Company NameCreative Hotspot Ltd
Company StatusDissolved
Company Number07073722
CategoryPrivate Limited Company
Incorporation Date12 November 2009(14 years, 5 months ago)
Dissolution Date25 October 2022 (1 year, 6 months ago)

Business Activity

Section HTransportation and storage
SIC 6323Other supporting air transport
SIC 52230Service activities incidental to air transportation
Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Director

Director NameMr Adam James Cornwell
Date of BirthMay 1992 (Born 32 years ago)
NationalityBritish
StatusClosed
Appointed12 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressPercy Westhead & Company 1 Booth Street
Manchester
Lancashire
M2 4AD

Contact

Websitecreativehotspot.co.uk
Telephone0845 5086846
Telephone regionUnknown

Location

Registered AddressC/O Percy Westhead & Company
1 Booth Street
Manchester
Lancashire
M2 4AD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

1 at £1Adam James Cornwell
100.00%
Ordinary

Financials

Year2014
Net Worth£2,609
Cash£11,041
Current Liabilities£12,230

Accounts

Latest Accounts31 May 2019 (4 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Filing History

7 January 2021Confirmation statement made on 12 November 2020 with no updates (3 pages)
7 December 2020Previous accounting period extended from 31 May 2020 to 30 November 2020 (1 page)
28 February 2020Total exemption full accounts made up to 31 May 2019 (7 pages)
12 December 2019Confirmation statement made on 12 November 2019 with updates (3 pages)
25 June 2019Total exemption full accounts made up to 31 May 2018 (7 pages)
18 May 2019Compulsory strike-off action has been discontinued (1 page)
30 April 2019First Gazette notice for compulsory strike-off (1 page)
23 November 2018Confirmation statement made on 12 November 2018 with no updates (3 pages)
31 May 2018Registered office address changed from Green Corporates Limited Brandon House King Street Knutsford Cheshire WA16 6DX to C/O Percy Westhead & Company 1 Booth Street Manchester Lancashire M2 4AD on 31 May 2018 (1 page)
28 February 2018Total exemption full accounts made up to 31 May 2017 (7 pages)
10 January 2018Confirmation statement made on 12 November 2017 with no updates (3 pages)
8 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
8 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
28 November 2016Confirmation statement made on 12 November 2016 with updates (5 pages)
28 November 2016Confirmation statement made on 12 November 2016 with updates (5 pages)
27 January 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
27 January 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
30 November 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 1
(3 pages)
30 November 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 1
(3 pages)
14 January 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
14 January 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
28 November 2014Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 1
(3 pages)
28 November 2014Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 1
(3 pages)
30 July 2014Previous accounting period extended from 30 November 2013 to 31 May 2014 (1 page)
30 July 2014Previous accounting period extended from 30 November 2013 to 31 May 2014 (1 page)
19 November 2013Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 1
(3 pages)
19 November 2013Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 1
(3 pages)
31 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
31 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
17 November 2012Annual return made up to 12 November 2012 with a full list of shareholders (3 pages)
17 November 2012Annual return made up to 12 November 2012 with a full list of shareholders (3 pages)
7 November 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
7 November 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
2 December 2011Annual return made up to 12 November 2011 with a full list of shareholders (3 pages)
2 December 2011Annual return made up to 12 November 2011 with a full list of shareholders (3 pages)
28 July 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
28 July 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
12 December 2010Annual return made up to 12 November 2010 with a full list of shareholders (3 pages)
12 December 2010Annual return made up to 12 November 2010 with a full list of shareholders (3 pages)
12 November 2009Incorporation (22 pages)
12 November 2009Incorporation (22 pages)