Company NameCreatiscope Design Ltd
Company StatusDissolved
Company Number04222056
CategoryPrivate Limited Company
Incorporation Date23 May 2001(22 years, 11 months ago)
Dissolution Date26 October 2021 (2 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMr Mark John Stewart Birch
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed23 May 2001(same day as company formation)
RoleGraphic Designer
Country of ResidenceEngland
Correspondence Address2 High Street
Burnham On Crouch
Essex
CM0 8AA
Director NameMr John Martin Grover
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2001(same day as company formation)
RoleGraphic Design
Correspondence Address50 Windsor Road
Pitstone
Leighton Buzzard
Bedfordshire
LU7 9FA
Secretary NameJeff Harrison
NationalityBritish
StatusResigned
Appointed23 May 2001(same day as company formation)
RoleCompany Director
Correspondence Address46 Cross Road
Maldon
Essex
CM9 5EE
Secretary NameJohn Harvey Smith
NationalityBritish
StatusResigned
Appointed01 March 2007(5 years, 9 months after company formation)
Appointment Duration1 month, 1 week (resigned 09 April 2007)
RoleCompany Director
Correspondence Address31 The Cobbins
Burnham On Crouch
Essex
CM0 8QL
Secretary NameMr Alan John Cowperthwaite
NationalityBritish
StatusResigned
Appointed09 April 2007(5 years, 10 months after company formation)
Appointment Duration5 years, 2 months (resigned 06 June 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressMascot House
4 Ship Road
Burnham On Crouch
Essex
CM0 8JX
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed23 May 2001(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed23 May 2001(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Contact

Websitecreatiscope.co.uk

Location

Registered Address2 High Street
Burnham On Crouch
Essex
CM0 8AA
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishBurnham-on-Crouch
WardBurnham-on-Crouch South
Built Up AreaBurnham-on-Crouch
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1John Martin Grover
50.00%
Ordinary
50 at £1Mark John Stewart-birch
50.00%
Ordinary

