Company NameCringy Limited
Company StatusDissolved
Company Number04820642
CategoryPrivate Limited Company
Incorporation Date3 July 2003(20 years, 9 months ago)
Dissolution Date1 September 2020 (3 years, 7 months ago)
Previous NameDotcreative Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7481Portrait photographic activities, other specialist photography, film processing
SIC 74209Photographic activities not elsewhere classified

Directors

Director NameMr Stephen George Levin
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed03 July 2003(same day as company formation)
RoleGraphic Designer
Country of ResidenceUnited Kingdom
Correspondence AddressJuniper Cottage Beech Hill Road
Headley Down
Hampshire
GU35 8DR
Secretary NameMelanie Jane Levin
NationalityBritish
StatusClosed
Appointed03 July 2003(same day as company formation)
RoleCompany Director
Correspondence AddressJuniper Cottage Beech Hill Road
Headley Down
Hampshire
GU35 8DR
Director NameGrant Directors Limited (Corporation)
StatusResigned
Appointed03 July 2003(same day as company formation)
Correspondence Address2nd Floor Mountbarrow House
12 Elizabeth Street
London
SW1W 9RB
Secretary NameGrant Secretaries Limited (Corporation)
StatusResigned
Appointed03 July 2003(same day as company formation)
Correspondence Address2nd Floor Mountbarrow House
12 Elizabeth Street
London
SW1W 9RB

Contact

Websitecatchincolour.co.uk
Telephone0800 7569826
Telephone regionFreephone

Location

Registered AddressThe Hart Shaw Building
Europa Link
Sheffield Business Park
Sheffield
S9 1XU
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Melanie Levin
50.00%
Ordinary
1 at £1Steve Levin
50.00%
Ordinary

Financials

Year2014
Net Worth-£93,651
Cash£10,001
Current Liabilities£188,922

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

13 May 2008Delivered on: 16 May 2008
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits now and in the future credited to account designation 70065152 with the bank and any deposit or account of any other description or designation which derives in whole or in part from such deposits or account.
Outstanding

Filing History

3 October 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
3 August 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
25 July 2016Confirmation statement made on 3 July 2016 with updates (5 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
3 August 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 2
(4 pages)
3 August 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 2
(4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
4 August 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 2
(4 pages)
4 August 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 2
(4 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (9 pages)
1 April 2014Previous accounting period shortened from 31 July 2014 to 31 March 2014 (1 page)
8 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
(4 pages)
8 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
(4 pages)
9 May 2013Total exemption small company accounts made up to 31 July 2012 (9 pages)
1 August 2012Annual return made up to 3 July 2012 with a full list of shareholders (4 pages)
1 August 2012Annual return made up to 3 July 2012 with a full list of shareholders (4 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
22 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (4 pages)
22 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (4 pages)
22 June 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
3 May 2011Registered office address changed from Highwood Newbiggen Street Thaxted Dunmow Essex CM6 2QT on 3 May 2011 (1 page)
3 May 2011Registered office address changed from Highwood Newbiggen Street Thaxted Dunmow Essex CM6 2QT on 3 May 2011 (1 page)
5 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (4 pages)
5 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (4 pages)
4 July 2010Director's details changed for Mr Stephen George Levin on 30 April 2010 (2 pages)
22 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
3 August 2009Return made up to 03/07/09; full list of members (3 pages)
29 January 2009Total exemption full accounts made up to 31 July 2008 (12 pages)
28 July 2008Return made up to 03/07/08; full list of members (3 pages)
28 July 2008Secretary's change of particulars / melanie levin / 01/07/2008 (1 page)
28 July 2008Director's change of particulars / stephen levin / 01/07/2008 (1 page)
16 May 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
22 November 2007Total exemption small company accounts made up to 31 July 2007 (6 pages)
20 July 2007Return made up to 03/07/07; full list of members (2 pages)
9 March 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
7 August 2006Return made up to 03/07/06; full list of members (6 pages)
20 October 2005Total exemption small company accounts made up to 31 July 2005 (5 pages)
7 July 2005Return made up to 03/07/05; full list of members (6 pages)
24 December 2004Total exemption small company accounts made up to 31 July 2004 (5 pages)
5 July 2004Return made up to 03/07/04; full list of members (6 pages)
16 July 2003Secretary resigned (1 page)
16 July 2003New director appointed (2 pages)
16 July 2003Registered office changed on 16/07/03 from: 2ND floor mountbarrow house 12 elizabeth street, london SW1W 9RB (1 page)
16 July 2003Director resigned (1 page)
16 July 2003New secretary appointed (2 pages)
3 July 2003Incorporation (17 pages)