CREATIVITY INTERNATIONAL LIMITED
Overview
| Company Name | CREATIVITY INTERNATIONAL LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04535199 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CREATIVITY INTERNATIONAL LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is CREATIVITY INTERNATIONAL LIMITED located?
| Registered Office Address | 16 Narrowboat Way Hurst Business Park DY5 1UF Brierley Hill West Midlands |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for CREATIVITY INTERNATIONAL LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2019 |
What are the latest filings for CREATIVITY INTERNATIONAL 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 | 1 pages | DS01 | ||||||||||
Termination of appointment of Robert William Ireland as a secretary on Oct 29, 2020 | 1 pages | TM02 | ||||||||||
Termination of appointment of James John Schmitz as a director on Oct 01, 2020 | 1 pages | TM01 | ||||||||||
Notification of Daler-Rowney Limited as a person with significant control on Dec 23, 2019 | 2 pages | PSC02 | ||||||||||
Cessation of Castlehill Crafts Ltd as a person with significant control on Dec 23, 2019 | 1 pages | PSC07 | ||||||||||
Confirmation statement made on Sep 13, 2020 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2019 | 29 pages | AA | ||||||||||
Director's details changed for Ms Dominique Paradis on Jan 28, 2020 | 2 pages | CH01 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Dec 23, 2019
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Sep 13, 2019 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2018 | 28 pages | AA | ||||||||||
Satisfaction of charge 045351990005 in full | 1 pages | MR04 | ||||||||||
Current accounting period extended from Nov 30, 2018 to Dec 31, 2018 | 3 pages | AA01 | ||||||||||
Confirmation statement made on Sep 13, 2018 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Ms Dominique Paradis as a director on Jun 07, 2018 | 2 pages | AP01 | ||||||||||
Appointment of Mr Massimo Candela as a director on Jun 07, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Thomas Gordon Smith as a director on Jun 07, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Robert William Ireland as a director on Jun 07, 2018 | 1 pages | TM01 | ||||||||||
Full accounts made up to Nov 30, 2017 | 31 pages | AA | ||||||||||
Confirmation statement made on Sep 13, 2017 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of CREATIVITY INTERNATIONAL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CANDELA, Massimo | Director | Narrowboat Way Hurst Business Park DY5 1UF Brierley Hill 16 West Midlands | Italy | Italian | Director | 225677550001 | ||||
| PARADIS, Dominique Willy Michel Ghislain | Director | Narrowboat Way Hurst Business Park DY5 1UF Brierley Hill 16 West Midlands | England | Belgian | Director | 247543640001 | ||||
| IRELAND, Robert William | Secretary | Narrowboat Way Hurst Business Park DY5 1UF Brierley Hill 16 West Midlands | British | Managing Director | 85226600001 | |||||
| WARREN STREET REGISTRARS LIMITED | Secretary | 37 Warren Street W1T 6AD London | 76506900010 | |||||||
| BAILEY, Clive James | Director | Narrowboat Way Hurst Business Park DY5 1UF Brierley Hill 16 West Midlands | British | Chairman | 85226560005 | |||||
| IRELAND, Robert William | Director | Narrowboat Way Hurst Business Park DY5 1UF Brierley Hill 16 West Midlands | England | British | Managing Director | 85226600002 | ||||
| SCHMITZ, James John | Director | Narrowboat Way Hurst Business Park DY5 1UF Brierley Hill 16 West Midlands | United States | American | Ceo | 188371710001 | ||||
| SMITH, Thomas Gordon | Director | 411 East Wisconsin Avenue, #1280 Milwaukee Wisconsin 53202 Mason Wells, Inc. United States | United States | American | Executive Managing Director, Private Equity Firm | 188363920001 | ||||
| WARREN STREET NOMINEES LIMITED | Director | 37 Warren Street W1T 6AD London | 72346470001 |
Who are the persons with significant control of CREATIVITY INTERNATIONAL LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Daler-Rowney Limited | Dec 23, 2019 | Southern Industrial Area RG12 8SS Bracknell Daler-Rowney House Berkshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Castlehill Crafts Ltd | Apr 06, 2016 | Narrowboat Way Hurst Business Park DY5 1UF Brierley Hill 16 West Midlands United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does CREATIVITY INTERNATIONAL LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Oct 08, 2014 Delivered On Oct 13, 2014 | Satisfied | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Feb 26, 2013 Delivered On Mar 01, 2013 | 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Fixed charge on purchased debts which fail to vest | Created On Jul 29, 2003 Delivered On Jul 30, 2003 | 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 By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Jul 23, 2003 Delivered On Jul 31, 2003 | 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. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Jan 03, 2003 Delivered On Jan 08, 2003 | Satisfied | Amount secured Us$ 504,500 due or to become due from the company to the chargee | |
Short particulars Undertaking and all property and assets present and future including uncalled capital. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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