Company NameLondon Creative Ltd
Company StatusDissolved
Company Number03464209
CategoryPrivate Limited Company
Incorporation Date12 November 1997(26 years, 5 months ago)
Dissolution Date23 September 2018 (5 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Stephen Charles Fox
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2014(16 years, 4 months after company formation)
Appointment Duration4 years, 5 months (closed 23 September 2018)
RoleMd - Advertising Agency
Country of ResidenceEngland
Correspondence Address48 Fitzroy Street
London
W1T 5BS
Director NameMr Gary Mark Jacobs
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2014(16 years, 4 months after company formation)
Appointment Duration4 years, 5 months (closed 23 September 2018)
RoleC.E.O.
Country of ResidenceEngland
Correspondence Address48 Fitzroy Street
London
W1T 5BS
Director NameMr Richard Martin Teideman
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2014(16 years, 4 months after company formation)
Appointment Duration4 years, 5 months (closed 23 September 2018)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Fitzroy Street
London
W1T 5BS
Director NameTimothy Ashton Cowland
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1997(same day as company formation)
RoleAdvertising Consultant
Correspondence Address18 Meadow Gardens
Edgware
Middlesex
HA8 9LH
Director NameMr Richard Martin Teideman
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1997(same day as company formation)
RoleAdvertising Consultant
Country of ResidenceUnited Kingdom
Correspondence Address48 Fitzroy Street
London
W1T 5BS
Secretary NameMr Charles Richard Teideman
NationalityBritish
StatusResigned
Appointed12 November 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Rochester Avenue
Bromley
Kent
BR1 3DB
Director NameMr Charles Richard Teideman
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2009(11 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 26 June 2012)
RoleCertified Accountant
Country of ResidenceUnited Kingdom
Correspondence Address27 Rochester Avenue
Bromley
Kent
BR1 3DB
Director NameMrs Nicola Sara Teideman
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2012(14 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 02 April 2014)
RoleHousewife
Country of ResidenceEngland
Correspondence Address8 Bishops Avenue
Bromley
BR1 3ES
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed12 November 1997(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed12 November 1997(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameArm Secretaries Limited (Corporation)
StatusResigned
Appointed02 April 2014(16 years, 4 months after company formation)
Appointment Duration7 months (resigned 04 November 2014)
Correspondence AddressSomers Mounts Hill
Benenden
Kent
TN17 4ET

Contact

Websitelondoncreative.com
Email address[email protected]
Telephone020 72551616
Telephone regionLondon

Location

Registered AddressThe Hart Shaw Building Europa Link
Sheffield Business Park
Sheffield
South Yorkshire
S9 1XU
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Net Worth£26,403
Cash£135,638
Current Liabilities£275,980

Accounts

Latest Accounts31 May 2013 (10 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

