Company NameThe Creative Collection Company Limited
Company StatusDissolved
Company Number06894730
CategoryPrivate Limited Company
Incorporation Date5 May 2009(14 years, 11 months ago)
Dissolution Date18 May 2021 (2 years, 11 months ago)
Previous NameIncostume Party Shows Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameCarolyn Anne Baker
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed05 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Shotley Lodge
Shotley Bridge
Durham
DH8 8SG
Director NameMr Thomas Eric Baker
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed05 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Shotley Lodge
Shotley Bridge
Durham
DH8 0TZ
Director NameDr Sean Stephen Kelly
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 York Terrace
Coach Lane
North Shields
Tyne & Wear
NE29 0EF
Director NameSamantha Jane Hartup
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Willow Way
Ampthill
Bedford
MK45 2SJ

Contact

Websitecreativecollection.co.uk
Telephone0191 3731113
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressCreative Business Park Riverside Industrial Estate
Langley Park
Durham
DH7 9TT
RegionNorth East
ConstituencyNorth West Durham
CountyCounty Durham
ParishEsh
WardEsh and Witton Gilbert
Built Up AreaLangley Park

Shareholders

30 at £1Anne Hall
15.00%
Ordinary
30 at £1Carolyn Anne Baker
15.00%
Ordinary
30 at £1Deborah Baker
15.00%
Ordinary
30 at £1Thomas Eric Baker
15.00%
Ordinary
20 at £1Andrew Miller
10.00%
Ordinary
20 at £1Ian Jones
10.00%
Ordinary
20 at £1Joanne O'brien
10.00%
Ordinary
20 at £1Samantha Hartup
10.00%
Ordinary

Financials

Year2014
Net Worth-£1,532
Cash£256
Current Liabilities£1,793

Accounts

Latest Accounts31 May 2019 (4 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

17 February 2021Application to strike the company off the register (3 pages)
4 May 2020Confirmation statement made on 4 May 2020 with no updates (3 pages)
17 February 2020Total exemption full accounts made up to 31 May 2019 (6 pages)
8 May 2019Confirmation statement made on 5 May 2019 with no updates (3 pages)
22 February 2019Total exemption full accounts made up to 31 May 2018 (6 pages)
23 May 2018Confirmation statement made on 5 May 2018 with updates (4 pages)
25 January 2018Total exemption full accounts made up to 31 May 2017 (6 pages)
25 May 2017Registered office address changed from Creative Park Riverside Industrial Estate Langley Park Durham DH7 9TT to Creative Business Park Riverside Industrial Estate Langley Park Durham DH7 9TT on 25 May 2017 (1 page)
25 May 2017Confirmation statement made on 5 May 2017 with updates (6 pages)
25 May 2017Registered office address changed from Creative Park Riverside Industrial Estate Langley Park Durham DH7 9TT to Creative Business Park Riverside Industrial Estate Langley Park Durham DH7 9TT on 25 May 2017 (1 page)
25 May 2017Confirmation statement made on 5 May 2017 with updates (6 pages)
10 January 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
10 January 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
7 June 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 200
(5 pages)
7 June 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 200
(5 pages)
23 December 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
23 December 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
8 June 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 200
(5 pages)
8 June 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 200
(5 pages)
8 June 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 200
(5 pages)
11 November 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
11 November 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
10 September 2014Compulsory strike-off action has been discontinued (1 page)
10 September 2014Compulsory strike-off action has been discontinued (1 page)
9 September 2014First Gazette notice for compulsory strike-off (1 page)
9 September 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 200
(6 pages)
9 September 2014Termination of appointment of Samantha Jane Hartup as a director on 9 September 2014 (1 page)
9 September 2014First Gazette notice for compulsory strike-off (1 page)
9 September 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 200
(6 pages)
9 September 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 200
(6 pages)
9 September 2014Termination of appointment of Samantha Jane Hartup as a director on 9 September 2014 (1 page)
9 September 2014Termination of appointment of Samantha Jane Hartup as a director on 9 September 2014 (1 page)
19 December 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
19 December 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
18 June 2013Annual return made up to 5 May 2013 with a full list of shareholders
Statement of capital on 2013-06-18
  • GBP 200
(6 pages)
18 June 2013Annual return made up to 5 May 2013 with a full list of shareholders
Statement of capital on 2013-06-18
  • GBP 200
(6 pages)
18 June 2013Annual return made up to 5 May 2013 with a full list of shareholders
Statement of capital on 2013-06-18
  • GBP 200
(6 pages)
24 July 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
24 July 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
17 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (6 pages)
17 May 2012Registered office address changed from Incostume Party Shows. Creative Park Riverside Industrial Estate Langley Park Durham County Durham DH7 9TT on 17 May 2012 (1 page)
17 May 2012Registered office address changed from Incostume Party Shows. Creative Park Riverside Industrial Estate Langley Park Durham County Durham DH7 9TT on 17 May 2012 (1 page)
17 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (6 pages)
17 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (6 pages)
16 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
16 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
18 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (6 pages)
18 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (6 pages)
18 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (6 pages)
21 January 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
21 January 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
29 October 2010Memorandum and Articles of Association (6 pages)
29 October 2010Memorandum and Articles of Association (6 pages)
25 October 2010Change of name notice (2 pages)
25 October 2010Company name changed incostume party shows LIMITED\certificate issued on 25/10/10
  • RES15 ‐ Change company name resolution on 2010-10-14
(2 pages)
25 October 2010Company name changed incostume party shows LIMITED\certificate issued on 25/10/10
  • RES15 ‐ Change company name resolution on 2010-10-14
(2 pages)
25 October 2010Change of name notice (2 pages)
7 June 2010Director's details changed for Carolyn Anne Baker on 5 May 2010 (2 pages)
7 June 2010Annual return made up to 5 May 2010 with a full list of shareholders (6 pages)
7 June 2010Director's details changed for Carolyn Anne Baker on 5 May 2010 (2 pages)
7 June 2010Director's details changed for Samantha Jane Hartup on 5 May 2010 (2 pages)
7 June 2010Director's details changed for Samantha Jane Hartup on 5 May 2010 (2 pages)
7 June 2010Director's details changed for Mr Thomas Eric Baker on 5 May 2010 (2 pages)
7 June 2010Director's details changed for Carolyn Anne Baker on 5 May 2010 (2 pages)
7 June 2010Annual return made up to 5 May 2010 with a full list of shareholders (6 pages)
7 June 2010Director's details changed for Samantha Jane Hartup on 5 May 2010 (2 pages)
7 June 2010Director's details changed for Mr Thomas Eric Baker on 5 May 2010 (2 pages)
7 June 2010Annual return made up to 5 May 2010 with a full list of shareholders (6 pages)
7 June 2010Director's details changed for Mr Thomas Eric Baker on 5 May 2010 (2 pages)
9 June 2009Director appointed thomas eric baker (3 pages)
9 June 2009Director appointed thomas eric baker (3 pages)
1 June 2009Director appointed carolyn anne baker (2 pages)
1 June 2009Director appointed carolyn anne baker (2 pages)
1 June 2009Director appointed samantha hartup (2 pages)
1 June 2009Director appointed samantha hartup (2 pages)
13 May 2009Appointment terminated director sean kelly (1 page)
13 May 2009Appointment terminated director sean kelly (1 page)
5 May 2009Incorporation (12 pages)
5 May 2009Incorporation (12 pages)