CREATIVE RETAIL ENTERTAINMENT LIMITED
READING FISEPA 196 LIMITED

Hellopages » Berkshire » Reading » RG1 4QW

Company number 04899203
Status Active
Incorporation Date 15 September 2003
Company Type Private Limited Company
Address 1 LONDON STREET, READING, BERKSHIRE, RG1 4QW
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Confirmation statement made on 10 September 2016 with updates; Accounts for a small company made up to 29 February 2016; Director's details changed for Stephen Lupton on 2 October 2015. The most likely internet sites of CREATIVE RETAIL ENTERTAINMENT LIMITED are www.creativeretailentertainment.co.uk, and www.creative-retail-entertainment.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and one months. Creative Retail Entertainment Limited is a Private Limited Company. The company registration number is 04899203. Creative Retail Entertainment Limited has been working since 15 September 2003. The present status of the company is Active. The registered address of Creative Retail Entertainment Limited is 1 London Street Reading Berkshire Rg1 4qw. . PAYNE, Carol Jeanne is a Secretary of the company. COLLINS, David is a Director of the company. LUPTON, Stephen is a Director of the company. MEICHTRY, Andrew John is a Director of the company. PAYNE, Carol Jeanne is a Director of the company. RAJKUMAR, Subramaniam is a Director of the company. Secretary NIVEN, Barry William has been resigned. Director HAILES, Eamon Timothy Michael has been resigned. Director SPEAFI LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
PAYNE, Carol Jeanne
Appointed Date: 06 January 2004

Director
COLLINS, David
Appointed Date: 06 January 2004
56 years old

Director
LUPTON, Stephen
Appointed Date: 06 January 2004
50 years old

Director
MEICHTRY, Andrew John
Appointed Date: 06 January 2004
58 years old

Director
PAYNE, Carol Jeanne
Appointed Date: 06 January 2004
66 years old

Director
RAJKUMAR, Subramaniam
Appointed Date: 06 January 2004
67 years old

Resigned Directors

Secretary
NIVEN, Barry William
Resigned: 06 January 2004
Appointed Date: 15 September 2003

Director
HAILES, Eamon Timothy Michael
Resigned: 31 October 2005
Appointed Date: 06 January 2004
64 years old

Director
SPEAFI LIMITED
Resigned: 06 January 2004
Appointed Date: 15 September 2003

Persons With Significant Control

Mr Rajkumar Subramaniam
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

CREATIVE RETAIL ENTERTAINMENT LIMITED Events

21 Sep 2016
Confirmation statement made on 10 September 2016 with updates
12 Sep 2016
Accounts for a small company made up to 29 February 2016
06 Oct 2015
Director's details changed for Stephen Lupton on 2 October 2015
05 Oct 2015
Annual return made up to 10 September 2015 with full list of shareholders
Statement of capital on 2015-10-05
  • GBP 120,000

05 Oct 2015
Secretary's details changed for Carol Jeanne Payne on 2 October 2015
...
... and 59 more events
13 Jan 2004
New director appointed
13 Jan 2004
New director appointed
13 Jan 2004
New director appointed
22 Dec 2003
Company name changed fisepa 196 LIMITED\certificate issued on 22/12/03
15 Sep 2003
Incorporation

CREATIVE RETAIL ENTERTAINMENT LIMITED Charges

1 September 2014
Charge code 0489 9203 0006
Delivered: 5 September 2014
Status: Outstanding
Persons entitled: Close Brothers LTD (The "Security Trustee")
Description: Contains fixed charge…
3 December 2012
Debenture
Delivered: 4 December 2012
Status: Satisfied on 26 September 2014
Persons entitled: Bibby Financial Services LTD (As Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
9 September 2008
Debenture
Delivered: 11 September 2008
Status: Satisfied on 26 September 2014
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…
17 March 2004
Debenture
Delivered: 25 March 2004
Status: Satisfied on 31 July 2008
Persons entitled: Chrysalis Retail Entertainment Limited
Description: Fixed and floating charges over the undertaking and all…
17 March 2004
Rent deposit deed
Delivered: 23 March 2004
Status: Satisfied on 19 September 2012
Persons entitled: Akzo Nobel Cif Nominees Limited
Description: Its interest in the account from time to time by way of a…
17 March 2004
Debenture
Delivered: 24 March 2004
Status: Satisfied on 4 October 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…