Company NamePublic Creative Limited
Company StatusDissolved
Company Number05104533
CategoryPrivate Limited Company
Incorporation Date19 April 2004(20 years ago)
Dissolution Date16 July 2019 (4 years, 9 months ago)
Previous NameGravy Creative Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Andrew Martin Blundell
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed26 April 2014(10 years after company formation)
Appointment Duration5 years, 2 months (closed 16 July 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCommunisis House Manston Lane
Leeds
LS15 8AH
Director NameMr Steven Clive Rawlins
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed04 December 2017(13 years, 7 months after company formation)
Appointment Duration1 year, 7 months (closed 16 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCommunisis House Manston Lane
Leeds
LS15 8AH
Secretary NameMr Steven Clive Rawlins
StatusClosed
Appointed28 February 2019(14 years, 10 months after company formation)
Appointment Duration4 months, 2 weeks (closed 16 July 2019)
RoleCompany Director
Correspondence AddressCommunisis House Manston Lane
Leeds
LS15 8AH
Director NameMr Simon John Bucknall
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2004(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressCommunisis Plc Wakefield Road
Leeds
LS10 1DU
Director NameMr Rhydian Thomas Sandys Fisher
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCommunisis Plc Wakefield Road
Leeds
LS10 1DU
Secretary NameSimon John Bucknall
NationalityBritish
StatusResigned
Appointed19 April 2004(same day as company formation)
RoleSecretary
Correspondence AddressCommunisis Plc Wakefield Road
Leeds
LS10 1DU
Director NameMr Nigel Guy Howes
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2014(10 years after company formation)
Appointment Duration1 year, 9 months (resigned 31 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCommunisis House Manston Lane
Leeds
LS15 8AH
Director NameMr David Rushton
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2014(10 years after company formation)
Appointment Duration1 year, 9 months (resigned 31 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCommunisis House Manston Lane
Leeds
LS15 8AH
Secretary NameDenis Connery
StatusResigned
Appointed26 April 2014(10 years after company formation)
Appointment Duration2 weeks, 2 days (resigned 12 May 2014)
RoleCompany Director
Correspondence AddressCommunisis Plc Wakefield Road
Leeds
LS10 1DU
Secretary NameSarah Louise Caddy
StatusResigned
Appointed12 May 2014(10 years after company formation)
Appointment Duration4 years, 9 months (resigned 28 February 2019)
RoleCompany Director
Correspondence AddressCommunisis House Manston Lane
Leeds
LS15 8AH
Director NameMr Mark Anthony Stoner
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2014(10 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 04 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCommunisis House Manston Lane
Leeds
LS15 8AH

Contact

Websitewww.publicreative.com/
Telephone020 79207120
Telephone regionLondon

Location

Registered AddressCommunisis House
Manston Lane
Leeds
LS15 8AH
RegionYorkshire and The Humber
ConstituencyLeeds East
CountyWest Yorkshire
WardCross Gates and Whinmoor
Built Up AreaWest Yorkshire
Address Matches6 other UK companies use this postal address

Shareholders

100 at £1Psona Limited
100.00%
Ordinary

Financials

Year2014
Turnover£269,861
Gross Profit£222,832
Net Worth£23,814
Cash£58,653
Current Liabilities£91,746

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

25 February 2010Delivered on: 27 February 2010
Satisfied on: 1 May 2014
Persons entitled: Bishopsgate Managements

Classification: Rent deposit deed
Secured details: £5,840 due or to become due from the company to the chargee.
Particulars: £5,840 see image for full details.
Fully Satisfied
9 August 2005Delivered on: 16 August 2005
Satisfied on: 1 May 2014
Persons entitled: Bishopsgate Managements

Classification: Rent deposit deed
Secured details: £3,340.00 due or to ebcome due from the company to the chargee.
Particulars: An account set up pursuant to a rent deposit deed in the sum of £3,340.00.
Fully Satisfied

