Company NameOne Love Creative Ltd
Company StatusDissolved
Company Number07426003
CategoryPrivate Limited Company
Incorporation Date2 November 2010(13 years, 6 months ago)
Dissolution Date14 July 2015 (8 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 59112Video production activities
SIC 2214Publishing of sound recordings
SIC 59200Sound recording and music publishing activities

Directors

Director NameMr Alistair Christian Bourboulas
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed02 November 2010(same day as company formation)
RoleCreative Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Ventnor Terrace
Manor Heath
Halifax
West Yorkshire
HX3 0DX
Secretary NameMrs Paula Dawn Bourboulas
StatusClosed
Appointed02 November 2010(same day as company formation)
RoleCompany Director
Correspondence Address26 Ventnor Terrace
Manor Heath
Halifax
West Yorkshire
HX3 0DX
Director NameMr Alistair Savile Reeves
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2010(same day as company formation)
RoleUnemployed
Country of ResidenceUnited Kingdom
Correspondence Address48 Illingworth Avenue
Halifax
HX2 9JF

Contact

Websiteonelovecreative.co.uk

Location

Registered AddressShaw Lodge
Shaw Lane
Halifax
West Yorkshire
HX3 9ET
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardSkircoat
Built Up AreaWest Yorkshire

Shareholders

1 at £1Alistair Christian Bourboulas
50.00%
Ordinary
1 at £1Paula Dawn Bourboulas
50.00%
Ordinary

Financials

Year2014
Net Worth-£2,726
Current Liabilities£1,407

Accounts

Latest Accounts31 December 2013 (10 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

14 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
14 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
31 March 2015First Gazette notice for voluntary strike-off (1 page)
31 March 2015First Gazette notice for voluntary strike-off (1 page)
20 March 2015Application to strike the company off the register (3 pages)
20 March 2015Application to strike the company off the register (3 pages)
3 March 2015First Gazette notice for compulsory strike-off (1 page)
3 March 2015First Gazette notice for compulsory strike-off (1 page)
30 September 2014Micro company accounts made up to 31 December 2013 (2 pages)
30 September 2014Micro company accounts made up to 31 December 2013 (2 pages)
16 December 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
16 December 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
12 December 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 2
(4 pages)
12 December 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 2
(4 pages)
12 December 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 2
(4 pages)
25 February 2013Change of name notice (2 pages)
25 February 2013Change of name notice (2 pages)
25 February 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-02-18
(1 page)
25 February 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-02-18
(1 page)
19 February 2013Registered office address changed from Shaw Lodge Shaw Lane Halifax West Yorkshire HX3 9ET United Kingdom on 19 February 2013 (1 page)
19 February 2013Previous accounting period shortened from 12 April 2013 to 31 December 2012 (1 page)
19 February 2013Previous accounting period shortened from 12 April 2013 to 31 December 2012 (1 page)
19 February 2013Registered office address changed from 26 Ventnor Terrace Manor Heath Halifax West Yorkshire HX3 0DX England on 19 February 2013 (1 page)
19 February 2013Registered office address changed from Shaw Lodge Shaw Lane Halifax West Yorkshire HX3 9ET United Kingdom on 19 February 2013 (1 page)
19 February 2013Registered office address changed from 26 Ventnor Terrace Manor Heath Halifax West Yorkshire HX3 0DX England on 19 February 2013 (1 page)
10 December 2012Annual return made up to 2 November 2012 with a full list of shareholders (4 pages)
10 December 2012Annual return made up to 2 November 2012 with a full list of shareholders (4 pages)
10 December 2012Annual return made up to 2 November 2012 with a full list of shareholders (4 pages)
25 August 2012Total exemption small company accounts made up to 12 April 2012 (4 pages)
25 August 2012Total exemption small company accounts made up to 12 April 2012 (4 pages)
12 July 2012Previous accounting period extended from 30 November 2011 to 12 April 2012 (1 page)
12 July 2012Previous accounting period extended from 30 November 2011 to 12 April 2012 (1 page)
3 November 2011Annual return made up to 2 November 2011 with a full list of shareholders (4 pages)
3 November 2011Annual return made up to 2 November 2011 with a full list of shareholders (4 pages)
3 November 2011Annual return made up to 2 November 2011 with a full list of shareholders (4 pages)
27 June 2011Director's details changed for Mr Alistair Christian Bourboulas on 27 June 2011 (2 pages)
27 June 2011Director's details changed for Mr Alistair Christian Bourboulas on 27 June 2011 (2 pages)
8 November 2010Termination of appointment of Alistair Savile Reeves as a director (1 page)
8 November 2010Termination of appointment of Alistair Savile Reeves as a director (1 page)
2 November 2010Incorporation (24 pages)
2 November 2010Incorporation (24 pages)