Shotley Bridge
Durham
DH8 8SG
Director Name | Mr Thomas Eric Baker |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 May 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Shotley Lodge Shotley Bridge Durham DH8 0TZ |
Director Name | Dr Sean Stephen Kelly |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 York Terrace Coach Lane North Shields Tyne & Wear NE29 0EF |
Director Name | Samantha Jane Hartup |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Willow Way Ampthill Bedford MK45 2SJ |
Website | creativecollection.co.uk |
---|---|
Telephone | 0191 3731113 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Creative Business Park Riverside Industrial Estate Langley Park Durham DH7 9TT |
---|---|
Region | North East |
Constituency | North West Durham |
County | County Durham |
Parish | Esh |
Ward | Esh and Witton Gilbert |
Built Up Area | Langley Park |
30 at £1 | Anne Hall 15.00% Ordinary |
---|---|
30 at £1 | Carolyn Anne Baker 15.00% Ordinary |
30 at £1 | Deborah Baker 15.00% Ordinary |
30 at £1 | Thomas Eric Baker 15.00% Ordinary |
20 at £1 | Andrew Miller 10.00% Ordinary |
20 at £1 | Ian Jones 10.00% Ordinary |
20 at £1 | Joanne O'brien 10.00% Ordinary |
20 at £1 | Samantha Hartup 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,532 |
Cash | £256 |
Current Liabilities | £1,793 |
Latest Accounts | 31 May 2019 (4 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
17 February 2021 | Application to strike the company off the register (3 pages) |
---|---|
4 May 2020 | Confirmation statement made on 4 May 2020 with no updates (3 pages) |
17 February 2020 | Total exemption full accounts made up to 31 May 2019 (6 pages) |
8 May 2019 | Confirmation statement made on 5 May 2019 with no updates (3 pages) |
22 February 2019 | Total exemption full accounts made up to 31 May 2018 (6 pages) |
23 May 2018 | Confirmation statement made on 5 May 2018 with updates (4 pages) |
25 January 2018 | Total exemption full accounts made up to 31 May 2017 (6 pages) |
25 May 2017 | Registered 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 2017 | Confirmation statement made on 5 May 2017 with updates (6 pages) |
25 May 2017 | Registered 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 2017 | Confirmation statement made on 5 May 2017 with updates (6 pages) |
10 January 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
10 January 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
7 June 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
23 December 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
8 June 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
11 November 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
11 November 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
10 September 2014 | Compulsory strike-off action has been discontinued (1 page) |
10 September 2014 | Compulsory strike-off action has been discontinued (1 page) |
9 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
9 September 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Termination of appointment of Samantha Jane Hartup as a director on 9 September 2014 (1 page) |
9 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
9 September 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Termination of appointment of Samantha Jane Hartup as a director on 9 September 2014 (1 page) |
9 September 2014 | Termination of appointment of Samantha Jane Hartup as a director on 9 September 2014 (1 page) |
19 December 2013 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
18 June 2013 | Annual return made up to 5 May 2013 with a full list of shareholders Statement of capital on 2013-06-18
|
18 June 2013 | Annual return made up to 5 May 2013 with a full list of shareholders Statement of capital on 2013-06-18
|
18 June 2013 | Annual return made up to 5 May 2013 with a full list of shareholders Statement of capital on 2013-06-18
|
24 July 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
24 July 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
17 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (6 pages) |
17 May 2012 | Registered 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 2012 | Registered 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 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (6 pages) |
17 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (6 pages) |
16 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
16 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
18 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (6 pages) |
18 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (6 pages) |
18 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (6 pages) |
21 January 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
21 January 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
29 October 2010 | Memorandum and Articles of Association (6 pages) |
29 October 2010 | Memorandum and Articles of Association (6 pages) |
25 October 2010 | Change of name notice (2 pages) |
25 October 2010 | Company name changed incostume party shows LIMITED\certificate issued on 25/10/10
|
25 October 2010 | Company name changed incostume party shows LIMITED\certificate issued on 25/10/10
|
25 October 2010 | Change of name notice (2 pages) |
7 June 2010 | Director's details changed for Carolyn Anne Baker on 5 May 2010 (2 pages) |
7 June 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (6 pages) |
7 June 2010 | Director's details changed for Carolyn Anne Baker on 5 May 2010 (2 pages) |
7 June 2010 | Director's details changed for Samantha Jane Hartup on 5 May 2010 (2 pages) |
7 June 2010 | Director's details changed for Samantha Jane Hartup on 5 May 2010 (2 pages) |
7 June 2010 | Director's details changed for Mr Thomas Eric Baker on 5 May 2010 (2 pages) |
7 June 2010 | Director's details changed for Carolyn Anne Baker on 5 May 2010 (2 pages) |
7 June 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (6 pages) |
7 June 2010 | Director's details changed for Samantha Jane Hartup on 5 May 2010 (2 pages) |
7 June 2010 | Director's details changed for Mr Thomas Eric Baker on 5 May 2010 (2 pages) |
7 June 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (6 pages) |
7 June 2010 | Director's details changed for Mr Thomas Eric Baker on 5 May 2010 (2 pages) |
9 June 2009 | Director appointed thomas eric baker (3 pages) |
9 June 2009 | Director appointed thomas eric baker (3 pages) |
1 June 2009 | Director appointed carolyn anne baker (2 pages) |
1 June 2009 | Director appointed carolyn anne baker (2 pages) |
1 June 2009 | Director appointed samantha hartup (2 pages) |
1 June 2009 | Director appointed samantha hartup (2 pages) |
13 May 2009 | Appointment terminated director sean kelly (1 page) |
13 May 2009 | Appointment terminated director sean kelly (1 page) |
5 May 2009 | Incorporation (12 pages) |
5 May 2009 | Incorporation (12 pages) |