CREATIVE MEDIA TECHNIQUES LIMITED

100 St James Road, Northampton, NN5 5LF
StatusDISSOLVED
Company No.03487880
CategoryPrivate Limited Company
Incorporated02 Jan 1998
Age26 years, 5 months, 16 days
JurisdictionEngland Wales
Dissolution28 Feb 2018
Years6 years, 3 months, 18 days

SUMMARY

CREATIVE MEDIA TECHNIQUES LIMITED is an dissolved private limited company with number 03487880. It was incorporated 26 years, 5 months, 16 days ago, on 02 January 1998 and it was dissolved 6 years, 3 months, 18 days ago, on 28 February 2018. The company address is 100 St James Road, Northampton, NN5 5LF.



Company Fillings

Gazette dissolved liquidation

Date: 28 Feb 2018

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 28 Nov 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 10 Oct 2017

Action Date: 18 Aug 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2017-08-18

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 28 Oct 2016

Action Date: 18 Aug 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2016-08-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Sep 2015

Action Date: 02 Sep 2015

Category: Address

Type: AD01

Change date: 2015-09-02

Old address: Unit 30 Ground Floor Offices Green End Gamlingay Sandy Bedfordshire SG19 3LF

New address: 100 st James Road Northampton NN5 5LF

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 01 Sep 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 01 Sep 2015

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 01 Sep 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Feb 2015

Action Date: 02 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 31 Oct 2014

Action Date: 24 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tim Fothergill

Termination date: 2014-10-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jan 2014

Action Date: 02 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Dec 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jan 2013

Action Date: 02 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Nov 2012

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jan 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jan 2012

Action Date: 02 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-02

Documents

View document PDF

Termination secretary company with name

Date: 22 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Craig Tyrrell

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Aug 2011

Action Date: 22 Aug 2011

Category: Address

Type: AD01

Change date: 2011-08-22

Old address: C/O Tyrell & Company Suite D South Cambridge Business Park Babraham Cambridgeshire CB22 3JH

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Feb 2011

Action Date: 02 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Feb 2011

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Legacy

Date: 14 Sep 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Feb 2010

Action Date: 02 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-02

Documents

View document PDF

Change person director company with change date

Date: 02 Feb 2010

Action Date: 02 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Tim Fothergill

Change date: 2010-01-02

Documents

View document PDF

Change person director company with change date

Date: 02 Feb 2010

Action Date: 02 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-02

Officer name: Romano Pio Malocca

Documents

View document PDF

Change person director company with change date

Date: 02 Feb 2010

Action Date: 02 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Gino Anthony Malocca

Change date: 2010-01-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2010

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 05 Aug 2009

Category: Address

Type: 287

Description: Registered office changed on 05/08/2009 from c/o c s consultancy unit d south cambridge business park babraham road sawston cambridgeshire CB2 4JH

Documents

View document PDF

Legacy

Date: 09 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 02/01/09; no change of members

Documents

View document PDF

Legacy

Date: 09 Apr 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars / craig tyrrell / 02/01/2009

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Mar 2009

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Apr 2008

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Legacy

Date: 21 Feb 2008

Category: Annual-return

Type: 363s

Description: Return made up to 02/01/08; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Sep 2007

Action Date: 30 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-30

Documents

View document PDF

Legacy

Date: 18 Jan 2007

Category: Annual-return

Type: 363s

Description: Return made up to 02/01/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jun 2006

Action Date: 30 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-30

Documents

View document PDF

Legacy

Date: 05 Jan 2006

Category: Annual-return

Type: 363s

Description: Return made up to 02/01/06; full list of members

Documents

View document PDF

Legacy

Date: 09 Aug 2005

Category: Address

Type: 287

Description: Registered office changed on 09/08/05 from: anglia house 8 station court great shelford cambridge cambridgeshire CB2 5NE

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Feb 2005

Action Date: 30 Apr 2004

Category: Accounts

Type: AA

Made up date: 2004-04-30

Documents

View document PDF

Legacy

Date: 10 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 02/01/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Mar 2004

Action Date: 30 Apr 2003

Category: Accounts

Type: AA

Made up date: 2003-04-30

Documents

View document PDF

Legacy

Date: 18 Feb 2004

Category: Annual-return

Type: 363s

Description: Return made up to 02/01/04; full list of members

Documents

View document PDF

Legacy

Date: 29 Nov 2003

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 29 Nov 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 09 Apr 2003

