Company NameCreations Network Tj Limited
DirectorTony Jones
Company StatusActive
Company Number04387212
CategoryPrivate Limited Company
Incorporation Date5 March 2002(22 years, 1 month ago)
Previous NameUnder Control Estates Limited

Business Activity

Section CManufacturing
SIC 3210Manufacture of electronic components
SIC 26110Manufacture of electronic components
Section MProfessional, scientific and technical activities
SIC 69109Activities of patent and copyright agents; other legal activities n.e.c.

Directors

Director NameMr Tony Jones
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2002(1 month, 2 weeks after company formation)
Appointment Duration22 years
RoleInventor
Country of ResidenceEngland
Correspondence Address17 A Clarence Road Grays Clarence Road
Grays
RM17 6QA
Secretary NameAndrew Kwame Anokye
NationalityBritish
StatusResigned
Appointed30 April 2002(1 month, 3 weeks after company formation)
Appointment Duration11 years, 2 months (resigned 28 June 2013)
RoleSurveyor
Correspondence Address79 Tennyson Close
Ponders End
London
EN3 4SN
Director NameMrs Angelina Adenike Jones
Date of BirthMarch 1945 (Born 79 years ago)
NationalityNigerian
StatusResigned
Appointed30 March 2018(16 years after company formation)
Appointment Duration1 month, 3 weeks (resigned 25 May 2018)
RoleChairperson Of The Video And Film Club Division.
Country of ResidenceNigeria
Correspondence Address7 Thackeray Avenue
Tottenham
London
Greater London
N17 9DT
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed05 March 2002(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed05 March 2002(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY

Location

Registered Address17 A Clarence Road Grays
Clarence Road
Grays
RM17 6QA
RegionEast of England
ConstituencyThurrock
CountyEssex
WardGrays Riverside
Built Up AreaGrays

Shareholders

1 at £1Incorporate Nominees LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return10 July 2023 (9 months, 3 weeks ago)
Next Return Due24 July 2024 (2 months, 3 weeks from now)