Filing History

16 July 2019Final Gazette dissolved via voluntary strike-off (1 page)
30 April 2019First Gazette notice for voluntary strike-off (1 page)
27 April 2019Resolutions
  • RES13 ‐ Co strike off 02/04/2019
(1 page)
23 April 2019Application to strike the company off the register (3 pages)
7 March 2019Appointment of Mr Steven Clive Rawlins as a secretary on 28 February 2019 (2 pages)
7 March 2019Termination of appointment of Sarah Louise Caddy as a secretary on 28 February 2019 (1 page)
26 September 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
8 August 2018Confirmation statement made on 28 July 2018 with updates (5 pages)
11 July 2018Notification of Psona Group Limited as a person with significant control on 10 July 2018 (2 pages)
11 July 2018Cessation of Psona Limited as a person with significant control on 10 July 2018 (1 page)
5 December 2017Termination of appointment of Mark Anthony Stoner as a director on 4 December 2017 (1 page)
5 December 2017Appointment of Mr Steven Clive Rawlins as a director on 4 December 2017 (2 pages)
5 December 2017Appointment of Mr Steven Clive Rawlins as a director on 4 December 2017 (2 pages)
5 December 2017Termination of appointment of Mark Anthony Stoner as a director on 4 December 2017 (1 page)
29 September 2017Full accounts made up to 31 December 2016 (16 pages)
29 September 2017Full accounts made up to 31 December 2016 (16 pages)
28 July 2017Confirmation statement made on 28 July 2017 with updates (4 pages)
28 July 2017Confirmation statement made on 28 July 2017 with updates (4 pages)
9 October 2016Full accounts made up to 31 December 2015 (22 pages)
9 October 2016Full accounts made up to 31 December 2015 (22 pages)
5 August 2016Confirmation statement made on 28 July 2016 with updates (5 pages)
5 August 2016Confirmation statement made on 28 July 2016 with updates (5 pages)
1 February 2016Termination of appointment of Nigel Guy Howes as a director on 31 January 2016 (1 page)
1 February 2016Termination of appointment of David Rushton as a director on 31 January 2016 (1 page)
1 February 2016Termination of appointment of Nigel Guy Howes as a director on 31 January 2016 (1 page)
1 February 2016Termination of appointment of David Rushton as a director on 31 January 2016 (1 page)
21 September 2015Full accounts made up to 31 December 2014 (18 pages)
21 September 2015Full accounts made up to 31 December 2014 (18 pages)
4 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 100
(7 pages)
4 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 100
(7 pages)
22 July 2015Auditor's resignation (1 page)
22 July 2015Auditor's resignation (1 page)
16 September 2014Appointment of Mr Mark Anthony Stoner as a director on 16 September 2014 (2 pages)
16 September 2014Appointment of Mr Mark Anthony Stoner as a director on 16 September 2014 (2 pages)
21 August 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 100
(6 pages)
21 August 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 100
(6 pages)
18 August 2014Secretary's details changed for Sarah Louise Caddy on 15 August 2014 (1 page)
18 August 2014Secretary's details changed for Sarah Louise Caddy on 15 August 2014 (1 page)
16 August 2014Accounts for a small company made up to 25 April 2014 (6 pages)
16 August 2014Director's details changed for Mr Nigel Guy Howes on 15 August 2014 (2 pages)
16 August 2014Director's details changed for Mr Nigel Guy Howes on 15 August 2014 (2 pages)
16 August 2014Director's details changed for Mr Andrew Martin Blundell on 15 August 2014 (2 pages)
16 August 2014Director's details changed for Mr Andrew Martin Blundell on 15 August 2014 (2 pages)
16 August 2014Director's details changed for Mr David Rushton on 15 August 2014 (2 pages)
16 August 2014Director's details changed for Mr David Rushton on 15 August 2014 (2 pages)
16 August 2014Accounts for a small company made up to 25 April 2014 (6 pages)
15 August 2014Registered office address changed from C/O Company Secretary Communisis Plc Wakefield Road Leeds LS10 1DU to Communisis House Manston Lane Leeds LS15 8AH on 15 August 2014 (1 page)
15 August 2014Registered office address changed from C/O Company Secretary Communisis Plc Wakefield Road Leeds LS10 1DU to Communisis House Manston Lane Leeds LS15 8AH on 15 August 2014 (1 page)
21 May 2014Termination of appointment of Denis Connery as a secretary (1 page)
21 May 2014Appointment of Sarah Louise Caddy as a secretary (2 pages)
21 May 2014Termination of appointment of Denis Connery as a secretary (1 page)
21 May 2014Appointment of Sarah Louise Caddy as a secretary (2 pages)
6 May 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
(5 pages)
6 May 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
(5 pages)
2 May 2014Current accounting period shortened from 30 April 2015 to 31 December 2014 (1 page)
2 May 2014Current accounting period shortened from 30 April 2015 to 31 December 2014 (1 page)
1 May 2014Satisfaction of charge 2 in full (4 pages)
1 May 2014Satisfaction of charge 1 in full (4 pages)
1 May 2014Satisfaction of charge 2 in full (4 pages)
1 May 2014Satisfaction of charge 1 in full (4 pages)
30 April 2014Appointment of Mr Nigel Guy Howes as a director (2 pages)
30 April 2014Appointment of Mr Nigel Guy Howes as a director (2 pages)
29 April 2014Termination of appointment of Simon Bucknall as a secretary (1 page)
29 April 2014Termination of appointment of Simon Bucknall as a secretary (1 page)
29 April 2014Termination of appointment of Rhydian Fisher as a director (1 page)
29 April 2014Termination of appointment of Simon Bucknall as a director (1 page)
29 April 2014Termination of appointment of Rhydian Fisher as a director (1 page)
29 April 2014Appointment of Mr Andrew Martin Blundell as a director (2 pages)
29 April 2014Appointment of Mr Andrew Martin Blundell as a director (2 pages)
29 April 2014Appointment of Denis Connery as a secretary (2 pages)
