Company NameCreatives Hub Ltd
Company StatusDissolved
Company Number11539496
CategoryPrivate Limited Company
Incorporation Date28 August 2018(5 years, 8 months ago)
Dissolution Date27 February 2024 (2 months, 1 week ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Shane William Catney
Date of BirthSeptember 1993 (Born 30 years ago)
NationalityEnglish
StatusClosed
Appointed28 August 2018(same day as company formation)
RoleGraphic Designer
Country of ResidenceEngland
Correspondence AddressR13, Winsley House High Street
Colchester
Essex
CO1 1UG
Director NameMr Lewis Freddie Percival
Date of BirthOctober 1993 (Born 30 years ago)
NationalityEnglish
StatusClosed
Appointed28 August 2018(same day as company formation)
RoleTrack Worker
Country of ResidenceEngland
Correspondence AddressR13, Winsley House High Street
Colchester
Essex
CO1 1UG

Location

Registered AddressR13, Winsley House
High Street
Colchester
Essex
CO1 1UG
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester

Accounts

Latest Accounts31 August 2023 (8 months, 1 week ago)
Accounts CategoryMicro
Accounts Year End31 August

Filing History

27 February 2024Final Gazette dissolved via voluntary strike-off (1 page)
12 December 2023First Gazette notice for voluntary strike-off (1 page)
2 December 2023Application to strike the company off the register (1 page)
30 November 2023Micro company accounts made up to 31 August 2023 (8 pages)
4 September 2023Confirmation statement made on 27 August 2023 with updates (4 pages)
1 September 2023Change of details for Mr Shane William Catney as a person with significant control on 31 August 2023 (2 pages)
1 September 2023Termination of appointment of Shane William Catney as a director on 31 August 2023 (1 page)
1 September 2023Cessation of Shane William Catney as a person with significant control on 31 August 2023 (1 page)
16 March 2023Micro company accounts made up to 31 August 2022 (8 pages)
7 September 2022Confirmation statement made on 27 August 2022 with updates (3 pages)
2 August 2022Registered office address changed from 3rd Floor, 72 Shaftesbury House Culver St East Colchester Essex CO1 1LF England to R13, Winsley House High Street Colchester Essex CO1 1UG on 2 August 2022 (1 page)
17 January 2022Micro company accounts made up to 31 August 2021 (8 pages)
31 August 2021Confirmation statement made on 27 August 2021 with updates (3 pages)
15 February 2021Micro company accounts made up to 31 August 2020 (8 pages)
31 August 2020Confirmation statement made on 27 August 2020 with no updates (3 pages)
1 May 2020Micro company accounts made up to 31 August 2019 (2 pages)
28 August 2019Confirmation statement made on 27 August 2019 with no updates (3 pages)
16 October 2018Registered office address changed from 72 Shaftesbury House Culver Walk Colchester CO1 1LA United Kingdom to 3rd Floor, 72 Shaftesbury House Culver St East Colchester Essex CO1 1LF on 16 October 2018 (1 page)
28 August 2018Incorporation
Statement of capital on 2018-08-28
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)