London
W1T 5BS
Director Name | Mr Gary Mark Jacobs |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 April 2014(16 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 23 September 2018) |
Role | C.E.O. |
Country of Residence | England |
Correspondence Address | 48 Fitzroy Street London W1T 5BS |
Director Name | Mr Richard Martin Teideman |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 April 2014(16 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 23 September 2018) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | 48 Fitzroy Street London W1T 5BS |
Director Name | Timothy Ashton Cowland |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1997(same day as company formation) |
Role | Advertising Consultant |
Correspondence Address | 18 Meadow Gardens Edgware Middlesex HA8 9LH |
Director Name | Mr Richard Martin Teideman |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1997(same day as company formation) |
Role | Advertising Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 48 Fitzroy Street London W1T 5BS |
Secretary Name | Mr Charles Richard Teideman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 November 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Rochester Avenue Bromley Kent BR1 3DB |
Director Name | Mr Charles Richard Teideman |
---|---|
Date of Birth | August 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2009(11 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 26 June 2012) |
Role | Certified Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 27 Rochester Avenue Bromley Kent BR1 3DB |
Director Name | Mrs Nicola Sara Teideman |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2012(14 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 02 April 2014) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | 8 Bishops Avenue Bromley BR1 3ES |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 November 1997(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 November 1997(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Arm Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 2014(16 years, 4 months after company formation) |
Appointment Duration | 7 months (resigned 04 November 2014) |
Correspondence Address | Somers Mounts Hill Benenden Kent TN17 4ET |
Website | londoncreative.com |
---|---|
Email address | [email protected] |
Telephone | 020 72551616 |
Telephone region | London |
Registered Address | The Hart Shaw Building Europa Link Sheffield Business Park Sheffield South Yorkshire S9 1XU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Darnall |
Built Up Area | Sheffield |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £26,403 |
Cash | £135,638 |
Current Liabilities | £275,980 |
Latest Accounts | 31 May 2013 (10 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
14 December 2017 | Liquidators' statement of receipts and payments to 3 November 2017 (22 pages) |
---|---|
9 December 2016 | Liquidators' statement of receipts and payments to 3 November 2016 (19 pages) |
10 January 2016 | Termination of appointment of Arm Secretaries Limited as a secretary on 4 November 2014 (2 pages) |
10 January 2016 | Termination of appointment of Arm Secretaries Limited as a secretary on 4 November 2014 (2 pages) |
1 December 2015 | Liquidators' statement of receipts and payments to 3 November 2015 (20 pages) |
1 December 2015 | Liquidators statement of receipts and payments to 3 November 2015 (20 pages) |
1 December 2015 | Liquidators statement of receipts and payments to 3 November 2015 (20 pages) |
14 November 2014 | Registered office address changed from 48 Fitzroy Street London W1T 5BS United Kingdom to The Hart Shaw Building Europa Link Sheffield Business Park Sheffield South Yorkshire S9 1XU on 14 November 2014 (2 pages) |
13 November 2014 | Appointment of a voluntary liquidator (1 page) |
13 November 2014 | Statement of affairs with form 4.19 (7 pages) |
30 May 2014 | Appointment of Mr Stephen Charles Fox as a director (2 pages) |
30 May 2014 | Termination of appointment of Nicola Teideman as a director (1 page) |
29 May 2014 | Registered office address changed from Great Titchfield House 14 -18 Great Titchfield Street London W1W 8BD on 29 May 2014 (1 page) |
29 May 2014 | Appointment of Mr Richard Martin Teideman as a director (2 pages) |
29 May 2014 | Termination of appointment of Charles Teideman as a secretary (1 page) |
29 May 2014 | Appointment of Arm Secretaries Limited as a secretary (2 pages) |
29 May 2014 | Appointment of Mr Gary Mark Jacobs as a director (2 pages) |
29 May 2014 | Termination of appointment of Richard Teideman as a director (1 page) |
7 March 2014 | Second filing of AR01 previously delivered to Companies House made up to 26 December 2012 (16 pages) |
7 March 2014 | Second filing of AR01 previously delivered to Companies House made up to 24 November 2009 (16 pages) |
7 March 2014 | Second filing of AR01 previously delivered to Companies House made up to 24 November 2010 (16 pages) |
7 March 2014 | Second filing of AR01 previously delivered to Companies House made up to 26 November 2011 (16 pages) |
26 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
14 January 2014 | Statement of capital following an allotment of shares on 1 June 2012
|
14 January 2014 | Statement of capital following an allotment of shares on 1 June 2012
|
