Company NameCREO Retail Marketing Holdings Limited
Company StatusDissolved
Company Number06186669
CategoryPrivate Limited Company
Incorporation Date27 March 2007(17 years ago)
Dissolution Date19 November 2019 (4 years, 5 months ago)
Previous NameCREO Retail Marketing Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr William Beverley Hicks
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed22 June 2016(9 years, 3 months after company formation)
Appointment Duration3 years, 5 months (closed 19 November 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address350 Euston Road
London
NW1 3AX
Director NameMr Richard Hugh Newman
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed22 June 2016(9 years, 3 months after company formation)
Appointment Duration3 years, 5 months (closed 19 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address350 Euston Road
London
NW1 3AX
Director NamePaul Jonathan Brown
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed14 July 2017(10 years, 3 months after company formation)
Appointment Duration2 years, 4 months (closed 19 November 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address350 Euston Road
London
NW1 3AX
Director NameMr Christiaan John O'Connor
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 7 Upper Mills Road
Quarry Road Industrial Estate
Aylesford
Kent
ME20 7NA
Director NameMr Richard Geoffrey Saysell
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Micheldever Road
London
SE12 8LX
Secretary NameMr Richard Geoffrey Saysell
NationalityBritish
StatusResigned
Appointed27 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Micheldever Road
London
SE12 8LX
Director NameMark Robert Saysell
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2007(3 weeks, 2 days after company formation)
Appointment Duration9 years, 2 months (resigned 22 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address145 Kinveachy Gardens
Charlton
London
SE7 8EQ
Director NameMr Charles Stuart Alexander
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2007(6 months after company formation)
Appointment Duration9 months, 1 week (resigned 30 June 2008)
RoleChartered Accountant
Correspondence Address24 Waveney Close
London
E1W 2JL
Director NameMr Paul James Bruford
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityEnglish
StatusResigned
Appointed24 September 2007(6 months after company formation)
Appointment Duration8 years, 9 months (resigned 22 June 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence Address2 Silver Birch Court
Shadoxhurst
Kent
TN26 1NR
Director NameMr Robert Thomas Tickler Essex
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2007(6 months after company formation)
Appointment Duration8 years, 9 months (resigned 22 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Rylett Road
London
W12 9SS
Director NameMatthew Jon Foney
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2008(1 year, 1 month after company formation)
Appointment Duration8 years, 2 months (resigned 22 June 2016)
RoleProduction Director
Country of ResidenceEngland
Correspondence AddressUnit 7 Upper Mills Road
Quarry Road Industrial Estate
Aylesford
Kent
ME20 7NA
Director NameMr Gary Anthony Booker
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2008(1 year, 1 month after company formation)
Appointment Duration8 years, 1 month (resigned 22 June 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence Address34 Walton Bridge Road
Shepperton
Middlesex
TW17 8NE
Director NameMr Neville Loyd Gill
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2011(3 years, 10 months after company formation)
Appointment Duration5 years, 4 months (resigned 22 June 2016)
RoleDirector - Creative Services
Country of ResidenceEngland
Correspondence AddressUnit 7 Upper Mills Road
Quarry Road Industrial Estate
Aylesford
Kent
ME20 7NA
Director NameMr Neil Kester Johnson
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2011(3 years, 10 months after company formation)
Appointment Duration5 years, 4 months (resigned 22 June 2016)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressUnit 7 Upper Mills Road
Quarry Road Industrial Estate
Aylesford
Kent
ME20 7NA
Director NameMr Eliot James Martin
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2011(3 years, 10 months after company formation)
Appointment Duration5 years, 4 months (resigned 22 June 2016)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressUnit 7 Upper Mills Road
Quarry Road Industrial Estate
Aylesford
Kent
ME20 7NA
Secretary NameMr Gary Anthony Booker
StatusResigned
Appointed26 August 2011(4 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 22 June 2016)
RoleCompany Director
Correspondence AddressUnit 7 Upper Mills Road
Quarry Road Industrial Estate
Aylesford
Kent
ME20 7NA
Director NameMr Gareth Paul Jenkins
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2016(9 years, 3 months after company formation)
Appointment Duration1 year (resigned 14 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address350 Euston Road
London
NW1 3AX
Secretary NameMrs Anne Steele
StatusResigned
Appointed22 June 2016(9 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 October 2018)
RoleCompany Director
Correspondence Address350 Euston Road
London
NW1 3AX
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed27 March 2007(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed27 March 2007(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Contact

