Company NameThe Creative Engagement Group (Holding Co) Ltd
Company StatusActive
Company Number10824165
CategoryPrivate Limited Company
Incorporation Date19 June 2017(6 years, 10 months ago)
Previous NamesAghoco 1542 Limited and The Creative Engagement Group Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Russell James Lidstone
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2017(2 days after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor Holborn Gate
26 Southampton Buildings
London
WC2A 1AN
Director NameMr Neil Garth Jones
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2017(1 week, 5 days after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8th Floor, Holborn Gate 26 Southampton Buildings
London
WC2A 1AN
Director NameMr Martin Morrow
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2017(1 week, 5 days after company formation)
Appointment Duration6 years, 10 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor, Holborn Gate Southampton Buildings
London
WC2A 1AN
Director NameMr Roger Hart
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2017(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressMilton Gate 60 Chiswell Street
London
EC1Y 4AG
Director NameSteven Maxwell Kinsey
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2017(2 days after company formation)
Appointment Duration1 week, 3 days (resigned 01 July 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 4 Merchants Warehouse
21 Castle Street
Manchester
M3 4LZ
Director NameMr David Morris Sharrock
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2017(2 days after company formation)
Appointment Duration6 years, 6 months (resigned 31 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8th Floor Holborn Gate
26 Southampton Buildings
London
WC2A 1AN
Secretary NameMr Craig Machell
StatusResigned
Appointed01 July 2017(1 week, 5 days after company formation)
Appointment Duration9 months (resigned 31 March 2018)
RoleCompany Director
Correspondence Address8th Floor, Holborn Gate 26 Southampton Buildings
London
WC2A 1AN
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed19 June 2017(same day as company formation)
Correspondence AddressMilton Gate 60 Chiswell Street
London
EC1Y 4AG
Secretary NameA G Secretarial Limited (Corporation)
StatusResigned
Appointed19 June 2017(same day as company formation)
Correspondence AddressMilton Gate 60 Chiswell Street
London
EC1Y 4AG

Location

Registered Address8th Floor Holborn Gate
26 Southampton Buildings
London
WC2A 1AN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return18 June 2023 (10 months, 1 week ago)
Next Return Due2 July 2024 (2 months, 1 week from now)

Charges

19 August 2021Delivered on: 31 August 2021
Persons entitled: Glas Americas Llc as Collateral Agent

Classification: A registered charge
Outstanding
19 August 2021Delivered on: 27 August 2021
Persons entitled: Deutsche Bank Ag New York Branch as Collateral Agent for the Secured Parties

