Brentwood
Essex
CM14 4BA
Director Name | Mrs Annette Love |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 September 2011(19 years, 1 month after company formation) |
Appointment Duration | 8 years, 7 months (closed 28 April 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29a Crown Street Brentwood Essex CM14 4BA |
Director Name | Mr Gary Webb |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 September 2011(19 years, 1 month after company formation) |
Appointment Duration | 8 years, 7 months (closed 28 April 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29a Crown Street Brentwood Essex CM14 4BA |
Director Name | Ms Claire Elizabeth Coakley |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2017(25 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 28 April 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29a Crown Street Brentwood Essex CM14 4BA |
Director Name | Mr Ian Kenneth Johnson |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 December 2017(25 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 28 April 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29a Crown Street Brentwood Essex CM14 4BA |
Director Name | Elizabeth Emma Johnson |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1992(same day as company formation) |
Role | Publisher |
Country of Residence | England |
Correspondence Address | 29a Crown Street Brentwood Essex CM14 4BA |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 1992(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Secretary Name | Miss Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 1995(3 years, 1 month after company formation) |
Appointment Duration | 1 week (resigned 04 October 1995) |
Role | Company Director |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff CF15 7LH Wales |
Secretary Name | Miss Irene Lesley Harrison |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2004(12 years, 4 months after company formation) |
Appointment Duration | 3 days (resigned 23 December 2004) |
Role | Company Director |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff CF15 7LH Wales |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 August 1992(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Website | creative-plus.co.uk |
---|---|
Telephone | 028 55926297 |
Telephone region | Northern Ireland |
Registered Address | Jupiter House Warley Hill Business Park The Drive Brentwood Essex CM13 3BE |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Warley |
Built Up Area | Brentwood |
Address Matches | 9 other UK companies use this postal address |
9 at £1 | Annette Love 4.50% Ordinary |
---|---|
74 at £1 | Elizabeth Emma Johnson 37.00% Ordinary |
74 at £1 | Ian Johnson 37.00% Ordinary |
39 at £1 | Gary Webb 19.50% Ordinary |
1 at £1 | Annette Love 0.50% Ordinary C |
1 at £1 | Elizabeth Emma Johnson 0.50% Ordinary A |
1 at £1 | Gary Webb 0.50% Ordinary D |
1 at £1 | Ian Johnson 0.50% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £191,723 |
Cash | £119,916 |
Current Liabilities | £167,702 |
Latest Accounts | 31 May 2018 (5 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 May |
17 March 2003 | Delivered on: 19 March 2003 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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. Outstanding |
---|---|
16 May 2000 | Delivered on: 1 June 2000 Satisfied on: 22 June 2000 Persons entitled: Coutts & Company Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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. Fully Satisfied |
13 December 2017 | Termination of appointment of Elizabeth Emma Johnson as a director on 11 December 2017 (1 page) |
---|---|
12 December 2017 | Appointment of Mr Ian Kenneth Johnson as a director on 11 December 2017 (2 pages) |
12 December 2017 | Cessation of Elizabeth Emma Johnson as a person with significant control on 11 December 2017 (1 page) |
12 December 2017 | Change of details for Mr Ian Kenneth Johnson as a person with significant control on 11 December 2017 (2 pages) |
12 December 2017 | Notification of Gary Webb as a person with significant control on 11 December 2017 (2 pages) |
16 November 2017 | Confirmation statement made on 16 November 2017 with updates (5 pages) |
13 November 2017 | Change of share class name or designation (2 pages) |
10 November 2017 | Resolutions
|
1 November 2017 | Appointment of Ms Claire Elizabeth Coakley as a director on 1 November 2017 (2 pages) |
24 August 2017 | Confirmation statement made on 24 August 2017 with updates (5 pages) |
17 August 2017 | Notification of Ian Johnson as a person with significant control on 6 April 2016 (2 pages) |
20 June 2017 | Total exemption full accounts made up to 31 May 2017 (9 pages) |
26 August 2016 | Confirmation statement made on 24 August 2016 with updates (4 pages) |
21 June 2016 | Total exemption small company accounts made up to 31 May 2016 (9 pages) |
26 August 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
