Company NameMurgitroyd (Creation Ip Europe) Limited
DirectorsGordon Drummond Stark and Keith Graeme Young
Company StatusActive
Company Number08656202
CategoryPrivate Limited Company
Incorporation Date19 August 2013(10 years, 8 months ago)
Previous Names5

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Gordon Drummond Stark
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityScottish
StatusCurrent
Appointed01 April 2022(8 years, 7 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMurgitroyd House 165-169 Scotland Street
Glasgow
G5 8PL
Scotland
Director NameKeith Graeme Young
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityScottish
StatusCurrent
Appointed01 April 2022(8 years, 7 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMurgitroyd House Scotland Street
Glasgow
G5 8PL
Scotland
Secretary NameFiona Mason
StatusCurrent
Appointed01 April 2022(8 years, 7 months after company formation)
Appointment Duration2 years
RoleCompany Director
Correspondence Address17 Lansdowne Road
Croydon
Surrey
CR0 2BX
Director NameMr Anthony John Summers
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2013(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressTenison House Tweedy Road
Bromley
Kent
BR1 3NF
Director NameDr John David Collins
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2014(9 months, 1 week after company formation)
Appointment Duration7 years, 10 months (resigned 01 April 2022)
RolePatent Attorney
Country of ResidenceEngland
Correspondence Address17 Lansdowne Road
Croydon
Surrey
CR0 2BX
Director NameMr Brynley David Williams
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2017(3 years, 7 months after company formation)
Appointment Duration5 years (resigned 01 April 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address17 Lansdowne Road
Croydon
Surrey
CR0 2BX
Secretary NameWig & Pen Services Limited (Corporation)
StatusResigned
Appointed19 August 2013(same day as company formation)
Correspondence AddressTenison House Tweedy Road
Bromley
Kent
BR1 3NF

Location

Registered Address17 Lansdowne Road
Croydon
Surrey
CR0 2BX
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Dr John David Collins
100.00%
Ordinary

Financials

Year2014
Net Worth£66,338
Cash£34,549
Current Liabilities£27,866

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return3 May 2023 (11 months, 3 weeks ago)
Next Return Due17 May 2024 (4 weeks from now)

