CREATIVE SERVICES UNIT LIMITED

CREATIVE SERVICES UNIT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCREATIVE SERVICES UNIT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00124461
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CREATIVE SERVICES UNIT LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is CREATIVE SERVICES UNIT LIMITED located?

    Registered Office Address
    Sea Containers
    18 Upper Ground
    SE1 9RQ London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of CREATIVE SERVICES UNIT LIMITED?

    Previous Company Names
    Company NameFromUntil
    SAMSON CLARK & COMPANY,LIMITEDSep 26, 1912Sep 26, 1912

    What are the latest accounts for CREATIVE SERVICES UNIT LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for CREATIVE SERVICES UNIT LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Termination of appointment of John William Cornwell as a director on Feb 24, 2020

    1 pagesTM01

    Appointment of Mr John William Cornwell as a director on Feb 03, 2020

    2 pagesAP01

    Confirmation statement made on Nov 04, 2019 with no updates

    3 pagesCS01

    Previous accounting period extended from Dec 31, 2018 to Jun 30, 2019

    1 pagesAA01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Confirmation statement made on Nov 04, 2018 with updates

    6 pagesCS01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Accounts for a dormant company made up to Dec 31, 2017

    8 pagesAA

    Appointment of Mrs Karla Smith as a director on Mar 12, 2018

    2 pagesAP01

    Termination of appointment of Chris Stephen Waters as a director on Jan 31, 2018

    1 pagesTM01

    Appointment of Mr Chris Stephen Waters as a director on Nov 23, 2017

    2 pagesAP01

    Termination of appointment of Raj Kumar Dadra as a director on May 31, 2017

    1 pagesTM01

    Confirmation statement made on Nov 04, 2017 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    2 pagesAA

    Confirmation statement made on Nov 04, 2016 with updates

    6 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2015

    2 pagesAA

    Termination of appointment of Stephen Keith Lepley as a director on Apr 29, 2016

    1 pagesTM01

    Registered office address changed from Creative Services Unit Limited 10 Cabot Square Canary Wharf London E14 4QB to Sea Containers 18 Upper Ground London SE1 9RQ on Feb 23, 2016

    1 pagesAD01

    Annual return made up to Nov 04, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 14, 2016

    Statement of capital on Jan 14, 2016

    • Capital: GBP 9,000
    SH01

    Appointment of Mr Raj Kumar Dadra as a director on Jul 01, 2015

    2 pagesAP01

    Termination of appointment of James David Barnes-Austin as a director on May 29, 2015

