Company NameKiveton Creative Limited
Company StatusDissolved
Company Number06524684
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date5 March 2008(16 years, 1 month ago)
Dissolution Date2 April 2024 (3 weeks, 6 days ago)

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities
Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMrs Lindsey Anne Turner
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2024(15 years, 10 months after company formation)
Appointment Duration3 months (closed 02 April 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Colliery Offices Colliery Road
Kiveton Park
Sheffield
South Yorkshire
S26 6LR
Director NameMr Mark Bagshaw
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2008(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence Address35 Pennyholme Close
Kiveton Park
Sheffield
South Yorkshire
S26 6PT
Director NameMrs Stephanie Mary Hryschko
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2008(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence Address60 Manor Road
Wales
Sheffield
South Yorkshire
S26 5PD
Director NameMrs Jennifer Stone
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2008(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address70 Manor Road
Wales
Sheffield
South Yorkshire
S26 5PD
Director NameMr Peter Harold Blanksby
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2008(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence Address8 Littlemoor Avenue
Sheffield
South Yorkshire
S26 5NZ
Director NameMr Arthur Whiteway
Date of BirthJuly 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2008(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address2 Queens Avenue
Sheffield
South Yorkshire
S26 5PX
Secretary NameMrs Julie Draper
NationalityBritish
StatusResigned
Appointed05 March 2008(same day as company formation)
RoleCompany Director
Correspondence Address13 Rutland Avenue
North Anston
Sheffield
South Yorkshire
S25 4HH
Director NameMartin Baker
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2008(3 months, 2 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 01 April 2010)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address9 Rutland Avenue
North Anston
Sheffield
S Yorkshire
S25 4HH
Director NameMrs Stephanie Mary Hryschko
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2010(2 years, 9 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 06 July 2011)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressOld Colliery Office Colliery Road
Kiveton Park
Sheffield
South Yorkshire
S26 6LR
Director NameMrs Helen Ruth Greer-Waring
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2021(13 years, 9 months after company formation)
Appointment Duration2 years (resigned 19 December 2023)
RoleEmergency Medical Dispatcher
Country of ResidenceEngland
Correspondence Address6 McLaughlin McLoughlin Way
Kiveton Park
Sheffield
S26 6QJ
Secretary NameKevin Bennett (Corporation)
StatusResigned
Appointed01 June 2010(2 years, 2 months after company formation)
Appointment Duration13 years, 6 months (resigned 19 December 2023)
Correspondence AddressOld Colliery Offices Colliery Road
Kiveton Park
Sheffield
S Yorkshire
S26 6LR
Director NameStuart Walls (Corporation)
StatusResigned
Appointed16 December 2010(2 years, 9 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 31 May 2011)
Correspondence AddressOld Colliery Offices Colliery Road
Kiveton Park
Sheffield
South Yorkshire
S26 5PD

Contact

Websitewww.kivetonpark.com

Location

Registered AddressOld Colliery Offices Colliery Road
Kiveton Park
Sheffield
South Yorkshire
S26 6LR
RegionYorkshire and The Humber
ConstituencyRother Valley
CountySouth Yorkshire
ParishWales
WardWales
Built Up AreaKiveton Park

Financials

Year2014
Net Worth£2,979
Cash£3,424
Current Liabilities£2,317

Accounts

Latest Accounts30 November 2023 (5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Filing History

