Company NameCreativerace (London) Limited
DirectorGordon Alex Bethell
Company StatusActive
Company Number09319647
CategoryPrivate Limited Company
Incorporation Date19 November 2014(9 years, 4 months ago)
Previous NameGratterpalm (London) Limited

Business Activity

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

Directors

Director NameMr Gordon Alex Bethell
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNo. 1 Leeds 26 Whitehall Road
Leeds
West Yorkshire
LS12 1BE
Director NameMr Gareth Michael Healey
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNo. 1 Leeds 26 Whitehall Road
Leeds
West Yorkshire
LS12 1BE
Secretary NameAlison Putson
StatusResigned
Appointed19 November 2014(same day as company formation)
RoleCompany Director
Correspondence AddressNo. 1 Leeds 26 Whitehall Road
Leeds
West Yorkshire
LS12 1BE
Director NameMr Felix Xavier Velarde
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2014(1 week, 2 days after company formation)
Appointment Duration2 months, 2 weeks (resigned 13 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNo. 1 Leeds 26 Whitehall Road
Leeds
West Yorkshire
LS12 1BE
Director NameMr Jason Michael Holland
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2014(1 week, 2 days after company formation)
Appointment Duration8 months, 2 weeks (resigned 14 August 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNo. 1 Leeds 26 Whitehall Road
Leeds
West Yorkshire
LS12 1BE
Secretary NameMr Gareth Healey
StatusResigned
Appointed21 May 2015(6 months after company formation)
Appointment Duration2 years (resigned 05 June 2017)
RoleCompany Director
Correspondence AddressNo. 1 Leeds 26 Whitehall Road
Leeds
West Yorkshire
LS12 1BE

Contact

Websitegratterpalm.co.uk
Telephone0113 2341630
Telephone regionLeeds

Location

Registered AddressNo. 1 Leeds
26 Whitehall Road
Leeds
West Yorkshire
LS12 1BE
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches7 other UK companies use this postal address

Shareholders

100 at £1Ggr Holdings Limited
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return14 August 2023 (7 months, 2 weeks ago)
Next Return Due28 August 2024 (5 months from now)

