Company NameCreative Advice Network Limited
Company StatusDissolved
Company Number08008003
CategoryPrivate Limited Company
Incorporation Date27 March 2012(12 years, 1 month ago)
Dissolution Date7 February 2023 (1 year, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameEmma Taylor
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 201 Haverstock Hill
London
NW3 4QG
Director NameMr Marc Elliot Jason
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Chessington Avenue
London
N3 3DP

Location

Registered Address2nd Floor 201 Haverstock Hill
London
NW3 4QG
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardBelsize
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

50 at £1Emma Taylor
50.00%
Ordinary
50 at £1Marc Jason
50.00%
Ordinary

Financials

Year2014
Net Worth-£1,501
Current Liabilities£1,726

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

12 January 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
15 June 2020Confirmation statement made on 27 March 2020 with updates (4 pages)
19 March 2020Change of details for Ms Emma Taylor as a person with significant control on 5 March 2020 (2 pages)
19 March 2020Director's details changed for Emma Taylor on 5 March 2020 (2 pages)
22 November 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
8 April 2019Confirmation statement made on 27 March 2019 with updates (4 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
5 April 2018Confirmation statement made on 27 March 2018 with updates (4 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
12 July 2017Director's details changed for Emma Taylor on 19 May 2017 (2 pages)
12 July 2017Change of details for Ms Emma Taylor as a person with significant control on 19 May 2017 (2 pages)
12 July 2017Change of details for Ms Emma Taylor as a person with significant control on 19 May 2017 (2 pages)
12 July 2017Director's details changed for Emma Taylor on 19 May 2017 (2 pages)
2 May 2017Confirmation statement made on 27 March 2017 with updates (6 pages)
2 May 2017Confirmation statement made on 27 March 2017 with updates (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
27 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 100
(3 pages)
27 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 100
(3 pages)
14 July 2015Termination of appointment of Marc Elliot Jason as a director on 31 March 2015 (1 page)
14 July 2015Termination of appointment of Marc Elliot Jason as a director on 31 March 2015 (1 page)
14 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
14 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
5 May 2015Registered office address changed from 38 Chessington Avenue London N3 3DP to 2Nd Floor 201 Haverstock Hill London NW3 4QG on 5 May 2015 (1 page)
5 May 2015Registered office address changed from 38 Chessington Avenue London N3 3DP to 2Nd Floor 201 Haverstock Hill London NW3 4QG on 5 May 2015 (1 page)
5 May 2015Registered office address changed from 38 Chessington Avenue London N3 3DP to 2Nd Floor 201 Haverstock Hill London NW3 4QG on 5 May 2015 (1 page)
30 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 100
(4 pages)
30 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 100
(4 pages)
2 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
2 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
7 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100
(4 pages)
7 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100
(4 pages)
21 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
21 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
30 July 2013Registered office address changed from 34 Litchfield Way London NW11 6NJ England on 30 July 2013 (1 page)
30 July 2013Registered office address changed from 34 Litchfield Way London NW11 6NJ England on 30 July 2013 (1 page)
30 July 2013Director's details changed for Mr Marc Elliot Jason on 18 June 2013 (2 pages)
30 July 2013Director's details changed for Mr Marc Elliot Jason on 18 June 2013 (2 pages)
17 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (3 pages)
17 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (3 pages)
27 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(24 pages)
27 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(24 pages)