Websitecreo-uk.com
Telephone020 70649820
Telephone regionLondon

Location

Registered Address350 Euston Road
London
NW1 3AX
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

1k at £0.1Writtle LTD
51.00%
Ordinary
334 at £0.1Mr Richard Geoffrey Saysell
16.36%
Ordinary
333 at £0.1Mark Saysell
16.32%
Ordinary
333 at £0.1Writtle Holdings LTD
16.32%
Ordinary

Financials

Year2014
Net Worth£457,009
Cash£920
Current Liabilities£1,119,303

Accounts

Latest Accounts30 April 2018 (5 years, 11 months ago)
Accounts CategoryFull
Accounts Year End30 April

Charges

7 March 2011Delivered on: 8 March 2011
Persons entitled: Hsbc Bank PLC

Classification: Legal assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any credit balance due to the company under condition 13 of the agreement for the purchase of debts and any discounting allowance due under the contract the benefit of all the other provisions of the contract and all securities in respect of that credit balance.
Outstanding
23 October 2007Delivered on: 1 November 2007
Persons entitled: Hsbc 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
22 September 2008Delivered on: 23 September 2008
Satisfied on: 30 August 2012
Persons entitled: Igf Invoice Finance LTD

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

19 July 2017Termination of appointment of Gareth Paul Jenkins as a director on 14 July 2017 (1 page)
19 July 2017Appointment of Paul Jonathan Brown as a director on 14 July 2017 (2 pages)
28 March 2017Confirmation statement made on 27 March 2017 with updates (6 pages)
6 September 2016Current accounting period extended from 31 December 2016 to 30 April 2017 (1 page)
20 July 2016Appointment of Mr Richard Geoffrey Saysell as a director on 19 July 2016 (2 pages)
27 June 2016Termination of appointment of Robert Thomas Tickler Essex as a director on 22 June 2016 (1 page)
27 June 2016Termination of appointment of Neville Loyd Gill as a director on 22 June 2016 (1 page)
27 June 2016Termination of appointment of Matthew Jon Foney as a director on 22 June 2016 (1 page)
27 June 2016Registered office address changed from C/O Mr Gary Booker Unit 7 Upper Mills Road Quarry Road Industrial Estate Aylesford Kent ME20 7NA to 350 Euston Road London NW1 3AX on 27 June 2016 (1 page)
27 June 2016Appointment of Mrs Anne Steele as a secretary on 22 June 2016 (2 pages)
27 June 2016Termination of appointment of Mark Robert Saysell as a director on 22 June 2016 (1 page)
27 June 2016Appointment of Mr Richard Hugh Newman as a director on 22 June 2016 (2 pages)
27 June 2016Appointment of Mr William Beverley Hicks as a director on 22 June 2016 (2 pages)
27 June 2016Termination of appointment of Neil Kester Johnson as a director on 22 June 2016 (1 page)
27 June 2016Termination of appointment of Paul James Bruford as a director on 22 June 2016 (1 page)
27 June 2016Termination of appointment of Richard Geoffrey Saysell as a director on 22 June 2016 (1 page)
27 June 2016Termination of appointment of Gary Anthony Booker as a director on 22 June 2016 (1 page)
27 June 2016Appointment of Mr Gareth Paul Jenkins as a director on 22 June 2016 (2 pages)
27 June 2016Termination of appointment of Eliot James Martin as a director on 22 June 2016 (1 page)
27 June 2016Termination of appointment of Gary Anthony Booker as a secretary on 22 June 2016 (1 page)
23 June 2016Statement of company's objects (2 pages)
20 June 2016Full accounts made up to 31 December 2015 (18 pages)
7 June 2016Sub-division of shares on 21 December 2015 (5 pages)
7 June 2016Change of share class name or designation (2 pages)
3 June 2016Memorandum and Articles of Association (36 pages)
18 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 228.804
(10 pages)
13 April 2016Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Allotment date of 24/12/2015
(6 pages)
10 March 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub div 21/12/2015
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
29 January 2016Statement of capital following an allotment of shares on 24 December 2015
  • GBP 228.804
  • ANNOTATION Clarification a second filed SH01 was registered on 13/04/2016.
(4 pages)