14 January 2014 | Annual return made up to 26 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
17 December 2013 | Statement of capital following an allotment of shares on 1 June 2012
|
17 December 2013 | Statement of capital following an allotment of shares on 1 June 2012
|
7 January 2013 | Annual return made up to 26 December 2012 with a full list of shareholders
|
6 January 2013 | Register(s) moved to registered office address (1 page) |
6 January 2013 | Director's details changed for Richard Martin Teideman on 6 January 2013 (2 pages) |
6 January 2013 | Termination of appointment of Charles Teideman as a director (1 page) |
6 January 2013 | Appointment of Mrs Nicola Sara Teideman as a director (2 pages) |
6 January 2013 | Director's details changed for Richard Martin Teideman on 6 January 2013 (2 pages) |
16 November 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
16 October 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
17 January 2012 | Registered office address changed from , 4Th Floor Great Titchfield House, 14-18 Great Titchfield Street, London, W1W 8BD on 17 January 2012 (1 page) |
6 January 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
22 December 2011 | Annual return made up to 26 November 2011 no member list
|
29 November 2010 | Annual return made up to 24 November 2010. List of shareholders has changed
|
29 November 2010 | Register inspection address has been changed (2 pages) |
29 November 2010 | Register(s) moved to registered inspection location (2 pages) |
25 November 2010 | Director's details changed for Richard Martin Teideman on 22 November 2010 (3 pages) |
25 November 2010 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
12 January 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
23 December 2009 | Annual return made up to 24 November 2009 with a full list of shareholders
|
4 April 2009 | Total exemption small company accounts made up to 31 May 2008 (8 pages) |
1 February 2009 | Director appointed charles richard teideman (1 page) |
15 January 2009 | Appointment terminated director timothy cowland (1 page) |
16 December 2008 | Return made up to 24/11/08; full list of members (6 pages) |
21 January 2008 | Total exemption small company accounts made up to 31 May 2007 (8 pages) |
12 November 2007 | Return made up to 12/11/07; full list of members (2 pages) |
12 November 2007 | Director's particulars changed (1 page) |
5 April 2007 | Total exemption full accounts made up to 31 May 2006 (10 pages) |
20 November 2006 | Return made up to 12/11/06; full list of members (2 pages) |
31 March 2006 | Total exemption full accounts made up to 31 May 2005 (10 pages) |
14 November 2005 | Return made up to 12/11/05; full list of members (2 pages) |
24 September 2005 | Particulars of mortgage/charge (3 pages) |
29 April 2005 | Amended accounts made up to 31 May 2004 (10 pages) |
1 April 2005 | Total exemption full accounts made up to 31 May 2004 (10 pages) |
4 November 2004 | Return made up to 12/11/04; full list of members
|
30 March 2004 | Total exemption full accounts made up to 31 May 2003 (10 pages) |
30 October 2003 | Return made up to 12/11/03; full list of members (7 pages) |
25 July 2003 | Registered office changed on 25/07/03 from: 4TH floor, 116 great portland street, london, W1W 6PJ (1 page) |
4 July 2003 | Total exemption full accounts made up to 31 May 2002 (10 pages) |
5 April 2003 | Delivery ext'd 3 mth 31/05/02 (1 page) |
25 February 2003 | Particulars of mortgage/charge (3 pages) |
31 October 2002 | Return made up to 12/11/02; full list of members
|
11 June 2002 | Total exemption full accounts made up to 31 May 2001 (10 pages) |
5 February 2002 | Return made up to 12/11/01; full list of members (6 pages) |
6 July 2001 | Registered office changed on 06/07/01 from: 27 holywell row, london, EC2A 4JB (1 page) |
5 April 2001 | Full accounts made up to 31 May 2000 (10 pages) |
15 December 2000 | Return made up to 12/11/00; full list of members
|
16 February 2000 | Registered office changed on 16/02/00 from: 27 rochester avenue, bromley, BR1 3DB (1 page) |
30 December 1999 | Return made up to 12/11/99; full list of members (6 pages) |
9 December 1999 | Full accounts made up to 31 May 1999 (11 pages) |
1 June 1999 | Accounting reference date extended from 31/03/99 to 31/05/99 (1 page) |
16 December 1998 | Registered office changed on 16/12/98 from: the charter house, charter mews 18A beehive lane, ilford, essex IG1 3RD (1 page) |
16 December 1998 | Return made up to 12/11/98; full list of members (6 pages) |
19 October 1998 | Accounts for a dormant company made up to 31 March 1998 (5 pages) |
19 October 1998 | Resolutions
|
26 August 1998 | Registered office changed on 26/08/98 from: anglo house, suite 304, 2 clerkenwell green, london EC1R 0DE (1 page) |
10 March 1998 | Accounting reference date shortened from 30/11/98 to 31/03/98 (1 page) |
27 January 1998 | New director appointed (2 pages) |
27 January 1998 | New director appointed (2 pages) |
27 January 1998 | Registered office changed on 27/01/98 from: suite 304, angel house, 2 clerkenwell green, london EC1R 0DE (1 page) |
27 January 1998 | Ad 04/11/97-11/11/97 £ si 2@1=2 £ ic 1/3 (2 pages) |
27 January 1998 | New secretary appointed (2 pages) |
21 November 1997 | Secretary resigned (1 page) |
21 November 1997 | Director resigned (1 page) |
12 November 1997 | Incorporation (12 pages) |