CREATIVE DORSET LIMITED - DORCHESTER
Overview
CREATIVE DORSET LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee from DORCHESTER and has the status: Dissolved - no longer trading.
CREATIVE DORSET LIMITED was incorporated 17 years ago on 13/11/2006 and has the registered number: 05996985. The accounts status is TOTAL EXEMPTION FULL.
CREATIVE DORSET LIMITED was incorporated 17 years ago on 13/11/2006 and has the registered number: 05996985. The accounts status is TOTAL EXEMPTION FULL.
CREATIVE DORSET LIMITED - DORCHESTER
This company is listed in the following categories:
63990 - Other information service activities n.e.c.
63990 - Other information service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 9 | 30/09/2017 |
Registered Office
THE LITTLE KEEP
DORCHESTER
DORSET
DT1 1SQ
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
N/A | N/A |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR MICHAEL HOSKIN | Dec 1952 | British | Director | 2006-11-13 | CURRENT |
MR THOMAS CHRISTIAN FREDERICK HOPKINS | Jun 1946 | British | Director | 2009-09-01 UNTIL 2013-11-25 | RESIGNED |
MR STEPHEN MAXWELL FRIAR | Dec 1942 | British | Director | 2006-12-14 UNTIL 2009-11-09 | RESIGNED |
MISS LAURA JANE COCKETT | Aug 1979 | British | Director | 2015-02-10 UNTIL 2017-11-03 | RESIGNED |
MRS EMMA COGAN | Nov 1973 | British | Director | 2008-09-02 UNTIL 2011-05-20 | RESIGNED |
PATRICIA PRYOR | British | Secretary | 2006-11-13 UNTIL 2016-01-14 | RESIGNED | |
MRS JOANNA KATHRYN MARCH | Secretary | 2016-01-14 UNTIL 2017-11-24 | RESIGNED | ||
MISS NICKOLA JAYNE MOORE | Mar 1970 | British | Director | 2010-09-02 UNTIL 2012-11-14 | RESIGNED |
MR PAUL DAVID KINVIG | Jul 1963 | British | Director | 2008-09-02 UNTIL 2009-05-21 | RESIGNED |
MRS AVRIL CLAIRE HARRISON | Apr 1963 | British | Director | 2011-11-14 UNTIL 2017-11-24 | RESIGNED |
MR CHRISTOPHER GUY MORGAN | Apr 1969 | British | Director | 2011-11-14 UNTIL 2014-02-01 | RESIGNED |
MR ANDREW RONALD CATTAWAY | Sep 1941 | British | Director | 2009-11-09 UNTIL 2013-02-12 | RESIGNED |
MR MICHAEL JAMES OSBORNE SPENDER | Jun 1955 | British | Director | 2013-02-12 UNTIL 2017-11-24 | RESIGNED |
MS KATE WOOD | Aug 1971 | British | Director | 2006-12-14 UNTIL 2013-11-29 | RESIGNED |
DR JULIE AMANDA TREVETT | Jun 1962 | British | Director | 2006-12-14 UNTIL 2008-11-20 | RESIGNED |
MS POLLY ANNA GIFFORD | Mar 1969 | British | Director | 2013-09-04 UNTIL 2014-09-10 | RESIGNED |
MR TERENCE DAVID O'ROURKE | Nov 1942 | British | Director | 2009-09-01 UNTIL 2012-11-14 | RESIGNED |
MS CHRISTINE COLLINS | Jan 1956 | British | Director | 2008-05-20 UNTIL 2008-08-29 | RESIGNED |
SANDRA ANN BROWN | Oct 1939 | British | Director | 2006-12-14 UNTIL 2014-01-14 | RESIGNED |
REGINALD THOMAS BODMAN | Dec 1944 | British | Director | 2006-12-14 UNTIL 2007-11-20 | RESIGNED |
MRS AMANDA JANE BARRIE | Feb 1981 | British | Director | 2015-09-08 UNTIL 2017-02-21 | RESIGNED |
MR MATTHEW BUTCHER | Mar 1975 | British | Director | 2008-02-07 UNTIL 2012-05-14 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Michael Hoskin | 2017-11-03 | 12/1952 | Dorchester Dorset | Voting rights 25 to 50 percent |
Mr Michael James Osborne Spender | 2017-11-03 | 6/1955 | Dorchester Dorset | Voting rights 25 to 50 percent |
Mrs Avril Claire Harrison | 2017-11-03 | 4/1963 | Dorchester Dorset | Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Creative Dorset Limited - Period Ending 2017-09-30 | 2017-10-20 | 30-09-2017 | £2,254 Cash £1,504 equity |
Creative Dorset Limited - Period Ending 2016-03-31 | 2016-08-19 | 31-03-2016 | £37,344 Cash £2,853 equity |
Creative Dorset Limited - Period Ending 2015-03-31 | 2015-09-18 | 31-03-2015 | £62,639 Cash £2,853 equity |
Creative Dorset Limited - Period Ending 2014-03-31 | 2014-11-06 | 31-03-2014 | £38,709 Cash £2,853 equity |