London
NW1 3AX
Director Name | Mr Richard Hugh Newman |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 June 2016(9 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 19 November 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 350 Euston Road London NW1 3AX |
Director Name | Paul Jonathan Brown |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 July 2017(10 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 19 November 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 350 Euston Road London NW1 3AX |
Director Name | Mr Christiaan John O'Connor |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 7 Upper Mills Road Quarry Road Industrial Estate Aylesford Kent ME20 7NA |
Director Name | Mr Richard Geoffrey Saysell |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Micheldever Road London SE12 8LX |
Secretary Name | Mr Richard Geoffrey Saysell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Micheldever Road London SE12 8LX |
Director Name | Mark Robert Saysell |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2007(3 weeks, 2 days after company formation) |
Appointment Duration | 9 years, 2 months (resigned 22 June 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 145 Kinveachy Gardens Charlton London SE7 8EQ |
Director Name | Mr Charles Stuart Alexander |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2007(6 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 30 June 2008) |
Role | Chartered Accountant |
Correspondence Address | 24 Waveney Close London E1W 2JL |
Director Name | Mr Paul James Bruford |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 24 September 2007(6 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 22 June 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 2 Silver Birch Court Shadoxhurst Kent TN26 1NR |
Director Name | Mr Robert Thomas Tickler Essex |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2007(6 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 22 June 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Rylett Road London W12 9SS |
Director Name | Matthew Jon Foney |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2008(1 year, 1 month after company formation) |
Appointment Duration | 8 years, 2 months (resigned 22 June 2016) |
Role | Production Director |
Country of Residence | England |
Correspondence Address | Unit 7 Upper Mills Road Quarry Road Industrial Estate Aylesford Kent ME20 7NA |
Director Name | Mr Gary Anthony Booker |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2008(1 year, 1 month after company formation) |
Appointment Duration | 8 years, 1 month (resigned 22 June 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 34 Walton Bridge Road Shepperton Middlesex TW17 8NE |
Director Name | Mr Neville Loyd Gill |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2011(3 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 22 June 2016) |
Role | Director - Creative Services |
Country of Residence | England |
Correspondence Address | Unit 7 Upper Mills Road Quarry Road Industrial Estate Aylesford Kent ME20 7NA |
Director Name | Mr Neil Kester Johnson |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2011(3 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 22 June 2016) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Unit 7 Upper Mills Road Quarry Road Industrial Estate Aylesford Kent ME20 7NA |
Director Name | Mr Eliot James Martin |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2011(3 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 22 June 2016) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Unit 7 Upper Mills Road Quarry Road Industrial Estate Aylesford Kent ME20 7NA |
Secretary Name | Mr Gary Anthony Booker |
---|---|
Status | Resigned |
Appointed | 26 August 2011(4 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 22 June 2016) |
Role | Company Director |
Correspondence Address | Unit 7 Upper Mills Road Quarry Road Industrial Estate Aylesford Kent ME20 7NA |
Director Name | Mr Gareth Paul Jenkins |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2016(9 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 14 July 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 350 Euston Road London NW1 3AX |
Secretary Name | Mrs Anne Steele |
---|---|
Status | Resigned |
Appointed | 22 June 2016(9 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 October 2018) |
Role | Company Director |
Correspondence Address | 350 Euston Road London NW1 3AX |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2007(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2007(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Website | creo-uk.com |
---|---|
Telephone | 020 70649820 |
Telephone region | London |
Registered Address | 350 Euston Road London NW1 3AX |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
1k at £0.1 | Writtle LTD 51.00% Ordinary |
---|---|
334 at £0.1 | Mr Richard Geoffrey Saysell 16.36% Ordinary |
333 at £0.1 | Mark Saysell 16.32% Ordinary |
333 at £0.1 | Writtle Holdings LTD 16.32% Ordinary |
Year | 2014 |
---|---|
Net Worth | £457,009 |
Cash | £920 |
Current Liabilities | £1,119,303 |
Latest Accounts | 30 April 2018 (5 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
7 March 2011 | Delivered 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 2007 | Delivered 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 2008 | Delivered 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 |
19 July 2017 | Termination of appointment of Gareth Paul Jenkins as a director on 14 July 2017 (1 page) |
---|---|
19 July 2017 | Appointment of Paul Jonathan Brown as a director on 14 July 2017 (2 pages) |
28 March 2017 | Confirmation statement made on 27 March 2017 with updates (6 pages) |
6 September 2016 | Current accounting period extended from 31 December 2016 to 30 April 2017 (1 page) |
20 July 2016 | Appointment of Mr Richard Geoffrey Saysell as a director on 19 July 2016 (2 pages) |
27 June 2016 | Termination of appointment of Robert Thomas Tickler Essex as a director on 22 June 2016 (1 page) |
27 June 2016 | Termination of appointment of Neville Loyd Gill as a director on 22 June 2016 (1 page) |