31 August 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
31 March 2023Confirmation statement made on 20 March 2023 with no updates (3 pages)
24 November 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
22 March 2022Confirmation statement made on 20 March 2022 with no updates (3 pages)
6 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
2 December 2021Appointment of Mrs Helen Ruth Greer-Waring as a director on 2 December 2021 (2 pages)
30 November 2021Termination of appointment of Stephanie Mary Hryschko as a director on 28 November 2021 (1 page)
2 November 2021Termination of appointment of Arthur Whiteway as a director on 31 August 2021 (1 page)
2 November 2021Termination of appointment of Peter Harold Blanksby as a director on 31 August 2021 (1 page)
13 April 2021Confirmation statement made on 20 March 2021 with no updates (3 pages)
5 January 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
23 March 2020Confirmation statement made on 20 March 2020 with no updates (3 pages)
16 August 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
1 April 2019Confirmation statement made on 20 March 2019 with no updates (3 pages)
8 November 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
28 March 2018Confirmation statement made on 20 March 2018 with no updates (3 pages)
10 November 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
10 November 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
5 April 2017Confirmation statement made on 20 March 2017 with updates (4 pages)
5 April 2017Confirmation statement made on 20 March 2017 with updates (4 pages)
23 November 2016Total exemption full accounts made up to 31 March 2016 (12 pages)
23 November 2016Total exemption full accounts made up to 31 March 2016 (12 pages)
7 April 2016Annual return made up to 20 March 2016 no member list (5 pages)
7 April 2016Annual return made up to 20 March 2016 no member list (5 pages)
8 September 2015Appointment of Mrs Stephanie Mary Hryschko as a director on 15 August 2014 (2 pages)
8 September 2015Appointment of Mrs Stephanie Mary Hryschko as a director on 15 August 2014 (2 pages)
7 September 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
7 September 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
27 March 2015Annual return made up to 20 March 2015 no member list (4 pages)
27 March 2015Annual return made up to 20 March 2015 no member list (4 pages)
2 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
2 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
27 March 2014Termination of appointment of Mark Bagshaw as a director (1 page)
27 March 2014Annual return made up to 20 March 2014 no member list (5 pages)
27 March 2014Termination of appointment of Mark Bagshaw as a director (1 page)
27 March 2014Annual return made up to 20 March 2014 no member list (5 pages)
19 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
19 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
21 March 2013Annual return made up to 20 March 2013 no member list (5 pages)
21 March 2013Annual return made up to 20 March 2013 no member list (5 pages)
20 March 2013Termination of appointment of Jennifer Stone as a director (1 page)
20 March 2013Termination of appointment of Jennifer Stone as a director (1 page)
8 October 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
8 October 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
23 March 2012Annual return made up to 5 March 2012 no member list (6 pages)
23 March 2012Annual return made up to 5 March 2012 no member list (6 pages)
23 March 2012Annual return made up to 5 March 2012 no member list (6 pages)
22 March 2012Termination of appointment of Stephanie Hryschko as a director (1 page)
22 March 2012Termination of appointment of Stephanie Hryschko as a director (1 page)
12 August 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
12 August 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
28 June 2011Termination of appointment of Stuart Walls as a director (1 page)
28 June 2011Termination of appointment of Stuart Walls as a director (1 page)
9 March 2011Annual return made up to 5 March 2011 no member list (8 pages)
9 March 2011Appointment of Kevin Bennett as a secretary (2 pages)
9 March 2011Appointment of Stuart Walls as a director (2 pages)
9 March 2011Annual return made up to 5 March 2011 no member list (8 pages)
9 March 2011Appointment of Stuart Walls as a director (2 pages)
9 March 2011Annual return made up to 5 March 2011 no member list (8 pages)
9 March 2011Appointment of Kevin Bennett as a secretary (2 pages)
8 March 2011Termination of appointment of Julie Draper as a secretary (1 page)
8 March 2011Appointment of Mrs Stephanie Mary Hryschko as a director (2 pages)
8 March 2011Termination of appointment of Martin Baker as a director (1 page)
8 March 2011Termination of appointment of Martin Baker as a director (1 page)
8 March 2011Termination of appointment of Julie Draper as a secretary (1 page)
8 March 2011Appointment of Mrs Stephanie Mary Hryschko as a director (2 pages)
9 November 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
9 November 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
23 April 2010Director's details changed for Martin Baker on 1 October 2009 (2 pages)
23 April 2010Director's details changed for Mr Peter Harold Blanksby on 1 October 2009 (2 pages)
23 April 2010Director's details changed for Mr Mark Bagshaw on 1 October 2009 (2 pages)
23 April 2010Director's details changed for Mr Peter Harold Blanksby on 1 October 2009 (2 pages)
23 April 2010Director's details changed for Mr Peter Harold Blanksby on 1 October 2009 (2 pages)
23 April 2010Director's details changed for Martin Baker on 1 October 2009 (2 pages)
23 April 2010Annual return made up to 5 March 2010 no member list (5 pages)
23 April 2010Director's details changed for Mr Mark Bagshaw on 1 October 2009 (2 pages)
23 April 2010Director's details changed for Mr Mark Bagshaw on 1 October 2009 (2 pages)
23 April 2010Director's details changed for Martin Baker on 1 October 2009 (2 pages)
23 April 2010Annual return made up to 5 March 2010 no member list (5 pages)
23 April 2010Annual return made up to 5 March 2010 no member list (5 pages)
7 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
7 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
19 March 2009Annual return made up to 05/03/09 (3 pages)
19 March 2009Annual return made up to 05/03/09 (3 pages)
1 July 2008Appointment terminated director stephanie hryschko (1 page)
1 July 2008Director appointed martin baker (2 pages)
1 July 2008Director appointed martin baker (2 pages)
1 July 2008Appointment terminated director stephanie hryschko (1 page)
5 March 2008Incorporation (16 pages)
5 March 2008Incorporation (16 pages)