LONDON CREATIVE LTD
SHEFFIELD

Hellopages » South Yorkshire » Sheffield » S9 1XU

Company number 03464209
Status Liquidation
Incorporation Date 12 November 1997
Company Type Private Limited Company
Address THE HART SHAW BUILDING EUROPA LINK, SHEFFIELD BUSINESS PARK, SHEFFIELD, SOUTH YORKSHIRE, S9 1XU
Home Country United Kingdom
Nature of Business 73110 - Advertising agencies
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Liquidators statement of receipts and payments to 3 November 2016; Termination of appointment of Arm Secretaries Limited as a secretary on 4 November 2014; Liquidators statement of receipts and payments to 3 November 2015. The most likely internet sites of LONDON CREATIVE LTD are www.londoncreative.co.uk, and www.london-creative.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eleven months. The distance to to Sheffield Rail Station is 3.1 miles; to Kiveton Bridge Rail Station is 6.4 miles; to Swinton (South Yorks) Rail Station is 7.2 miles; to Mexborough Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.London Creative Ltd is a Private Limited Company. The company registration number is 03464209. London Creative Ltd has been working since 12 November 1997. The present status of the company is Liquidation. The registered address of London Creative Ltd is The Hart Shaw Building Europa Link Sheffield Business Park Sheffield South Yorkshire S9 1xu. . FOX, Stephen Charles is a Director of the company. JACOBS, Gary Mark is a Director of the company. TEIDEMAN, Richard Martin is a Director of the company. Secretary TEIDEMAN, Charles Richard has been resigned. Secretary ARM SECRETARIES LIMITED has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director COWLAND, Timothy Ashton has been resigned. Director TEIDEMAN, Charles Richard has been resigned. Director TEIDEMAN, Nicola Sara has been resigned. Director TEIDEMAN, Richard Martin has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Advertising agencies".


Current Directors

Director
FOX, Stephen Charles
Appointed Date: 02 April 2014
72 years old

Director
JACOBS, Gary Mark
Appointed Date: 02 April 2014
67 years old

Director
TEIDEMAN, Richard Martin
Appointed Date: 02 April 2014
57 years old

Resigned Directors

Secretary
TEIDEMAN, Charles Richard
Resigned: 02 April 2014
Appointed Date: 12 November 1997

Secretary
ARM SECRETARIES LIMITED
Resigned: 04 November 2014
Appointed Date: 02 April 2014

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 13 November 1997
Appointed Date: 12 November 1997

Director
COWLAND, Timothy Ashton
Resigned: 05 January 2009
Appointed Date: 12 November 1997
53 years old

Director
TEIDEMAN, Charles Richard
Resigned: 26 June 2012
Appointed Date: 06 January 2009
93 years old

Director
TEIDEMAN, Nicola Sara
Resigned: 02 April 2014
Appointed Date: 26 June 2012
58 years old

Director
TEIDEMAN, Richard Martin
Resigned: 02 April 2014
Appointed Date: 12 November 1997
57 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 13 November 1997
Appointed Date: 12 November 1997

LONDON CREATIVE LTD Events

09 Dec 2016
Liquidators statement of receipts and payments to 3 November 2016
10 Jan 2016
Termination of appointment of Arm Secretaries Limited as a secretary on 4 November 2014
01 Dec 2015
Liquidators statement of receipts and payments to 3 November 2015
14 Nov 2014
Registered office address changed from 48 Fitzroy Street London W1T 5BS United Kingdom to The Hart Shaw Building Europa Link Sheffield Business Park Sheffield South Yorkshire S9 1XU on 14 November 2014
13 Nov 2014
Statement of affairs with form 4.19
...
... and 75 more events
27 Jan 1998
Registered office changed on 27/01/98 from: suite 304, angel house, 2 clerkenwell green, london EC1R 0DE
27 Jan 1998
Ad 04/11/97-11/11/97 £ si 2@1=2 £ ic 1/3
21 Nov 1997
Secretary resigned
21 Nov 1997
Director resigned
12 Nov 1997
Incorporation

LONDON CREATIVE LTD Charges

31 October 2012
A rent security deposit
Delivered: 16 November 2012
Status: Outstanding
Persons entitled: Mount Eden Land Limited
Description: £9,660 placed in a separately designated deposit account…
21 September 2005
Rent deposit deed
Delivered: 24 September 2005
Status: Outstanding
Persons entitled: Mount Cook Land Limited
Description: Monies from time to time standing to the credit of a…
18 February 2003
Rent deposit deed
Delivered: 25 February 2003
Status: Outstanding
Persons entitled: Mount Cook Land Limited
Description: The rent deposit of £7,376 plus vat.