Financials

Year2014
Net Worth£22,854
Cash£2,962
Current Liabilities£18,340

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

10 September 2020Director's details changed for Mr Mark John Stewart Birch on 1 September 2020 (2 pages)
9 September 2020Change of details for Mr Mark Stewart-Birch as a person with significant control on 1 September 2020 (2 pages)
6 July 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
26 May 2020Confirmation statement made on 23 May 2020 with updates (4 pages)
4 September 2019Director's details changed for Mr Mark John Stewart Birch on 2 September 2019 (2 pages)
2 September 2019Change of details for Mr Mark Stewart-Birch as a person with significant control on 2 September 2019 (2 pages)
2 September 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
4 June 2019Confirmation statement made on 23 May 2019 with updates (4 pages)
24 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
5 June 2018Confirmation statement made on 23 May 2018 with updates (4 pages)
6 June 2017Confirmation statement made on 23 May 2017 with updates (6 pages)
6 June 2017Confirmation statement made on 23 May 2017 with updates (6 pages)
6 June 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
6 June 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
31 March 2017Termination of appointment of John Martin Grover as a director on 31 March 2017 (1 page)
31 March 2017Termination of appointment of John Martin Grover as a director on 31 March 2017 (1 page)
21 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
3 June 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 100
(4 pages)
3 June 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 100
(4 pages)
22 July 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
22 July 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
10 June 2015Annual return made up to 23 May 2015
Statement of capital on 2015-06-10
  • GBP 100
(4 pages)
10 June 2015Annual return made up to 23 May 2015
Statement of capital on 2015-06-10
  • GBP 100
(4 pages)
21 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
21 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
28 May 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 100
(4 pages)
28 May 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 100
(4 pages)
30 September 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
30 September 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
23 May 2013Annual return made up to 23 May 2013 with a full list of shareholders (4 pages)
23 May 2013Annual return made up to 23 May 2013 with a full list of shareholders (4 pages)
22 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
22 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
6 June 2012Termination of appointment of Alan Cowperthwaite as a secretary (1 page)
6 June 2012Termination of appointment of Alan Cowperthwaite as a secretary (1 page)
23 May 2012Annual return made up to 23 May 2012 with a full list of shareholders (5 pages)
23 May 2012Annual return made up to 23 May 2012 with a full list of shareholders (5 pages)
25 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
25 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
5 July 2011Annual return made up to 23 May 2011 with a full list of shareholders (5 pages)
5 July 2011Annual return made up to 23 May 2011 with a full list of shareholders (5 pages)
26 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
26 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
4 June 2010Annual return made up to 23 May 2010 with a full list of shareholders (5 pages)
4 June 2010Annual return made up to 23 May 2010 with a full list of shareholders (5 pages)
2 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
2 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
4 September 2009Return made up to 23/05/09; full list of members (4 pages)
4 September 2009Return made up to 23/05/09; full list of members (4 pages)
28 July 2009Director's change of particulars / mark stewart birch / 28/07/2009 (2 pages)
28 July 2009Director's change of particulars / john grover / 28/07/2009 (2 pages)
28 July 2009Director's change of particulars / john grover / 28/07/2009 (2 pages)
28 July 2009Director's change of particulars / mark stewart birch / 28/07/2009 (2 pages)
12 August 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
12 August 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
5 June 2008Return made up to 23/05/08; full list of members (4 pages)
5 June 2008Return made up to 23/05/08; full list of members (4 pages)
10 September 2007Return made up to 23/05/07; full list of members (2 pages)
10 September 2007Return made up to 23/05/07; full list of members (2 pages)
28 July 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
28 July 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
6 July 2007New secretary appointed (2 pages)
6 July 2007Secretary resigned (1 page)
6 July 2007Accounting reference date shortened from 06/04/07 to 31/03/07 (1 page)
6 July 2007Secretary resigned (1 page)
6 July 2007New secretary appointed (2 pages)
6 July 2007Accounting reference date shortened from 06/04/07 to 31/03/07 (1 page)
16 March 2007Registered office changed on 16/03/07 from: 46 cross road maldon essex CM9 5EE (1 page)
16 March 2007Registered office changed on 16/03/07 from: 46 cross road maldon essex CM9 5EE (1 page)
16 March 2007Secretary resigned (1 page)
16 March 2007Secretary resigned (1 page)
16 March 2007New secretary appointed (2 pages)
16 March 2007New secretary appointed (2 pages)
12 July 2006Total exemption full accounts made up to 31 March 2006 (5 pages)
12 July 2006Total exemption full accounts made up to 31 March 2006 (5 pages)
1 June 2006Return made up to 23/05/06; full list of members (7 pages)
1 June 2006Return made up to 23/05/06; full list of members (7 pages)
4 October 2005Total exemption full accounts made up to 31 March 2005 (5 pages)
4 October 2005Total exemption full accounts made up to 31 March 2005 (5 pages)
7 June 2005Return made up to 23/05/05; full list of members (7 pages)
7 June 2005Return made up to 23/05/05; full list of members (7 pages)
14 June 2004Total exemption full accounts made up to 31 March 2004 (5 pages)
14 June 2004Total exemption full accounts made up to 31 March 2004 (5 pages)
4 June 2004Return made up to 23/05/04; full list of members (7 pages)
4 June 2004Return made up to 23/05/04; full list of members (7 pages)
29 June 2003Total exemption full accounts made up to 5 April 2003 (5 pages)
29 June 2003Total exemption full accounts made up to 5 April 2003 (5 pages)
29 June 2003Total exemption full accounts made up to 5 April 2003 (5 pages)
2 June 2003Return made up to 23/05/03; full list of members (7 pages)
2 June 2003Return made up to 23/05/03; full list of members (7 pages)
26 June 2002Total exemption small company accounts made up to 5 April 2002 (5 pages)
26 June 2002Total exemption small company accounts made up to 5 April 2002 (5 pages)
26 June 2002Total exemption small company accounts made up to 5 April 2002 (5 pages)
1 June 2002Return made up to 23/05/02; full list of members (7 pages)
1 June 2002Return made up to 23/05/02; full list of members (7 pages)
14 September 2001Registered office changed on 14/09/01 from: 46 cross road maldon essex CM9 5EE (1 page)
14 September 2001Registered office changed on 14/09/01 from: 46 cross road maldon essex CM9 5EE (1 page)
3 August 2001New secretary appointed (2 pages)
3 August 2001New director appointed (2 pages)
3 August 2001New secretary appointed (2 pages)
3 August 2001New director appointed (2 pages)
3 August 2001New director appointed (2 pages)
3 August 2001New director appointed (2 pages)
30 July 2001New director appointed (2 pages)
30 July 2001New secretary appointed (2 pages)
30 July 2001New director appointed (2 pages)
30 July 2001New director appointed (2 pages)
30 July 2001New secretary appointed (2 pages)
30 July 2001New director appointed (2 pages)
18 June 2001Accounting reference date shortened from 31/05/02 to 06/04/02 (1 page)
18 June 2001Accounting reference date shortened from 31/05/02 to 06/04/02 (1 page)
30 May 2001Director resigned (1 page)
30 May 2001Director resigned (1 page)
30 May 2001Secretary resigned (1 page)
30 May 2001Secretary resigned (1 page)
23 May 2001Incorporation (31 pages)
23 May 2001Incorporation (31 pages)