Company NameCreative Social Events Limited
Company StatusDissolved
Company Number08194060
CategoryPrivate Limited Company
Incorporation Date29 August 2012(11 years, 8 months ago)
Dissolution Date16 April 2019 (5 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Daniele Liborio Victor Fiandaca
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed29 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address413 Royale Building
31 Wenlock Road
London
N1 7SH
Director NameMs Eloise Catherine Whiteley
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed29 August 2012(same day as company formation)
RoleEvents Consultant
Country of ResidenceEngland
Correspondence Address29 Monkton House
Hackney
London
E5 8LY
Director NameMr Mark Jonathan Chalmers
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressBrouwersgracht 75a
1015 C
Amsterdam
Netherlands

Location

Registered Address93 Tabernacle Street
London
EC2A 4BA
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

45 at £1Daniele Liborio Victor Fiandaca
45.00%
Ordinary
45 at £1Mark Jonathan Chalmers
45.00%
Ordinary
10 at £1Eloise Catherine Whiteley
10.00%
Ordinary

Financials

Year2014
Net Worth£884
Cash£16,920
Current Liabilities£17,729

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

8 September 2017Cessation of Mark Johnathan Chalmers as a person with significant control on 6 June 2017 (1 page)
8 September 2017Confirmation statement made on 29 August 2017 with updates (4 pages)
19 August 2017Registered office address changed from Kemp House 152/160 City Road London EC1V 2DW to Eagle House C/O Ramon Lee & Partners 167 City Road London EC1V 1AW on 19 August 2017 (1 page)
14 June 2017Micro company accounts made up to 31 December 2016 (2 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
2 September 2016Confirmation statement made on 29 August 2016 with updates (7 pages)
13 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
2 October 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 100
(5 pages)
21 October 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 100
(5 pages)
4 June 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
7 March 2014Previous accounting period extended from 31 August 2013 to 31 December 2013 (1 page)
23 September 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 100
(5 pages)
29 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(24 pages)
29 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(24 pages)