27 June 2016 | Termination of appointment of Matthew Jon Foney as a director on 22 June 2016 (1 page) |
27 June 2016 | Registered 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 2016 | Appointment of Mrs Anne Steele as a secretary on 22 June 2016 (2 pages) |
27 June 2016 | Termination of appointment of Mark Robert Saysell as a director on 22 June 2016 (1 page) |
27 June 2016 | Appointment of Mr Richard Hugh Newman as a director on 22 June 2016 (2 pages) |
27 June 2016 | Appointment of Mr William Beverley Hicks as a director on 22 June 2016 (2 pages) |
27 June 2016 | Termination of appointment of Neil Kester Johnson as a director on 22 June 2016 (1 page) |
27 June 2016 | Termination of appointment of Paul James Bruford as a director on 22 June 2016 (1 page) |
27 June 2016 | Termination of appointment of Richard Geoffrey Saysell as a director on 22 June 2016 (1 page) |
27 June 2016 | Termination of appointment of Gary Anthony Booker as a director on 22 June 2016 (1 page) |
27 June 2016 | Appointment of Mr Gareth Paul Jenkins as a director on 22 June 2016 (2 pages) |
27 June 2016 | Termination of appointment of Eliot James Martin as a director on 22 June 2016 (1 page) |
27 June 2016 | Termination of appointment of Gary Anthony Booker as a secretary on 22 June 2016 (1 page) |
23 June 2016 | Statement of company's objects (2 pages) |
20 June 2016 | Full accounts made up to 31 December 2015 (18 pages) |
7 June 2016 | Sub-division of shares on 21 December 2015 (5 pages) |
7 June 2016 | Change of share class name or designation (2 pages) |
3 June 2016 | Memorandum and Articles of Association (36 pages) |
18 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
13 April 2016 | Second filing of SH01 previously delivered to Companies House
|
10 March 2016 | Resolutions
|
29 January 2016 | Statement of capital following an allotment of shares on 24 December 2015
|
30 September 2015 | Full accounts made up to 31 December 2014 (16 pages) |
31 March 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
16 August 2014 | Full accounts made up to 31 December 2013 (15 pages) |
4 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
20 August 2013 | Auditor's resignation (1 page) |
8 August 2013 | Auditor's resignation (1 page) |
14 June 2013 | Full accounts made up to 31 December 2012 (16 pages) |
2 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (9 pages) |
5 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
2 May 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (9 pages) |
2 May 2012 | Director's details changed for Matthew Jon Foney on 1 October 2011 (2 pages) |
2 May 2012 | Director's details changed for Matthew Jon Foney on 1 October 2011 (2 pages) |
27 April 2012 | Group of companies' accounts made up to 31 December 2011 (27 pages) |
27 January 2012 | Company name changed creo retail marketing LIMITED\certificate issued on 27/01/12
|
13 January 2012 | Change of name notice (2 pages) |
9 December 2011 | Termination of appointment of Richard Saysell as a secretary (1 page) |
9 December 2011 | Appointment of Mr Gary Anthony Booker as a secretary (1 page) |
15 June 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (11 pages) |
31 May 2011 | Termination of appointment of Christiaan O'connor as a director (1 page) |
26 April 2011 | Group of companies' accounts made up to 31 December 2010 (28 pages) |
8 March 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
3 February 2011 | Appointment of Mr Neville Loyd Gill as a director (2 pages) |
3 February 2011 | Appointment of Mr Eliot James Martin as a director (2 pages) |
2 February 2011 | Appointment of Mr Neil Kester Johnson as a director (2 pages) |
14 June 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (7 pages) |
11 June 2010 | Director's details changed for Christiaan John O'connor on 1 October 2009 (2 pages) |
11 June 2010 | Director's details changed for Christiaan John O'connor on 1 October 2009 (2 pages) |
11 June 2010 | Registered office address changed from 7 Lloyds Wharf Mill Street London SE1 2BD on 11 June 2010 (1 page) |
27 April 2010 | Group of companies' accounts made up to 31 December 2009 (27 pages) |
5 May 2009 | Registered office changed on 05/05/2009 from leytonstone house leytonstone london E11 1GA (1 page) |
1 May 2009 | Return made up to 27/03/09; full list of members (6 pages) |
30 April 2009 | Director's change of particulars / paul bruford / 01/03/2009 (1 page) |
29 April 2009 | Group of companies' accounts made up to 31 December 2008 (27 pages) |
19 March 2009 | Registered office changed on 19/03/2009 from 7 lloyds wharf mill street london SE1 2BD (1 page) |
23 September 2008 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
7 August 2008 | Appointment terminated director charles alexander (1 page) |
3 July 2008 | Group of companies' accounts made up to 31 December 2007 (28 pages) |
24 June 2008 | Director appointed gary anthony booker (2 pages) |
6 May 2008 | Registered office changed on 06/05/2008 from leytonstone house hanbury drive leytonstone london E11 1HR (1 page) |
6 May 2008 | Director appointed matthew jon foney (2 pages) |
22 April 2008 | Return made up to 27/03/08; full list of members (5 pages) |
27 December 2007 | Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page) |
1 November 2007 | Particulars of mortgage/charge (3 pages) |
16 October 2007 | New director appointed (2 pages) |
16 October 2007 | New director appointed (2 pages) |
16 October 2007 | New director appointed (2 pages) |
9 May 2007 | New director appointed (3 pages) |
8 May 2007 | Ad 16/04/07--------- £ si [email protected]=104 £ ic 100/204 (2 pages) |
19 April 2007 | Ad 27/03/07--------- £ si [email protected]=99 £ ic 1/100 (2 pages) |
10 April 2007 | New secretary appointed;new director appointed (2 pages) |
10 April 2007 | Director resigned (1 page) |
10 April 2007 | Secretary resigned (1 page) |
10 April 2007 | New director appointed (2 pages) |
10 April 2007 | Registered office changed on 10/04/07 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
27 March 2007 | Incorporation (30 pages) |