CREATIVE SERVICES DISPLAYS AND EXHIBITIONS LIMITED
LONDON

Hellopages » Greater London » Ealing » W3 0RX

Company number 02901292
Status Active
Incorporation Date 22 February 1994
Company Type Private Limited Company
Address SUN STUDIOS, 30 WARPLE WAY, ACTON, LONDON, W3 0RX
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 20 December 2016 with updates; Director's details changed for Martin Brian Fitton on 5 October 2016. The most likely internet sites of CREATIVE SERVICES DISPLAYS AND EXHIBITIONS LIMITED are www.creativeservicesdisplaysandexhibitions.co.uk, and www.creative-services-displays-and-exhibitions.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eight months. The distance to to Brentford Rail Station is 2.6 miles; to Brondesbury Park Rail Station is 3.1 miles; to Battersea Park Rail Station is 5 miles; to Balham Rail Station is 6.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Creative Services Displays and Exhibitions Limited is a Private Limited Company. The company registration number is 02901292. Creative Services Displays and Exhibitions Limited has been working since 22 February 1994. The present status of the company is Active. The registered address of Creative Services Displays and Exhibitions Limited is Sun Studios 30 Warple Way Acton London W3 0rx. . FITTON, Amanda Ellen is a Secretary of the company. FITTON, Amanda Ellen is a Director of the company. FITTON, Martin Brian is a Director of the company. Nominee Secretary NOMINEE SECRETARIES LTD has been resigned. Nominee Director NOMINEE DIRECTORS LTD has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
FITTON, Amanda Ellen
Appointed Date: 03 March 1994

Director
FITTON, Amanda Ellen
Appointed Date: 03 March 1994
62 years old

Director
FITTON, Martin Brian
Appointed Date: 03 March 1994
62 years old

Resigned Directors

Nominee Secretary
NOMINEE SECRETARIES LTD
Resigned: 22 February 1994
Appointed Date: 22 February 1994

Nominee Director
NOMINEE DIRECTORS LTD
Resigned: 22 February 1994
Appointed Date: 22 February 1994

Persons With Significant Control

Mrs Amanda Ellen Fitton
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Martin Brian Fitton
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CREATIVE SERVICES DISPLAYS AND EXHIBITIONS LIMITED Events

06 Jan 2017
Total exemption small company accounts made up to 31 March 2016
20 Dec 2016
Confirmation statement made on 20 December 2016 with updates
18 Nov 2016
Director's details changed for Martin Brian Fitton on 5 October 2016
10 Mar 2016
Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-03-10
  • GBP 2

10 Mar 2016
Secretary's details changed for Amanda Ellen Fitton on 1 March 2016
...
... and 54 more events
06 Jul 1994
Accounting reference date notified as 31/03

22 Jun 1994
Particulars of mortgage/charge

07 Mar 1994
Director resigned

07 Mar 1994
Secretary resigned

22 Feb 1994
Incorporation

CREATIVE SERVICES DISPLAYS AND EXHIBITIONS LIMITED Charges

21 September 2004
Fixed and floating charge
Delivered: 28 September 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
26 July 2001
Rent deposit deed
Delivered: 31 July 2001
Status: Outstanding
Persons entitled: Timur Investments Limited
Description: The sum of £6,750 the account in which such sum is…
21 January 1998
Rent deposit deed
Delivered: 24 January 1998
Status: Outstanding
Persons entitled: Timur Investments Limited
Description: £6,750 and such other sums as may be deposited by the…
6 March 1997
Confirmatory charge supplemental to a mortgage debenture dated 15 june 1994 made between the company and natinal westminster bank PLC
Delivered: 24 March 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The property and assets of the company as charged by the…
15 June 1994
Mortgage debenture
Delivered: 22 June 1994
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: And all plant machinery vehicles computers and office and…