Company NameThe Creative League Ltd
Company StatusDissolved
Company Number11823025
CategoryPrivate Limited Company
Incorporation Date12 February 2019(5 years, 1 month ago)
Dissolution Date2 August 2022 (1 year, 7 months ago)

Business Activity

Section JInformation and communication
SIC 59112Video production activities
Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMiss Valentine Del Giudice
Date of BirthSeptember 1994 (Born 29 years ago)
NationalityFrench
StatusClosed
Appointed12 February 2019(same day as company formation)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address7b Hackney Road
London
E2 7NX
Director NameMs Tiphaine Moea Bruel
Date of BirthOctober 1993 (Born 30 years ago)
NationalityFrench
StatusResigned
Appointed27 March 2019(1 month, 1 week after company formation)
Appointment Duration2 years, 6 months (resigned 18 October 2021)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address7b Hackney Road
London
E2 7NX

Location

Registered Address7b Hackney Road
London
E2 7NX
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Accounts

Latest Accounts28 February 2022 (2 years ago)
Accounts CategoryMicro
Accounts Year End27 February

Filing History

2 August 2022Final Gazette dissolved via voluntary strike-off (1 page)
11 June 2022Voluntary strike-off action has been suspended (1 page)
17 May 2022First Gazette notice for voluntary strike-off (1 page)
5 May 2022Compulsory strike-off action has been discontinued (1 page)
4 May 2022Micro company accounts made up to 28 February 2022 (3 pages)
4 May 2022Application to strike the company off the register (1 page)
3 May 2022First Gazette notice for compulsory strike-off (1 page)
2 March 2022Cessation of Tiphaine Moea Bruel as a person with significant control on 18 October 2021 (1 page)
28 February 2022Micro company accounts made up to 28 February 2021 (3 pages)
30 November 2021Termination of appointment of Tiphaine Moea Bruel as a director on 18 October 2021 (1 page)
30 November 2021Previous accounting period shortened from 28 February 2021 to 27 February 2021 (1 page)
19 March 2021Registered office address changed from Elizabeth Mews Kay Street 15 Elizabeth Mews London E2 8QG England to 7B Hackney Road London E2 7NX on 19 March 2021 (1 page)
12 February 2021Confirmation statement made on 11 February 2021 with no updates (3 pages)
4 February 2021Micro company accounts made up to 28 February 2020 (3 pages)
19 May 2020Registered office address changed from Autumn St Studios 39 Autumn Street Unit 3 London E3 2TT England to Elizabeth Mews Kay Street 15 Elizabeth Mews London E2 8QG on 19 May 2020 (1 page)
11 February 2020Confirmation statement made on 11 February 2020 with updates (3 pages)
18 July 2019Registered office address changed from Flat 3 17-18 Clere Street London EC2A 4LJ England to Autumn St Studios 39 Autumn Street Unit 3 London E3 2TT on 18 July 2019 (1 page)
27 March 2019Appointment of Ms Tiphaine Moea Bruel as a director on 27 March 2019 (2 pages)
11 March 2019Registered office address changed from The Family Huckletree Shoreditch 18 Finsbury Square London EC2A 1AH United Kingdom to Flat 3 17-18 Clere Street London EC2A 4LJ on 11 March 2019 (1 page)
12 February 2019Incorporation
Statement of capital on 2019-02-12
  • GBP 10,000
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)