CREATIVE MEDIA TECHNIQUES LIMITED

CREATIVE MEDIA TECHNIQUES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameCREATIVE MEDIA TECHNIQUES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03487880
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of CREATIVE MEDIA TECHNIQUES LIMITED?

    • Media representation services (73120) / Professional, scientific and technical activities

    Where is CREATIVE MEDIA TECHNIQUES LIMITED located?

    Registered Office Address
    100 St James Road
    NN5 5LF Northampton
    Undeliverable Registered Office AddressNo

    What were the previous names of CREATIVE MEDIA TECHNIQUES LIMITED?

    Previous Company Names
    Company NameFromUntil
    CREATIVE MEDIA TECHNOLOGY LIMITEDJan 02, 1998Jan 02, 1998

    What are the latest accounts for CREATIVE MEDIA TECHNIQUES LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2014

    What are the latest filings for CREATIVE MEDIA TECHNIQUES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    14 pagesLIQ14

    Liquidators' statement of receipts and payments to Aug 18, 2017

    13 pagesLIQ03

    Liquidators' statement of receipts and payments to Aug 18, 2016

    10 pages4.68

    Registered office address changed from Unit 30 Ground Floor Offices Green End Gamlingay Sandy Bedfordshire SG19 3LF to 100 st James Road Northampton NN5 5LF on Sep 02, 2015

    2 pagesAD01

    Statement of affairs with form 4.19

    6 pages4.20

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Aug 19, 2015

    LRESEX

    Annual return made up to Jan 02, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 24, 2015

    Statement of capital on Feb 24, 2015

    • Capital: GBP 1,000
    SH01

    Total exemption small company accounts made up to Apr 30, 2014

    5 pagesAA

    Termination of appointment of Tim Fothergill as a director on Oct 24, 2014

    1 pagesTM01

    Annual return made up to Jan 02, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 20, 2014

    Statement of capital on Jan 20, 2014

    • Capital: GBP 1,000
    SH01

    Total exemption small company accounts made up to Apr 30, 2013

    5 pagesAA

    Annual return made up to Jan 02, 2013 with full list of shareholders

    5 pagesAR01

    Total exemption small company accounts made up to Apr 30, 2012

    6 pagesAA

    Total exemption small company accounts made up to Apr 30, 2011

    7 pagesAA

    Annual return made up to Jan 02, 2012 with full list of shareholders

    5 pagesAR01

    Termination of appointment of Craig Tyrrell as a secretary

    1 pagesTM02

    Registered office address changed from * C/O Tyrell & Company Suite D South Cambridge Business Park Babraham Cambridgeshire CB22 3JH* on Aug 22, 2011

    1 pagesAD01

    Annual return made up to Jan 02, 2011 with full list of shareholders

    6 pagesAR01

    Total exemption small company accounts made up to Apr 30, 2010

    7 pagesAA

    legacy

    3 pagesMG02

    Annual return made up to Jan 02, 2010 with full list of shareholders

    5 pagesAR01

    Director's details changed for Tim Fothergill on Jan 02, 2010

    2 pagesCH01

    Director's details changed for Romano Pio Malocca on Jan 02, 2010

    2 pagesCH01

    Who are the officers of CREATIVE MEDIA TECHNIQUES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MALOCCA, Gino Anthony
    Winthrop
    Broadway Bourn
    CB23 2TA Cambridge
    Cambs
    Director
    Winthrop
    Broadway Bourn
    CB23 2TA Cambridge
    Cambs
    EnglandBritish119497760002
    MALOCCA, Romano Pio
    9 Sutton Road
    SG19 2DS Potton
    Bedfordshire
    Director
    9 Sutton Road
    SG19 2DS Potton
    Bedfordshire
    EnglandBritish56552030002
    TYRRELL, Craig Steven
    87 Station Road
    CB24 9NP Impington
    Cambs
    Secretary
    87 Station Road
    CB24 9NP Impington
    Cambs
    British61326430003
    GOODWILLE CORPORATE SERVICES LIMITED
    29 Abingdon Road
    Kensington
    W8 6AH London
    Secretary
    29 Abingdon Road
    Kensington
    W8 6AH London
    78363800002
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    FOTHERGILL, Tim Stephen
    51 Main Street
    Hockwold
    IP26 4LQ Thetford
    Norfolk
    Director
    51 Main Street
    Hockwold
    IP26 4LQ Thetford
    Norfolk
    EnglandBritish72821110003
    SWARD, Johan Albert Fredrik
    Norr Malarstrand 12
    Stockholk
    S-11220
    Sweden
    Director
    Norr Malarstrand 12
    Stockholk
    S-11220
    Sweden
    Swedish56551330003
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Does CREATIVE MEDIA TECHNIQUES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Nov 21, 2003
    Delivered On Nov 29, 2003
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Nov 29, 2003Registration of a charge (395)
    All assets debenture deed
    Created On Oct 25, 2002
    Delivered On Oct 31, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Lloyds Tsb Commercial Finance Limited
    Transactions
    • Oct 31, 2002Registration of a charge (395)
    • Nov 29, 2003Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jul 05, 2002
    Delivered On Jul 10, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Excel-a-Rate Business Services LTD
    Transactions
    • Jul 10, 2002Registration of a charge (395)
    • Sep 09, 2010Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Mar 18, 1998
    Delivered On Mar 21, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Svenska Handelsbanken Ab (Publ)
    Transactions
    • Mar 21, 1998Registration of a charge (395)
    • Jul 26, 2002Statement of satisfaction of a charge in full or part (403a)

    Does CREATIVE MEDIA TECHNIQUES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 19, 2015Commencement of winding up
    Feb 28, 2018Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Sukhvinder Kaur Bains
    Bri Business Recovery And Insolvency 7 Paynes Park
    SG5 1EH Hitchin
    Hertfordshire
    practitioner
    Bri Business Recovery And Insolvency 7 Paynes Park
    SG5 1EH Hitchin
    Hertfordshire
    Peter John Windatt
    Bri Business Recovery And Insolvency 7 Paynes Park
    SG5 1EH Hitchin
    Hertfordshire
    practitioner
    Bri Business Recovery And Insolvency 7 Paynes Park
    SG5 1EH Hitchin
    Hertfordshire

    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