Company NameSigns Creative Limited
Company StatusDissolved
Company Number06051613
CategoryPrivate Limited Company
Incorporation Date12 January 2007(17 years, 3 months ago)
Dissolution Date26 April 2022 (2 years ago)

Business Activity

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

Directors

Director NameMr Kevin Rogers
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed12 January 2007(same day as company formation)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address144 Shoebury Road
Thorpe Bay
Essex
SS1 3RL
Secretary NameJoanna Rogers
NationalityBritish
StatusResigned
Appointed12 January 2007(same day as company formation)
RoleCompany Director
Correspondence Address44 Vicarage Hill
Benfleet
SS7 1PB

Contact

Websitewww.signscreative.co.uk
Telephone01702 588917
Telephone regionSouthend-on-Sea

Location

Registered Address35 Websters Way
Rayleigh
Essex
SS6 8JQ
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishRayleigh
WardWheatley
Built Up AreaSouthend-on-Sea
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Net Worth-£5,924
Cash£7,307
Current Liabilities£17,482

Accounts

Latest Accounts31 January 2019 (5 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

14 January 2021Termination of appointment of Joanna Rogers as a secretary on 17 September 2020 (1 page)
14 January 2021Cessation of Joanna Rogers as a person with significant control on 17 September 2020 (1 page)
14 January 2021Confirmation statement made on 12 January 2021 with updates (4 pages)
3 September 2020Previous accounting period extended from 31 January 2020 to 30 June 2020 (1 page)
11 February 2020Change of details for Mrs Joanna Rogers as a person with significant control on 20 May 2016 (2 pages)
11 February 2020Confirmation statement made on 12 January 2020 with no updates (3 pages)
21 November 2019Amended total exemption full accounts made up to 31 January 2019 (8 pages)
14 November 2019Total exemption full accounts made up to 31 January 2019 (9 pages)
19 February 2019Confirmation statement made on 12 January 2019 with no updates (3 pages)
11 February 2019Secretary's details changed for Joanna Rogers on 1 February 2019 (1 page)
30 October 2018Total exemption full accounts made up to 31 January 2018 (8 pages)
27 February 2018Confirmation statement made on 12 January 2018 with no updates (3 pages)
23 October 2017Micro company accounts made up to 31 January 2017 (3 pages)
23 October 2017Micro company accounts made up to 31 January 2017 (3 pages)
5 July 2017Registered office address changed from 162-164 High Street Rayleigh Essex SS6 7BS to 35 Websters Way Rayleigh Essex SS6 8JQ on 5 July 2017 (1 page)
5 July 2017Registered office address changed from 162-164 High Street Rayleigh Essex SS6 7BS to 35 Websters Way Rayleigh Essex SS6 8JQ on 5 July 2017 (1 page)
30 March 2017Total exemption small company accounts made up to 31 January 2016 (7 pages)
30 March 2017Total exemption small company accounts made up to 31 January 2016 (7 pages)
27 January 2017Confirmation statement made on 12 January 2017 with updates (6 pages)
27 January 2017Confirmation statement made on 12 January 2017 with updates (6 pages)
10 January 2017Compulsory strike-off action has been discontinued (1 page)
10 January 2017Compulsory strike-off action has been discontinued (1 page)
3 January 2017First Gazette notice for compulsory strike-off (1 page)
3 January 2017First Gazette notice for compulsory strike-off (1 page)
8 March 2016Total exemption small company accounts made up to 31 January 2015 (7 pages)
8 March 2016Total exemption small company accounts made up to 31 January 2015 (7 pages)
11 February 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 100
(4 pages)
11 February 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 100
(4 pages)
9 January 2016Compulsory strike-off action has been discontinued (1 page)
9 January 2016Compulsory strike-off action has been discontinued (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
12 March 2015Total exemption small company accounts made up to 31 January 2014 (6 pages)
12 March 2015Total exemption small company accounts made up to 31 January 2014 (6 pages)
30 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 100
(4 pages)
30 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 100
(4 pages)
21 January 2014Total exemption small company accounts made up to 31 January 2013 (6 pages)
21 January 2014Total exemption small company accounts made up to 31 January 2013 (6 pages)
17 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 100
(4 pages)
17 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 100
(4 pages)
30 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (4 pages)
30 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (4 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
10 February 2012Annual return made up to 12 January 2012 with a full list of shareholders (4 pages)
10 February 2012Annual return made up to 12 January 2012 with a full list of shareholders (4 pages)
1 November 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
1 November 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
11 February 2011Annual return made up to 12 January 2011 with a full list of shareholders (4 pages)
11 February 2011Annual return made up to 12 January 2011 with a full list of shareholders (4 pages)
27 October 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
27 October 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
21 January 2010Annual return made up to 12 January 2010 with a full list of shareholders (4 pages)
21 January 2010Annual return made up to 12 January 2010 with a full list of shareholders (4 pages)
24 October 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
24 October 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
3 September 2009Registered office changed on 03/09/2009 from vantage house 6-7 claydons lane rayleigh essex SS6 7UP (1 page)
3 September 2009Registered office changed on 03/09/2009 from vantage house 6-7 claydons lane rayleigh essex SS6 7UP (1 page)
11 February 2009Return made up to 12/01/09; full list of members (3 pages)
11 February 2009Return made up to 12/01/09; full list of members (3 pages)
12 November 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
12 November 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
21 April 2008Registered office changed on 21/04/2008 from 162-164 high street rayleigh essex SS6 7BS (1 page)
21 April 2008Registered office changed on 21/04/2008 from 162-164 high street rayleigh essex SS6 7BS (1 page)
18 March 2008Return made up to 12/01/08; full list of members (5 pages)
18 March 2008Return made up to 12/01/08; full list of members (5 pages)
12 January 2007Incorporation (12 pages)
12 January 2007Incorporation (12 pages)