Company NameCreative Theatrical Limited
Company StatusDissolved
Company Number06265038
CategoryPrivate Limited Company
Incorporation Date31 May 2007(16 years, 10 months ago)
Dissolution Date10 December 2014 (9 years, 3 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Secretary NamePoppy Roth
NationalityBritish
StatusClosed
Appointed31 May 2007(same day as company formation)
RoleCompany Director
Correspondence Address55 Sandys Road
Worcester
WR1 3HE
Director NamePaul Patrick Robson
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed22 September 2008(1 year, 3 months after company formation)
Appointment Duration6 years, 2 months (closed 10 December 2014)
RoleFinance Director
Correspondence Address215 Grafton Road
Kentish Town
London
NW5 4BH
Director NamePeter John Brightman
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2007(same day as company formation)
RoleCompany Director
Correspondence AddressVilla 8 320 Umm Suqeim
Dubai
2
Director NameMr Michael Guy Lister Curle
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2007(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressAshness Green Lane
Shamley Green
Guildford
Surrey
GU5 0RD
Director NameMr Paul Fitzgerald
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Reed Place
The Towpath
Shepperton
Middlesex
TW17 9LL
Director NamePeter Frohlich
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2007(same day as company formation)
RoleChartered Certified Accountant
Country of ResidenceUnited Kingdom
Correspondence Address72 London Road
Stanmore
Middlesex
HA7 4NS
Director NameMs Nicola Brookes
Date of BirthDecember 1951 (Born 72 years ago)
StatusResigned
Appointed29 February 2008(9 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 22 September 2008)
RoleChartered Accountant
Correspondence AddressAmadeus 26a Holloway Lane
Chesham Bois
Amersham
Buckinghamshire
HP6 6DJ

Location

Registered AddressAcre House
11-15 William Road
London
NW1 3ER
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

100 at 1Creative Entertainment Group PLC
100.00%
Ordinary

Financials

Year2014
Net Worth-£20,000
Current Liabilities£20,000

Accounts

Latest Accounts30 June 2010 (13 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

10 December 2014Final Gazette dissolved following liquidation (1 page)
10 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
10 September 2014Completion of winding up (1 page)
21 December 2011Order of court to wind up (2 pages)
19 October 2011Compulsory strike-off action has been suspended (1 page)
27 September 2011First Gazette notice for compulsory strike-off (1 page)
25 January 2011Full accounts made up to 30 June 2010 (12 pages)
25 January 2011Full accounts made up to 30 June 2009 (12 pages)
7 August 2010Compulsory strike-off action has been discontinued (1 page)
5 August 2010Annual return made up to 31 May 2010 with a full list of shareholders
Statement of capital on 2010-08-05
  • GBP 100
(5 pages)
19 July 2010Termination of appointment of Peter Frohlich as a director (1 page)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
13 April 2010Termination of appointment of Peter Brightman as a director (1 page)
10 July 2009Return made up to 31/05/09; full list of members (4 pages)
12 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
12 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
9 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
9 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
2 April 2009Full accounts made up to 30 June 2008 (13 pages)
10 November 2008Appointment terminated director nicola brookes (1 page)
10 November 2008Director appointed paul patrick robson (1 page)
18 October 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
18 October 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
6 October 2008Appointment terminated director paul fitzgerald (1 page)
19 September 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
19 July 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
26 June 2008Return made up to 31/05/08; full list of members (4 pages)
20 March 2008Director appointed nicola brookes (1 page)
19 March 2008Appointment terminated director michael curle (1 page)
19 March 2008Prev ext from 30/06/2007 to 30/06/2008 (1 page)
29 January 2008Registered office changed on 29/01/08 from: westbury 2ND floor 145-157 st john street london EC1V 4PY (1 page)
29 January 2008Accounting reference date shortened from 31/05/08 to 30/06/07 (1 page)
31 May 2007Incorporation (16 pages)