Company NameCreative Media Sales Limited
Company StatusDissolved
Company Number04464258
CategoryPrivate Limited Company
Incorporation Date19 June 2002(21 years, 10 months ago)
Dissolution Date14 April 2015 (9 years ago)

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals

Directors

Director NameMrs Charlotte Body
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityEnglish
StatusClosed
Appointed19 June 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMatrix House 12-16 Lionel Road
Canvey Island
Essex
SS8 9DE
Director NameMr Kevin Frank Body
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2009(7 years, 4 months after company formation)
Appointment Duration5 years, 5 months (closed 14 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMatrix House 12-16 Lionel Road
Canvey Island
Essex
SS8 9DE
Secretary NameSukvinder Singh
NationalityBritish
StatusResigned
Appointed19 June 2002(same day as company formation)
RoleCompany Director
Correspondence Address60 Durham Road
Manor Park
London
E12 5AX
Secretary NameDavid William Hodgson
NationalityBritish
StatusResigned
Appointed01 December 2003(1 year, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 28 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Whitmore Close
Orsett
Grays
Essex
RM16 3JE
Secretary NameMr Kevin Frank Body
NationalityBritish
StatusResigned
Appointed28 April 2008(5 years, 10 months after company formation)
Appointment Duration6 years, 1 month (resigned 18 June 2014)
RoleCompany Seccretary
Country of ResidenceEngland
Correspondence AddressMatrix House 12-16 Lionel Road
Canvey Island
Essex
SS8 9DE
Director NameForbes Nominees Limited (Corporation)
StatusResigned
Appointed19 June 2002(same day as company formation)
Correspondence AddressNew City House 71 Rivington Street
London
EC2A 3AY
Secretary NameForbes Secretaries Limited (Corporation)
StatusResigned
Appointed19 June 2002(same day as company formation)
Correspondence AddressNew City House 71 Rivington Street
London
EC2A 3AY

Location

Registered AddressMatrix House
12-16 Lionel Road
Canvey Island
Essex
SS8 9DE
RegionEast of England
ConstituencyCastle Point
CountyEssex
ParishCanvey Island
WardCanvey Island Central
Built Up AreaCanvey Island
Address MatchesOver 500 other UK companies use this postal address

Shareholders

50 at £1Charlotte Body
49.02%
Ordinary B
50 at £1Kevin Frank Body
49.02%
Ordinary B
1 at £1Charlotte Body
0.98%
Ordinary A
1 at £1Kevin Frank Body
0.98%
Ordinary A

Financials

Year2014
Net Worth£102
Cash£756
Current Liabilities£7,182

Accounts

Latest Accounts30 June 2014 (9 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

14 April 2015Final Gazette dissolved via voluntary strike-off (1 page)
30 December 2014First Gazette notice for voluntary strike-off (1 page)
17 December 2014Application to strike the company off the register (3 pages)
18 November 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
23 June 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 102
(4 pages)
23 June 2014Termination of appointment of Kevin Frank Body as a secretary on 18 June 2014 (1 page)
3 April 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
21 June 2013Annual return made up to 19 June 2013 with a full list of shareholders (5 pages)
19 February 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
25 June 2012Director's details changed for Mrs Charlotte Body on 24 June 2012 (2 pages)
25 June 2012Annual return made up to 19 June 2012 with a full list of shareholders (4 pages)
25 June 2012Director's details changed for Mr Kevin Frank Body on 24 June 2012 (2 pages)
25 June 2012Secretary's details changed for Mr Kevin Frank Body on 25 June 2012 (1 page)
10 January 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
20 June 2011Annual return made up to 19 June 2011 with a full list of shareholders (6 pages)
7 January 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
29 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
28 June 2010Annual return made up to 19 June 2010 with a full list of shareholders (6 pages)
9 December 2009Statement of capital following an allotment of shares on 1 November 2009
  • GBP 102
(4 pages)
9 December 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
9 December 2009Statement of capital following an allotment of shares on 1 November 2009
  • GBP 102
(4 pages)
9 December 2009Appointment of Mr Kevin Frank Body as a director (3 pages)
19 June 2009Return made up to 19/06/09; full list of members (3 pages)
20 November 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
25 June 2008Secretary's change of particulars / kevin body / 24/06/2008 (1 page)
24 June 2008Return made up to 19/06/08; full list of members (3 pages)
24 June 2008Secretary appointed kevin frank body (1 page)
24 June 2008Director's change of particulars / charlotte body / 28/04/2008 (1 page)
24 June 2008Appointment terminated secretary david hodgson (1 page)
28 May 2008Registered office changed on 28/05/2008 from hamlet house 366-368 london road westcliff on sea essex SS0 7HZ (1 page)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
29 October 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
19 July 2007Return made up to 19/06/07; full list of members (6 pages)
23 October 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
6 September 2006Registered office changed on 06/09/06 from: hamlet house 366-368 london road westcliff on sea essex SS0 7HZ (1 page)
23 August 2006Registered office changed on 23/08/06 from: 30 daws heath road rayleigh essex SS6 7QH (1 page)
2 August 2006Return made up to 19/06/06; full list of members (2 pages)
16 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
31 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
31 May 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
31 May 2006Ad 30/04/06--------- £ si 100@1=100 £ ic 1/101 (2 pages)
31 May 2006Resolutions
  • RES13 ‐ Appl app,sha cert,882 30/04/06
(1 page)
24 March 2006Director's particulars changed (1 page)
3 March 2006Total exemption small company accounts made up to 30 June 2004 (5 pages)
3 March 2006Director's particulars changed (1 page)
31 August 2005Return made up to 19/06/05; full list of members (6 pages)
23 February 2005Registered office changed on 23/02/05 from: 47 montpelier close billericay essex CM12 0UH (1 page)
22 December 2004Director's particulars changed (1 page)
16 December 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
24 August 2004Return made up to 19/06/04; full list of members (6 pages)
22 March 2004Accounting reference date shortened from 09/07/03 to 30/06/03 (1 page)
17 December 2003Secretary resigned (1 page)
17 December 2003New secretary appointed (2 pages)
16 December 2003Particulars of mortgage/charge (3 pages)
23 September 2003Accounts made up to 9 July 2002 (5 pages)
23 September 2003Accounts made up to 9 July 2002 (5 pages)
8 September 2003Return made up to 19/06/03; full list of members (6 pages)
24 March 2003Registered office changed on 24/03/03 from: 47 montpelier close billericay essex CM12 0UH (1 page)
24 March 2003Accounting reference date shortened from 30/06/03 to 09/07/02 (1 page)
21 August 2002Registered office changed on 21/08/02 from: 82 saint john street london EC1M 4JN (1 page)
19 July 2002New secretary appointed (1 page)
19 July 2002New director appointed (1 page)
19 July 2002Secretary resigned (1 page)
19 July 2002Director resigned (1 page)
19 June 2002Incorporation (20 pages)