SUPERIOR CREATIVE SERVICES LIMITED

SUPERIOR CREATIVE SERVICES LIMITED

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

    Company NameSUPERIOR CREATIVE SERVICES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01248213
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of SUPERIOR CREATIVE SERVICES LIMITED?

    • Printing n.e.c. (18129) / Manufacturing

    Where is SUPERIOR CREATIVE SERVICES LIMITED located?

    Registered Office Address
    Leytonstone House
    Leytonstone
    E11 1GA London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of SUPERIOR CREATIVE SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    SUPERIOR GRAPHICS AND PRINTING COMPANY LIMITEDMar 10, 1976Mar 10, 1976

    What are the latest accounts for SUPERIOR CREATIVE SERVICES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for SUPERIOR CREATIVE SERVICES LIMITED?

    Last Confirmation Statement Made Up ToSep 14, 2025
    Next Confirmation Statement DueSep 28, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 14, 2024
    OverdueNo

    What are the latest filings for SUPERIOR CREATIVE SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Registration of charge 012482130022, created on Feb 21, 2025

    76 pagesMR01

    Appointment of Mrs Jennie Betts as a director on Nov 12, 2024

    2 pagesAP01

    Appointment of Mr Dean Michael Smith as a director on Nov 12, 2024

    2 pagesAP01

    Confirmation statement made on Sep 14, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    36 pagesAA

    Full accounts made up to Dec 31, 2022

    35 pagesAA

    Confirmation statement made on Sep 14, 2023 with no updates

    3 pagesCS01

    Confirmation statement made on Sep 14, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    31 pagesAA

    Confirmation statement made on Sep 14, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    32 pagesAA

    Director's details changed for Mr Kirk Jude Pereira on May 24, 2021

    2 pagesCH01

    Appointment of Mr Kirk Jude Pereira as a director on May 24, 2021

    2 pagesAP01

    Termination of appointment of Michael John King as a director on Dec 31, 2020

    1 pagesTM01

    Full accounts made up to Dec 31, 2019

    34 pagesAA

    Confirmation statement made on Sep 14, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Richard George Blueitt as a director on Sep 01, 2020