Category: Address

Type: 287

Description: Registered office changed on 09/04/03 from: frohock house 222 mill road cambridge CB1 3NF

Documents

View document PDF

Legacy

Date: 19 Feb 2003

Category: Annual-return

Type: 363s

Description: Return made up to 02/01/03; full list of members

Documents

View document PDF

Legacy

Date: 19 Feb 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 22 Jan 2003

Category: Address

Type: 287

Description: Registered office changed on 22/01/03 from: 29 abingdon road kensington london W8 6AH

Documents

View document PDF

Legacy

Date: 22 Jan 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Dec 2002

Action Date: 30 Apr 2002

Category: Accounts

Type: AA

Made up date: 2002-04-30

Documents

View document PDF

Legacy

Date: 31 Oct 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 20 Aug 2002

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 15 Aug 2002

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 01 Aug 2002

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 26 Jul 2002

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 10 Jul 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts amended with made up date

Date: 24 May 2002

Action Date: 30 Apr 2001

Category: Accounts

Type: AAMD

Made up date: 2001-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Mar 2002

Action Date: 30 Apr 2001

Category: Accounts

Type: AA

Made up date: 2001-04-30

Documents

View document PDF

Legacy

Date: 22 Jan 2002

Category: Annual-return

Type: 363a

Description: Return made up to 02/01/02; full list of members

Documents

View document PDF

Legacy

Date: 25 Oct 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Sep 2001

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 22 Aug 2001

Action Date: 30 Apr 2000

Category: Accounts

Type: AA

Made up date: 2000-04-30

Documents

View document PDF

Legacy

Date: 18 Jan 2001

Category: Annual-return

Type: 363a

Description: Return made up to 02/01/01; full list of members

Documents

View document PDF

Legacy

Date: 11 Dec 2000

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 08 Nov 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Nov 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Feb 2000

Category: Annual-return

Type: 363a

Description: Return made up to 02/01/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 01 Nov 1999

Action Date: 30 Apr 1999

Category: Accounts

Type: AA

Made up date: 1999-04-30

Documents

View document PDF

Certificate change of name company

Date: 23 Aug 1999

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed creative media technology limite d\certificate issued on 24/08/99

Documents

View document PDF

Legacy

Date: 18 Feb 1999

Category: Annual-return

Type: 363a

Description: Return made up to 02/01/99; full list of members

Documents

View document PDF

Legacy

Date: 18 Feb 1999

Category: Capital

Type: 88(2)R

Description: Ad 02/01/98--------- £ si 998@1=998 £ ic 2/1000

Documents

View document PDF

Legacy

Date: 21 Mar 1998

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 16 Mar 1998

Category: Address

Type: 287

Description: Registered office changed on 16/03/98 from: 1 mitchell lane bristol BS1 6BU

Documents

View document PDF

Resolution

Date: 24 Feb 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 24 Feb 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 24 Feb 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 24 Feb 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 09 Feb 1998

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/01/99 to 30/04/99

Documents

View document PDF

Legacy

Date: 22 Jan 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Jan 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Jan 1998

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 22 Jan 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Jan 1998

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 02 Jan 1998

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACADEMY OF MAKERS LIMITED

RUSKIN MILL, OLD BRISTOL ROAD,GLOS,GL6 0LA

Number:06110134
Status:ACTIVE
Category:Private Limited Company

BENCHMARK SELF BUILD LIMITED

C/O KINGSLAND BUSINESS RECOVERY 14,STAPLEFORD,NG9 7AA

Number:07332037
Status:LIQUIDATION
Category:Private Limited Company

SUB-COOL ENGINEERING LTD

23 HIGH STREET,BAGSHOT,GU19 5AF

Number:11537740
Status:ACTIVE
Category:Private Limited Company

SUSSEX HOUSE (HURSTPIERPOINT) MANAGEMENT COMPANY LTD

SUSSEX HOUSE 23 CUCKFIELD ROAD,HASSOCKS,BN6 9RW

Number:11653663
Status:ACTIVE
Category:Private Limited Company

THE GREAT LITTLE FLOWER TRADER LIMITED

C/O CHESHIRE ACCOUNTANTS 91,NANTWICH,CW5 5RU

Number:08957432
Status:ACTIVE
Category:Private Limited Company

THE MOFFAT PERFUME COMPANY LIMITED

8 FRENCHLAND DRIVE,MOFFAT,DG10 9LN

Number:SC582772
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source