Washington
Tyne & Wear
NE38 9HH
Secretary Name | Mr Robert Alexander Fulton |
---|---|
Status | Closed |
Appointed | 15 June 2013(20 years after company formation) |
Appointment Duration | 6 years, 1 month (closed 16 July 2019) |
Role | Company Director |
Correspondence Address | Picktree Manor Picktree Village Washington Tyne & Wear NE38 9HH |
Director Name | Lorraine Elizabeth Coe |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1993(same day as company formation) |
Role | Company Secretarial Assistant |
Correspondence Address | 3 St Albans Road Woodford Green Essex IG8 9EQ |
Secretary Name | Mei Yee Hoh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 The Paddocks Wembley Middlesex HA9 9HB |
Secretary Name | Ms Anne Marie Saunderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Mollison Close Woodley Reading Berkshire RG5 4XG |
Secretary Name | Mr Robert Alexander Fulton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 1994(11 months, 1 week after company formation) |
Appointment Duration | 3 weeks, 3 days (resigned 13 June 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Norwood Picktree Village Picktree Chester Le Street Tyne And Wear NE38 9HH |
Secretary Name | Paul Andrew Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 1994(12 months after company formation) |
Appointment Duration | 1 year (resigned 19 June 1995) |
Role | Company Director |
Correspondence Address | 16 Lowbiggin Newcastle Upon Tyne Tyne & Wear NE5 4PR |
Secretary Name | Mrs Shirley Fulton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 1995(2 years after company formation) |
Appointment Duration | 8 years, 4 months (resigned 31 October 2003) |
Role | Company Director |
Correspondence Address | Norwood Picktree Village Chester Le Street County Durham |
Secretary Name | Mr Paul Andrew Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2003(10 years, 4 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 15 June 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O P A Brown & Co Ltd 4 Tyne View Lemington Newcastle Upon Tyne NE15 8DE |
Website | creativepartnershipslimited.com |
---|
Registered Address | Rsm Uk Tax And Accounting Limited 1 St James' Gate Newcastle Upon Tyne NE1 4AD |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
45 at £1 | Mr R.a. Fulton 90.00% Ordinary |
---|---|
5 at £1 | Chloe Thompson 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£13,083 |
Cash | £329 |
Current Liabilities | £13,412 |
Latest Accounts | 30 June 2018 (5 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
4 July 2017 | Notification of Robert Alexander Fulton as a person with significant control on 6 April 2016 (2 pages) |
---|---|
4 July 2017 | Confirmation statement made on 15 June 2017 with updates (4 pages) |
21 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
18 July 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
16 June 2016 | Registered office address changed from C/O Baker Tilly Tax and Accounting Limited 1 st James' Gate Newcastle upon Tyne NE1 4AD to Rsm Uk Tax and Accounting Limited 1 st James' Gate Newcastle upon Tyne NE1 4AD on 16 June 2016 (1 page) |
17 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
16 July 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
15 April 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
19 June 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
4 April 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
20 August 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (3 pages) |
19 August 2013 | Appointment of Mr Robert Alexander Fulton as a secretary (1 page) |
19 August 2013 | Termination of appointment of Paul Brown as a secretary (1 page) |
13 August 2013 | Registered office address changed from C/O P a Brown & Co Ltd 4 Tyne View Lemington Newcastle upon Tyne NE15 8DE on 13 August 2013 (1 page) |
12 August 2013 | Termination of appointment of Paul Brown as a secretary (1 page) |
25 February 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
17 July 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (3 pages) |
5 February 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
8 July 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (3 pages) |
8 July 2011 | Director's details changed for Mr Robert Alexander Fulton on 1 January 2011 (2 pages) |
8 July 2011 | Director's details changed for Mr Robert Alexander Fulton on 1 January 2011 (2 pages) |
9 December 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
29 June 2010 | Secretary's details changed for Mr Paul Andrew Brown on 1 January 2010 (1 page) |
29 June 2010 | Secretary's details changed for Mr Paul Andrew Brown on 1 January 2010 (1 page) |
29 June 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (4 pages) |
29 June 2010 | Director's details changed for Mr Robert Alexander Fulton on 1 January 2010 (2 pages) |
29 June 2010 | Director's details changed for Mr Robert Alexander Fulton on 1 January 2010 (2 pages) |
15 September 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
31 July 2009 | Return made up to 15/06/09; full list of members (3 pages) |
19 January 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
4 September 2008 | Return made up to 15/06/08; full list of members (3 pages) |
4 September 2008 | Director's change of particulars / robert fulton / 01/07/2007 (1 page) |
11 March 2008 | Total exemption full accounts made up to 30 June 2007 (9 pages) |
3 March 2008 | Company name changed creative care partnership LTD\certificate issued on 06/03/08 (2 pages) |
22 August 2007 | Return made up to 15/06/07; full list of members (2 pages) |
16 June 2007 | Registered office changed on 16/06/07 from: c/o p a brown & co henry studdy house 139 bedeburn road jarrow tyne & wear NE32 5AZ (1 page) |
29 March 2007 | Company name changed creative music LTD.\certificate issued on 29/03/07 (2 pages) |
19 January 2007 | Total exemption full accounts made up to 30 June 2006 (8 pages) |
14 August 2006 | Return made up to 15/06/06; full list of members (2 pages) |
24 April 2006 | Total exemption full accounts made up to 30 June 2005 (8 pages) |
23 August 2005 | Return made up to 15/06/05; full list of members (2 pages) |
1 February 2005 | Total exemption full accounts made up to 30 June 2004 (8 pages) |
11 August 2004 | Return made up to 15/06/04; full list of members (6 pages) |
7 January 2004 | Total exemption full accounts made up to 30 June 2003 (8 pages) |
18 December 2003 | New secretary appointed (2 pages) |
18 December 2003 | Secretary resigned (1 page) |
7 August 2003 | Return made up to 15/06/03; full list of members (6 pages) |
5 December 2002 | Total exemption full accounts made up to 30 June 2002 (8 pages) |
29 July 2002 | Return made up to 15/06/02; full list of members (6 pages) |
5 December 2001 | Total exemption full accounts made up to 30 June 2001 (8 pages) |
23 July 2001 | Return made up to 15/06/01; full list of members
|
2 March 2001 | Full accounts made up to 30 June 2000 (8 pages) |
22 September 2000 | Registered office changed on 22/09/00 from: wheatley green farm holmside sacriston co durham DH7 6HA (1 page) |
31 July 2000 | Return made up to 15/06/00; full list of members (6 pages) |
15 December 1999 | Full accounts made up to 30 June 1999 (8 pages) |
9 August 1999 | Return made up to 15/06/99; full list of members (6 pages) |
5 May 1999 | Full accounts made up to 30 June 1998 (9 pages) |
25 September 1998 | Return made up to 15/06/98; no change of members (4 pages) |
31 January 1998 | Full accounts made up to 30 June 1997 (9 pages) |
29 July 1997 | Return made up to 15/06/97; no change of members
|
21 February 1997 | Full accounts made up to 30 June 1996 (9 pages) |
4 July 1996 | Full accounts made up to 30 June 1995 (7 pages) |
25 July 1995 | Return made up to 15/06/95; full list of members (6 pages) |
26 June 1995 | Full accounts made up to 30 June 1994 (6 pages) |
6 June 1995 | Memorandum and Articles of Association (18 pages) |
15 May 1995 | Company name changed pigeon pie music LIMITED\certificate issued on 16/05/95 (4 pages) |