Company NameDE22 Creative Design Solutions Ltd
Company StatusDissolved
Company Number07723568
CategoryPrivate Limited Company
Incorporation Date1 August 2011(12 years, 9 months ago)
Dissolution Date24 August 2019 (4 years, 8 months ago)

Business Activity

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

Directors

Director NameMrs Claire Michelle Griffiths
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2011(same day as company formation)
RoleNursery Teacher
Country of ResidenceUnited Kingdom
Correspondence AddressChestnut House 65a Friar Gate
Derby
Derbyshire
DE1 1DJ
Director NameMr Martin Griffiths
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2011(same day as company formation)
RoleMarketing
Country of ResidenceUnited Kingdom
Correspondence AddressChestnut House 65a Friar Gate
Derby
Derbyshire
DE1 1DJ
Director NameGemma Louise Lovett
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2012(1 year, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 27 January 2017)
RoleCreative Director
Country of ResidenceEngland
Correspondence AddressChestnut House 65a Friar Gate
Derby
Derbyshire
DE1 1DJ

Contact

Websitede22.co.uk
Email address[email protected]
Telephone01332 208862
Telephone regionDerby

Location

Registered AddressWilson Field Ltd, The Manor House, 260 Ecclesall Road South
South
Sheffield
S11 9PS
RegionYorkshire and The Humber
ConstituencySheffield, Hallam
CountySouth Yorkshire
WardEcclesall
Built Up AreaSheffield

Shareholders

70 at £1Martin Griffiths
70.00%
Ordinary
15 at £1Claire Michelle Griffiths
15.00%
Ordinary
15 at £1Gemma Louise Lovett
15.00%
Ordinary

Financials

Year2014
Net Worth£8,748
Cash£4,015
Current Liabilities£40,052

Accounts

Latest Accounts31 August 2016 (7 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

15 August 2017Confirmation statement made on 1 August 2017 with updates (4 pages)
15 August 2017Notification of Claire Griffiths as a person with significant control on 1 January 2017 (2 pages)
23 March 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
23 February 2017Purchase of own shares. (4 pages)
8 February 2017Cancellation of shares. Statement of capital on 27 January 2017
  • GBP 85
(6 pages)
3 February 2017Termination of appointment of Gemma Louise Lovett as a director on 27 January 2017 (2 pages)
15 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
20 April 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
5 April 2016Registered office address changed from Oakhurst House 57 Ashbourne Road Derby Derbyshire DE22 3FS to Chestnut House 65B Friar Gate Derby DE1 1DJ on 5 April 2016 (1 page)
28 August 2015Director's details changed for Gemma Louise Lovett on 18 June 2015 (2 pages)
28 August 2015Director's details changed for Mr Martin Griffiths on 18 June 2015 (2 pages)
28 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 100
(5 pages)
28 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 100
(5 pages)
28 August 2015Director's details changed for Mrs Claire Michelle Griffiths on 18 June 2015 (2 pages)
22 April 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
19 December 2014Director's details changed for Gemma Louise Lovett on 19 December 2014 (2 pages)
9 September 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 100
(5 pages)
9 September 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 100
(5 pages)
15 April 2014Registered office address changed from Bank's Mill Studio Unit 2.4 71 Bridge Street Derby Derbyshire De1 3L England on 15 April 2014 (1 page)
9 December 2013Total exemption small company accounts made up to 31 August 2013 (7 pages)
7 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 100
(5 pages)
7 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 100
(5 pages)
28 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
15 October 2012Appointment of Gemma Louise Lovett as a director (4 pages)
20 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (4 pages)
20 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (4 pages)
1 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)