Company NameCreate Corporation Limited
Company StatusDissolved
Company Number06403517
CategoryPrivate Limited Company
Incorporation Date18 October 2007(16 years, 6 months ago)
Dissolution Date6 October 2020 (3 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameNeill Allan Munro Bruce
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed18 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Vincent Square
London
SW1P 2PN
Secretary NameMarian Newman Bruce
NationalityBritish
StatusClosed
Appointed18 October 2007(same day as company formation)
RoleCompany Director
Correspondence Address1 Vincent Square
London
SW1P 2PN
Director NameMarian Newman Bruce
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed20 February 2009(1 year, 4 months after company formation)
Appointment Duration11 years, 7 months (closed 06 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Vincent Square
London
SW1P 2PN

Contact

Websitewww.createcorporation.co.uk

Location

Registered Address1 Vincent Square
London
SW1P 2PN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1Marian Newman Bruce
50.00%
Ordinary
1 at £1Neill Allan Munro Bruce
50.00%
Ordinary

Financials

Year2014
Net Worth£646
Cash£2,416
Current Liabilities£2,445

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

30 October 2017Confirmation statement made on 18 October 2017 with updates (5 pages)
16 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
4 September 2017Notification of Marian Bruce as a person with significant control on 19 October 2016 (2 pages)
4 September 2017Notification of Neill Allan Munro Bruce as a person with significant control on 19 October 2016 (2 pages)
1 September 2017Withdrawal of a person with significant control statement on 1 September 2017 (2 pages)
24 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
4 November 2016Confirmation statement made on 18 October 2016 with updates (6 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
10 December 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 2
(5 pages)
20 November 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 2
(5 pages)
14 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
19 November 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 2
(5 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
12 November 2012Annual return made up to 18 October 2012 with a full list of shareholders (5 pages)
19 January 2012Secretary's details changed for Marian Newman Bruce on 1 February 2011 (2 pages)
19 January 2012Director's details changed for Neill Allan Munro Bruce on 19 October 2011 (2 pages)
19 January 2012Secretary's details changed for Marian Newman Bruce on 1 February 2011 (2 pages)
19 January 2012Director's details changed for Marian Newman Bruce on 19 October 2011 (2 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
20 December 2011Annual return made up to 18 October 2011 with a full list of shareholders (5 pages)
14 November 2011Registered office address changed from Stuart House 55a Catherine Place London SW1E 6DY on 14 November 2011 (2 pages)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
16 November 2010Annual return made up to 18 October 2010 with a full list of shareholders (5 pages)
19 July 2010Previous accounting period extended from 31 October 2009 to 31 March 2010 (1 page)
18 November 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
5 November 2009Annual return made up to 18 October 2009 with a full list of shareholders (5 pages)
5 November 2009Secretary's details changed for Marian Newman Bruce on 10 October 2009 (1 page)
5 November 2009Director's details changed for Neill Allan Munro Bruce on 10 October 2009 (2 pages)
5 November 2009Director's details changed for Marian Newman Bruce on 10 October 2009 (2 pages)
8 July 2009Registered office changed on 08/07/2009 from 45 wolseley gardens chiswick london W4 3LZ (1 page)
9 March 2009Director appointed marian newman bruce (1 page)
20 January 2009Return made up to 18/10/08; full list of members (3 pages)
18 October 2007Incorporation (14 pages)