CREATIVE MEDIA TECHNIQUES LIMITED
NORTHAMPTON CREATIVE MEDIA TECHNOLOGY LIMITED

Hellopages » Northamptonshire » Northampton » NN5 5LF

Company number 03487880
Status Liquidation
Incorporation Date 2 January 1998
Company Type Private Limited Company
Address 100 ST JAMES ROAD, NORTHAMPTON, NN5 5LF
Home Country United Kingdom
Nature of Business 73120 - Media representation services
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Liquidators' statement of receipts and payments to 18 August 2016; Registered office address changed from Unit 30 Ground Floor Offices Green End Gamlingay Sandy Bedfordshire SG19 3LF to 100 st James Road Northampton NN5 5LF on 2 September 2015; Statement of affairs with form 4.19. The most likely internet sites of CREATIVE MEDIA TECHNIQUES LIMITED are www.creativemediatechniques.co.uk, and www.creative-media-techniques.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and nine months. Creative Media Techniques Limited is a Private Limited Company. The company registration number is 03487880. Creative Media Techniques Limited has been working since 02 January 1998. The present status of the company is Liquidation. The registered address of Creative Media Techniques Limited is 100 St James Road Northampton Nn5 5lf. . MALOCCA, Gino Anthony is a Director of the company. MALOCCA, Romano Pio is a Director of the company. Secretary TYRRELL, Craig Steven has been resigned. Secretary GOODWILLE CORPORATE SERVICES LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director FOTHERGILL, Tim Stephen has been resigned. Director SWARD, Johan Albert Fredrik has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Media representation services".


Current Directors

Director
MALOCCA, Gino Anthony
Appointed Date: 10 October 2000
61 years old

Director
MALOCCA, Romano Pio
Appointed Date: 02 January 1998
63 years old

Resigned Directors

Secretary
TYRRELL, Craig Steven
Resigned: 11 August 2011
Appointed Date: 02 January 2003

Secretary
GOODWILLE CORPORATE SERVICES LIMITED
Resigned: 02 January 2003
Appointed Date: 02 January 1998

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 02 January 1998
Appointed Date: 02 January 1998

Director
FOTHERGILL, Tim Stephen
Resigned: 24 October 2014
Appointed Date: 10 October 2000
62 years old

Director
SWARD, Johan Albert Fredrik
Resigned: 24 September 2001
Appointed Date: 02 January 1998
62 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 02 January 1998
Appointed Date: 02 January 1998

CREATIVE MEDIA TECHNIQUES LIMITED Events

28 Oct 2016
Liquidators' statement of receipts and payments to 18 August 2016
02 Sep 2015
Registered office address changed from Unit 30 Ground Floor Offices Green End Gamlingay Sandy Bedfordshire SG19 3LF to 100 st James Road Northampton NN5 5LF on 2 September 2015
01 Sep 2015
Statement of affairs with form 4.19
01 Sep 2015
Appointment of a voluntary liquidator
01 Sep 2015
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-08-19
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-08-19
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-08-19
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-08-19

...
... and 71 more events
22 Jan 1998
New director appointed
22 Jan 1998
New secretary appointed
22 Jan 1998
Director resigned
22 Jan 1998
Secretary resigned
02 Jan 1998
Incorporation

CREATIVE MEDIA TECHNIQUES LIMITED Charges

21 November 2003
Debenture
Delivered: 29 November 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
25 October 2002
All assets debenture deed
Delivered: 31 October 2002
Status: Satisfied on 29 November 2003
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
5 July 2002
Debenture
Delivered: 10 July 2002
Status: Satisfied on 9 September 2010
Persons entitled: Excel-a-Rate Business Services LTD
Description: Fixed and floating charges over the undertaking and all…
18 March 1998
Debenture
Delivered: 21 March 1998
Status: Satisfied on 26 July 2002
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: .. fixed and floating charges over the undertaking and all…