29 April 2014Appointment of Mr David Rushton as a director (2 pages)
29 April 2014Termination of appointment of Simon Bucknall as a director (1 page)
29 April 2014Appointment of Denis Connery as a secretary (2 pages)
29 April 2014Appointment of Mr David Rushton as a director (2 pages)
28 April 2014Registered office address changed from First Floor 58-60 Rivington Street London EC2A 3AU United Kingdom on 28 April 2014 (1 page)
28 April 2014Registered office address changed from First Floor 58-60 Rivington Street London EC2A 3AU United Kingdom on 28 April 2014 (1 page)
8 April 2014Statement of capital following an allotment of shares on 20 April 2004
  • GBP 198
(2 pages)
8 April 2014Statement of capital following an allotment of shares on 20 April 2004
  • GBP 198
(2 pages)
10 December 2013Total exemption small company accounts made up to 30 April 2013 (9 pages)
10 December 2013Total exemption small company accounts made up to 30 April 2013 (9 pages)
23 April 2013Annual return made up to 18 April 2013 with a full list of shareholders (5 pages)
23 April 2013Annual return made up to 18 April 2013 with a full list of shareholders (5 pages)
28 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
28 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
19 April 2012Annual return made up to 18 April 2012 with a full list of shareholders (3 pages)
19 April 2012Annual return made up to 18 April 2012 with a full list of shareholders (3 pages)
23 December 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
23 December 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
18 April 2011Director's details changed for Mr Simon John Bucknall on 18 April 2011 (2 pages)
18 April 2011Annual return made up to 18 April 2011 with a full list of shareholders (4 pages)
18 April 2011Annual return made up to 18 April 2011 with a full list of shareholders (4 pages)
18 April 2011Director's details changed for Mr Simon John Bucknall on 18 April 2011 (2 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
21 May 2010Director's details changed for Rhydian Fisher on 19 April 2010 (2 pages)
21 May 2010Director's details changed for Simon John Bucknall on 19 April 2010 (2 pages)
21 May 2010Secretary's details changed for Simon John Bucknall on 19 April 2010 (1 page)
21 May 2010Director's details changed for Rhydian Fisher on 19 April 2010 (2 pages)
21 May 2010Director's details changed for Simon John Bucknall on 19 April 2010 (2 pages)
21 May 2010Secretary's details changed for Simon John Bucknall on 19 April 2010 (1 page)
21 May 2010Annual return made up to 19 April 2010 with a full list of shareholders (4 pages)
21 May 2010Annual return made up to 19 April 2010 with a full list of shareholders (4 pages)
27 February 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
27 February 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
4 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
4 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
9 June 2009Registered office changed on 09/06/2009 from 22 ganton street c/o gateway partners london W1F 7BY united kingdom (1 page)
9 June 2009Registered office changed on 09/06/2009 from 22 ganton street c/o gateway partners london W1F 7BY united kingdom (1 page)
2 June 2009Return made up to 19/04/09; full list of members (4 pages)
2 June 2009Return made up to 19/04/09; full list of members (4 pages)
27 February 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
27 February 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
24 February 2009Registered office changed on 24/02/2009 from c/o portman partnership 36 gloucester avenue london NW1 7BB (1 page)
24 February 2009Registered office changed on 24/02/2009 from c/o portman partnership 36 gloucester avenue london NW1 7BB (1 page)
23 April 2008Return made up to 19/04/08; full list of members (4 pages)
23 April 2008Return made up to 19/04/08; full list of members (4 pages)
3 February 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
3 February 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
19 June 2007Return made up to 19/04/07; full list of members (2 pages)
19 June 2007Return made up to 19/04/07; full list of members (2 pages)
28 February 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
28 February 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
8 May 2006Return made up to 19/04/06; full list of members (2 pages)
8 May 2006Secretary's particulars changed;director's particulars changed (1 page)
8 May 2006Return made up to 19/04/06; full list of members (2 pages)
8 May 2006Secretary's particulars changed;director's particulars changed (1 page)
17 February 2006Registered office changed on 17/02/06 from: 38 osnaburgh street london NW1 3ND (1 page)
17 February 2006Registered office changed on 17/02/06 from: 38 osnaburgh street london NW1 3ND (1 page)
27 January 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
27 January 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
16 August 2005Particulars of mortgage/charge (3 pages)
16 August 2005Particulars of mortgage/charge (3 pages)
23 May 2005Director's particulars changed (1 page)
23 May 2005Secretary's particulars changed;director's particulars changed (1 page)
23 May 2005Secretary's particulars changed;director's particulars changed (1 page)
23 May 2005Director's particulars changed (1 page)
18 May 2005Return made up to 19/04/05; full list of members (7 pages)
18 May 2005Return made up to 19/04/05; full list of members (7 pages)
11 April 2005Company name changed gravy creative LIMITED\certificate issued on 11/04/05 (2 pages)
11 April 2005Company name changed gravy creative LIMITED\certificate issued on 11/04/05 (2 pages)
21 January 2005Registered office changed on 21/01/05 from: 17 ravenslea road london SW12 8SL (1 page)
21 January 2005Registered office changed on 21/01/05 from: 17 ravenslea road london SW12 8SL (1 page)
19 April 2004Incorporation (19 pages)
19 April 2004Incorporation (19 pages)