18 June 2015 | Total exemption small company accounts made up to 31 May 2015 (9 pages) |
23 September 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
24 June 2014 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 May 2013 (15 pages) |
10 September 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
18 September 2012 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
29 August 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (8 pages) |
28 August 2012 | Secretary's details changed for Mr Ian Kenneth Johnson on 1 August 2012 (2 pages) |
28 August 2012 | Secretary's details changed for Mr Ian Kenneth Johnson on 1 August 2012 (2 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
3 October 2011 | Resolutions
|
27 September 2011 | Appointment of Mr Gary Webb as a director (2 pages) |
27 September 2011 | Registered office address changed from 25a Crown Street Brentwood Essex CM14 4BA on 27 September 2011 (1 page) |
27 September 2011 | Statement of capital following an allotment of shares on 26 September 2011
|
27 September 2011 | Statement of capital following an allotment of shares on 26 September 2011
|
27 September 2011 | Statement of capital following an allotment of shares on 26 September 2011
|
27 September 2011 | Statement of capital following an allotment of shares on 26 September 2011
|
27 September 2011 | Statement of capital following an allotment of shares on 26 September 2011
|
27 September 2011 | Appointment of Mrs Annette Love as a director (2 pages) |
27 September 2011 | Statement of capital following an allotment of shares on 26 September 2011
|
20 September 2011 | Director's details changed for Elizabeth Emma Johnson on 1 September 2011 (2 pages) |
20 September 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (4 pages) |
20 September 2011 | Director's details changed for Elizabeth Emma Johnson on 1 September 2011 (2 pages) |
17 September 2010 | Total exemption small company accounts made up to 31 May 2010 (8 pages) |
9 September 2010 | Annual return made up to 24 August 2010 with a full list of shareholders (4 pages) |
12 January 2010 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
3 September 2009 | Return made up to 24/08/09; full list of members (3 pages) |
26 September 2008 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
3 September 2008 | Return made up to 24/08/08; full list of members (3 pages) |
3 October 2007 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
28 August 2007 | Return made up to 24/08/07; no change of members (2 pages) |
27 September 2006 | Total exemption full accounts made up to 31 May 2006 (16 pages) |
18 September 2006 | Return made up to 24/08/06; no change of members (2 pages) |
3 October 2005 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
2 September 2005 | Return made up to 24/08/05; full list of members (6 pages) |
6 January 2005 | Secretary resigned (1 page) |
23 December 2004 | Company name changed craft plus publishing LIMITED\certificate issued on 23/12/04 (2 pages) |
22 December 2004 | New secretary appointed (2 pages) |
31 August 2004 | Return made up to 24/08/04; full list of members (6 pages) |
9 July 2004 | Total exemption small company accounts made up to 31 May 2004 (8 pages) |
26 March 2004 | Total exemption small company accounts made up to 31 May 2003 (8 pages) |
1 September 2003 | Return made up to 24/08/03; full list of members (6 pages) |
19 March 2003 | Particulars of mortgage/charge (3 pages) |
30 August 2002 | Return made up to 24/08/02; full list of members (6 pages) |
23 July 2002 | Total exemption small company accounts made up to 31 May 2002 (7 pages) |
3 September 2001 | Return made up to 24/08/01; full list of members (6 pages) |
29 July 2001 | Total exemption small company accounts made up to 31 May 2001 (7 pages) |
29 August 2000 | Return made up to 24/08/00; full list of members
|
26 June 2000 | Accounts for a small company made up to 31 May 2000 (7 pages) |
22 June 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
1 June 2000 | Particulars of mortgage/charge (7 pages) |
27 August 1999 | Return made up to 24/08/99; full list of members (6 pages) |
16 July 1999 | Accounts for a small company made up to 31 May 1999 (6 pages) |
26 August 1998 | Return made up to 24/08/98; no change of members (4 pages) |
15 July 1998 | Accounts for a small company made up to 31 May 1998 (5 pages) |
8 September 1997 | Return made up to 24/08/97; no change of members (4 pages) |
9 July 1997 | Accounts for a small company made up to 31 May 1997 (6 pages) |
4 September 1996 | Return made up to 24/08/96; full list of members (6 pages) |
11 July 1996 | Accounts for a small company made up to 31 May 1996 (6 pages) |
5 October 1995 | Secretary resigned (2 pages) |
28 September 1995 | New secretary appointed (2 pages) |
18 August 1995 | Return made up to 24/08/95; no change of members (4 pages) |
21 July 1995 | Accounts for a small company made up to 31 May 1995 (5 pages) |