Company NameCreative Arts And Media Limited
Company StatusDissolved
Company Number08193262
CategoryPrivate Limited Company
Incorporation Date28 August 2012(11 years, 8 months ago)
Dissolution Date20 April 2020 (4 years ago)

Business Activity

Section JInformation and communication
SIC 58120Publishing of directories and mailing lists
Section RArts, entertainment and recreation
SIC 90010Performing arts

Director

Director NameMr Adrian Patrick Monahan
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed28 August 2012(same day as company formation)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address25 Walton Road
Shrewsbury
SY3 7QJ
Wales

Location

Registered AddressUnit 2 Railway Court
Ten Pound Walk
Doncaster
DN4 5FB
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardHexthorpe & Balby North
Built Up AreaDoncaster

Shareholders

1 at £1Adrian Monahan
100.00%
Ordinary

Financials

Year2014
Net Worth-£11,481
Cash£219
Current Liabilities£14,350

Accounts

Latest Accounts31 August 2015 (8 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

5 September 2017Liquidators' statement of receipts and payments to 24 July 2017 (15 pages)
11 August 2016Registered office address changed from 25 Walton Road Shrewsbury SY3 7QJ to First Floor Block a Loversall Court Clayfields Tickhill Road Balby Doncaster South Yorkshire DN4 8QG on 11 August 2016 (3 pages)
6 August 2016Notice to Registrar of Companies of Notice of disclaimer (2 pages)
4 August 2016Statement of affairs with form 4.19 (6 pages)
4 August 2016Appointment of a voluntary liquidator (1 page)
4 August 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-07-25
(1 page)
1 June 2016Compulsory strike-off action has been discontinued (1 page)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
26 January 2016Compulsory strike-off action has been suspended (1 page)
22 December 2015First Gazette notice for compulsory strike-off (1 page)
31 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
30 May 2015Compulsory strike-off action has been discontinued (1 page)
29 May 2015Registered office address changed from Wightman Chambers 14a the Square Shrewsbury Shropshire SY1 1LH to 25 Walton Road Shrewsbury SY3 7QJ on 29 May 2015 (1 page)
29 May 2015Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 1
(3 pages)
29 May 2015Director's details changed for Mr Adrian Patrick Monahan on 1 May 2015 (2 pages)
29 May 2015Director's details changed for Mr Adrian Patrick Monahan on 1 May 2015 (2 pages)
24 February 2015First Gazette notice for compulsory strike-off (1 page)
26 November 2014Compulsory strike-off action has been discontinued (1 page)
25 November 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
31 October 2014Compulsory strike-off action has been suspended (1 page)
26 August 2014First Gazette notice for compulsory strike-off (1 page)
21 February 2014Registered office address changed from 5 St. Michaels Gate Shrewsbury SY1 2HL England on 21 February 2014 (1 page)
21 February 2014Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 1
(3 pages)
20 February 2014Director's details changed for Mr Adrian Patrick Monahan on 30 September 2012 (2 pages)
4 January 2014Compulsory strike-off action has been discontinued (1 page)
24 December 2013First Gazette notice for compulsory strike-off (1 page)
28 August 2012Incorporation (24 pages)