Company NameSublime Creative Design Ltd
Company StatusDissolved
Company Number07139728
CategoryPrivate Limited Company
Incorporation Date28 January 2010(14 years, 3 months ago)
Dissolution Date16 May 2022 (1 year, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Director

Director NameDennis Noel Humphries
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed28 January 2010(same day as company formation)
RoleAdvertising Executive
Country of ResidenceEngland
Correspondence AddressMackenzie Goldberg Johnson Limited Scope House
Weston Road
Crewe
CW1 6DD

Contact

Websitesublimecreative.biz

Location

Registered AddressMackenzie Goldberg Johnson Limited Scope House
Weston Road
Crewe
CW1 6DD
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishCrewe
WardCrewe East
Built Up AreaCrewe

Shareholders

100 at £1Dennis Humphries
100.00%
Ordinary

Financials

Year2014
Net Worth-£54,820
Current Liabilities£168,821

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

22 December 2016Delivered on: 5 January 2017
Persons entitled: Bibby Financial Services LTD (As Security Trustee)

Classification: A registered charge
Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01).. In the debenture “land” means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant’s fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property.
Outstanding
24 March 2010Delivered on: 26 March 2010
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

18 December 2020Liquidators' statement of receipts and payments to 28 October 2020 (18 pages)
4 December 2019Liquidators' statement of receipts and payments to 28 October 2019 (18 pages)
23 November 2018Registered office address changed from Minshull Court Church Minshull Nantwich CW5 6DY England to Mackenzie Goldberg Johnson Limited Scope House Weston Road Crewe CW1 6DD on 23 November 2018 (2 pages)
16 November 2018Statement of affairs (9 pages)
16 November 2018Appointment of a voluntary liquidator (4 pages)
16 November 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-10-29
(1 page)
22 January 2018Confirmation statement made on 22 January 2018 with no updates (3 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
30 June 2017Registered office address changed from Silk Point Queens Avenue Macclesfield Cheshire SK10 2BB to Minshull Court Church Minshull Nantwich CW5 6DY on 30 June 2017 (1 page)
30 June 2017Registered office address changed from Silk Point Queens Avenue Macclesfield Cheshire SK10 2BB to Minshull Court Church Minshull Nantwich CW5 6DY on 30 June 2017 (1 page)
14 February 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
14 February 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
5 January 2017Registration of charge 071397280002, created on 22 December 2016 (25 pages)
5 January 2017Registration of charge 071397280002, created on 22 December 2016 (25 pages)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
22 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
(4 pages)
22 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
(4 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
24 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 100
(4 pages)
24 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 100
(4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
7 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 100
(4 pages)
7 February 2014Registered office address changed from Silk Point Queens Avenue Macclesfield Cheshire SK10 2BB England on 7 February 2014 (1 page)
7 February 2014Register inspection address has been changed (1 page)
7 February 2014Register(s) moved to registered inspection location (1 page)
7 February 2014Registered office address changed from Hammond House Heapy Street Macclesfield Cheshire SK11 7JB England on 7 February 2014 (1 page)
7 February 2014Registered office address changed from Silk Point Queens Avenue Macclesfield Cheshire SK10 2BB England on 7 February 2014 (1 page)
7 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 100
(4 pages)
7 February 2014Registered office address changed from Hammond House Heapy Street Macclesfield Cheshire SK11 7JB England on 7 February 2014 (1 page)
7 February 2014Register(s) moved to registered inspection location (1 page)
7 February 2014Register inspection address has been changed (1 page)
7 February 2014Registered office address changed from Silk Point Queens Avenue Macclesfield Cheshire SK10 2BB England on 7 February 2014 (1 page)
7 February 2014Registered office address changed from Hammond House Heapy Street Macclesfield Cheshire SK11 7JB England on 7 February 2014 (1 page)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
12 March 2013Annual return made up to 28 January 2013 with a full list of shareholders (3 pages)
12 March 2013Annual return made up to 28 January 2013 with a full list of shareholders (3 pages)
26 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
26 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
24 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (3 pages)
24 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (3 pages)
26 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
26 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
24 June 2011Previous accounting period extended from 31 January 2011 to 31 March 2011 (2 pages)
24 June 2011Previous accounting period extended from 31 January 2011 to 31 March 2011 (2 pages)
25 February 2011Director's details changed for Dennis Noel Humphries on 25 February 2011 (2 pages)
25 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (3 pages)
25 February 2011Director's details changed for Dennis Noel Humphries on 25 February 2011 (2 pages)
25 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (3 pages)
11 August 2010Registered office address changed from Unit 1 Lancaster House Melville Road Macclesfield Cheshire SK10 2BN on 11 August 2010 (1 page)
11 August 2010Registered office address changed from Unit 1 Lancaster House Melville Road Macclesfield Cheshire SK10 2BN on 11 August 2010 (1 page)
26 March 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
26 March 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
28 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(16 pages)
28 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(16 pages)