Company NameCreate Now Ltd
Company StatusDissolved
Company Number04401485
CategoryPrivate Limited Company
Incorporation Date22 March 2002(22 years, 1 month ago)
Dissolution Date26 February 2019 (5 years, 1 month ago)
Previous NamesCinema Fumee Limited and Cinema Furore Ltd

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Director NameMr Fintan McAlindon
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed08 April 2002(2 weeks, 2 days after company formation)
Appointment Duration16 years, 10 months (closed 26 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address88 Crawford Street
London
W1H 2EJ
Director NameMr Nigel David Learmonth Kidson
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2002(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address50 Clarendon Drive
Putney
London
SW15 1AH
Secretary NameMadeleine Michele Barrons
NationalityBritish
StatusResigned
Appointed22 March 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Melbourne Court
33 Adelaide Road
Surbiton
Surrey
KT6 4TD
Secretary NameJohn Hobbs
NationalityBritish
StatusResigned
Appointed08 April 2002(2 weeks, 2 days after company formation)
Appointment Duration10 months (resigned 05 February 2003)
RoleGlobal Sales Manager
Correspondence Address8 Elmside Road
Wembley Park
Middlesex
HA9 8JB
Secretary NameMr David Davis
NationalityBritish
StatusResigned
Appointed29 June 2007(5 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 January 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address88 Crawford Street
London
W1H 2EJ
Secretary NameRa Company Secretaries Limited (Corporation)
StatusResigned
Appointed05 February 2003(10 months, 2 weeks after company formation)
Appointment Duration4 years, 4 months (resigned 29 June 2007)
Correspondence Address13 Station Road
Finchley
London
N3 2SB

Location

Registered Address88 Crawford Street
London
W1H 2EJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2.5k at £0.01Fintan Mcalindon
50.00%
Ordinary
250 at £0.01Bunka Investments LTD
5.00%
Ordinary
250 at £0.01Simon Parkes
5.00%
Ordinary
1.3k at £0.01Carden Harper Taft
25.00%
Ordinary
750 at £0.01D.a. Mcalindon Will Trust
15.00%
Ordinary

