Company NameCreative Audio Solutions Ltd
Company StatusDissolved
Company Number08064765
CategoryPrivate Limited Company
Incorporation Date10 May 2012(11 years, 11 months ago)
Dissolution Date29 January 2019 (5 years, 2 months ago)
Previous NamesSaturn Post Ltd and Cinema Audio Systems Ltd

Business Activity

Section JInformation and communication
SIC 2214Publishing of sound recordings
SIC 59200Sound recording and music publishing activities

Director

Director NameMr Nigel Alexander Holland
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed10 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 11 2-4 Exmoor Street
London
W10 6BD

Location

Registered AddressKingsbury House
468 Church Lane
London
NW9 8UA
RegionLondon
ConstituencyBrent North
CountyGreater London
WardFryent
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

10 at £1Nigel Alexander Holland
100.00%
Ordinary

Accounts

Latest Accounts30 June 2016 (7 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

29 January 2019Final Gazette dissolved via compulsory strike-off (1 page)
9 September 2017Compulsory strike-off action has been suspended (1 page)
9 September 2017Compulsory strike-off action has been suspended (1 page)
1 August 2017First Gazette notice for compulsory strike-off (1 page)
1 August 2017First Gazette notice for compulsory strike-off (1 page)
30 April 2017Micro company accounts made up to 30 June 2016 (2 pages)
30 April 2017Micro company accounts made up to 30 June 2016 (2 pages)
28 February 2017Previous accounting period extended from 31 May 2016 to 30 June 2016 (1 page)
28 February 2017Previous accounting period extended from 31 May 2016 to 30 June 2016 (1 page)
5 January 2017Director's details changed for Mr Nigel Alexander Holland on 1 January 2017 (2 pages)
5 January 2017Director's details changed for Mr Nigel Alexander Holland on 1 January 2017 (2 pages)
6 June 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 10
(3 pages)
6 June 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 10
(3 pages)
29 April 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-28
(3 pages)
29 April 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-28
(3 pages)
6 August 2015Accounts for a dormant company made up to 31 May 2015 (2 pages)
6 August 2015Accounts for a dormant company made up to 31 May 2015 (2 pages)
15 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 10
(3 pages)
15 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 10
(3 pages)
5 March 2015Company name changed saturn post LTD\certificate issued on 05/03/15
  • RES15 ‐ Change company name resolution on 2014-12-12
(2 pages)
5 March 2015Change of name notice (2 pages)
5 March 2015Company name changed saturn post LTD\certificate issued on 05/03/15
  • RES15 ‐ Change company name resolution on 2014-12-12
(2 pages)
5 March 2015Change of name notice (2 pages)
17 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
17 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
9 June 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 10
(3 pages)
9 June 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 10
(3 pages)
24 March 2014Registered office address changed from Trafalgar House Grenville Place London NW7 3SA United Kingdom on 24 March 2014 (1 page)
24 March 2014Registered office address changed from Trafalgar House Grenville Place London NW7 3SA United Kingdom on 24 March 2014 (1 page)
14 November 2013Accounts for a dormant company made up to 31 May 2013 (2 pages)
14 November 2013Accounts for a dormant company made up to 31 May 2013 (2 pages)
29 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (3 pages)
29 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (3 pages)
29 May 2013Director's details changed for Mr Nigel Alexander Holland on 1 April 2013 (2 pages)
29 May 2013Director's details changed for Mr Nigel Alexander Holland on 1 April 2013 (2 pages)
29 May 2013Director's details changed for Mr Nigel Alexander Holland on 1 April 2013 (2 pages)
10 May 2012Incorporation (36 pages)
10 May 2012Incorporation (36 pages)