Company NameWorm Creative Limited
Company StatusDissolved
Company Number04713456
CategoryPrivate Limited Company
Incorporation Date27 March 2003(21 years, 1 month ago)
Dissolution Date12 November 2013 (10 years, 5 months ago)
Previous NamePrinting.com (Newcastle Upon Tyne) Limited

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMark Jonathan Moore
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2003(same day as company formation)
RolePrinting Consultant
Country of ResidenceUnited Kingdom
Correspondence Address85 Westgate Road
Newcastle Upon Tyne
Tyne & Wear
NE1 4AE
Director NameNeil James Robinson
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2003(same day as company formation)
RolePrinting Consultant
Country of ResidenceUnited Kingdom
Correspondence Address85 Westgate Road
Newcastle Upon Tyne
Tyne & Wear
NE1 4AE
Secretary NameNeil James Robinson
NationalityBritish
StatusClosed
Appointed27 March 2003(same day as company formation)
RolePrinting Consultant
Country of ResidenceUnited Kingdom
Correspondence Address21 Bourne Avenue
Newcastle Upon Tyne
NE4 9XL
Director NameDavid John Wootton
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2003(same day as company formation)
RolePrinting Consultant
Correspondence Address5 Maddox Road
Newcastle Upon Tyne
Tyne & Wear
NE12 8BB
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed27 March 2003(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed27 March 2003(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address85 Westgate Road
Newcastle Upon Tyne
Tyne & Wear
NE1 4AE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Shareholders

1 at £1Mark Jonathan Moore
33.33%
Ordinary
1 at £1Mark Jonathan Moore & Neil James Robinson
33.33%
Ordinary
1 at £1Neil James Robinson
33.33%
Ordinary

Financials

Year2014
Net Worth-£22,951
Cash£620
Current Liabilities£218,721

Accounts

Latest Accounts26 September 2010 (13 years, 7 months ago)
Accounts CategoryNo Accounts Filed
Accounts Year End26 September

