Company NameCreature Development Limited
Company StatusDissolved
Company Number06603361
CategoryPrivate Limited Company
Incorporation Date27 May 2008(15 years, 10 months ago)
Dissolution Date9 November 2021 (2 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores
SIC 5243Retail of footwear & leather goods
SIC 47721Retail sale of footwear in specialised stores
SIC 47722Retail sale of leather goods in specialised stores
SIC 47770Retail sale of watches and jewellery in specialised stores

Directors

Director NameElsa Lanzo
Date of BirthJune 1967 (Born 56 years ago)
NationalityItalian
StatusClosed
Appointed01 May 2011(2 years, 11 months after company formation)
Appointment Duration10 years, 6 months (closed 09 November 2021)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressC/O Browne Jacobson Llp 6 Bevis Marks
London
EC3A 7BA
Secretary NameCastlegate Secretaries Limited (Corporation)
StatusClosed
Appointed27 May 2008(same day as company formation)
Correspondence AddressMowbray House Castle Meadow Road
Nottingham
Nottinghamshire
NG2 1BJ
Director NameMr Giambattista Tirelli
Date of BirthMay 1944 (Born 79 years ago)
NationalityItalian
StatusResigned
Appointed27 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceItaly
Correspondence Address77 Gracechurch Street
London
EC3V 0AS
Director NameMr Kevin Mark Collins
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2018(10 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 28 February 2021)
RoleBookkeeper And  Business Advisor
Country of ResidenceEngland
Correspondence Address25 Dunstable Road
Caddington
Luton
LU1 4AL

Location

Registered AddressC/O Browne Jacobson Llp
6 Bevis Marks
London
EC3A 7BA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

7k at £1Fiftyfifty Inc.
70.00%
Ordinary
2k at £1Les Deux Palais Sarl
20.00%
Ordinary
1000 at £1Barbara Jane Mariani
10.00%
Ordinary

Financials

Year2014
Net Worth-£155,455
Cash£57,100
Current Liabilities£1,773,847

Accounts

Latest Accounts31 December 2018 (5 years, 2 months ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Charges

24 October 2008Delivered on: 30 October 2008
Persons entitled: Frelene Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of fixed charge: the company's interest in the interest earning deposit account designated for the company by the chargee at such bank as the chargee may nominate from time to time and to the credit of which the chargee has placed the sum of £97,500.00 pursuant to a rent deposit deed dated 24/10/2008 relating to 64 and 64A south audley street london in relation to an underlease.
Outstanding

Filing History

27 May 2020Confirmation statement made on 27 May 2020 with no updates (3 pages)
10 December 2019Audit exemption subsidiary accounts made up to 31 December 2018 (13 pages)
5 December 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (58 pages)
4 December 2019Compulsory strike-off action has been discontinued (1 page)
3 December 2019First Gazette notice for compulsory strike-off (1 page)
5 November 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
5 November 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (2 pages)
30 May 2019Confirmation statement made on 27 May 2019 with updates (4 pages)
8 January 2019Accounts for a small company made up to 31 December 2017 (8 pages)
24 December 2018Appointment of Mr Kevin Mark Collins as a director on 21 December 2018 (2 pages)
8 June 2018Confirmation statement made on 27 May 2018 with updates (3 pages)
13 June 2017Confirmation statement made on 27 May 2017 with updates (5 pages)
13 June 2017Confirmation statement made on 27 May 2017 with updates (5 pages)
8 May 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
8 May 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
10 June 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
10 June 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
7 June 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 10,000
(4 pages)
7 June 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 10,000
(4 pages)
9 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
9 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
5 June 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 10,000
(4 pages)
5 June 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 10,000
(4 pages)
17 December 2014Registered office address changed from C/O Browne Jacobson Llp 77 Gracechurch Street London EC3V 0AS to C/O Browne Jacobson Llp 6 Bevis Marks London EC3A 7BA on 17 December 2014 (1 page)
17 December 2014Registered office address changed from C/O Browne Jacobson Llp 77 Gracechurch Street London EC3V 0AS to C/O Browne Jacobson Llp 6 Bevis Marks London EC3A 7BA on 17 December 2014 (1 page)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
17 June 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 10,000
(4 pages)
17 June 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 10,000
(4 pages)
21 August 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
21 August 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
5 June 2013Annual return made up to 27 May 2013 with a full list of shareholders (4 pages)
5 June 2013Annual return made up to 27 May 2013 with a full list of shareholders (4 pages)
6 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
6 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
17 July 2012Secretary's details changed for Castlegate Secretaries Limited on 3 July 2012 (3 pages)
17 July 2012Secretary's details changed for Castlegate Secretaries Limited on 3 July 2012 (3 pages)
17 July 2012Secretary's details changed for Castlegate Secretaries Limited on 3 July 2012 (3 pages)
7 June 2012Annual return made up to 27 May 2012 with a full list of shareholders (4 pages)
7 June 2012Annual return made up to 27 May 2012 with a full list of shareholders (4 pages)
10 November 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
10 November 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
22 September 2011Termination of appointment of Giambattista Tirelli as a director (1 page)
22 September 2011Termination of appointment of Giambattista Tirelli as a director (1 page)
9 August 2011Previous accounting period shortened from 31 October 2011 to 31 December 2010 (1 page)
9 August 2011Previous accounting period shortened from 31 October 2011 to 31 December 2010 (1 page)
21 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
21 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
6 June 2011Annual return made up to 27 May 2011 with a full list of shareholders (5 pages)
6 June 2011Registered office address changed from C/O Browne Jacobson Llp C N a House 77 Gracechurch Street London EC3V 0AS on 6 June 2011 (1 page)
6 June 2011Registered office address changed from C/O Browne Jacobson Llp C N a House 77 Gracechurch Street London EC3V 0AS on 6 June 2011 (1 page)
6 June 2011Registered office address changed from C/O Browne Jacobson Llp C N a House 77 Gracechurch Street London EC3V 0AS on 6 June 2011 (1 page)
6 June 2011Annual return made up to 27 May 2011 with a full list of shareholders (5 pages)
3 May 2011Appointment of Elsa Lanzo as a director (2 pages)
3 May 2011Appointment of Elsa Lanzo as a director (2 pages)
14 June 2010Annual return made up to 27 May 2010 with a full list of shareholders (4 pages)
14 June 2010Annual return made up to 27 May 2010 with a full list of shareholders (4 pages)
11 June 2010Director's details changed for Giambattista Tirelli on 27 May 2010 (2 pages)
11 June 2010Secretary's details changed for Castlegate Secretaries Limited on 27 May 2010 (2 pages)
11 June 2010Director's details changed for Giambattista Tirelli on 27 May 2010 (2 pages)
11 June 2010Secretary's details changed for Castlegate Secretaries Limited on 27 May 2010 (2 pages)
23 March 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
23 March 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
23 June 2009Return made up to 27/05/09; full list of members (5 pages)
23 June 2009Return made up to 27/05/09; full list of members (5 pages)
8 December 2008Registered office changed on 08/12/2008 from c/o c/o browne jacobson LLP aldwych house 81 aldwych london WC2B 4HN (1 page)
8 December 2008Registered office changed on 08/12/2008 from c/o c/o browne jacobson LLP aldwych house 81 aldwych london WC2B 4HN (1 page)
4 November 2008Accounting reference date extended from 31/05/2009 to 31/10/2009 (1 page)
4 November 2008Accounting reference date extended from 31/05/2009 to 31/10/2009 (1 page)
30 October 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
30 October 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
27 May 2008Incorporation (22 pages)
27 May 2008Incorporation (22 pages)