Filing History

9 February 2021Micro company accounts made up to 31 March 2020 (9 pages)
26 June 2020Confirmation statement made on 26 June 2020 with no updates (3 pages)
18 October 2019Micro company accounts made up to 31 March 2019 (2 pages)
26 July 2019Confirmation statement made on 26 July 2019 with no updates (3 pages)
24 October 2018Micro company accounts made up to 31 March 2018 (2 pages)
9 August 2018Confirmation statement made on 26 July 2018 with no updates (3 pages)
26 July 2018Notification of Tony Jones as a person with significant control on 17 December 2017 (2 pages)
25 May 2018Termination of appointment of Angelina Adenike Jones as a director on 25 May 2018 (1 page)
4 April 2018Appointment of Mrs Angelina Adenike Jones as a director on 30 March 2018 (2 pages)
31 March 2018Notification of Tony Jones as a person with significant control on 30 December 2017 (2 pages)
16 January 2018Micro company accounts made up to 31 March 2017 (2 pages)
5 December 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
5 December 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
29 November 2017Registered office address changed from 143 Northumberland Park Tottenham London Northumberland Park London N17 0TL England to 7 Thackeray Avenue Thackeray Avenue Tottenham London Greater London N17 9DT on 29 November 2017 (1 page)
29 November 2017Registered office address changed from 143 Northumberland Park Tottenham London Northumberland Park London N17 0TL England to 7 Thackeray Avenue Thackeray Avenue Tottenham London Greater London N17 9DT on 29 November 2017 (1 page)
18 November 2017Compulsory strike-off action has been discontinued (1 page)
18 November 2017Compulsory strike-off action has been discontinued (1 page)
17 October 2017First Gazette notice for compulsory strike-off (1 page)
17 October 2017First Gazette notice for compulsory strike-off (1 page)
26 July 2016Confirmation statement made on 26 July 2016 with updates (6 pages)
26 July 2016Confirmation statement made on 26 July 2016 with updates (6 pages)
18 July 2016Statement of capital following an allotment of shares on 5 March 2015
  • GBP 1
(3 pages)
18 July 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
18 July 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
18 July 2016Statement of capital following an allotment of shares on 5 March 2015
  • GBP 1
(3 pages)
16 July 2016Registered office address changed from 55B Tower Hamlets Road London London E17 4RQ to 143 Northumberland Park Tottenham London Northumberland Park London N17 0TL on 16 July 2016 (1 page)
16 July 2016Registered office address changed from 55B Tower Hamlets Road London London E17 4RQ to 143 Northumberland Park Tottenham London Northumberland Park London N17 0TL on 16 July 2016 (1 page)
30 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 1
(3 pages)
30 December 2015Accounts for a dormant company made up to 30 March 2015 (2 pages)
30 December 2015Accounts for a dormant company made up to 30 March 2015 (2 pages)
30 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 1
(3 pages)
9 July 2015Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 1
(3 pages)
9 July 2015Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 1
(3 pages)
9 July 2015Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 1
(3 pages)
2 May 2015Compulsory strike-off action has been discontinued (1 page)
2 May 2015Compulsory strike-off action has been discontinued (1 page)
14 April 2015First Gazette notice for compulsory strike-off (1 page)
14 April 2015First Gazette notice for compulsory strike-off (1 page)
22 October 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
22 October 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
10 May 2014Accounts for a dormant company made up to 31 March 2013 (2 pages)
10 May 2014Accounts for a dormant company made up to 31 March 2013 (2 pages)
12 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 1
(3 pages)
12 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 1
(3 pages)
12 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 1
(3 pages)
28 June 2013Annual return made up to 19 February 2013 with a full list of shareholders (4 pages)
28 June 2013Accounts for a dormant company made up to 31 March 2012 (2 pages)
28 June 2013Register inspection address has been changed from 23 Selwyn Court Yunus Khan Close Walthamstow London Waltham Forest E17 8XE (1 page)
28 June 2013Register inspection address has been changed from 23 Selwyn Court Yunus Khan Close Walthamstow London Waltham Forest E17 8XE (1 page)
28 June 2013Accounts for a dormant company made up to 31 March 2012 (2 pages)
28 June 2013Termination of appointment of Andrew Anokye as a secretary (1 page)
28 June 2013Termination of appointment of Andrew Anokye as a secretary (1 page)
28 June 2013Director's details changed for Mr Tony Jones on 30 November 2012 (2 pages)
28 June 2013Director's details changed for Mr Tony Jones on 30 November 2012 (2 pages)
28 June 2013Annual return made up to 19 February 2013 with a full list of shareholders (4 pages)
13 April 2013Compulsory strike-off action has been discontinued (1 page)
13 April 2013Compulsory strike-off action has been discontinued (1 page)
10 April 2013Registered office address changed from , 23 Selwyn Court, Yunus Khan Close, Walthamstow London, E17 8XE on 10 April 2013 (1 page)
