Company NameCreative Partnerships Ltd
Company StatusDissolved
Company Number02827082
CategoryPrivate Limited Company
Incorporation Date15 June 1993(30 years, 10 months ago)
Dissolution Date16 July 2019 (4 years, 9 months ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Robert Alexander Fulton
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed15 June 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPicktree Manor Picktree Village
Washington
Tyne & Wear
NE38 9HH
Secretary NameMr Robert Alexander Fulton
StatusClosed
Appointed15 June 2013(20 years after company formation)
Appointment Duration6 years, 1 month (closed 16 July 2019)
RoleCompany Director
Correspondence AddressPicktree Manor Picktree Village
Washington
Tyne & Wear
NE38 9HH
Director NameLorraine Elizabeth Coe
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1993(same day as company formation)
RoleCompany Secretarial Assistant
Correspondence Address3 St Albans Road
Woodford Green
Essex
IG8 9EQ
Secretary NameMei Yee Hoh
NationalityBritish
StatusResigned
Appointed15 June 1993(same day as company formation)
RoleCompany Director
Correspondence Address25 The Paddocks
Wembley
Middlesex
HA9 9HB
Secretary NameMs Anne Marie Saunderson
NationalityBritish
StatusResigned
Appointed15 June 1993(same day as company formation)
RoleCompany Director
Correspondence Address18 Mollison Close
Woodley
Reading
Berkshire
RG5 4XG
Secretary NameMr Robert Alexander Fulton
NationalityBritish
StatusResigned
Appointed20 May 1994(11 months, 1 week after company formation)
Appointment Duration3 weeks, 3 days (resigned 13 June 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorwood Picktree Village
Picktree
Chester Le Street
Tyne And Wear
NE38 9HH
Secretary NamePaul Andrew Brown
NationalityBritish
StatusResigned
Appointed14 June 1994(12 months after company formation)
Appointment Duration1 year (resigned 19 June 1995)
RoleCompany Director
Correspondence Address16 Lowbiggin
Newcastle Upon Tyne
Tyne & Wear
NE5 4PR
Secretary NameMrs Shirley Fulton
NationalityBritish
StatusResigned
Appointed20 June 1995(2 years after company formation)
Appointment Duration8 years, 4 months (resigned 31 October 2003)
RoleCompany Director
Correspondence AddressNorwood
Picktree Village
Chester Le Street
County Durham
Secretary NameMr Paul Andrew Brown
NationalityBritish
StatusResigned
Appointed31 October 2003(10 years, 4 months after company formation)
Appointment Duration9 years, 7 months (resigned 15 June 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O P A Brown & Co Ltd
4 Tyne View
Lemington
Newcastle Upon Tyne
NE15 8DE

Contact

Websitecreativepartnershipslimited.com

Location

Registered AddressRsm Uk Tax And Accounting Limited
1 St James' Gate
Newcastle Upon Tyne
NE1 4AD
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Shareholders

45 at £1Mr R.a. Fulton
90.00%
Ordinary
5 at £1Chloe Thompson
10.00%
Ordinary

Financials

Year2014
Net Worth-£13,083
Cash£329
Current Liabilities£13,412

Accounts

Latest Accounts30 June 2018 (5 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