14 December 2017Liquidators' statement of receipts and payments to 3 November 2017 (22 pages)
9 December 2016Liquidators' statement of receipts and payments to 3 November 2016 (19 pages)
10 January 2016Termination of appointment of Arm Secretaries Limited as a secretary on 4 November 2014 (2 pages)
10 January 2016Termination of appointment of Arm Secretaries Limited as a secretary on 4 November 2014 (2 pages)
1 December 2015Liquidators' statement of receipts and payments to 3 November 2015 (20 pages)
1 December 2015Liquidators statement of receipts and payments to 3 November 2015 (20 pages)
1 December 2015Liquidators statement of receipts and payments to 3 November 2015 (20 pages)
14 November 2014Registered 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 2014Appointment of a voluntary liquidator (1 page)
13 November 2014Statement of affairs with form 4.19 (7 pages)
30 May 2014Appointment of Mr Stephen Charles Fox as a director (2 pages)
30 May 2014Termination of appointment of Nicola Teideman as a director (1 page)
29 May 2014Registered office address changed from Great Titchfield House 14 -18 Great Titchfield Street London W1W 8BD on 29 May 2014 (1 page)
29 May 2014Appointment of Mr Richard Martin Teideman as a director (2 pages)
29 May 2014Termination of appointment of Charles Teideman as a secretary (1 page)
29 May 2014Appointment of Arm Secretaries Limited as a secretary (2 pages)
29 May 2014Appointment of Mr Gary Mark Jacobs as a director (2 pages)
29 May 2014Termination of appointment of Richard Teideman as a director (1 page)
7 March 2014Second filing of AR01 previously delivered to Companies House made up to 26 December 2012 (16 pages)
7 March 2014Second filing of AR01 previously delivered to Companies House made up to 24 November 2009 (16 pages)
7 March 2014Second filing of AR01 previously delivered to Companies House made up to 24 November 2010 (16 pages)
7 March 2014Second filing of AR01 previously delivered to Companies House made up to 26 November 2011 (16 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
14 January 2014Statement of capital following an allotment of shares on 1 June 2012
  • GBP 100
(3 pages)
14 January 2014Statement of capital following an allotment of shares on 1 June 2012
  • GBP 100
(3 pages)
14 January 2014Annual return made up to 26 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 100
(5 pages)
17 December 2013Statement of capital following an allotment of shares on 1 June 2012
  • GBP 100
(3 pages)
17 December 2013Statement of capital following an allotment of shares on 1 June 2012
  • GBP 100
(3 pages)
7 January 2013Annual return made up to 26 December 2012 with a full list of shareholders
  • ANNOTATION A Second Filed AR01 was registered on 07/03/2014
(7 pages)
6 January 2013Register(s) moved to registered office address (1 page)
6 January 2013Director's details changed for Richard Martin Teideman on 6 January 2013 (2 pages)
6 January 2013Termination of appointment of Charles Teideman as a director (1 page)
6 January 2013Appointment of Mrs Nicola Sara Teideman as a director (2 pages)
6 January 2013Director's details changed for Richard Martin Teideman on 6 January 2013 (2 pages)
16 November 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
16 October 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
17 January 2012Registered 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 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
22 December 2011Annual return made up to 26 November 2011 no member list
  • ANNOTATION A Second Filed AR01 was registered on 07/03/2014
(15 pages)
29 November 2010Annual return made up to 24 November 2010. List of shareholders has changed
  • ANNOTATION A Second Filed AR01 was registered on 07/03/2014
(14 pages)
29 November 2010Register inspection address has been changed (2 pages)
29 November 2010Register(s) moved to registered inspection location (2 pages)
25 November 2010Director's details changed for Richard Martin Teideman on 22 November 2010 (3 pages)
25 November 2010Total exemption small company accounts made up to 31 May 2010 (7 pages)
12 January 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
23 December 2009Annual return made up to 24 November 2009 with a full list of shareholders
  • ANNOTATION A Second Filed AR01 was registered on 07/03/2014
(15 pages)
4 April 2009Total exemption small company accounts made up to 31 May 2008 (8 pages)
1 February 2009Director appointed charles richard teideman (1 page)
15 January 2009Appointment terminated director timothy cowland (1 page)
16 December 2008Return made up to 24/11/08; full list of members (6 pages)
21 January 2008Total exemption small company accounts made up to 31 May 2007 (8 pages)
12 November 2007Return made up to 12/11/07; full list of members (2 pages)
12 November 2007Director's particulars changed (1 page)
5 April 2007Total exemption full accounts made up to 31 May 2006 (10 pages)
20 November 2006Return made up to 12/11/06; full list of members (2 pages)
31 March 2006Total exemption full accounts made up to 31 May 2005 (10 pages)
14 November 2005Return made up to 12/11/05; full list of members (2 pages)
24 September 2005Particulars of mortgage/charge (3 pages)
29 April 2005Amended accounts made up to 31 May 2004 (10 pages)
1 April 2005Total exemption full accounts made up to 31 May 2004 (10 pages)
4 November 2004Return made up to 12/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 March 2004Total exemption full accounts made up to 31 May 2003 (10 pages)
30 October 2003Return made up to 12/11/03; full list of members (7 pages)
25 July 2003Registered office changed on 25/07/03 from: 4TH floor, 116 great portland street, london, W1W 6PJ (1 page)
4 July 2003Total exemption full accounts made up to 31 May 2002 (10 pages)
5 April 2003Delivery ext'd 3 mth 31/05/02 (1 page)
25 February 2003Particulars of mortgage/charge (3 pages)
31 October 2002Return made up to 12/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 June 2002Total exemption full accounts made up to 31 May 2001 (10 pages)
5 February 2002Return made up to 12/11/01; full list of members (6 pages)
6 July 2001Registered office changed on 06/07/01 from: 27 holywell row, london, EC2A 4JB (1 page)
5 April 2001Full accounts made up to 31 May 2000 (10 pages)
15 December 2000Return made up to 12/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 February 2000Registered office changed on 16/02/00 from: 27 rochester avenue, bromley, BR1 3DB (1 page)
30 December 1999Return made up to 12/11/99; full list of members (6 pages)
9 December 1999Full accounts made up to 31 May 1999 (11 pages)
1 June 1999Accounting reference date extended from 31/03/99 to 31/05/99 (1 page)
16 December 1998Registered office changed on 16/12/98 from: the charter house, charter mews 18A beehive lane, ilford, essex IG1 3RD (1 page)
16 December 1998Return made up to 12/11/98; full list of members (6 pages)
19 October 1998Accounts for a dormant company made up to 31 March 1998 (5 pages)
19 October 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 August 1998Registered office changed on 26/08/98 from: anglo house, suite 304, 2 clerkenwell green, london EC1R 0DE (1 page)
10 March 1998Accounting reference date shortened from 30/11/98 to 31/03/98 (1 page)
27 January 1998New director appointed (2 pages)
27 January 1998New director appointed (2 pages)
27 January 1998Registered office changed on 27/01/98 from: suite 304, angel house, 2 clerkenwell green, london EC1R 0DE (1 page)
27 January 1998Ad 04/11/97-11/11/97 £ si 2@1=2 £ ic 1/3 (2 pages)
27 January 1998New secretary appointed (2 pages)
21 November 1997Secretary resigned (1 page)
21 November 1997Director resigned (1 page)
12 November 1997Incorporation (12 pages)