Classification: A registered charge
Outstanding

Filing History

2 January 2024Termination of appointment of David Morris Sharrock as a director on 31 December 2023 (1 page)
24 October 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (2 pages)
24 October 2023Audit exemption subsidiary accounts made up to 31 December 2022 (14 pages)
24 October 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (148 pages)
24 October 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
30 June 2023Confirmation statement made on 18 June 2023 with no updates (3 pages)
3 October 2022Accounts for a dormant company made up to 31 December 2021 (14 pages)
29 June 2022Confirmation statement made on 18 June 2022 with no updates (3 pages)
20 October 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
28 September 2021Accounts for a dormant company made up to 31 December 2020 (14 pages)
28 September 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (2 pages)
28 September 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (128 pages)
28 September 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (2 pages)
31 August 2021Registration of charge 108241650002, created on 19 August 2021 (120 pages)
27 August 2021Registration of charge 108241650001, created on 19 August 2021 (120 pages)
19 August 2021Memorandum and Articles of Association (10 pages)
19 August 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(4 pages)
18 June 2021Confirmation statement made on 18 June 2021 with no updates (3 pages)
6 January 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (144 pages)
6 January 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (2 pages)
6 January 2021Accounts for a dormant company made up to 31 December 2019 (13 pages)
6 January 2021Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
24 June 2020Change of details for Huntsworth Plc as a person with significant control on 1 May 2020 (2 pages)
24 June 2020Confirmation statement made on 18 June 2020 with no updates (3 pages)
7 October 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (151 pages)
7 October 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (2 pages)
7 October 2019Audit exemption subsidiary accounts made up to 31 December 2018 (13 pages)
7 October 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
19 June 2019Confirmation statement made on 18 June 2019 with no updates (3 pages)
10 April 2019Resolutions
  • RES15 ‐ Change company name resolution on 2019-04-09
(2 pages)
10 April 2019Change of name notice (2 pages)
5 October 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (132 pages)
5 October 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (2 pages)
5 October 2018Audit exemption subsidiary accounts made up to 31 December 2017 (15 pages)
5 October 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
11 July 2018Previous accounting period shortened from 30 June 2018 to 31 December 2017 (1 page)
4 July 2018Confirmation statement made on 18 June 2018 with updates (4 pages)
4 July 2018Statement of capital following an allotment of shares on 30 June 2018
  • GBP 236
(3 pages)
25 June 2018Termination of appointment of Craig Machell as a secretary on 31 March 2018 (1 page)
18 June 2018Registered office address changed from 36 Great Titchfield Street London W1W 8BQ United Kingdom to 8th Floor Holborn Gate 26 Southampton Buildings London WC2A 1AN on 18 June 2018 (2 pages)
2 August 2017Change of share class name or designation (2 pages)
2 August 2017Sub-division of shares on 30 June 2017 (4 pages)
2 August 2017Change of share class name or designation (2 pages)
2 August 2017Sub-division of shares on 30 June 2017 (4 pages)
27 July 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(14 pages)
27 July 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(14 pages)
21 July 2017Statement of capital following an allotment of shares on 30 June 2017
  • GBP 63.89
(3 pages)
21 July 2017Statement of capital following an allotment of shares on 30 June 2017
  • GBP 63.89
(3 pages)
12 July 2017Cessation of Inhoco Formations Limited as a person with significant control on 30 June 2017 (1 page)
12 July 2017Cessation of Inhoco Formations Limited as a person with significant control on 12 July 2017 (1 page)
12 July 2017Notification of Lloyds Development Capital (Holdings) Limited as a person with significant control on 30 June 2017 (2 pages)
12 July 2017Notification of Huntsworth Plc as a person with significant control on 12 July 2017 (2 pages)
12 July 2017Notification of Huntsworth Plc as a person with significant control on 1 July 2017 (2 pages)
12 July 2017Notification of Lloyds Development Capital (Holdings) Limited as a person with significant control on 30 June 2017 (2 pages)
12 July 2017Notification of Lloyds Development Capital (Holdings) Limited as a person with significant control on 12 July 2017 (2 pages)
12 July 2017Notification of Huntsworth Plc as a person with significant control on 1 July 2017 (2 pages)
12 July 2017Cessation of Inhoco Formations Limited as a person with significant control on 30 June 2017 (1 page)
12 July 2017Cessation of Lloyds Development Capital (Holdings) Limited as a person with significant control on 12 July 2017 (1 page)
12 July 2017Cessation of Lloyds Development Capital (Holdings) Limited as a person with significant control on 1 July 2017 (1 page)
12 July 2017Cessation of Lloyds Development Capital (Holdings) Limited as a person with significant control on 1 July 2017 (1 page)
5 July 2017Termination of appointment of Steven Maxwell Kinsey as a director on 1 July 2017 (1 page)
5 July 2017Appointment of Mr Craig Machell as a secretary on 1 July 2017 (2 pages)
5 July 2017Termination of appointment of Steven Maxwell Kinsey as a director on 1 July 2017 (1 page)
5 July 2017Appointment of Mr Neil Garth Jones as a director on 1 July 2017 (2 pages)
5 July 2017Appointment of Mr Martin Morrow as a director on 1 July 2017 (2 pages)
5 July 2017Appointment of Mr Craig Machell as a secretary on 1 July 2017 (2 pages)
5 July 2017Appointment of Mr Neil Garth Jones as a director on 1 July 2017 (2 pages)
5 July 2017Appointment of Mr Martin Morrow as a director on 1 July 2017 (2 pages)
27 June 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-06-22
(2 pages)
27 June 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-06-22
(2 pages)
27 June 2017Change of name notice (2 pages)
27 June 2017Change of name notice (2 pages)
26 June 2017Termination of appointment of a G Secretarial Limited as a director on 21 June 2017 (1 page)
26 June 2017Appointment of Steven Maxwell Kinsey as a director on 21 June 2017 (2 pages)
26 June 2017Termination of appointment of a G Secretarial Limited as a director on 21 June 2017 (1 page)
26 June 2017Termination of appointment of Roger Hart as a director on 21 June 2017 (1 page)
26 June 2017Termination of appointment of a G Secretarial Limited as a secretary on 21 June 2017 (1 page)
26 June 2017Appointment of Steven Maxwell Kinsey as a director on 21 June 2017 (2 pages)
26 June 2017Registered office address changed from One St Peter's Square Manchester M2 3DE United Kingdom to 36 Great Titchfield Street London W1W 8BQ on 26 June 2017 (1 page)
26 June 2017Appointment of Mr Russell James Lidstone as a director on 21 June 2017 (2 pages)
26 June 2017Termination of appointment of Roger Hart as a director on 21 June 2017 (1 page)
26 June 2017Appointment of Mr Russell James Lidstone as a director on 21 June 2017 (2 pages)
26 June 2017Registered office address changed from One St Peter's Square Manchester M2 3DE United Kingdom to 36 Great Titchfield Street London W1W 8BQ on 26 June 2017 (1 page)
26 June 2017Termination of appointment of Inhoco Formations Limited as a director on 21 June 2017 (1 page)
26 June 2017Termination of appointment of a G Secretarial Limited as a secretary on 21 June 2017 (1 page)
26 June 2017Appointment of Mr David Morris Sharrock as a director on 21 June 2017 (2 pages)
26 June 2017Termination of appointment of Inhoco Formations Limited as a director on 21 June 2017 (1 page)
26 June 2017Appointment of Mr David Morris Sharrock as a director on 21 June 2017 (2 pages)
19 June 2017Incorporation
Statement of capital on 2017-06-19
  • GBP 1
(24 pages)
19 June 2017Incorporation
Statement of capital on 2017-06-19
  • GBP 1
(24 pages)