Financials

Year2014
Net Worth-£30,440
Cash£47
Current Liabilities£30,487

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

26 February 2019Final Gazette dissolved via compulsory strike-off (1 page)
11 August 2018Compulsory strike-off action has been suspended (1 page)
24 July 2018First Gazette notice for compulsory strike-off (1 page)
17 July 2017Change of name notice (2 pages)
17 July 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-07-07
(2 pages)
17 July 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-07-07
(2 pages)
17 July 2017Change of name notice (2 pages)
3 April 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
3 April 2017Micro company accounts made up to 31 March 2017 (2 pages)
3 April 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
3 April 2017Micro company accounts made up to 31 March 2017 (2 pages)
15 April 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 50
(4 pages)
15 April 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 50
(4 pages)
11 April 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
11 April 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
27 March 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 50
(4 pages)
27 March 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 50
(4 pages)
10 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 50
(4 pages)
10 April 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
10 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 50
(4 pages)
10 April 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
10 April 2013Annual return made up to 22 March 2013 with a full list of shareholders (4 pages)
10 April 2013Annual return made up to 22 March 2013 with a full list of shareholders (4 pages)
9 April 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
9 April 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
20 April 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 April 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
10 April 2012Annual return made up to 22 March 2012 with a full list of shareholders (4 pages)
10 April 2012Annual return made up to 22 March 2012 with a full list of shareholders (4 pages)
7 April 2012Termination of appointment of David Davis as a secretary (1 page)
7 April 2012Termination of appointment of David Davis as a secretary (1 page)
7 June 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
7 June 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
16 May 2011Annual return made up to 22 March 2011 with a full list of shareholders (4 pages)
16 May 2011Annual return made up to 22 March 2011 with a full list of shareholders (4 pages)
13 May 2011Director's details changed for Fintan Mcalindon on 1 December 2010 (2 pages)
13 May 2011Director's details changed for Fintan Mcalindon on 1 December 2010 (2 pages)
13 May 2011Director's details changed for Fintan Mcalindon on 1 December 2010 (2 pages)
19 January 2011Total exemption full accounts made up to 31 March 2010 (8 pages)
19 January 2011Total exemption full accounts made up to 31 March 2010 (8 pages)
29 March 2010Annual return made up to 22 March 2010 with a full list of shareholders (5 pages)
29 March 2010Annual return made up to 22 March 2010 with a full list of shareholders (5 pages)
19 October 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
19 October 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
25 March 2009Location of debenture register (1 page)
25 March 2009Return made up to 22/03/09; full list of members (4 pages)
25 March 2009Return made up to 22/03/09; full list of members (4 pages)
25 March 2009Location of register of members (1 page)
25 March 2009Location of debenture register (1 page)
25 March 2009Location of register of members (1 page)
19 January 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
19 January 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
19 June 2008Return made up to 22/03/08; full list of members (4 pages)
19 June 2008Return made up to 22/03/08; full list of members (4 pages)
18 June 2008Appointment terminated secretary ra company secretaries LIMITED (1 page)
18 June 2008Secretary appointed mr david davis (1 page)
18 June 2008Appointment terminated secretary ra company secretaries LIMITED (1 page)
18 June 2008Secretary appointed mr david davis (1 page)
13 August 2007Registered office changed on 13/08/07 from: 13 station road london N3 2SB (1 page)
13 August 2007Registered office changed on 13/08/07 from: 13 station road london N3 2SB (1 page)
25 June 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
25 June 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
25 June 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
25 June 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
22 June 2007Return made up to 22/03/07; no change of members (6 pages)
22 June 2007Return made up to 22/03/07; no change of members (6 pages)
10 October 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
10 October 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
22 September 2006Return made up to 22/03/06; full list of members (7 pages)
22 September 2006Return made up to 22/03/06; full list of members (7 pages)
12 September 2006First Gazette notice for compulsory strike-off (1 page)
12 September 2006First Gazette notice for compulsory strike-off (1 page)
30 March 2005Return made up to 22/03/05; full list of members (7 pages)
30 March 2005Return made up to 22/03/05; full list of members (7 pages)
5 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
5 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
27 March 2004Return made up to 22/03/04; full list of members (7 pages)
27 March 2004Return made up to 22/03/04; full list of members (7 pages)
5 October 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
5 October 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
30 April 2003Return made up to 22/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 April 2003Return made up to 22/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 April 2003Ad 04/04/03--------- £ si [email protected]=49 £ ic 2/51 (2 pages)
29 April 2003Ad 04/04/03--------- £ si [email protected]=49 £ ic 2/51 (2 pages)
3 April 2003Secretary resigned (1 page)
3 April 2003Secretary resigned (1 page)
3 April 2003Director resigned (1 page)
3 April 2003Director resigned (1 page)
20 February 2003New secretary appointed (2 pages)
20 February 2003Secretary resigned (1 page)
20 February 2003Secretary resigned (1 page)
20 February 2003New secretary appointed (2 pages)
13 February 2003Registered office changed on 13/02/03 from: 31 gladstone street london SE1 6EY (1 page)
13 February 2003Registered office changed on 13/02/03 from: 31 gladstone street london SE1 6EY (1 page)
20 January 2003Company name changed cinema fumee LIMITED\certificate issued on 20/01/03 (2 pages)
20 January 2003Company name changed cinema fumee LIMITED\certificate issued on 20/01/03 (2 pages)
22 April 2002Registered office changed on 22/04/02 from: albert yard 7 glasshouse walk london SE11 5ES (1 page)
22 April 2002New secretary appointed (2 pages)
22 April 2002New director appointed (2 pages)
22 April 2002New secretary appointed (2 pages)
22 April 2002Registered office changed on 22/04/02 from: albert yard 7 glasshouse walk london SE11 5ES (1 page)
22 April 2002New director appointed (2 pages)
22 March 2002Incorporation (16 pages)
22 March 2002Incorporation (16 pages)