Company NameCreative Gc Limited
Company StatusDissolved
Company Number06615522
CategoryPrivate Limited Company
Incorporation Date10 June 2008(15 years, 9 months ago)
Dissolution Date12 February 2019 (5 years, 1 month ago)
Previous NameGBC Creative Limited

Business Activity

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

Directors

Director NameDennis Frank Ciappara
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed10 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Wilton Grove
Taunton
Somerset
TA1 4HA
Secretary NameDennis Frank Ciappara
NationalityBritish
StatusClosed
Appointed10 June 2008(same day as company formation)
RoleCompany Director
Correspondence Address8 Wilton Grove
Taunton
Somerset
TA1 4HA
Director NameDavid Gullen
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2008(same day as company formation)
RoleCreative Director
Country of ResidenceEngland
Correspondence AddressGlaramara 39 Prey Heath Close
Woking
Surrey
GU22 0SP
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed10 June 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed10 June 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address72 Temple Chambers Temple Avenue
London
EC4Y 0HP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Shareholders

1 at £1Dennis Ciappara
100.00%
Ordinary

Financials

Year2014
Net Worth-£16,316
Cash£9,450
Current Liabilities£75,724

Accounts

Latest Accounts30 June 2016 (7 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

30 November 2017Registered office address changed from C/O Kingly Brookes Llp 415 Linen Hall 162-168 Regent Street London W1B 5TE to 72 Temple Chambers Temple Avenue London EC4Y 0HP on 30 November 2017 (2 pages)
29 November 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-11-15
(1 page)
29 November 2017Statement of affairs (8 pages)
29 November 2017Appointment of a voluntary liquidator (1 page)
18 July 2017Confirmation statement made on 10 June 2017 with updates (5 pages)
18 July 2017Notification of Dennis Ciappara as a person with significant control on 6 April 2016 (2 pages)
3 May 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
13 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1
(4 pages)
13 June 2016Director's details changed for Dennis Frank Ciappara on 10 June 2016 (2 pages)
13 June 2016Secretary's details changed for Dennis Frank Ciappara on 10 June 2016 (1 page)
8 April 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
11 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 1
(4 pages)
15 April 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
16 June 2014Director's details changed for Dennis Frank Ciappard on 16 June 2014 (2 pages)
16 June 2014Registered office address changed from C/O C/O Kingly Brookes Llp 415 Linen Hall 162-168 Regent Street London W1B 5TE England on 16 June 2014 (1 page)
16 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 1
(4 pages)
4 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
8 July 2013Annual return made up to 10 June 2013 with a full list of shareholders (4 pages)
3 April 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
15 June 2012Annual return made up to 10 June 2012 with a full list of shareholders (4 pages)
15 June 2012Registered office address changed from 415 Linen Hall 162-168 Regent Street London W1B 5TE on 15 June 2012 (1 page)
8 March 2012Accounts for a dormant company made up to 30 June 2011 (3 pages)
10 November 2011Company name changed gbc creative LIMITED\certificate issued on 10/11/11
  • CONNOT ‐
(3 pages)
25 October 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-10-11
(1 page)
13 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (4 pages)
29 March 2011Accounts for a dormant company made up to 30 June 2010 (3 pages)
8 September 2010Secretary's details changed for Dennis Frank Ciappard on 10 June 2010 (2 pages)
8 September 2010Annual return made up to 10 June 2010 with a full list of shareholders (4 pages)
7 September 2010Director's details changed for Dennis Frank Ciappard on 10 June 2010 (2 pages)
28 June 2010Registered office address changed from 510 Linen Hall 162-168 Regent Street London W1B 5TF on 28 June 2010 (2 pages)
3 March 2010Accounts for a dormant company made up to 30 June 2009 (3 pages)
26 October 2009Director's details changed for Dennis Frank Ciappard on 2 September 2009 (1 page)
26 October 2009Director's details changed for Dennis Frank Ciappard on 2 September 2009 (1 page)
23 July 2009Appointment terminated director david gullen (1 page)
20 July 2009Registered office changed on 20/07/2009 from 427 linen hall 162-168 regent street london W1B 5TE (1 page)
15 July 2009Return made up to 10/06/09; full list of members (5 pages)
22 September 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
22 September 2008Director and secretary appointed dennis frank ciappard (2 pages)
22 September 2008Appointment terminated director company directors LIMITED (1 page)
22 September 2008Director appointed david gullen (2 pages)
17 September 2008Ad 10/06/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
10 June 2008Incorporation (16 pages)