Company NameHM Creative Limited
Company StatusDissolved
Company Number09598454
CategoryPrivate Limited Company
Incorporation Date19 May 2015(8 years, 11 months ago)
Dissolution Date25 May 2021 (2 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 70210Public relations and communications activities

Directors

Director NameMr Richard Hugh Burnett
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed19 May 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGorse Stacks House George Street
Chester
CH1 3EQ
Wales
Director NameMr Steven James Harvey
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed19 May 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGorse Stacks House George Street
Chester
CH1 3EQ
Wales
Director NameMrs Lucy Kate Mason
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGorse Stacks House George Street
Chester
CH1 3EQ
Wales
Director NameMr Nicholas Alexander Mason
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGorse Stacks House George Street
Chester
CH1 3EQ
Wales

Location

Registered AddressGorse Stacks House
George Street
Chester
CH1 3EQ
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts30 April 2019 (4 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

2 March 2021Application to strike the company off the register (1 page)
9 February 2021Termination of appointment of Nicholas Alexander Mason as a director on 5 January 2020 (1 page)
9 February 2021Termination of appointment of Lucy Kate Mason as a director on 6 January 2020 (1 page)
20 May 2020Cessation of Lucy Kate Mason as a person with significant control on 7 January 2020 (1 page)
20 May 2020Confirmation statement made on 19 May 2020 with updates (4 pages)
20 May 2020Cessation of Nicholas Alexander Mason as a person with significant control on 7 January 2020 (1 page)
25 October 2019Total exemption full accounts made up to 30 April 2019 (7 pages)
21 May 2019Confirmation statement made on 19 May 2019 with no updates (3 pages)
20 December 2018Unaudited abridged accounts made up to 30 April 2018 (7 pages)
21 May 2018Confirmation statement made on 19 May 2018 with no updates (3 pages)
1 February 2018Unaudited abridged accounts made up to 30 April 2017 (6 pages)
25 May 2017Confirmation statement made on 19 May 2017 with updates (8 pages)
25 May 2017Confirmation statement made on 19 May 2017 with updates (8 pages)
4 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
4 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
1 June 2016Previous accounting period shortened from 31 May 2016 to 30 April 2016 (1 page)
1 June 2016Previous accounting period shortened from 31 May 2016 to 30 April 2016 (1 page)
20 May 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 2
(4 pages)
20 May 2016Registered office address changed from Gorse Stacks House Victoria Road Chester Cheshire CH2 2AY England to Gorse Stacks House George Street Chester CH1 3EQ on 20 May 2016 (1 page)
20 May 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 2
(4 pages)
20 May 2016Registered office address changed from Gorse Stacks House Victoria Road Chester Cheshire CH2 2AY England to Gorse Stacks House George Street Chester CH1 3EQ on 20 May 2016 (1 page)
19 May 2015Incorporation
Statement of capital on 2015-05-19
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
19 May 2015Incorporation
Statement of capital on 2015-05-19
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)