30 September 2015Full accounts made up to 31 December 2014 (16 pages)
31 March 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 204.1
(9 pages)
16 August 2014Full accounts made up to 31 December 2013 (15 pages)
4 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 204.1
(10 pages)
20 August 2013Auditor's resignation (1 page)
8 August 2013Auditor's resignation (1 page)
14 June 2013Full accounts made up to 31 December 2012 (16 pages)
2 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (9 pages)
5 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
2 May 2012Annual return made up to 27 March 2012 with a full list of shareholders (9 pages)
2 May 2012Director's details changed for Matthew Jon Foney on 1 October 2011 (2 pages)
2 May 2012Director's details changed for Matthew Jon Foney on 1 October 2011 (2 pages)
27 April 2012Group of companies' accounts made up to 31 December 2011 (27 pages)
27 January 2012Company name changed creo retail marketing LIMITED\certificate issued on 27/01/12
  • RES15 ‐ Change company name resolution on 2012-01-10
(2 pages)
13 January 2012Change of name notice (2 pages)
9 December 2011Termination of appointment of Richard Saysell as a secretary (1 page)
9 December 2011Appointment of Mr Gary Anthony Booker as a secretary (1 page)
15 June 2011Annual return made up to 27 March 2011 with a full list of shareholders (11 pages)
31 May 2011Termination of appointment of Christiaan O'connor as a director (1 page)
26 April 2011Group of companies' accounts made up to 31 December 2010 (28 pages)
8 March 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
3 February 2011Appointment of Mr Neville Loyd Gill as a director (2 pages)
3 February 2011Appointment of Mr Eliot James Martin as a director (2 pages)
2 February 2011Appointment of Mr Neil Kester Johnson as a director (2 pages)
14 June 2010Annual return made up to 27 March 2010 with a full list of shareholders (7 pages)
11 June 2010Director's details changed for Christiaan John O'connor on 1 October 2009 (2 pages)
11 June 2010Director's details changed for Christiaan John O'connor on 1 October 2009 (2 pages)
11 June 2010Registered office address changed from 7 Lloyds Wharf Mill Street London SE1 2BD on 11 June 2010 (1 page)
27 April 2010Group of companies' accounts made up to 31 December 2009 (27 pages)
5 May 2009Registered office changed on 05/05/2009 from leytonstone house leytonstone london E11 1GA (1 page)
1 May 2009Return made up to 27/03/09; full list of members (6 pages)
30 April 2009Director's change of particulars / paul bruford / 01/03/2009 (1 page)
29 April 2009Group of companies' accounts made up to 31 December 2008 (27 pages)
19 March 2009Registered office changed on 19/03/2009 from 7 lloyds wharf mill street london SE1 2BD (1 page)
23 September 2008Particulars of a mortgage or charge / charge no: 2 (7 pages)
7 August 2008Appointment terminated director charles alexander (1 page)
3 July 2008Group of companies' accounts made up to 31 December 2007 (28 pages)
24 June 2008Director appointed gary anthony booker (2 pages)
6 May 2008Registered office changed on 06/05/2008 from leytonstone house hanbury drive leytonstone london E11 1HR (1 page)
6 May 2008Director appointed matthew jon foney (2 pages)
22 April 2008Return made up to 27/03/08; full list of members (5 pages)
27 December 2007Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
1 November 2007Particulars of mortgage/charge (3 pages)
16 October 2007New director appointed (2 pages)
16 October 2007New director appointed (2 pages)
16 October 2007New director appointed (2 pages)
9 May 2007New director appointed (3 pages)
8 May 2007Ad 16/04/07--------- £ si [email protected]=104 £ ic 100/204 (2 pages)
19 April 2007Ad 27/03/07--------- £ si [email protected]=99 £ ic 1/100 (2 pages)
10 April 2007New secretary appointed;new director appointed (2 pages)
10 April 2007Director resigned (1 page)
10 April 2007Secretary resigned (1 page)
10 April 2007New director appointed (2 pages)
10 April 2007Registered office changed on 10/04/07 from: marquess court 69 southampton row london WC1B 4ET (1 page)
27 March 2007Incorporation (30 pages)