Company NameCreative Media Mavericks Ltd
Company StatusDissolved
Company Number07632214
CategoryPrivate Limited Company
Incorporation Date12 May 2011(12 years, 11 months ago)
Dissolution Date23 January 2018 (6 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Director

Director NameAnthony Fitzroy Stevens
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed12 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Jacobsen Avenue
Hyde
Cheshire
SK14 4DW

Contact

Websitecreativemediamavericks.co.uk
Email address[email protected]
Telephone0845 1304771
Telephone regionUnknown

Location

Registered Address41 Sherborne Street
Manchester
M8 8NE
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCheetham
Built Up AreaGreater Manchester

Shareholders

1 at £1Anthony Stevens
100.00%
Ordinary

Accounts

Latest Accounts31 May 2015 (8 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

9 October 2017Registered office address changed from 4 Jacobsen Avenue Hyde Cheshire SK14 4DW to 41 Sherborne Street Manchester M8 8NE on 9 October 2017 (1 page)
8 July 2017Compulsory strike-off action has been suspended (1 page)
2 May 2017First Gazette notice for compulsory strike-off (1 page)
1 July 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 1
(6 pages)
23 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
6 June 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-06-06
  • GBP 1
(3 pages)
16 July 2014Accounts for a dormant company made up to 31 May 2014 (2 pages)
16 July 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 1
(3 pages)
9 July 2013Accounts for a dormant company made up to 31 May 2013 (2 pages)
9 July 2013Annual return made up to 12 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(3 pages)
22 September 2012Compulsory strike-off action has been discontinued (1 page)
21 September 2012Annual return made up to 12 May 2012 with a full list of shareholders (3 pages)
21 September 2012Accounts for a dormant company made up to 31 May 2012 (2 pages)
18 September 2012Registered office address changed from 41 Sherborne Street Manchester M8 8NE England on 18 September 2012 (2 pages)
11 September 2012First Gazette notice for compulsory strike-off (1 page)
12 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)