Company NameCreative Link (UK) Limited
Company StatusDissolved
Company Number04870381
CategoryPrivate Limited Company
Incorporation Date19 August 2003(20 years, 8 months ago)
Dissolution Date22 March 2018 (6 years, 1 month ago)
Previous Name6 Continents Media (UK) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameClaire Mead Tomlinson
NationalityBritish
StatusClosed
Appointed28 June 2008(4 years, 10 months after company formation)
Appointment Duration9 years, 8 months (closed 22 March 2018)
RoleShop Owner
Correspondence AddressNew North House Office 4, 4th Floor
Ongar Road
Brentwood
Essex
CM15 9BB
Director NameMiss Catherine Daniel
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2010(6 years, 5 months after company formation)
Appointment Duration8 years, 1 month (closed 22 March 2018)
RoleClient Services Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew North House Office 4, 4th Floor
Ongar Road
Brentwood
Essex
CM15 9BB
Director NameMr Edward Tomlinson
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2010(6 years, 5 months after company formation)
Appointment Duration8 years, 1 month (closed 22 March 2018)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew North House Office 4, 4th Floor
Ongar Road
Brentwood
Essex
CM15 9BB
Director NameAnthony John Sheridan
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2003(3 weeks, 2 days after company formation)
Appointment Duration4 years, 6 months (resigned 15 March 2008)
RoleSenior Manager
Country of ResidenceUnited Kingdom
Correspondence Address23 Abington Road
Sale
Cheshire
M33 3DL
Director NameMr Steve Dennis Whatley
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2003(3 weeks, 2 days after company formation)
Appointment Duration2 years, 6 months (resigned 28 March 2006)
RoleSenior Manager
Country of ResidenceUnited Kingdom
Correspondence Address21 Longcliffe Road
Grantham
NG31 8DZ
Secretary NameDawn Helen Sheridan
NationalityBritish
StatusResigned
Appointed11 September 2003(3 weeks, 2 days after company formation)
Appointment Duration4 months (resigned 09 January 2004)
RoleAdministrator
Correspondence Address23 Abington Road
Sale
Cheshire
M33 3DL
Secretary NameMr Steve Dennis Whatley
NationalityBritish
StatusResigned
Appointed09 January 2004(4 months, 3 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 28 March 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Longcliffe Road
Grantham
NG31 8DZ
Secretary NameDawn Helen Sheridan
NationalityBritish
StatusResigned
Appointed03 April 2006(2 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 25 October 2007)
RoleCompany Director
Correspondence Address23 Abington Road
Sale
Cheshire
M33 3DL
Director NameMr Edward Tomlinson
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2006(3 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 25 August 2008)
RoleSenior Manager
Country of ResidenceUnited Kingdom
Correspondence Address115 Warley Hill
Brentwood
Essex
CM14 5HG
Secretary NameAnthony John Sheridan
NationalityBritish
StatusResigned
Appointed25 October 2007(4 years, 2 months after company formation)
Appointment Duration8 months, 1 week (resigned 28 June 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Abington Road
Sale
Cheshire
M33 3DL
Director NameClaire Mead-Tomlinson
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2008(5 years after company formation)
Appointment Duration1 year, 5 months (resigned 02 February 2010)
RoleWholesale Sales
Country of ResidenceUnited Kingdom
Correspondence Address115 Warley Hill
Warley
Brentwood
Essex
CM14 5HG
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed19 August 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed19 August 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websiterockinlondon.com

Location

Registered Address311 High Road
Loughton
IG10 1AH
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton St Mary's
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

40 at £1Catherine Daniel
40.00%
Ordinary
40 at £1Edward Tomlinson
40.00%
Ordinary
20 at £1Claire Mead-tomlinson
20.00%
Ordinary

Financials

Year2014
Net Worth£23,855
Cash£88,308
Current Liabilities£142,601

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 December

Charges

16 January 2013Delivered on: 21 January 2013
Persons entitled: The Brentwood Property Company Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due to the chargee.
Particulars: The deposit account, the deposit balance and all money from time to time withdrawn from the deposit account see image for full details.
Outstanding

