annual return made up to 13 September 2012 with a full list of shareholders (3 pages) |
16 October 2012 | Termination of appointment of Naoya Tsurumi as a director (1 page) |
16 October 2012 | Termination of appointment of Naoya Tsurumi as a director (1 page) |
16 October 2012 | Termination of appointment of Michael Hayes as a director (1 page) |
16 October 2012 | Termination of appointment of Michael Hayes as a director (1 page) |
16 October 2012 | Appointment of Haruki Satomi as a director (2 pages) |
16 October 2012 | Termination of appointment of Michael Hayes as a director (1 page) |
16 October 2012 | Appointment of Haruki Satomi as a director (2 pages) |
16 October 2012 | Termination of appointment of Michael Hayes as a director (1 page) |
24 November 2011 | Full accounts made up to 31 March 2011 (18 pages) |
24 November 2011 | Full accounts made up to 31 March 2011 (18 pages) |
4 October 2011 | Annual return made up to 13 September 2011 with a full list of shareholders (5 pages) |
4 October 2011 | Annual return made up to 13 September 2011 with a full list of shareholders (5 pages) |
30 December 2010 | Full accounts made up to 31 March 2010 (17 pages) |
30 December 2010 | Full accounts made up to 31 March 2010 (17 pages) |
25 September 2010 | Compulsory strike-off action has been discontinued (1 page) |
25 September 2010 | Compulsory strike-off action has been discontinued (1 page) |
22 September 2010 | Annual return made up to 13 September 2010 with a full list of shareholders (5 pages) |
22 September 2010 | Annual return made up to 13 September 2010 with a full list of shareholders (5 pages) |
14 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
14 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2010 | Full accounts made up to 31 March 2009 (17 pages) |
7 June 2010 | Full accounts made up to 31 March 2009 (17 pages) |
20 September 2009 | Director's change of particulars / naoya tsurumi / 01/09/2009 (1 page) |
20 September 2009 | Director's change of particulars / naoya tsurumi / 01/09/2009 (1 page) |
12 August 2009 | Return made up to 04/03/09; full list of members (3 pages) |
12 August 2009 | Return made up to 04/03/09; full list of members (3 pages) |
23 June 2009 | Director appointed naoya tsurumi (1 page) |
23 June 2009 | Appointment terminated director masanao maeda (1 page) |
23 June 2009 | Director appointed naoya tsurumi (1 page) |
23 June 2009 | Appointment terminated director masanao maeda (1 page) |
17 June 2009 | Full accounts made up to 31 March 2008 (15 pages) |
17 June 2009 | Full accounts made up to 31 March 2008 (15 pages) |
22 April 2009 | Secretary's change of particulars / nicola boxall / 02/02/2009 (1 page) |
22 April 2009 | Secretary's change of particulars / nicola boxall / 02/02/2009 (1 page) |
25 November 2008 | Return made up to 04/03/08; full list of members (3 pages) |
25 November 2008 | Return made up to 04/03/08; full list of members (3 pages) |
29 September 2008 | Full accounts made up to 31 March 2007 (16 pages) |
29 September 2008 | Full accounts made up to 31 March 2007 (16 pages) |
12 September 2007 | Full accounts made up to 31 March 2006 (14 pages) |
12 September 2007 | Full accounts made up to 31 March 2006 (14 pages) |
14 May 2007 | New secretary appointed (2 pages) |
14 May 2007 | Secretary resigned (1 page) |
14 May 2007 | Secretary resigned (1 page) |
14 May 2007 | New secretary appointed (2 pages) |
23 March 2007 | Return made up to 04/03/07; full list of members (7 pages) |
23 March 2007 | Return made up to 04/03/07; full list of members (7 pages) |
3 August 2006 | Full accounts made up to 31 March 2005 (14 pages) |
3 August 2006 | Full accounts made up to 31 March 2005 (14 pages) |
27 June 2006 | Return made up to 04/03/06; full list of members (7 pages) |
27 June 2006 | Return made up to 04/03/06; full list of members (7 pages) |
5 April 2005 | Return made up to 04/03/05; full list of members (6 pages) |
5 April 2005 | Return made up to 04/03/05; full list of members (6 pages) |
4 April 2005 | Director resigned (1 page) |
4 April 2005 | Secretary resigned (1 page) |
4 April 2005 | Secretary resigned (1 page) |
4 April 2005 | Director resigned (1 page) |
11 March 2005 | Registered office changed on 11/03/05 from: c/o briffa business design centre 52 upper street islington london N1 0QH (1 page) |
11 March 2005 | Accounting reference date shortened from 30/11/05 to 31/03/05 (1 page) |
11 March 2005 | New director appointed (2 pages) |
11 March 2005 | New director appointed (4 pages) |
11 March 2005 | New director appointed (2 pages) |
11 March 2005 | New director appointed (4 pages) |
11 March 2005 | Accounting reference date shortened from 30/11/05 to 31/03/05 (1 page) |
11 March 2005 | Registered office changed on 11/03/05 from: c/o briffa business design centre 52 upper street islington london N1 0QH (1 page) |
11 March 2005 | New secretary appointed (2 pages) |
11 March 2005 | New secretary appointed (2 pages) |
9 March 2005 | Total exemption small company accounts made up to 30 November 2004 (7 pages) |
9 March 2005 | Total exemption small company accounts made up to 30 November 2004 (7 pages) |
1 December 2004 | Total exemption small company accounts made up to 30 November 2003 (7 pages) |
1 December 2004 | Total exemption small company accounts made up to 30 November 2003 (7 pages) |
5 October 2004 | Delivery ext'd 3 mth 30/11/03 (1 page) |
5 October 2004 | Delivery ext'd 3 mth 30/11/03 (1 page) |
9 March 2004 | Return made up to 04/03/04; full list of members
|
9 March 2004 | Return made up to 04/03/04; full list of members
|
3 December 2003 | Total exemption full accounts made up to 30 November 2002 (8 pages) |
3 December 2003 | Total exemption full accounts made up to 30 November 2002 (8 pages) |
9 April 2003 | Accounting reference date shortened from 31/03/03 to 30/11/02 (1 page) |
9 April 2003 | Accounting reference date shortened from 31/03/03 to 30/11/02 (1 page) |
31 March 2003 | Return made up to 04/03/03; full list of members (6 pages) |
31 March 2003 | Return made up to 04/03/03; full list of members (6 pages) |
8 May 2002 | Director resigned (1 page) |
8 May 2002 | Secretary resigned (1 page) |
8 May 2002 | Director resigned (1 page) |
8 May 2002 | Secretary resigned (1 page) |
7 May 2002 | Registered office changed on 07/05/02 from: 1ST floor, 14-18 city road cardiff CF24 3DL (1 page) |
7 May 2002 | Registered office changed on 07/05/02 from: 1ST floor, 14-18 city road cardiff CF24 3DL (1 page) |
7 May 2002 | New secretary appointed (2 pages) |
7 May 2002 | New secretary appointed (2 pages) |
7 May 2002 | New director appointed (2 pages) |
7 May 2002 | New director appointed (2 pages) |
4 March 2002 | Incorporation (13 pages) |
4 March 2002 | Incorporation (13 pages) |