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2014

    2 pagesAA

    Who are the officers of CREATIVE SERVICES UNIT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WPP GROUP (NOMINEES) LIMITED
    27 Farm Street
    W1J 5RJ London
    Secretary
    27 Farm Street
    W1J 5RJ London
    Identification TypeEuropean Economic Area
    Registration Number124461
    80143770001
    SMITH, Karla
    18 Upper Ground
    SE1 9RQ London
    Sea Containers
    England
    Director
    18 Upper Ground
    SE1 9RQ London
    Sea Containers
    England
    United KingdomBritish243788770001
    BAKER, Roger
    Newport Lodge
    Oxenturn Road
    TN25 5AY Wye
    Kent
    Secretary
    Newport Lodge
    Oxenturn Road
    TN25 5AY Wye
    Kent
    British101354840001
    BEDFORD RUSSELL, James
    190d Bedford Hill
    Balham
    SW12 9HL London
    Secretary
    190d Bedford Hill
    Balham
    SW12 9HL London
    British51352570001
    BROOK, Richard Kiel
    20 Paynesfield Avenue
    East Sheen
    SW14 8DW London
    Secretary
    20 Paynesfield Avenue
    East Sheen
    SW14 8DW London
    Canadian39611290001
    KENNEDY, Jane Myra
    The Old Manse
    13 High Street, Earls Colne
    CO6 2PA Colchester
    Essex
    Secretary
    The Old Manse
    13 High Street, Earls Colne
    CO6 2PA Colchester
    Essex
    British56858500003
    BAKER, Roger
    Newport Lodge
    Oxenturn Road
    TN25 5AY Wye
    Kent
    Director
    Newport Lodge
    Oxenturn Road
    TN25 5AY Wye
    Kent
    British101354840001
    BARNES-AUSTIN, James David
    Creative Services Unit Limited
    10 Cabot Square
    E14 4QB Canary Wharf
    London
    Director
    Creative Services Unit Limited
    10 Cabot Square
    E14 4QB Canary Wharf
    London
    EnglandBritish219241200001
    BERRY, Alan Robert, Mr.
    10 Ewan Way
    SS9 3RA Leigh On Sea
    Essex
    Director
    10 Ewan Way
    SS9 3RA Leigh On Sea
    Essex
    EnglandBritish29524670001
    BROOK, Richard Kiel
    20 Paynesfield Avenue
    East Sheen
    SW14 8DW London
    Director
    20 Paynesfield Avenue
    East Sheen
    SW14 8DW London
    Canadian39611290001
    CORNWELL, John William
    18 Upper Ground
    SE1 9RQ London
    Sea Containers
    England
    Director
    18 Upper Ground
    SE1 9RQ London
    Sea Containers
    England
    United KingdomBritish236485290001
    DADRA, Raj Kumar
    Farm Street
    W1J 5RJ London
    27
    England
    Director
    Farm Street
    W1J 5RJ London
    27
    England
    United KingdomBritish88610840005
    DASHWOOD, Paul Christian
    Homefield Hillcrest Road
    TN8 6JS Edenbridge
    Kent
    Director
    Homefield Hillcrest Road
    TN8 6JS Edenbridge
    Kent
    United KingdomBritish39893790001
    ELMS, Michael Robert
    Millfield Shaw Round Street
    Sole Street
    DA13 9BA Gravesend
    Kent
    Director
    Millfield Shaw Round Street
    Sole Street
    DA13 9BA Gravesend
    Kent
    United KingdomBritish36542740002
    ILES, Michael Victor Stanton
    Poplars Oast
    Church Lane
    TN12 8HN Horsmonden
    Kent
    Director
    Poplars Oast
    Church Lane
    TN12 8HN Horsmonden
    Kent
    United KingdomBritish57511710003
    KENNEDY, Jane Myra
    The Old Manse
    13 High Street, Earls Colne
    CO6 2PA Colchester
    Essex
    Director
    The Old Manse
    13 High Street, Earls Colne
    CO6 2PA Colchester
    Essex
    British56858500003
    LEPLEY, Stephen Keith
    11 Fen Meadow
    Ightham
    TN15 9HT Sevenoaks
    Kent
    Director
    11 Fen Meadow
    Ightham
    TN15 9HT Sevenoaks
    Kent
    EnglandBritish65310960006
    ROBERTS, David
    67 Goodyers Avenue
    WD7 8AZ Radlett
    Hertfordshire
    Director
    67 Goodyers Avenue
    WD7 8AZ Radlett
    Hertfordshire
    British49774360001
    RONCHETTI, Stephen Edward Robert
    Thule Cottage
    20 Ashley Close
    KT12 1BJ Walton On Thames
    Surrey
    Director
    Thule Cottage
    20 Ashley Close
    KT12 1BJ Walton On Thames
    Surrey
    British7296030002
    SMITH, Carl John
    15 Clovelly Avenue
    Ickenham
    UB10 8PS Uxbridge
    Middlesex
    Director
    15 Clovelly Avenue
    Ickenham
    UB10 8PS Uxbridge
    Middlesex
    British29524690001
    SWEETLAND, Christopher
    10 Cabot Square
    Canary Wharf
    E14 4QB London
    Director
    10 Cabot Square
    Canary Wharf
    E14 4QB London
    British56529540002
    WATERS, Chris Stephen
    18 Upper Ground
    SE1 9RQ London
    Sea Containers
    England
    Director
    18 Upper Ground
    SE1 9RQ London
    Sea Containers
    England
    EnglandBritish241122490001

    Who are the persons with significant control of CREATIVE SERVICES UNIT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ogilvy & Mather Group (Holdings) Ltd
    18 Upper Ground
    SE1 9RQ London
    Sea Containers
    England
    Apr 06, 2016
    18 Upper Ground
    SE1 9RQ London
    Sea Containers
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number00045810
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0