Company Name229Creative Ltd
DirectorMarc Davidson
Company StatusLiquidation
Company Number08400558
CategoryPrivate Limited Company
Incorporation Date13 February 2013(11 years, 2 months 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 Marc Davidson
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Beauchamp Court 10 Victors Way
Barnet
Hertfordshire
EN5 5TZ
Director NameMr Mark Francis Pinkney
Date of BirthDecember 1974 (Born 49 years ago)
NationalityNew Zealander
StatusResigned
Appointed13 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceNew Zealand
Correspondence Address1 Beauchamp Court 10 Victors Way
Barnet
Hertfordshire
EN5 5TZ

Contact

Websitewww.houseofcreative.co.uk

Location

Registered AddressLynton House
7-12 Tavistock Square
London
WC1H 9LT
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

49 at £1Marc Davidson
49.00%
Ordinary A
48 at £1Mark Francis Pinkney
48.00%
Ordinary C
1 at £1Magda Olender
1.00%
Ordinary B
1 at £1Paola Leonardelli
1.00%
Ordinary D
1 at £1Trustees Of Mark Pinkney & Trustees Of Paola Leonardelli
1.00%
Ordinary E

Financials

Year2014
Net Worth£18,162
Cash£113,828
Current Liabilities£109,267

Accounts

Latest Accounts31 March 2019 (5 years ago)
Next Accounts Due31 March 2021 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return10 July 2020 (3 years, 9 months ago)
Next Return Due24 July 2021 (overdue)

Charges

10 November 2020Delivered on: 11 November 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
7 March 2014Delivered on: 17 March 2014
Persons entitled: Tier One Capital Limited (The Security Trustee)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
19 March 2013Delivered on: 27 March 2013
Persons entitled: Bop (Shoreditch) S.A.R.L

Classification: Rent deposit deed
Secured details: All monies due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of a fixed charge all interest in the amount from time to time standing to the credit of the separate interest bearing deposit account and the right to the return of that amount.
Outstanding

