ITM CREATIVE LIMITED

Chatsworth House Chatsworth House, Worthing, BN11 1LY, West Sussex
StatusDISSOLVED
Company No.08775947
CategoryPrivate Limited Company
Incorporated14 Nov 2013
Age10 years, 6 months, 20 days
JurisdictionEngland Wales
Dissolution02 Oct 2021
Years2 years, 8 months, 2 days

SUMMARY

ITM CREATIVE LIMITED is an dissolved private limited company with number 08775947. It was incorporated 10 years, 6 months, 20 days ago, on 14 November 2013 and it was dissolved 2 years, 8 months, 2 days ago, on 02 October 2021. The company address is Chatsworth House Chatsworth House, Worthing, BN11 1LY, West Sussex.



Company Fillings

Gazette dissolved liquidation

Date: 02 Oct 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 02 Jul 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 May 2020

Action Date: 14 May 2020

Category: Address

Type: AD01

Old address: Stud Farm Stables East End Lane Adderbury Banbury Oxon OX17 3NW

Change date: 2020-05-14

New address: Chatsworth House 39 Chatsworth Road Worthing West Sussex BN11 1LY

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 04 May 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 04 May 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 04 May 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Sep 2019

Action Date: 05 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Aug 2018

Action Date: 05 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Apr 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Aug 2017

Action Date: 05 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Aug 2016

Action Date: 05 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-05

Documents

View document PDF

Termination director company with name termination date

Date: 04 Aug 2016

Action Date: 03 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-06-03

Officer name: Frans Jacobus Gerber

Documents

View document PDF

Change person director company with change date

Date: 21 Jul 2016

Action Date: 31 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew John Gerrard

Change date: 2016-05-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jul 2016

Action Date: 12 Jul 2016

Category: Address

Type: AD01

Change date: 2016-07-12

New address: Stud Farm Stables East End Lane Adderbury Banbury Oxon OX17 3NW

Old address: Vantage Business Park Bloxham Road Banbury Oxfordshire OX16 9UX

Documents

View document PDF

Change person director company with change date

Date: 12 Jul 2016

Action Date: 31 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Nicole Marie Gerrard

Change date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Aug 2015

Action Date: 05 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jul 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 17 Mar 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA01

Made up date: 2014-11-30

New date: 2014-10-31

Documents

View document PDF

Capital allotment shares

Date: 05 Aug 2014

Action Date: 05 Aug 2014

Category: Capital

Type: SH01

Date: 2014-08-05

Capital : 110 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Aug 2014

Action Date: 05 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-05

Documents

View document PDF

Certificate change of name company

Date: 02 Jun 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed lexmoor investments LIMITED\certificate issued on 02/06/14

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Jun 2014

Action Date: 02 Jun 2014

Category: Address

Type: AD01

Change date: 2014-06-02

Old address: the Clock House Station Approach Marlow Buckinghamshire SL7 1NT United Kingdom

Documents

View document PDF

Appoint person director company with name

Date: 02 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Frans Jacobus Gerber

Documents

View document PDF

Appoint person director company with name

Date: 02 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Andrew Christopher Barker

Documents

View document PDF

Appoint person director company with name

Date: 02 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Nicole Marie Gerrard

Documents

View document PDF

Appoint person director company with name

Date: 02 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew John Gerrard

Documents

View document PDF

Termination director company with name

Date: 16 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barbara Kahan

Documents

View document PDF

Change registered office address company with date old address

Date: 12 May 2014

Action Date: 12 May 2014

Category: Address

Type: AD01

Old address: Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom

Change date: 2014-05-12

Documents

View document PDF

Incorporation company

Date: 14 Nov 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AFS SIGNALLING UK LTD

30 GRANGE ROAD,ORPINGTON,BR6 8ED

Number:09529023
Status:ACTIVE
Category:Private Limited Company

AKKERTON LP

CENTRE OFFICE,EDINBURGH,EH1 3SA

Number:SL024682
Status:ACTIVE
Category:Limited Partnership

CARR-LYONS HR SOLUTIONS LIMITED

DEVONSHIRE HOUSE,LONDON,W1W 5DR

Number:03459983
Status:ACTIVE
Category:Private Limited Company

CENTRAL R1 LIMITED

55 BAKER STREET,LONDON,W1U 7EU

Number:09360458
Status:LIQUIDATION
Category:Private Limited Company

DATASCRIBES IT CONSULT LIMITED

96 TROTWOOD,CHIGWELL,IG7 5JP

Number:07652439
Status:ACTIVE
Category:Private Limited Company

LONDON DESSERTS COMPANY GROUP LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11040202
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