Company NameEight Creative Limited
Company StatusDissolved
Company Number08325733
CategoryPrivate Limited Company
Incorporation Date11 December 2012(11 years, 4 months ago)
Dissolution Date13 July 2021 (2 years, 9 months ago)
Previous Name8 Creative Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Paul Netti
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed11 December 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address77a Hindmans Road
East Dulwich
London
SE22 9NQ
Secretary NameMr David Wilson
StatusClosed
Appointed07 June 2018(5 years, 5 months after company formation)
Appointment Duration3 years, 1 month (closed 13 July 2021)
RoleCompany Director
Correspondence Address49 Central Drive
St Albans
Hertfordshire
AL4 0UN
Director NameMr David John Wilson
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2012(same day as company formation)
RoleCreative Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Central Drive
St. Albans
Hertfordshire
AL4 0UN

Location

Registered AddressRegency House
33 Wood Street
Barnet
EN5 4BE
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardUnderhill
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

50 at £1David John Wilson
50.00%
Ordinary
50 at £1Paul Netti
50.00%
Ordinary

Financials

Year2014
Net Worth£2,854
Cash£53,061
Current Liabilities£54,529

Accounts

Latest Accounts30 June 2018 (5 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

13 July 2021Final Gazette dissolved via voluntary strike-off (1 page)
13 October 2020Voluntary strike-off action has been suspended (1 page)
25 August 2020First Gazette notice for voluntary strike-off (1 page)
14 August 2020Application to strike the company off the register (3 pages)
17 July 2019Confirmation statement made on 25 June 2019 with updates (4 pages)
27 March 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
27 June 2018Confirmation statement made on 25 June 2018 with updates (5 pages)
25 June 2018Appointment of Mr David Wilson as a secretary on 7 June 2018 (2 pages)
20 June 2018Termination of appointment of David John Wilson as a director on 7 June 2018 (1 page)
18 May 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
11 December 2017Confirmation statement made on 11 December 2017 with updates (4 pages)
11 December 2017Confirmation statement made on 11 December 2017 with updates (4 pages)
27 September 2017Previous accounting period extended from 31 December 2016 to 30 June 2017 (1 page)
27 September 2017Previous accounting period extended from 31 December 2016 to 30 June 2017 (1 page)
16 December 2016Confirmation statement made on 11 December 2016 with updates (6 pages)
16 December 2016Confirmation statement made on 11 December 2016 with updates (6 pages)
31 October 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
31 October 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
19 February 2016Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 100
(4 pages)
19 February 2016Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 100
(4 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
5 March 2015Director's details changed for Mr Paul Netti on 5 March 2015 (2 pages)
5 March 2015Director's details changed for Mr Paul Netti on 5 March 2015 (2 pages)
5 March 2015Director's details changed for Mr David John Wilson on 5 February 2015 (2 pages)
5 March 2015Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100
(4 pages)
5 March 2015Director's details changed for Mr Paul Netti on 5 March 2015 (2 pages)
5 March 2015Director's details changed for Mr David John Wilson on 5 February 2015 (2 pages)
5 March 2015Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100
(4 pages)
5 March 2015Director's details changed for Mr David John Wilson on 5 February 2015 (2 pages)
10 February 2015Director's details changed for Mr David John Wilson on 5 February 2015 (2 pages)
10 February 2015Director's details changed for Mr David John Wilson on 5 February 2015 (2 pages)
10 February 2015Director's details changed for Mr David John Wilson on 5 February 2015 (2 pages)
15 September 2014Total exemption full accounts made up to 31 December 2013 (11 pages)
15 September 2014Total exemption full accounts made up to 31 December 2013 (11 pages)
22 January 2014Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 100
(4 pages)
22 January 2014Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 100
(4 pages)
19 December 2012Appointment of Mr Paul Netti as a director (2 pages)
19 December 2012Appointment of Mr Paul Netti as a director (2 pages)
11 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
11 December 2012Company name changed 8 creative LIMITED\certificate issued on 11/12/12
  • RES15 ‐ Change company name resolution on 2012-12-11
  • NM01 ‐ Change of name by resolution
(3 pages)
11 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
11 December 2012Company name changed 8 creative LIMITED\certificate issued on 11/12/12
  • RES15 ‐ Change company name resolution on 2012-12-11
  • NM01 ‐ Change of name by resolution
(3 pages)