Filing History

16 March 2023Registered office address changed from 1 Beauchamp Court 10 Victors Way Barnet Hertfordshire EN5 5TZ United Kingdom to Lynton House 7-12 Tavistock Square London WC1H 9LT on 16 March 2023 (2 pages)
16 March 2023Appointment of a voluntary liquidator (3 pages)
16 March 2023Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-03-03
(1 page)
16 March 2023Statement of affairs (12 pages)
9 December 2021Compulsory strike-off action has been suspended (1 page)
23 November 2021First Gazette notice for compulsory strike-off (1 page)
11 November 2020Registration of charge 084005580003, created on 10 November 2020 (41 pages)
3 November 2020Change of details for Mr Marc Dennis Davidson as a person with significant control on 10 July 2020 (2 pages)
3 November 2020Cessation of Mark Francis Pinkney as a person with significant control on 10 July 2020 (1 page)
3 November 2020Cessation of Magdalena Olender as a person with significant control on 8 July 2020 (1 page)
3 November 2020Confirmation statement made on 10 July 2020 with updates (5 pages)
8 July 2020Notification of Magdalena Olender as a person with significant control on 8 July 2020 (2 pages)
8 July 2020Confirmation statement made on 8 July 2020 with updates (5 pages)
8 July 2020Termination of appointment of Mark Francis Pinkney as a director on 8 July 2020 (1 page)
6 April 2020Confirmation statement made on 6 March 2020 with updates (5 pages)
31 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
2 April 2019Statement of capital following an allotment of shares on 6 March 2019
  • GBP 100
(3 pages)
2 April 2019Confirmation statement made on 6 March 2019 with updates (5 pages)
13 February 2019Confirmation statement made on 13 February 2019 with updates (4 pages)
31 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
6 April 2018Confirmation statement made on 13 February 2018 with updates (4 pages)
30 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
3 August 2017Registered office address changed from 32 Portland Terrace Newcastle upon Tyne NE2 1QP England to 1 Beauchamp Court 10 Victors Way Barnet Hertfordshire EN5 5TZ on 3 August 2017 (1 page)
3 August 2017Registered office address changed from 32 Portland Terrace Newcastle upon Tyne NE2 1QP England to 1 Beauchamp Court 10 Victors Way Barnet Hertfordshire EN5 5TZ on 3 August 2017 (1 page)
28 July 2017Satisfaction of charge 084005580002 in full (4 pages)
28 July 2017Satisfaction of charge 084005580002 in full (4 pages)
27 February 2017Confirmation statement made on 13 February 2017 with updates (7 pages)
27 February 2017Confirmation statement made on 13 February 2017 with updates (7 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
4 April 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
(5 pages)
4 April 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
(5 pages)
18 February 2016Registered office address changed from 320 City Road London EC1V 2NZ to 32 Portland Terrace Newcastle upon Tyne NE2 1QP on 18 February 2016 (1 page)
18 February 2016Registered office address changed from 320 City Road London EC1V 2NZ to 32 Portland Terrace Newcastle upon Tyne NE2 1QP on 18 February 2016 (1 page)
12 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
12 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
27 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 100
(5 pages)
27 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 100
(5 pages)
23 January 2015Registered office address changed from 1 Rivington Street London EC2A 3DT England to 320 City Road London EC1V 2NZ on 23 January 2015 (2 pages)
23 January 2015Registered office address changed from 1 Rivington Street London EC2A 3DT England to 320 City Road London EC1V 2NZ on 23 January 2015 (2 pages)
17 November 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
17 November 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
16 July 2014Change of share class name or designation (2 pages)
16 July 2014Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(4 pages)
16 July 2014Change of share class name or designation (2 pages)
16 July 2014Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(4 pages)
14 July 2014Statement of capital following an allotment of shares on 31 March 2014
  • GBP 100
(4 pages)
14 July 2014Statement of capital following an allotment of shares on 31 March 2014
  • GBP 100
(4 pages)
14 May 2014Director's details changed for Mr Mark Francis Pinkney on 1 June 2013 (2 pages)
14 May 2014Annual return made up to 13 February 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-05-14
(3 pages)
14 May 2014Previous accounting period extended from 28 February 2014 to 31 March 2014 (1 page)
14 May 2014Registered office address changed from 229-230 Shoreditch High Street London E1 6PJ on 14 May 2014 (1 page)
14 May 2014Director's details changed for Mr Mark Francis Pinkney on 1 June 2013 (2 pages)
14 May 2014Registered office address changed from 229-230 Shoreditch High Street London E1 6PJ on 14 May 2014 (1 page)
14 May 2014Annual return made up to 13 February 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-05-14
(3 pages)
14 May 2014Director's details changed for Mr Marc Davidson on 1 June 2013 (2 pages)
14 May 2014Director's details changed for Mr Mark Francis Pinkney on 1 June 2013 (2 pages)
14 May 2014Director's details changed for Mr Marc Davidson on 1 June 2013 (2 pages)
14 May 2014Director's details changed for Mr Marc Davidson on 1 June 2013 (2 pages)
14 May 2014Previous accounting period extended from 28 February 2014 to 31 March 2014 (1 page)
18 March 2014Resolutions
  • RES13 ‐ Disapplied article 14.(1)/approve guarantee & debenture/entry by company fo guarantee & debenture promote success of company 26/02/2014
(1 page)
18 March 2014Resolutions
  • RES13 ‐ Disapplied article 14.(1)/approve debenture/entry by company of guarantee & debenture 26/02/2014
(1 page)
18 March 2014Resolutions
  • RES13 ‐ Disapplied article 14.(1)/approve debenture/entry by company of guarantee & debenture 26/02/2014
(1 page)
18 March 2014Resolutions
  • RES13 ‐ Disapplied article 14.(1)/approve guarantee & debenture/entry by company fo guarantee & debenture promote success of company 26/02/2014
(1 page)
17 March 2014Registration of charge 084005580002
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(57 pages)
17 March 2014Registration of charge 084005580002
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(57 pages)
20 May 2013Registered office address changed from 1 Rivington Street Shoreditch London EC2A 3DT England on 20 May 2013 (2 pages)
20 May 2013Registered office address changed from 1 Rivington Street Shoreditch London EC2A 3DT England on 20 May 2013 (2 pages)
27 March 2013Particulars of a mortgage or charge / charge no: 1 (6 pages)
27 March 2013Particulars of a mortgage or charge / charge no: 1 (6 pages)
13 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
13 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)