Filing History

26 October 2016Appointment of a voluntary liquidator (1 page)
26 October 2016Statement of affairs with form 4.19 (4 pages)
26 October 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-10-14
(1 page)
5 October 2016Registered office address changed from Treviot House 186-192 High Road Ilford Essex IG1 1LR to 311 High Road Loughton IG10 1AH on 5 October 2016 (1 page)
30 November 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
28 September 2015Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page)
11 September 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 100
(5 pages)
28 May 2015Previous accounting period extended from 31 August 2014 to 31 December 2014 (1 page)
9 September 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 100
(5 pages)
6 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
18 September 2013Director's details changed for Mr Edward Tomlinson on 5 February 2013 (2 pages)
18 September 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 100
(5 pages)
18 September 2013Director's details changed for Miss Catherine Daniel on 5 February 2013 (2 pages)
18 September 2013Director's details changed for Miss Catherine Daniel on 5 February 2013 (2 pages)
18 September 2013Secretary's details changed for Claire Mead Tomlinson on 5 February 2013 (2 pages)
18 September 2013Secretary's details changed for Claire Mead Tomlinson on 5 February 2013 (2 pages)
18 September 2013Director's details changed for Mr Edward Tomlinson on 5 February 2013 (2 pages)
14 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
21 January 2013Particulars of a mortgage or charge / charge no: 1 (13 pages)
23 October 2012Registered office address changed from the Mews Gresham Road Brentwood Essex CM14 4HN United Kingdom on 23 October 2012 (1 page)
23 October 2012Annual return made up to 19 August 2012 with a full list of shareholders (5 pages)
6 June 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
7 September 2011Director's details changed for Miss Catherine Daniel on 1 May 2011 (2 pages)
7 September 2011Annual return made up to 19 August 2011 with a full list of shareholders (4 pages)
7 September 2011Director's details changed for Miss Catherine Daniel on 1 May 2011 (2 pages)
7 September 2011Director's details changed for Mr Edward Tomlinson on 1 September 2010 (2 pages)
7 September 2011Director's details changed for Mr Edward Tomlinson on 1 September 2010 (2 pages)
3 June 2011Total exemption full accounts made up to 31 August 2010 (10 pages)
13 September 2010Annual return made up to 19 August 2010 with a full list of shareholders (5 pages)
9 August 2010Registered office address changed from Unit C, Whitegates Alexander Lane Shenfield Brentwood Essex CM15 8QF United Kingdom on 9 August 2010 (1 page)
9 August 2010Registered office address changed from Unit C, Whitegates Alexander Lane Shenfield Brentwood Essex CM15 8QF United Kingdom on 9 August 2010 (1 page)
26 May 2010Total exemption full accounts made up to 31 August 2009 (10 pages)
6 May 2010Registered office address changed from Stanton House 31 Westgate Grantham Lincolnshire NG31 6LX on 6 May 2010 (1 page)
6 May 2010Registered office address changed from Stanton House 31 Westgate Grantham Lincolnshire NG31 6LX on 6 May 2010 (1 page)
25 March 2010Termination of appointment of Claire Mead-Tomlinson as a director (1 page)
23 February 2010Appointment of Miss Catherine Daniel as a director (2 pages)
23 February 2010Appointment of Mr Edward Tomlinson as a director (2 pages)
10 September 2009Return made up to 19/08/09; full list of members (3 pages)
24 June 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
18 February 2009Director appointed claire mead-tomlinson (2 pages)
1 February 2009Appointment terminated director edward tomlinson (1 page)
24 December 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
25 September 2008Return made up to 19/08/08; full list of members (3 pages)
7 July 2008Appointment terminated secretary anthony sheridan (1 page)
7 July 2008Secretary appointed claire mead tomlinson (2 pages)
19 June 2008Appointment terminated director anthony sheridan (1 page)
14 November 2007New secretary appointed (1 page)
14 November 2007Secretary resigned (1 page)
23 October 2007Return made up to 19/08/07; full list of members (2 pages)
18 December 2006New director appointed (1 page)
23 November 2006Return made up to 19/08/06; full list of members (2 pages)
2 November 2006Accounts for a dormant company made up to 31 August 2006 (5 pages)
1 November 2006New secretary appointed (1 page)
1 August 2006Company name changed 6 continents media (uk) LIMITED\certificate issued on 01/08/06 (2 pages)
9 June 2006Accounts for a dormant company made up to 31 August 2005 (5 pages)
10 April 2006Secretary resigned;director resigned (1 page)
8 September 2005Return made up to 19/08/05; full list of members (3 pages)
29 March 2005Accounts for a dormant company made up to 31 August 2004 (5 pages)
14 September 2004Return made up to 19/08/04; full list of members (7 pages)
12 May 2004Ad 15/04/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 January 2004Secretary resigned (1 page)
16 January 2004Registered office changed on 16/01/04 from: 29 stones drive ripponden west yorkshire HX6 4NY (1 page)
16 January 2004New secretary appointed (2 pages)
30 October 2003New secretary appointed (3 pages)
30 October 2003New director appointed (2 pages)
30 October 2003New director appointed (2 pages)
21 August 2003Director resigned (1 page)
21 August 2003Secretary resigned (1 page)
19 August 2003Incorporation (9 pages)