    1 pagesTM01

    Termination of appointment of Ian Barry O'connor as a director on Sep 01, 2020

    1 pagesTM01

    Termination of appointment of Chris Mcdonnell as a secretary on Mar 09, 2020

    1 pagesTM02

    Termination of appointment of Duncan Scott Miller as a director on Nov 29, 2019

    1 pagesTM01

    Full accounts made up to Dec 31, 2018

    34 pagesAA

    Confirmation statement made on Sep 14, 2019 with no updates

    3 pagesCS01

    Appointment of Mr Jason Hammond as a director on Feb 01, 2019

    2 pagesAP01

    Appointment of Mr Chris Mcdonnell as a secretary on Nov 01, 2018

    2 pagesAP03

    Confirmation statement made on Sep 14, 2018 with no updates

    3 pagesCS01

    Who are the officers of SUPERIOR CREATIVE SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    AULUK, Jasbinder Singh
    Leytonstone
    E11 1GA London
    Leytonstone House
    England
    Director
    Leytonstone
    E11 1GA London
    Leytonstone House
    England
    EnglandBritishCompany Director29771100013
    BETTS, Jennie
    Leytonstone
    E11 1GA London
    Leytonstone House
    England
    Director
    Leytonstone
    E11 1GA London
    Leytonstone House
    England
    EnglandBritishDirector329264100001
    HAMMOND, Jason Roger
    Blackhorse Lane
    E17 5QZ London
    153-157
    United Kingdom
    Director
    Blackhorse Lane
    E17 5QZ London
    153-157
    United Kingdom
    EnglandBritishCeo79027260002
    PEREIRA, Kirk Jude
    Blackhorse Lane
    E17 5QZ London
    153-157
    England
    Director
    Blackhorse Lane
    E17 5QZ London
    153-157
    England
    EnglandNew ZealanderGroup Chief Financial Officer283543890002
    PHILIPS, Michael Granger
    Leytonstone
    E11 1GA London
    Leytonstone House
    England
    Director
    Leytonstone
    E11 1GA London
    Leytonstone House
    England
    EnglandBritishCompany Director237959490001
    SHIPP, Martin Alan
    Leytonstone
    E11 1GA London
    Leytonstone House
    England
    Director
    Leytonstone
    E11 1GA London
    Leytonstone House
    England
    United KingdomBritishChief Operating Officer120270790007
    SMITH, Dean Michael
    Leytonstone
    E11 1GA London
    Leytonstone House
    England
    Director
    Leytonstone
    E11 1GA London
    Leytonstone House
    England
    EnglandBritishDirector190108990001
    BURKE, David Macduff
    Dunford House Guildford Road
    Ottershaw
    KT16 0QW Chertsey
    Surrey
    Secretary
    Dunford House Guildford Road
    Ottershaw
    KT16 0QW Chertsey
    Surrey
    British7797580001
    MCDONNELL, Chris
    Leytonstone
    E11 1GA London
    Leytonstone House
    England
    Secretary
    Leytonstone
    E11 1GA London
    Leytonstone House
    England
    252044700001
    O CONNOR, Ian Barry
    Gypsy Lane
    BA11 2NA Frome
    Pine Villa
    Somerset
    England
    Secretary
    Gypsy Lane
    BA11 2NA Frome
    Pine Villa
    Somerset
    England
    BritishAccountant90956420002
    SMYTH, Alasdair
    Leytonstone
    E11 1GA London
    Leytonstone House
    England
    Secretary
    Leytonstone
    E11 1GA London
    Leytonstone House
    England
    237963550001
    BAKER, Maurice
    Cutteridge Farm
    North Bradley
    BA14 9PT Trowbridge
    Wiltshire
    Director
    Cutteridge Farm
    North Bradley
    BA14 9PT Trowbridge
    Wiltshire
    BritishProperty Developer14527110001
    BLUEITT, Richard George
    Cygnet Way
    Staverton
    BA14 8UU Trowbridge
    17
    Wiltshire
    Director
    Cygnet Way
    Staverton
    BA14 8UU Trowbridge
    17
    Wiltshire
    EnglandBritishDirector120014320002
    BURKE, David Macduff
    Dunford House Guildford Road
    Ottershaw
    KT16 0QW Chertsey
    Surrey
    Director
    Dunford House Guildford Road
    Ottershaw
    KT16 0QW Chertsey
    Surrey
    EnglandBritishChartered Accountant7797580001
    DORE, Sydney James
    30 Highland Road
    Nazeing
    EN9 2PT Waltham Abbey
    Essex
    Director
    30 Highland Road
    Nazeing
    EN9 2PT Waltham Abbey
    Essex
    BritishSales Director41881130001
    GARDNER, Nicholas
    Littleton Mill House
    BA14 Semington
    Wiltshire
    Director
    Littleton Mill House
    BA14 Semington
    Wiltshire
    BritishPrinter14527120001
    HARRIS, John Lupson
    Beards Cottage
    Spirthill
    SN11 Calne
    Wiltshire
    Director
    Beards Cottage
    Spirthill
    SN11 Calne
    Wiltshire
    BritishDirector14527130001
    KING, Michael John
    Dingley Dell
    82 Winsley Hill Limpley Stoke
    BA2 7FA Bath
    Wiltshire
    Director
    Dingley Dell
    82 Winsley Hill Limpley Stoke
    BA2 7FA Bath
    Wiltshire
    EnglandBritishDirector89971540001
    MASTERTON, Richard Christopher
    16 Wood Lane
    Bearwood
    BH11 9NG Bournemouth
    Tall Trees
    United Kingdom
    Director
    16 Wood Lane
    Bearwood
    BH11 9NG Bournemouth
    Tall Trees
    United Kingdom
    United KingdomBritishCreative Director (Graphics)103805680002
    MILLER, Duncan Scott
    Leytonstone
    E11 1GA London
    Leytonstone House
    England
    Director
    Leytonstone
    E11 1GA London
    Leytonstone House
    England
    EnglandBritishChartered Accountant56122300003
    MONUMENT, John Gary
    90 London Road
    SN15 3AZ Chippenham
    Wiltshire
    Director
    90 London Road
    SN15 3AZ Chippenham
    Wiltshire
    BritishDirector (Statinery Design)19979060001
    O'CONNOR, Ian Barry
    Gypsy Lane
    BA11 2NA Frome
    Pine Villa
    Somerset
    England
    Director
    Gypsy Lane
    BA11 2NA Frome
    Pine Villa
    Somerset
    England
    EnglandBritishAccountant90956420004
    THORNTON, Robin Owen
    17 High Street
    Bulkington
    SN10 1SJ Devizes
    Wiltshire
    Director
    17 High Street
    Bulkington
    SN10 1SJ Devizes
    Wiltshire
    BritishCommercial Director91125450001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Superior G Ltd
    Hercules Way
    Bowerhill
    SN12 6TS Melksham
    34
    England
    Apr 06, 2016
    Hercules Way
    Bowerhill
    SN12 6TS Melksham
    34
    England
    No
    Legal FormLimited
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number5392893
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over 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