Creative Plus Publishing Ltd
Full Company Report
Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending May 31, 2018)all other documents available original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers
Last balance sheet date 2018-05-31
Trade Debtors £135,785 -38.34%
Employees £10 0%
Total assets £65,792 -114.85%
CRAFT PLUS PUBLISHING LIMITED
Company type
Private Limited Company , Active
Company Number
02743839
Record last updated
Friday, October 26, 2018 12:14:40 AM UTC
Official Address
29 Crown Street Brentwood South
There are 399 companies registered at this street
Locality
Brentwood South
Region
Essex, England
Postal Code
CM144BA
Sector
Other publishing activities
Visits
CREATIVE PLUS PUBLISHING LIMITED (United Kingdom) Page visits ©2025 https://en.datocapital.com 2016-6 2016-7 2020-1 2022-12 2024-6 2024-9 2025-2 2025-3 2025-4 0 1 2 3 4
Gary Webb (born on Jan 5, 1972), 36 companies
Document Type Doc. Type
Publication date Pub. date
Download link
Notices
Oct 26, 2018
Appointment of liquidators
Notices
Oct 26, 2018
Resolutions for winding-up
Registry
Dec 11, 2017
Appointment of a man as Individual Or Entity With 25-50% Of Voting Rights, Individual Or Entity With Right To Appoint And Remove Directors and Shareholder (25-50%)
Registry
Dec 11, 2017
Resignation of 2 people: a man and a woman
Registry
Nov 1, 2017
Appointment of a woman as Director
Financials
Jun 21, 2016
Annual accounts
Registry
Apr 6, 2016
Three appointments: 2 women and a man,: 2 women and a man
Registry
Aug 26, 2015
Annual return
Financials
Jun 18, 2015
Annual accounts
Registry
Sep 23, 2014
Annual return
Financials
Jun 24, 2014
Annual accounts
Financials
Sep 30, 2013
Annual accounts 2743...
Registry
Sep 10, 2013
Annual return
Financials
Sep 18, 2012
Annual accounts
Registry
Aug 29, 2012
Annual return
Registry
Aug 28, 2012
Change of particulars for secretary
Financials
Dec 21, 2011
Annual accounts
Registry
Oct 3, 2011
Varying share rights and names
Registry
Sep 27, 2011
Appointment of a woman as Director
Registry
Sep 27, 2011
Return of allotment of shares
Registry
Sep 27, 2011
Return of allotment of shares 2743...
Registry
Sep 27, 2011
Return of allotment of shares
Registry
Sep 27, 2011
Return of allotment of shares 2743...
Registry
Sep 27, 2011
Return of allotment of shares
Registry
Sep 27, 2011
Change of registered office address
Registry
Sep 27, 2011
Return of allotment of shares
Registry
Sep 27, 2011
Appointment of a man as Director
Registry
Sep 26, 2011
Two appointments: a woman and a man
Registry
Sep 20, 2011
Annual return
Registry
Sep 20, 2011
Change of particulars for director
Financials
Sep 17, 2010
Annual accounts
Registry
Sep 9, 2010
Annual return
Financials
Jan 12, 2010
Annual accounts
Registry
Sep 3, 2009
Annual return
Financials
Sep 26, 2008
Annual accounts
Registry
Sep 3, 2008
Annual return
Financials
Oct 3, 2007
Annual accounts
Registry
Aug 28, 2007
Annual return
Financials
Sep 27, 2006
Annual accounts
Registry
Sep 18, 2006
Annual return
Financials
Oct 3, 2005
Annual accounts
Registry
Sep 2, 2005
Annual return
Registry
Jan 6, 2005
Resignation of a secretary
Registry
Dec 23, 2004
Change of name certificate
Registry
Dec 23, 2004
Company name change
Registry
Dec 23, 2004
Resignation of one Secretary (a woman)
Registry
Dec 22, 2004
Appointment of a secretary
Registry
Dec 20, 2004
Appointment of a woman as Secretary
Registry
Aug 31, 2004
Annual return
Financials
Jul 9, 2004
Annual accounts
Financials
Mar 26, 2004
Annual accounts 2743...
Registry
Sep 1, 2003
Annual return
Registry
Mar 19, 2003
Particulars of a mortgage or charge
Registry
Aug 30, 2002
Annual return
Financials
Jul 23, 2002
Annual accounts
Registry
Sep 3, 2001
Annual return
Financials
Jul 29, 2001
Annual accounts
Registry
Aug 29, 2000
Annual return
Financials
Jun 26, 2000
Annual accounts
Registry
Jun 22, 2000
Declaration of satisfaction in full or in part of a mortgage or charge
Registry
Jun 1, 2000
Particulars of a mortgage or charge
Registry
Aug 27, 1999
Annual return
Financials
Jul 16, 1999
Annual accounts
Registry
Aug 26, 1998
Annual return
Financials
Jul 15, 1998
Annual accounts
Registry
Sep 8, 1997
Annual return
Financials
Jul 9, 1997
Annual accounts
Registry
Sep 4, 1996
Annual return
Financials
Jul 11, 1996
Annual accounts
Registry
Oct 5, 1995
Director resigned, new director appointed
Registry
Oct 4, 1995
Resignation of one Secretary (a woman)
Registry
Oct 3, 1995
Change of name certificate
Registry
Sep 28, 1995
Director resigned, new director appointed
Registry
Sep 27, 1995
Appointment of a woman as Secretary
Registry
Aug 18, 1995
Annual return
Financials
Jul 21, 1995
Annual accounts
Financials
Sep 23, 1994
Annual accounts 2743...
Registry
Sep 7, 1994
Annual return
Financials
Mar 8, 1994
Annual accounts
Registry
Sep 1, 1993
Annual return
Registry
Nov 16, 1992
Notice of accounting reference date
Registry
Sep 11, 1992
Change in situation or address of registered office
Registry
Sep 11, 1992
Director resigned, new director appointed
Registry
Aug 24, 1992
Four appointments: a man, a person and 2 women,: a man, a person and 2 women