Company NameCrazyhorse Creative Limited
Company StatusDissolved
Company Number08092574
CategoryPrivate Limited Company
Incorporation Date1 June 2012(11 years, 11 months ago)
Dissolution Date13 July 2018 (5 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Richard Charles Meads
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 York Place
Leeds
LS1 2EY
Director NameMrs Joanne Claire Meads
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed29 November 2013(1 year, 6 months after company formation)
Appointment Duration4 years, 7 months (closed 13 July 2018)
RoleTeacher
Country of ResidenceEngland
Correspondence Address26 York Place
Leeds
LS1 2EY
Director NameMr Andrew David Brown
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 The Royd
Deepcar
Sheffield
S36 2SS

Contact

Websitecrazyhorsecreative.co.uk
Telephone01226 720700
Telephone regionBarnsley

Location

Registered Address26 York Place
Leeds
LS1 2EY
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2013
Net Worth£5,439
Cash£2,699
Current Liabilities£18,149

Accounts

Latest Accounts30 June 2013 (10 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

13 June 2017Liquidators' statement of receipts and payments to 20 April 2017 (15 pages)
28 June 2016Liquidators' statement of receipts and payments to 20 April 2016 (11 pages)
26 May 2015Registered office address changed from Digital Media Centre County Way Barnsley South Yorkshire S70 2JW to 26 York Place Leeds LS1 2EY on 26 May 2015 (2 pages)
30 April 2015Statement of affairs with form 4.19 (5 pages)
30 April 2015Appointment of a voluntary liquidator (1 page)
20 August 2014Resolutions
  • RES13 ‐ The existing issued capital of £100 divided into 50 ordinary (a) shares of £1 each, 25 ordinary (b) shares of £1 each, 25 ordinary (c) shares of £1 each be redesignated 28/07/2014
(1 page)
20 August 2014Change of share class name or designation (2 pages)
7 August 2014Particulars of variation of rights attached to shares (2 pages)
16 July 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 100
(4 pages)
16 July 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 100
(4 pages)
14 May 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
2 April 2014Registration of charge 080925740001 (23 pages)
2 December 2013Termination of appointment of Andrew Brown as a director (1 page)
2 December 2013Registered office address changed from 4 the Royd Deepcar Sheffield S36 2SS United Kingdom on 2 December 2013 (1 page)
2 December 2013Appointment of Mrs Joanne Claire Meads as a director (2 pages)
2 December 2013Registered office address changed from 4 the Royd Deepcar Sheffield S36 2SS United Kingdom on 2 December 2013 (1 page)
28 June 2013Annual return made up to 1 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-28
(4 pages)
28 June 2013Annual return made up to 1 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-28
(4 pages)
1 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)