Charges

4 August 2015Delivered on: 11 August 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding

Filing History

4 October 2023Total exemption full accounts made up to 31 December 2022 (5 pages)
17 August 2023Confirmation statement made on 14 August 2023 with no updates (3 pages)
27 September 2022Total exemption full accounts made up to 31 December 2021 (4 pages)
18 August 2022Confirmation statement made on 14 August 2022 with no updates (3 pages)
1 October 2021Total exemption full accounts made up to 31 December 2020 (6 pages)
19 August 2021Confirmation statement made on 14 August 2021 with no updates (3 pages)
18 December 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
12 October 2020Confirmation statement made on 14 August 2020 with no updates (3 pages)
23 July 2020Satisfaction of charge 093196470001 in full (1 page)
13 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
27 August 2019Confirmation statement made on 14 August 2019 with no updates (3 pages)
8 October 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
14 August 2018Confirmation statement made on 14 August 2018 with no updates (3 pages)
10 January 2018Confirmation statement made on 19 November 2017 with no updates (3 pages)
9 January 2018Cessation of Gareth Michael Healey as a person with significant control on 30 June 2017 (1 page)
27 September 2017Accounts for a small company made up to 31 December 2016 (10 pages)
27 September 2017Accounts for a small company made up to 31 December 2016 (10 pages)
9 June 2017Termination of appointment of Gareth Healey as a secretary on 5 June 2017 (1 page)
9 June 2017Termination of appointment of Gareth Healey as a secretary on 5 June 2017 (1 page)
9 June 2017Termination of appointment of Gareth Michael Healey as a director on 5 June 2017 (1 page)
9 June 2017Termination of appointment of Gareth Michael Healey as a director on 5 June 2017 (1 page)
30 November 2016Confirmation statement made on 19 November 2016 with updates (6 pages)
30 November 2016Confirmation statement made on 19 November 2016 with updates (6 pages)
23 September 2016Accounts for a small company made up to 31 December 2015 (6 pages)
23 September 2016Accounts for a small company made up to 31 December 2015 (6 pages)
12 January 2016Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100
(4 pages)
12 January 2016Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100
(4 pages)
23 October 2015Memorandum and Articles of Association (14 pages)
23 October 2015Memorandum and Articles of Association (14 pages)
18 September 2015Company name changed gratterpalm (london) LIMITED\certificate issued on 18/09/15
  • RES15 ‐ Change company name resolution on 2015-09-07
(2 pages)
18 September 2015Change of name notice (2 pages)
18 September 2015Company name changed gratterpalm (london) LIMITED\certificate issued on 18/09/15
  • RES15 ‐ Change company name resolution on 2015-09-07
(2 pages)
18 September 2015Change of name notice (2 pages)
17 August 2015Termination of appointment of Jason Michael Holland as a director on 14 August 2015 (1 page)
17 August 2015Termination of appointment of Jason Michael Holland as a director on 14 August 2015 (1 page)
11 August 2015Registration of charge 093196470001, created on 4 August 2015 (36 pages)
11 August 2015Registration of charge 093196470001, created on 4 August 2015 (36 pages)
11 August 2015Registration of charge 093196470001, created on 4 August 2015 (36 pages)
28 May 2015Termination of appointment of Felix Xavier Velarde as a director on 13 February 2015 (1 page)
28 May 2015Termination of appointment of Felix Xavier Velarde as a director on 13 February 2015 (1 page)
21 May 2015Appointment of Mr Gareth Healey as a secretary on 21 May 2015 (2 pages)
21 May 2015Termination of appointment of Alison Putson as a secretary on 21 May 2015 (1 page)
21 May 2015Termination of appointment of Alison Putson as a secretary on 21 May 2015 (1 page)
21 May 2015Appointment of Mr Gareth Healey as a secretary on 21 May 2015 (2 pages)
20 January 2015Appointment of Mr Jason Michael Holland as a director on 28 November 2014 (3 pages)
20 January 2015Appointment of Mr Felix Xavier Velarde as a director on 28 November 2014 (3 pages)
20 January 2015Appointment of Mr Felix Xavier Velarde as a director on 28 November 2014 (3 pages)
20 January 2015Statement of capital following an allotment of shares on 28 November 2014
  • GBP 100
(4 pages)
20 January 2015Statement of capital following an allotment of shares on 28 November 2014
  • GBP 100
(4 pages)
20 January 2015Appointment of Mr Jason Michael Holland as a director on 28 November 2014 (3 pages)
16 January 2015Statement of capital following an allotment of shares on 28 November 2014
  • GBP 100.00
(4 pages)
16 January 2015Statement of capital following an allotment of shares on 28 November 2014
  • GBP 100.00
(4 pages)
8 January 2015Secretary's details changed for Alison Putton on 8 January 2015 (1 page)
8 January 2015Secretary's details changed for Alison Putton on 8 January 2015 (1 page)
8 January 2015Appointment of Mr Felix Xavier Velarde as a director on 5 January 2015 (3 pages)
8 January 2015Appointment of Mr Felix Xavier Velarde as a director on 5 January 2015 (3 pages)
8 January 2015Appointment of Mr Felix Xavier Velarde as a director on 5 January 2015 (3 pages)
18 December 2014Current accounting period extended from 30 November 2015 to 31 December 2015 (3 pages)
18 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Company business 28/11/2014
(18 pages)
18 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Company business 28/11/2014
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
18 December 2014Current accounting period extended from 30 November 2015 to 31 December 2015 (3 pages)
19 November 2014Incorporation
Statement of capital on 2014-11-19
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)
19 November 2014Incorporation
Statement of capital on 2014-11-19
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)