Filing History

5 May 2023Confirmation statement made on 3 May 2023 with no updates (3 pages)
2 March 2023Total exemption full accounts made up to 31 May 2022 (9 pages)
21 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
5 May 2022Confirmation statement made on 3 May 2022 with updates (4 pages)
28 April 2022Cessation of Creation Ip International Limited as a person with significant control on 1 April 2022 (1 page)
28 April 2022Change of details for Murgitroyd (Creation Ip International) Limited as a person with significant control on 1 April 2022 (2 pages)
28 April 2022Notification of Murgitroyd (Creation Ip International) Limited as a person with significant control on 1 April 2022 (2 pages)
6 April 2022Company name changed creation ip (europe) LIMITED\certificate issued on 06/04/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-04-01
(3 pages)
4 April 2022Termination of appointment of Brynley David Williams as a director on 1 April 2022 (1 page)
4 April 2022Registered office address changed from C/O Johnston Carmichael Llp Birchin Court 20 Birchin Lane London EC3V 9DU United Kingdom to 17 Lansdowne Road Croydon Surrey CR0 2BX on 4 April 2022 (1 page)
4 April 2022Appointment of Mr Gordon Drummond Stark as a director on 1 April 2022 (2 pages)
4 April 2022Termination of appointment of John David Collins as a director on 1 April 2022 (1 page)
4 April 2022Appointment of Fiona Mason as a secretary on 1 April 2022 (2 pages)
4 April 2022Appointment of Keith Graeme Young as a director on 1 April 2022 (2 pages)
4 April 2022Current accounting period shortened from 31 March 2023 to 31 May 2022 (1 page)
28 February 2022Change of details for Creation Ip International Limited as a person with significant control on 31 March 2017 (2 pages)
24 January 2022Total exemption full accounts made up to 31 March 2021 (11 pages)
5 January 2022Company name changed schwegman lundberg woessner LIMITED\certificate issued on 05/01/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-01-01
(3 pages)
10 May 2021Confirmation statement made on 3 May 2021 with no updates (3 pages)
23 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
5 May 2020Confirmation statement made on 3 May 2020 with updates (4 pages)
16 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
31 July 2019Registered office address changed from 107-111 Fleet Street London EC4A 2AB England to C/O Johnston Carmichael Llp Birchin Court 20 Birchin Lane London EC3V 9DU on 31 July 2019 (1 page)
3 May 2019Confirmation statement made on 3 May 2019 with no updates (3 pages)
29 October 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
31 May 2018Confirmation statement made on 3 May 2018 with updates (4 pages)
6 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
6 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
4 May 2017Confirmation statement made on 3 May 2017 with updates (6 pages)
4 May 2017Confirmation statement made on 3 May 2017 with updates (6 pages)
11 April 2017Appointment of Brynley David Williams as a director on 31 March 2017 (3 pages)
11 April 2017Appointment of Brynley David Williams as a director on 31 March 2017 (3 pages)
5 April 2017Company name changed jcip LIMITED\certificate issued on 05/04/17
  • RES15 ‐ Change company name resolution on 2017-03-31
(3 pages)
5 April 2017Change of name notice (2 pages)
5 April 2017Company name changed jcip LIMITED\certificate issued on 05/04/17
  • RES15 ‐ Change company name resolution on 2017-03-31
(3 pages)
5 April 2017Change of name notice (2 pages)
22 March 2017Registered office address changed from Carrick House Lypiatt Road Cheltenham Gloucestershire GL50 2QJ to 107-111 Fleet Street London EC4A 2AB on 22 March 2017 (1 page)
22 March 2017Registered office address changed from Carrick House Lypiatt Road Cheltenham Gloucestershire GL50 2QJ to 107-111 Fleet Street London EC4A 2AB on 22 March 2017 (1 page)
28 September 2016Confirmation statement made on 19 August 2016 with updates (5 pages)
28 September 2016Confirmation statement made on 19 August 2016 with updates (5 pages)
7 September 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
7 September 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
16 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
16 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
8 September 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 2
(3 pages)
8 September 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 2
(3 pages)
10 September 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 2
(3 pages)
10 September 2014Director's details changed for Dr John David Collins on 1 September 2014 (2 pages)
10 September 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
10 September 2014Director's details changed for Dr John David Collins on 1 September 2014 (2 pages)
10 September 2014Director's details changed for Dr John David Collins on 1 September 2014 (2 pages)
10 September 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
10 September 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 2
(3 pages)
28 August 2014Previous accounting period shortened from 31 August 2014 to 31 March 2014 (3 pages)
28 August 2014Registered office address changed from Tenison House Tweedy Road Bromley Kent BR1 3NF to Carrick House Lypiatt Road Cheltenham Gloucestershire GL50 2QJ on 28 August 2014 (2 pages)
28 August 2014Previous accounting period shortened from 31 August 2014 to 31 March 2014 (3 pages)
28 August 2014Registered office address changed from Tenison House Tweedy Road Bromley Kent BR1 3NF to Carrick House Lypiatt Road Cheltenham Gloucestershire GL50 2QJ on 28 August 2014 (2 pages)
24 June 2014Change of name notice (2 pages)
24 June 2014Company name changed john d collins LIMITED\certificate issued on 24/06/14
  • RES15 ‐ Change company name resolution on 2014-06-16
(2 pages)
24 June 2014Change of name notice (2 pages)
24 June 2014Company name changed john d collins LIMITED\certificate issued on 24/06/14
  • RES15 ‐ Change company name resolution on 2014-06-16
(2 pages)
12 June 2014Termination of appointment of Anthony Summers as a director (2 pages)
12 June 2014Termination of appointment of Wig & Pen Services Limited as a secretary (2 pages)
12 June 2014Termination of appointment of Wig & Pen Services Limited as a secretary (2 pages)
12 June 2014Termination of appointment of Anthony Summers as a director (2 pages)
4 June 2014Appointment of Dr John David Collins as a director (3 pages)
4 June 2014Appointment of Dr John David Collins as a director (3 pages)
13 May 2014Company name changed w & p newco (453) LIMITED\certificate issued on 13/05/14
  • RES15 ‐ Change company name resolution on 2014-05-07
(2 pages)
13 May 2014Change of name notice (2 pages)
13 May 2014Company name changed w & p newco (453) LIMITED\certificate issued on 13/05/14
  • RES15 ‐ Change company name resolution on 2014-05-07
(2 pages)
13 May 2014Change of name notice (2 pages)
19 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(36 pages)
19 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(36 pages)