TWENTYFIVE CREATIVE LIMITED
Overview
Company Name | TWENTYFIVE CREATIVE LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03509910 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of TWENTYFIVE CREATIVE LIMITED?
- Advertising agencies (73110) / Professional, scientific and technical activities
Where is TWENTYFIVE CREATIVE LIMITED located?
Registered Office Address | The Opus, Telford Way Waterwells Business Park GL2 2AB Quedgeley Gloucestershire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of TWENTYFIVE CREATIVE LIMITED?
Company Name | From | Until |
---|---|---|
OPUS BUSINESS CENTRE LIMITED | May 31, 2007 | May 31, 2007 |
TWENTYFIVE CREATIVE LIMITED | Sep 20, 2005 | Sep 20, 2005 |
TWENTY FIVE CREATIVE LIMITED | Sep 07, 2005 | Sep 07, 2005 |
ABA PARTNERS LIMITED | Feb 13, 1998 | Feb 13, 1998 |
What are the latest accounts for TWENTYFIVE CREATIVE LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Apr 30, 2011 |
What are the latest filings for TWENTYFIVE CREATIVE LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to Feb 13, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Apr 30, 2011 | 5 pages | AA | ||||||||||
Annual return made up to Feb 13, 2011 with full list of shareholders | 3 pages | AR01 | ||||||||||
Director's details changed for Mr Alan Ernest Bright on Feb 13, 2011 | 2 pages | CH01 | ||||||||||
Director's details changed for Jacqueline Anne Murnin on Feb 13, 2011 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Apr 30, 2010 | 5 pages | AA | ||||||||||
Annual return made up to Feb 13, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Director's details changed for Alan Ernest Bright on Feb 15, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Jacqueline Anne Murnin on Feb 15, 2010 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Apr 30, 2009 | 5 pages | AA | ||||||||||
legacy | 4 pages | 363a | ||||||||||
Total exemption small company accounts made up to Apr 30, 2008 | 5 pages | AA | ||||||||||
legacy | 1 pages | 225 | ||||||||||
legacy | 3 pages | 363a | ||||||||||
legacy | 1 pages | 287 | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 1 pages | 288b | ||||||||||
Total exemption small company accounts made up to Mar 31, 2007 | 6 pages | AA | ||||||||||
Certificate of change of name Company name changed opus business centre LIMITED\certificate issued on 01/06/07 | 2 pages | CERTNM | ||||||||||
Certificate of change of name Company name changed twentyfive creative LIMITED\certificate issued on 31/05/07 | pages | CERTNM | ||||||||||
legacy | 9 pages | 363s |
Who are the officers of TWENTYFIVE CREATIVE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BRIGHT, Alan Ernest | Director | The Opus, Telford Way Waterwells Business Park GL2 2AB Quedgeley Gloucestershire | United Kingdom | English | Designer | 84081610002 | ||||
MURNIN, Jacqueline Anne | Director | The Opus, Telford Way Waterwells Business Park GL2 2AB Quedgeley Gloucestershire | England | British | Designer | 57041270002 | ||||
BRIGHT, Sally Elizabeth | Secretary | Longacre Naas Lane Brookthorpe GL4 0XA Gloucester Gloucestershire | British | Secretary | 57041490001 | |||||
TEMPLE SECRETARIES LIMITED | Nominee Secretary | 788-790 Finchley Road NW11 7TJ London | 900001120001 | |||||||
PARR, Philip Michael | Director | 7 Hanover Way GL3 1NJ Churchdown Gloucestershire | British | Director | 116439670001 | |||||
WARD, Jason Christian | Director | 17 Sherwood Road DY8 4PB Stourbridge West Midlands | British | Director | 116439800001 | |||||
COMPANY DIRECTORS LIMITED | Nominee Director | 788-790 Finchley Road NW11 7TJ London | 900001110001 |
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