CREATIVE PARTY LTD
BOURNEMOUTH ANNIVERSARY HOUSE LIMITED

Hellopages » Dorset » Bournemouth » BH11 8JJ

Company number 02040399
Status Active
Incorporation Date 24 July 1986
Company Type Private Limited Company
Address UNIT 5, ROUNDWAYS, ELLIOTT ROAD, BOURNEMOUTH, BH11 8JJ
Home Country United Kingdom
Nature of Business 46760 - Wholesale of other intermediate products
Phone, email, etc

Since the company registration one hundred and sixty-seven events have happened. The last three records are Termination of appointment of Maurice Robert Beale as a director on 15 February 2017; Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of CREATIVE PARTY LTD are www.creativeparty.co.uk, and www.creative-party.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and three months. The distance to to Bournemouth Rail Station is 3.2 miles; to Poole Rail Station is 3.7 miles; to Hamworthy Rail Station is 4.7 miles; to Christchurch Rail Station is 6.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Creative Party Ltd is a Private Limited Company. The company registration number is 02040399. Creative Party Ltd has been working since 24 July 1986. The present status of the company is Active. The registered address of Creative Party Ltd is Unit 5 Roundways Elliott Road Bournemouth Bh11 8jj. . ROWE, Michael John is a Secretary of the company. CLARK, Alan Leslie is a Director of the company. FORDER, Michael Edward is a Director of the company. LANE, Arthur James is a Director of the company. Secretary ANDERSON, Irene Joyce has been resigned. Secretary ANDERSON, Karen has been resigned. Secretary LANE, Arthur James has been resigned. Director ANDERSON, Karen has been resigned. Director ANDERSON, Terence has been resigned. Director ANDERSON, Terence has been resigned. Director ARCHER, Raymond Joseph has been resigned. Director BEALE, Maurice Robert has been resigned. Director FORDER, Geraldine Lesley has been resigned. The company operates in "Wholesale of other intermediate products".


Current Directors

Secretary
ROWE, Michael John
Appointed Date: 31 January 2007

Director
CLARK, Alan Leslie
Appointed Date: 31 January 2007
78 years old

Director
FORDER, Michael Edward
Appointed Date: 31 July 2007
72 years old

Director
LANE, Arthur James
Appointed Date: 10 August 1998
78 years old

Resigned Directors

Secretary
ANDERSON, Irene Joyce
Resigned: 15 June 1992

Secretary
ANDERSON, Karen
Resigned: 10 August 2004
Appointed Date: 15 June 1992

Secretary
LANE, Arthur James
Resigned: 31 January 2007
Appointed Date: 10 August 2004

Director
ANDERSON, Karen
Resigned: 19 January 2007
Appointed Date: 14 September 1993
60 years old

Director
ANDERSON, Terence
Resigned: 19 January 2007
Appointed Date: 30 September 1997
88 years old

Director
ANDERSON, Terence
Resigned: 15 June 1992
88 years old

Director
ARCHER, Raymond Joseph
Resigned: 07 January 2000
Appointed Date: 15 June 1992
81 years old

Director
BEALE, Maurice Robert
Resigned: 15 February 2017
Appointed Date: 01 October 1997
97 years old

Director
FORDER, Geraldine Lesley
Resigned: 31 July 2007
Appointed Date: 23 February 2001
72 years old

Persons With Significant Control

Mr Michael Edward Forder Bafcma Mct
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

CREATIVE PARTY LTD Events

27 May 2017
Termination of appointment of Maurice Robert Beale as a director on 15 February 2017
08 Jan 2017
Confirmation statement made on 31 December 2016 with updates
04 Oct 2016
Total exemption small company accounts made up to 31 December 2015
17 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-17
  • GBP 137,916.1

18 Jun 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 157 more events
30 Jul 1986
Registered office changed on 30/07/86 from: 84 temple chambers temple avenue london EC4Y 0HP
30 Jul 1986
Registered office changed on 30/07/86 from: 84 temple chambers temple avenue london EC4Y 0HP

24 Jul 1986
Incorporation
24 Jul 1986
Certificate of Incorporation
24 Jul 1986
Certificate of Incorporation

CREATIVE PARTY LTD Charges

12 March 2013
Legal assignment of contract monies
Delivered: 15 March 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
4 March 2013
Fixed charge on purchased debts which fail to vest
Delivered: 6 March 2013
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of fixed equitable charge all debts purchased or…
4 March 2013
Floating charge (all assets)
Delivered: 6 March 2013
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)
Description: By way of floating charge all the undertaking of the…
25 January 2013
Debenture
Delivered: 26 January 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
11 August 2011
All assets debenture
Delivered: 12 August 2011
Status: Satisfied on 22 July 2014
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
23 January 2002
Fixed and floating charge
Delivered: 30 January 2002
Status: Satisfied on 22 July 2014
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
21 May 2001
Debenture
Delivered: 1 June 2001
Status: Satisfied on 22 July 2014
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
10 September 1998
Debenture
Delivered: 12 September 1998
Status: Satisfied on 4 August 2001
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
9 July 1996
Charge
Delivered: 16 July 1996
Status: Satisfied on 8 December 2000
Persons entitled: Alex Lawrie Receivables Financing Limited
Description: First fixed on all book and other debts present and future…
27 August 1993
Single debenture
Delivered: 6 September 1993
Status: Satisfied on 23 July 1999
Persons entitled: Lloyds Bank PLC
Description: Unit 16, elliott road, west howe industrial estate…
29 September 1992
M
Delivered: 2 October 1992
Status: Satisfied on 1 July 1993
Persons entitled: Midland Bank PLC
Description: Fixed and floating charge on the goodwill bookdebts and…