Glasgow
G5 8PL
Scotland
Director Name | Keith Graeme Young |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 01 April 2022(8 years, 7 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Murgitroyd House Scotland Street Glasgow G5 8PL Scotland |
Secretary Name | Fiona Mason |
---|---|
Status | Current |
Appointed | 01 April 2022(8 years, 7 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Correspondence Address | 17 Lansdowne Road Croydon Surrey CR0 2BX |
Director Name | Mr Anthony John Summers |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2013(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Tenison House Tweedy Road Bromley Kent BR1 3NF |
Director Name | Dr John David Collins |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2014(9 months, 1 week after company formation) |
Appointment Duration | 7 years, 10 months (resigned 01 April 2022) |
Role | Patent Attorney |
Country of Residence | England |
Correspondence Address | 17 Lansdowne Road Croydon Surrey CR0 2BX |
Director Name | Mr Brynley David Williams |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2017(3 years, 7 months after company formation) |
Appointment Duration | 5 years (resigned 01 April 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 17 Lansdowne Road Croydon Surrey CR0 2BX |
Secretary Name | Wig & Pen Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 2013(same day as company formation) |
Correspondence Address | Tenison House Tweedy Road Bromley Kent BR1 3NF |
Registered Address | 17 Lansdowne Road Croydon Surrey CR0 2BX |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Dr John David Collins 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £66,338 |
Cash | £34,549 |
Current Liabilities | £27,866 |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 May |
Latest Return | 3 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 17 May 2024 (4 weeks from now) |
5 May 2023 | Confirmation statement made on 3 May 2023 with no updates (3 pages) |
---|---|
2 March 2023 | Total exemption full accounts made up to 31 May 2022 (9 pages) |
21 December 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
5 May 2022 | Confirmation statement made on 3 May 2022 with updates (4 pages) |
28 April 2022 | Cessation of Creation Ip International Limited as a person with significant control on 1 April 2022 (1 page) |
28 April 2022 | Change of details for Murgitroyd (Creation Ip International) Limited as a person with significant control on 1 April 2022 (2 pages) |
28 April 2022 | Notification of Murgitroyd (Creation Ip International) Limited as a person with significant control on 1 April 2022 (2 pages) |
6 April 2022 | Company name changed creation ip (europe) LIMITED\certificate issued on 06/04/22
|
4 April 2022 | Termination of appointment of Brynley David Williams as a director on 1 April 2022 (1 page) |
4 April 2022 | Registered 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 2022 | Appointment of Mr Gordon Drummond Stark as a director on 1 April 2022 (2 pages) |
4 April 2022 | Termination of appointment of John David Collins as a director on 1 April 2022 (1 page) |
4 April 2022 | Appointment of Fiona Mason as a secretary on 1 April 2022 (2 pages) |
4 April 2022 | Appointment of Keith Graeme Young as a director on 1 April 2022 (2 pages) |
4 April 2022 | Current accounting period shortened from 31 March 2023 to 31 May 2022 (1 page) |
28 February 2022 | Change of details for Creation Ip International Limited as a person with significant control on 31 March 2017 (2 pages) |
24 January 2022 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
5 January 2022 | Company name changed schwegman lundberg woessner LIMITED\certificate issued on 05/01/22
|
10 May 2021 | Confirmation statement made on 3 May 2021 with no updates (3 pages) |
23 December 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
5 May 2020 | Confirmation statement made on 3 May 2020 with updates (4 pages) |
16 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
31 July 2019 | Registered 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 2019 | Confirmation statement made on 3 May 2019 with no updates (3 pages) |
29 October 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
31 May 2018 | Confirmation statement made on 3 May 2018 with updates (4 pages) |
6 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
6 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
4 May 2017 | Confirmation statement made on 3 May 2017 with updates (6 pages) |
4 May 2017 | Confirmation statement made on 3 May 2017 with updates (6 pages) |
11 April 2017 | Appointment of Brynley David Williams as a director on 31 March 2017 (3 pages) |
11 April 2017 | Appointment of Brynley David Williams as a director on 31 March 2017 (3 pages) |
5 April 2017 | Company name changed jcip LIMITED\certificate issued on 05/04/17
|
5 April 2017 | Change of name notice (2 pages) |
5 April 2017 | Company name changed jcip LIMITED\certificate issued on 05/04/17
|
5 April 2017 | Change of name notice (2 pages) |
22 March 2017 | Registered 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 2017 | Registered 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 2016 | Confirmation statement made on 19 August 2016 with updates (5 pages) |
28 September 2016 | Confirmation statement made on 19 August 2016 with updates (5 pages) |
7 September 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
7 September 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
16 October 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
16 October 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
8 September 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
10 September 2014 | Annual return made up to 19 August 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2014 | Director's details changed for Dr John David Collins on 1 September 2014 (2 pages) |
10 September 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
10 September 2014 | Director's details changed for Dr John David Collins on 1 September 2014 (2 pages) |
10 September 2014 | Director's details changed for Dr John David Collins on 1 September 2014 (2 pages) |
10 September 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
10 September 2014 | Annual return made up to 19 August 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
28 August 2014 | Previous accounting period shortened from 31 August 2014 to 31 March 2014 (3 pages) |
28 August 2014 | Registered 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 2014 | Previous accounting period shortened from 31 August 2014 to 31 March 2014 (3 pages) |
28 August 2014 | Registered 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 2014 | Change of name notice (2 pages) |
24 June 2014 | Company name changed john d collins LIMITED\certificate issued on 24/06/14
|
24 June 2014 | Change of name notice (2 pages) |
24 June 2014 | Company name changed john d collins LIMITED\certificate issued on 24/06/14
|
12 June 2014 | Termination of appointment of Anthony Summers as a director (2 pages) |
12 June 2014 | Termination of appointment of Wig & Pen Services Limited as a secretary (2 pages) |
12 June 2014 | Termination of appointment of Wig & Pen Services Limited as a secretary (2 pages) |
12 June 2014 | Termination of appointment of Anthony Summers as a director (2 pages) |
4 June 2014 | Appointment of Dr John David Collins as a director (3 pages) |
4 June 2014 | Appointment of Dr John David Collins as a director (3 pages) |
13 May 2014 | Company name changed w & p newco (453) LIMITED\certificate issued on 13/05/14
|
13 May 2014 | Change of name notice (2 pages) |
13 May 2014 | Company name changed w & p newco (453) LIMITED\certificate issued on 13/05/14
|
13 May 2014 | Change of name notice (2 pages) |
19 August 2013 | Incorporation
|
19 August 2013 | Incorporation
|