Filing History

12 November 2013Final Gazette dissolved via compulsory strike-off (1 page)
12 November 2013Final Gazette dissolved via compulsory strike-off (1 page)
30 July 2013First Gazette notice for compulsory strike-off (1 page)
30 July 2013First Gazette notice for compulsory strike-off (1 page)
11 October 2012Compulsory strike-off action has been suspended (1 page)
11 October 2012Compulsory strike-off action has been suspended (1 page)
25 September 2012First Gazette notice for compulsory strike-off (1 page)
25 September 2012First Gazette notice for compulsory strike-off (1 page)
24 April 2012Annual return made up to 27 March 2012 with a full list of shareholders
Statement of capital on 2012-04-24
  • GBP 3
(5 pages)
24 April 2012Annual return made up to 27 March 2012 with a full list of shareholders
Statement of capital on 2012-04-24
  • GBP 3
(5 pages)
21 July 2011Total exemption small company accounts made up to 26 September 2010 (5 pages)
21 July 2011Total exemption small company accounts made up to 26 September 2010 (5 pages)
17 May 2011Annual return made up to 27 March 2011 with a full list of shareholders (5 pages)
17 May 2011Annual return made up to 27 March 2011 with a full list of shareholders (5 pages)
25 June 2010Total exemption small company accounts made up to 26 September 2009 (5 pages)
25 June 2010Total exemption small company accounts made up to 26 September 2009 (5 pages)
4 June 2010Annual return made up to 27 March 2010 with a full list of shareholders (5 pages)
4 June 2010Register inspection address has been changed (1 page)
4 June 2010Register inspection address has been changed (1 page)
4 June 2010Director's details changed for Mark Jonathan Moore on 1 November 2009 (2 pages)
4 June 2010Director's details changed for Neil James Robinson on 1 November 2009 (2 pages)
4 June 2010Director's details changed for Mark Jonathan Moore on 1 November 2009 (2 pages)
4 June 2010Director's details changed for Neil James Robinson on 1 November 2009 (2 pages)
4 June 2010Register(s) moved to registered inspection location (1 page)
4 June 2010Director's details changed for Mark Jonathan Moore on 1 November 2009 (2 pages)
4 June 2010Register(s) moved to registered inspection location (1 page)
4 June 2010Annual return made up to 27 March 2010 with a full list of shareholders (5 pages)
4 June 2010Director's details changed for Neil James Robinson on 1 November 2009 (2 pages)
27 July 2009Total exemption small company accounts made up to 26 September 2008 (5 pages)
27 July 2009Total exemption small company accounts made up to 26 September 2008 (5 pages)
31 March 2009Return made up to 27/03/09; full list of members (4 pages)
31 March 2009Return made up to 27/03/09; full list of members (4 pages)
27 February 2009Appointment terminated director david wootton (1 page)
27 February 2009Appointment Terminated Director david wootton (1 page)
11 September 2008Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
11 September 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
15 April 2008Return made up to 27/03/08; full list of members (4 pages)
15 April 2008Return made up to 27/03/08; full list of members (4 pages)
13 February 2008Total exemption small company accounts made up to 26 September 2007 (4 pages)
13 February 2008Total exemption small company accounts made up to 26 September 2007 (4 pages)
29 January 2008Director's particulars changed (1 page)
29 January 2008Director's particulars changed (1 page)
29 January 2008Director's particulars changed (1 page)
29 January 2008Director's particulars changed (1 page)
27 June 2007Return made up to 27/03/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 June 2007Return made up to 27/03/07; no change of members (7 pages)
21 March 2007Total exemption small company accounts made up to 26 September 2006 (5 pages)
21 March 2007Total exemption small company accounts made up to 26 September 2006 (5 pages)
26 September 2006Registered office changed on 26/09/06 from: rmt gosforth park avenue newcastle upon tyne NE12 8EG (1 page)
26 September 2006Registered office changed on 26/09/06 from: rmt gosforth park avenue newcastle upon tyne NE12 8EG (1 page)
22 May 2006Return made up to 27/03/06; full list of members (3 pages)
22 May 2006Return made up to 27/03/06; full list of members (3 pages)
11 April 2006Accounts for a small company made up to 26 September 2005 (6 pages)
11 April 2006Accounts for a small company made up to 26 September 2005 (6 pages)
5 April 2006Registered office changed on 05/04/06 from: 123-125 clayton street west newcastle upon tyne tyne & wear NE1 5EE (1 page)
5 April 2006Registered office changed on 05/04/06 from: 123-125 clayton street west newcastle upon tyne tyne & wear NE1 5EE (1 page)
12 April 2005Return made up to 27/03/05; full list of members (7 pages)
12 April 2005Return made up to 27/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 December 2004Accounts for a small company made up to 26 September 2004 (6 pages)
14 December 2004Accounts for a small company made up to 26 September 2004 (6 pages)
28 April 2004Return made up to 27/03/04; full list of members (7 pages)
28 April 2004Return made up to 27/03/04; full list of members (7 pages)
5 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
5 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
8 March 2004Accounting reference date extended from 31/03/04 to 26/09/04 (1 page)
8 March 2004Accounting reference date extended from 31/03/04 to 26/09/04 (1 page)
17 October 2003Ad 09/09/03--------- £ si 2@1=2 £ ic 1/3 (2 pages)
17 October 2003Ad 09/09/03--------- £ si 2@1=2 £ ic 1/3 (2 pages)
18 September 2003Particulars of mortgage/charge (7 pages)
18 September 2003Particulars of mortgage/charge (7 pages)
13 August 2003Company name changed printing.com (newcastle upon tyn e) LIMITED\certificate issued on 13/08/03 (2 pages)
13 August 2003Company name changed printing.com (newcastle upon tyn e) LIMITED\certificate issued on 13/08/03 (2 pages)
18 June 2003New director appointed (2 pages)
18 June 2003New director appointed (2 pages)
10 June 2003Secretary resigned (1 page)
10 June 2003New secretary appointed;new director appointed (2 pages)
10 June 2003New director appointed (1 page)
10 June 2003Director resigned (1 page)
10 June 2003Registered office changed on 10/06/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
10 June 2003Director resigned (1 page)
10 June 2003Registered office changed on 10/06/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
10 June 2003Secretary resigned (1 page)
10 June 2003New secretary appointed;new director appointed (2 pages)
10 June 2003New director appointed (1 page)
27 March 2003Incorporation (16 pages)
27 March 2003Incorporation (16 pages)