THAT CREATIVE MANAGEMENT COMPANY LTD.

6 Garden Street, Brigg, DN20 8HE, England
StatusDISSOLVED
Company No.06630533
CategoryPrivate Limited Company
Incorporated26 Jun 2008
Age15 years, 11 months, 17 days
JurisdictionEngland Wales
Dissolution29 Mar 2022
Years2 years, 2 months, 15 days

SUMMARY

THAT CREATIVE MANAGEMENT COMPANY LTD. is an dissolved private limited company with number 06630533. It was incorporated 15 years, 11 months, 17 days ago, on 26 June 2008 and it was dissolved 2 years, 2 months, 15 days ago, on 29 March 2022. The company address is 6 Garden Street, Brigg, DN20 8HE, England.



Company Fillings

Bona vacantia company

Date: 21 Mar 2023

Category: Restoration

Type: BONA

Documents

View document PDF

Gazette dissolved compulsory

Date: 29 Mar 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 11 Jan 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 13 Jul 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Change person director company with change date

Date: 06 Jul 2021

Action Date: 01 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jonathan Hamer

Change date: 2021-07-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jul 2021

Action Date: 06 Jul 2021

Category: Address

Type: AD01

Change date: 2021-07-06

New address: 6 Garden Street Brigg DN20 8HE

Old address: 13 Main Street Worlaby Brigg DN20 0NW England

Documents

View document PDF

Change to a person with significant control

Date: 06 Jul 2021

Action Date: 01 Jul 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Jonathan Hamer

Change date: 2021-07-01

Documents

View document PDF

Gazette notice compulsory

Date: 08 Jun 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Notification of a person with significant control

Date: 31 Mar 2021

Action Date: 29 Jan 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jonathan Hamer

Notification date: 2020-01-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Mar 2021

Action Date: 31 Mar 2021

Category: Address

Type: AD01

New address: 13 Main Street Worlaby Brigg DN20 0NW

Old address: 11 Main Street Worlaby Brigg North Lincolnshire DN20 0NW England

Change date: 2021-03-31

Documents

View document PDF

Cessation of a person with significant control

Date: 31 Mar 2021

Action Date: 29 Jan 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ian Hamer

Cessation date: 2020-01-29

Documents

View document PDF

Gazette filings brought up to date

Date: 02 Dec 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Dec 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Gazette notice compulsory

Date: 01 Dec 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jun 2020

Action Date: 04 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-04

Documents

View document PDF

Gazette filings brought up to date

Date: 07 Mar 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 03 Mar 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 07 Nov 2019

Action Date: 01 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-11-01

Officer name: Ian Phillip Hamer

Documents

View document PDF

Appoint person director company with name date

Date: 25 Sep 2019

Action Date: 21 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Hamer

Appointment date: 2019-08-21

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jul 2019

Action Date: 26 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change person director company with change date

Date: 13 Dec 2018

Action Date: 13 Dec 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-12-13

Officer name: Mr Ian Phillip Hamer

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Dec 2018

Action Date: 13 Dec 2018

Category: Address

Type: AD01

Change date: 2018-12-13

New address: 11 Main Street Worlaby Brigg North Lincolnshire DN20 0NW

Old address: Orchard View Hurds Farm Worlaby Brigg South Humberside DN20 0FE England

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jul 2018

Action Date: 26 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-26

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jul 2017

Action Date: 26 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-26

Documents

View document PDF

Notification of a person with significant control

Date: 28 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Ian Hamer

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jul 2016

Action Date: 26 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Apr 2016

Action Date: 19 Apr 2016

Category: Address

Type: AD01

New address: Orchard View Hurds Farm Worlaby Brigg South Humberside DN20 0FE

Old address: 11 Main Street Worlaby Brigg South Humberside DN20 0NW

Change date: 2016-04-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jul 2015

Action Date: 26 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Sep 2014

Action Date: 29 Sep 2014

Category: Address

Type: AD01

Change date: 2014-09-29

Old address: 20 Staniwells Drive Broughton Brigg North Lincolnshire DN20 0BD

New address: 11 Main Street Worlaby Brigg South Humberside DN20 0NW

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jul 2014

Action Date: 26 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jul 2013

Action Date: 26 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Nov 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jul 2012

Action Date: 26 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Nov 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Sep 2011

Action Date: 26 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Nov 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Aug 2010

Action Date: 26 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Oct 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Resolution

Date: 29 Sep 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 29 Sep 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 29 Sep 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 29 Sep 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 28 Jul 2009

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/06/2009 to 31/03/2009

Documents

View document PDF

Legacy

Date: 15 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 26/06/09; full list of members

Documents

View document PDF

Certificate change of name company

Date: 16 Feb 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed that car management company LTD\certificate issued on 18/02/09

Documents

View document PDF

Incorporation company

Date: 26 Jun 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADVENT LIFE SCIENCES GP LLP

158 - 160 NORTH GOWER STREET,LONDON,NW1 2ND

Number:OC426238
Status:ACTIVE
Category:Limited Liability Partnership

AXIOMETRICS LTD

97A BELSIZE LANE,LONDON,NW3 5AU

Number:08427968
Status:ACTIVE
Category:Private Limited Company

BEXHILL SPECSAVERS LIMITED

FORUM 6, PARKWAY,FAREHAM,PO15 7PA

Number:04518968
Status:ACTIVE
Category:Private Limited Company

DAWSON SWEETING LIMITED

THE MEWS,HUDDERSFIELD,HD1 5JL

Number:09459966
Status:ACTIVE
Category:Private Limited Company

MID WALES EQUINE LTD

THE OLD GETHIN,NEWTOWN,SY16 3LP

Number:08967606
Status:ACTIVE
Category:Private Limited Company

RAYYAN0501 LIMITED

FLAT 2,BRADFORD,BD5 0BU

Number:09860151
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