Company NameDraw Create Limited
Company StatusDissolved
Company Number04943890
CategoryPrivate Limited Company
Incorporation Date27 October 2003(20 years, 6 months ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)
Previous Names3

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Justin Bruce Broad
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed27 January 2020(16 years, 3 months after company formation)
Appointment Duration1 year, 1 month (closed 16 March 2021)
RoleTreasurer
Country of ResidenceUnited Kingdom
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Director NameMr Jean-Paul D'Offay
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed27 January 2020(16 years, 3 months after company formation)
Appointment Duration1 year, 1 month (closed 16 March 2021)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Director NameMrs Anne Josephine Henderson
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed27 January 2020(16 years, 3 months after company formation)
Appointment Duration1 year, 1 month (closed 16 March 2021)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Director NameSimon Robert Gifford
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2003(same day as company formation)
RoleGraphic Designer
Country of ResidenceUnited Kingdom
Correspondence Address4 Calton Avenue
Hertford
Hertfordshire
SG14 2EP
Director NameMr Fred Brown
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2003(same day as company formation)
RoleBrand Consultant
Country of ResidenceEngland
Correspondence AddressThe Dovecote Church Lane
Colmworth
Bedford
MK44 2JS
Secretary NameSimon Robert Gifford
NationalityBritish
StatusResigned
Appointed27 October 2003(same day as company formation)
RoleGraphic Designer
Country of ResidenceUnited Kingdom
Correspondence Address4 Calton Avenue
Hertford
Hertfordshire
SG14 2EP
Director NameNuri Kopp-Djavit
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2008(4 years, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 30 September 2013)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address181 7th Avenue, #11a New York
Ny 10013
New York
United States
Director NamePaul Newnes
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2008(4 years, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 30 September 2013)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address242 South First Street, Apt 4e Brooklyn
New York
Nx 11211
United States
Director NameMr Paul Francis Clayden
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2018(14 years, 2 months after company formation)
Appointment Duration7 months (resigned 03 August 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence Address55 Baker Street
London
W1U 8EW
Director NameMr Matthew John Cunningham
Date of BirthJuly 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 2018(14 years, 2 months after company formation)
Appointment Duration2 years (resigned 27 January 2020)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address55 Baker Street
London
W1U 8EW
Director NameMr Thomas Scott McDonald
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2018(14 years, 2 months after company formation)
Appointment Duration2 years (resigned 27 January 2020)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address55 Baker Street
London
W1U 8EW
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed27 October 2003(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed27 October 2003(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Contact

Websitelastexit.tv
Telephone020 74077666
Telephone regionLondon

Location

Registered Address1 Tower Place West
Tower Place
London
EC3R 5BU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1.6k at £1Draw Group London LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£9,961
Cash£44,032
Current Liabilities£371,773

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Charges

22 February 2013Delivered on: 28 February 2013
Satisfied on: 26 January 2016
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

29 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
13 September 2017Director's details changed for Fred Brown on 7 September 2017 (2 pages)
22 August 2017Confirmation statement made on 22 August 2017 with no updates (3 pages)
5 August 2017Confirmation statement made on 5 August 2017 with no updates (3 pages)
18 January 2017Registered office address changed from 1st Floor Building 1-2 the Leathermarket Weston Street London SE1 3ER to Building 3, Unit 2 the Leather Market, Weston Street London SE1 3ER on 18 January 2017 (1 page)
29 September 2016Company name changed draw digital LTD\certificate issued on 29/09/16 (3 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
17 August 2016Confirmation statement made on 17 August 2016 with updates (6 pages)
26 January 2016Satisfaction of charge 1 in full (1 page)
18 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
13 August 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 1,578
(3 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
13 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 26,578
(4 pages)
12 May 2014Company name changed last exit london LIMITED\certificate issued on 12/05/14
  • RES15 ‐ Change company name resolution on 2014-05-09
  • NM01 ‐ Change of name by resolution
(3 pages)
5 December 2013Termination of appointment of Nuri Kopp-Djavit as a director (1 page)
5 December 2013Termination of appointment of Paul Newnes as a director (1 page)
5 December 2013Annual return made up to 27 October 2013 with a full list of shareholders (4 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
24 September 2013Registered office address changed from 1St Floor Building 1/2 13 Weston Street London SE1 3AT on 24 September 2013 (1 page)
28 February 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
31 January 2013Annual return made up to 27 October 2012 with a full list of shareholders (6 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
7 November 2011Annual return made up to 27 October 2011 with a full list of shareholders (6 pages)
6 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
16 December 2010Termination of appointment of Simon Gifford as a secretary (1 page)
16 December 2010Termination of appointment of Simon Gifford as a director (1 page)
16 December 2010Annual return made up to 27 October 2010 with a full list of shareholders (6 pages)
5 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
27 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Trans of shares 13/01/2010
(14 pages)
18 January 2010Director's details changed for Paul Newnes on 1 October 2009 (2 pages)
18 January 2010Director's details changed for Simon Robert Gifford on 1 October 2009 (2 pages)
18 January 2010Director's details changed for Fred Brown on 1 October 2009 (2 pages)
18 January 2010Director's details changed for Paul Newnes on 1 October 2009 (2 pages)
18 January 2010Director's details changed for Nuri Kopp-Djavit on 1 October 2009 (2 pages)
18 January 2010Director's details changed for Nuri Kopp-Djavit on 1 October 2009 (2 pages)
18 January 2010Director's details changed for Fred Brown on 1 October 2009 (2 pages)
18 January 2010Annual return made up to 27 October 2009 with a full list of shareholders (7 pages)
18 January 2010Director's details changed for Simon Robert Gifford on 1 October 2009 (2 pages)
16 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
2 March 2009Return made up to 27/10/08; full list of members (5 pages)
1 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
15 August 2008Ad 04/07/08\gbp si 900@1=900\gbp ic 25678/26578\ (2 pages)
15 August 2008Director appointed nuri kopp-djavit (2 pages)
15 August 2008Particulars of contract relating to shares (2 pages)
15 August 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES14 ‐ 900 shares 04/07/2008
(21 pages)
15 August 2008Director appointed paul newnes (2 pages)
15 August 2008Ad 04/07/08\gbp si 25578@1=25578\gbp ic 100/25678\ (2 pages)
17 April 2008Accounting reference date extended from 31/10/2007 to 31/12/2007 (1 page)
19 March 2008Registered office changed on 19/03/2008 from marvic house bishop's road london SW6 7AD (1 page)
19 March 2008Memorandum and Articles of Association (10 pages)
8 March 2008Company name changed kingsland gifford brown brand LIMITED\certificate issued on 14/03/08 (2 pages)
28 February 2008Return made up to 27/10/07; no change of members (7 pages)
25 September 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
17 November 2006Return made up to 27/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 17/11/06
(7 pages)
2 August 2006Total exemption full accounts made up to 31 October 2005 (11 pages)
3 November 2005Return made up to 27/10/05; full list of members (7 pages)
1 August 2005Total exemption full accounts made up to 31 October 2004 (7 pages)
29 March 2005Registered office changed on 29/03/05 from: 4 calton avenue hertford SG14 2EP (1 page)
1 November 2004Return made up to 27/10/04; full list of members (7 pages)
27 November 2003New director appointed (2 pages)
18 November 2003New secretary appointed;new director appointed (2 pages)
18 November 2003Ad 27/10/03--------- £ si 100@1=100 £ ic 2/102 (2 pages)
28 October 2003Director resigned (1 page)
28 October 2003Secretary resigned (1 page)
27 October 2003Incorporation (13 pages)