Company NameCreative So&So Limited
Company StatusDissolved
Company Number07805497
CategoryPrivate Limited Company
Incorporation Date11 October 2011(12 years, 6 months ago)
Dissolution Date29 May 2012 (11 years, 10 months ago)
Previous NameThe Baby Channel Ltd

Directors

Director NameAmanda Jane Harvey
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed11 October 2011(same day as company formation)
RoleProducer
Country of ResidenceUnited Kingdom
Correspondence Address25 Granby Avenue
Harpenden
Hertfordshire
AL5 5QP
Director NameMr Adam Luckwell
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed11 October 2011(same day as company formation)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address37 Warren Street
London
W1T 6AD
Director NameMr Michael Shepstone Luckwell
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed11 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Warren Street
London
W1T 6AD
Secretary NameGary Paul Hopkins
StatusClosed
Appointed11 October 2011(same day as company formation)
RoleCompany Director
Correspondence Address35a Smitham Bottom Lane
Purley
CR8 3DE
Director NameJoanne Dillon
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2011(same day as company formation)
RoleProducer
Country of ResidenceUnited Kingdom
Correspondence Address9 Matlock Street
London
E14 7NN

Location

Registered Address50 Great Marlborough Street
London
W1F 7JS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

29 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
29 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
9 March 2012Secretary's details changed for Gary Hopkins on 11 October 2011 (1 page)
9 March 2012Secretary's details changed for Gary Hopkins on 11 October 2011 (1 page)
14 February 2012First Gazette notice for voluntary strike-off (1 page)
14 February 2012First Gazette notice for voluntary strike-off (1 page)
3 February 2012Application to strike the company off the register (3 pages)
3 February 2012Application to strike the company off the register (3 pages)
10 November 2011Termination of appointment of Joanne Dillon as a director (1 page)
10 November 2011Termination of appointment of Joanne Dillon as a director on 10 November 2011 (1 page)
13 October 2011Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-10-12
(3 pages)
13 October 2011Current accounting period extended from 31 October 2012 to 31 March 2013 (1 page)
13 October 2011Current accounting period extended from 31 October 2012 to 31 March 2013 (1 page)
13 October 2011Company name changed the baby channel LTD\certificate issued on 13/10/11
  • RES15 ‐ Change company name resolution on 2011-10-12
  • NM01 ‐ Change of name by resolution
(3 pages)
11 October 2011Incorporation
Statement of capital on 2011-10-11
  • GBP 100
(26 pages)
11 October 2011Incorporation
Statement of capital on 2011-10-11
  • GBP 100
(26 pages)