4 July 2017Notification of Robert Alexander Fulton as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Confirmation statement made on 15 June 2017 with updates (4 pages)
21 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
18 July 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 50
(6 pages)
16 June 2016Registered 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 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
16 July 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 50
(3 pages)
15 April 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
19 June 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 50
(3 pages)
4 April 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
20 August 2013Annual return made up to 15 June 2013 with a full list of shareholders (3 pages)
19 August 2013Appointment of Mr Robert Alexander Fulton as a secretary (1 page)
19 August 2013Termination of appointment of Paul Brown as a secretary (1 page)
13 August 2013Registered 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 2013Termination of appointment of Paul Brown as a secretary (1 page)
25 February 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
17 July 2012Annual return made up to 15 June 2012 with a full list of shareholders (3 pages)
5 February 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
8 July 2011Annual return made up to 15 June 2011 with a full list of shareholders (3 pages)
8 July 2011Director's details changed for Mr Robert Alexander Fulton on 1 January 2011 (2 pages)
8 July 2011Director's details changed for Mr Robert Alexander Fulton on 1 January 2011 (2 pages)
9 December 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
29 June 2010Secretary's details changed for Mr Paul Andrew Brown on 1 January 2010 (1 page)
29 June 2010Secretary's details changed for Mr Paul Andrew Brown on 1 January 2010 (1 page)
29 June 2010Annual return made up to 15 June 2010 with a full list of shareholders (4 pages)
29 June 2010Director's details changed for Mr Robert Alexander Fulton on 1 January 2010 (2 pages)
29 June 2010Director's details changed for Mr Robert Alexander Fulton on 1 January 2010 (2 pages)
15 September 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
31 July 2009Return made up to 15/06/09; full list of members (3 pages)
19 January 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
4 September 2008Return made up to 15/06/08; full list of members (3 pages)
4 September 2008Director's change of particulars / robert fulton / 01/07/2007 (1 page)
11 March 2008Total exemption full accounts made up to 30 June 2007 (9 pages)
3 March 2008Company name changed creative care partnership LTD\certificate issued on 06/03/08 (2 pages)
22 August 2007Return made up to 15/06/07; full list of members (2 pages)
16 June 2007Registered 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 2007Company name changed creative music LTD.\certificate issued on 29/03/07 (2 pages)
19 January 2007Total exemption full accounts made up to 30 June 2006 (8 pages)
14 August 2006Return made up to 15/06/06; full list of members (2 pages)
24 April 2006Total exemption full accounts made up to 30 June 2005 (8 pages)
23 August 2005Return made up to 15/06/05; full list of members (2 pages)
1 February 2005Total exemption full accounts made up to 30 June 2004 (8 pages)
11 August 2004Return made up to 15/06/04; full list of members (6 pages)
7 January 2004Total exemption full accounts made up to 30 June 2003 (8 pages)
18 December 2003New secretary appointed (2 pages)
18 December 2003Secretary resigned (1 page)
7 August 2003Return made up to 15/06/03; full list of members (6 pages)
5 December 2002Total exemption full accounts made up to 30 June 2002 (8 pages)
29 July 2002Return made up to 15/06/02; full list of members (6 pages)
5 December 2001Total exemption full accounts made up to 30 June 2001 (8 pages)
23 July 2001Return made up to 15/06/01; full list of members
  • 363(287) ‐ Registered office changed on 23/07/01
(6 pages)
2 March 2001Full accounts made up to 30 June 2000 (8 pages)
22 September 2000Registered office changed on 22/09/00 from: wheatley green farm holmside sacriston co durham DH7 6HA (1 page)
31 July 2000Return made up to 15/06/00; full list of members (6 pages)
15 December 1999Full accounts made up to 30 June 1999 (8 pages)
9 August 1999Return made up to 15/06/99; full list of members (6 pages)
5 May 1999Full accounts made up to 30 June 1998 (9 pages)
25 September 1998Return made up to 15/06/98; no change of members (4 pages)
31 January 1998Full accounts made up to 30 June 1997 (9 pages)
29 July 1997Return made up to 15/06/97; no change of members
  • 363(287) ‐ Registered office changed on 29/07/97
(4 pages)
21 February 1997Full accounts made up to 30 June 1996 (9 pages)
4 July 1996Full accounts made up to 30 June 1995 (7 pages)
25 July 1995Return made up to 15/06/95; full list of members (6 pages)
26 June 1995Full accounts made up to 30 June 1994 (6 pages)
6 June 1995Memorandum and Articles of Association (18 pages)
15 May 1995Company name changed pigeon pie music LIMITED\certificate issued on 16/05/95 (4 pages)