Company NameColossal Creative Limited
Company StatusDissolved
Company Number09067958
CategoryPrivate Limited Company
Incorporation Date3 June 2014(9 years, 10 months ago)
Dissolution Date5 December 2017 (6 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 73120Media representation services

Director

Director NameMr Kieran Edwards
Date of BirthJanuary 1991 (Born 33 years ago)
NationalityBritish
StatusClosed
Appointed03 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address81 Tempus Tower
Mirabel Street
Manchester
M3 1NN

Contact

Websitecolossalcreative.com

Location

Registered Address3 The Studios
Chorley Old Road
Bolton
BL1 4JU
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester
Address MatchesOver 70 other UK companies use this postal address

Accounts

Latest Accounts31 May 2016 (7 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

5 December 2017Final Gazette dissolved via voluntary strike-off (1 page)
5 December 2017Final Gazette dissolved via voluntary strike-off (1 page)
19 September 2017First Gazette notice for voluntary strike-off (1 page)
19 September 2017First Gazette notice for voluntary strike-off (1 page)
7 September 2017Registered office address changed from C/O Christian Douglass Llp 2 Jordan Street Knott Mill Manchester Greater Manchester M15 4PY to 3 the Studios Chorley Old Road Bolton BL1 4JU on 7 September 2017 (1 page)
7 September 2017Application to strike the company off the register (3 pages)
7 September 2017Registered office address changed from C/O Christian Douglass Llp 2 Jordan Street Knott Mill Manchester Greater Manchester M15 4PY to 3 the Studios Chorley Old Road Bolton BL1 4JU on 7 September 2017 (1 page)
7 September 2017Application to strike the company off the register (3 pages)
22 August 2017First Gazette notice for compulsory strike-off (1 page)
22 August 2017First Gazette notice for compulsory strike-off (1 page)
11 July 2017Director's details changed for Mr Kieran Edwards on 11 July 2017 (2 pages)
11 July 2017Director's details changed for Mr Kieran Edwards on 11 July 2017 (2 pages)
30 June 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
30 June 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
31 March 2017Previous accounting period shortened from 30 June 2016 to 31 May 2016 (1 page)
31 March 2017Previous accounting period shortened from 30 June 2016 to 31 May 2016 (1 page)
23 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 1
(3 pages)
23 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 1
(3 pages)
13 January 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
13 January 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
30 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1
(3 pages)
30 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1
(3 pages)
30 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1
(3 pages)
3 June 2014Incorporation
Statement of capital on 2014-06-03
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(27 pages)
3 June 2014Incorporation
Statement of capital on 2014-06-03
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(27 pages)
3 June 2014Incorporation
Statement of capital on 2014-06-03
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(27 pages)