10 April 2013Registered office address changed from , 23 Selwyn Court, Yunus Khan Close, Walthamstow London, E17 8XE on 10 April 2013 (1 page)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
2 August 2012Company name changed under control estates LIMITED\certificate issued on 02/08/12
  • RES15 ‐ Change company name resolution on 2012-08-01
  • NM01 ‐ Change of name by resolution
(3 pages)
2 August 2012Company name changed under control estates LIMITED\certificate issued on 02/08/12
  • RES15 ‐ Change company name resolution on 2012-08-01
  • NM01 ‐ Change of name by resolution
(3 pages)
14 March 2012Annual return made up to 19 February 2012 with a full list of shareholders (4 pages)
14 March 2012Annual return made up to 19 February 2012 with a full list of shareholders (4 pages)
6 January 2012Accounts for a dormant company made up to 31 March 2011 (2 pages)
6 January 2012Accounts for a dormant company made up to 31 March 2011 (2 pages)
7 March 2011Annual return made up to 19 February 2011 with a full list of shareholders (4 pages)
7 March 2011Annual return made up to 19 February 2011 with a full list of shareholders (4 pages)
6 January 2011Accounts for a dormant company made up to 31 March 2010 (4 pages)
6 January 2011Accounts for a dormant company made up to 31 March 2010 (4 pages)
15 March 2010Register inspection address has been changed (1 page)
15 March 2010Director's details changed for Tony Jones on 19 February 2010 (2 pages)
15 March 2010Annual return made up to 19 February 2010 with a full list of shareholders (5 pages)
15 March 2010Director's details changed for Tony Jones on 19 February 2010 (2 pages)
15 March 2010Register inspection address has been changed (1 page)
15 March 2010Annual return made up to 19 February 2010 with a full list of shareholders (5 pages)
17 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
17 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
23 March 2009Return made up to 19/02/09; full list of members (3 pages)
23 March 2009Return made up to 19/02/09; full list of members (3 pages)
22 January 2009Amended accounts made up to 31 March 2008 (3 pages)
22 January 2009Amended accounts made up to 31 March 2008 (3 pages)
16 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
16 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
16 April 2008Return made up to 19/02/08; full list of members (6 pages)
16 April 2008Return made up to 19/02/08; full list of members (6 pages)
3 January 2008Accounts for a dormant company made up to 31 March 2007 (6 pages)
3 January 2008Accounts for a dormant company made up to 31 March 2007 (6 pages)
14 March 2007Return made up to 19/02/07; full list of members (6 pages)
14 March 2007Return made up to 19/02/07; full list of members (6 pages)
9 January 2007Accounts for a dormant company made up to 31 March 2006 (3 pages)
9 January 2007Accounts for a dormant company made up to 31 March 2006 (3 pages)
10 March 2006Return made up to 19/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 March 2006Return made up to 19/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 December 2005Accounts for a dormant company made up to 31 March 2005 (3 pages)
13 December 2005Accounts for a dormant company made up to 31 March 2005 (3 pages)
5 May 2005Return made up to 19/02/05; full list of members (2 pages)
5 May 2005Return made up to 19/02/05; full list of members (2 pages)
28 February 2005Registered office changed on 28/02/05 from: 22 claypole court, yunus khan close, london, E17 8XF (1 page)
28 February 2005Registered office changed on 28/02/05 from: 22 claypole court, yunus khan close, london, E17 8XF (1 page)
18 November 2004Return made up to 19/02/04; full list of members; amend (6 pages)
18 November 2004Return made up to 19/02/04; full list of members; amend (6 pages)
17 September 2004Accounts for a dormant company made up to 31 March 2004 (3 pages)
17 September 2004Accounts for a dormant company made up to 31 March 2004 (3 pages)
23 March 2004Return made up to 19/02/04; full list of members (6 pages)
23 March 2004Return made up to 19/02/04; full list of members (6 pages)
26 January 2004Accounts for a dormant company made up to 31 March 2003 (3 pages)
26 January 2004Accounts for a dormant company made up to 31 March 2003 (3 pages)
8 March 2003Return made up to 19/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 March 2003Return made up to 19/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 May 2002New secretary appointed (2 pages)
24 May 2002New secretary appointed (2 pages)
3 May 2002Registered office changed on 03/05/02 from: flat 22 claypole court, 3 yunus khan close, london, E17 8XF (1 page)
3 May 2002New director appointed (2 pages)
3 May 2002Registered office changed on 03/05/02 from: flat 22 claypole court, 3 yunus khan close, london, E17 8XF (1 page)
3 May 2002New director appointed (2 pages)
29 April 2002Registered office changed on 29/04/02 from: 72 new bond street, mayfair, london, W1S 1RR (1 page)
29 April 2002Registered office changed on 29/04/02 from: 72 new bond street, mayfair, london, W1S 1RR (1 page)
26 April 2002Secretary resigned (1 page)
26 April 2002Secretary resigned (1 page)
26 April 2002Director resigned (1 page)
26 April 2002Director resigned (1 page)
5 March 2002Incorporation (16 pages)
5 March 2002Incorporation (16 pages)