• UK
  • INSPIRE CREATIVE DEVELOPMENTS LIMITED - 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE, United Kingdom

Company Information

Company registration number
05669652
Company Status
LIVE
Country
United Kingdom
Registered Address
4 Mount Ephraim Road
Tunbridge Wells
Kent
TN1 1EE
4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE UK

Management

Managing Directors
DEANE, Stephen John
EVERSON, Mark Andrew
MCDERMOTT, Thomas
Company secretaries
DEANE, Alexandra

Company Details

Type of Business
ltd
Incorporated
2006-01-09
Age Of Company
2006-01-09 18 years
SIC/NACE
4521

Jurisdiction Particularities

Additional Status Details
liquidation
Filing of Accounts
Due Date: 2012-02-29
Last Date: 2010-05-31
Last Return Made Up To:
2011-01-09
Annual Return
Due Date: 2017-01-23
Last Date:

INSPIRE CREATIVE DEVELOPMENTS LIMITED Company Description

INSPIRE CREATIVE DEVELOPMENTS LIMITED is a ltd registered in United Kingdom with the Company reg no 05669652. Its current trading status is "live". It was registered 2006-01-09. It has declared SIC or NACE codes as "4521". It has 3 directors and 1 secretary. The latest accounts are filed up to 31/05/2010. The latest annual return was filed up to 2011-01-09.It can be contacted at 4 Mount Ephraim Road .
More information

Get INSPIRE CREATIVE DEVELOPMENTS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check

You are here: Inspire Creative Developments Limited - 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE, United Kingdom

2006-01-09 18 years
  • 0-2
  • 3-5
  • 6-20
  • 21-50
  • 51+
  • years

Did you know? kompany provides original and official company documents for INSPIRE CREATIVE DEVELOPMENTS LIMITED as filed with the government register. Guaranteed.

Add to Cart
 

Register Report

Official proof of the company existence

Add to Cart
 

Annual Accounts

Financial data for the last reported full year

Add to Cart
 

Shareholder List

Details on the shareholders

Add to Cart
 

Articles of Association

Founding documents

Add to Cart
 

Beneficial Owners Check

Beneficial Owners details

Official Filings

Company filings direct from the official registry.

  • liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2021-01-15) - LIQ03

    Add to Cart
     
  • liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-02-03) - LIQ03

    Add to Cart
     
  • liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-02-01) - LIQ03

    Add to Cart
     
  • liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2018-02-06) - LIQ03

    Add to Cart
     
  • liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2017-01-26) - 4.68

    Add to Cart
     
  • liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2016-01-21) - 4.68

    Add to Cart
     
  • liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2015-02-05) - 4.68

    Add to Cart
     
  • liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2014-02-04) - 4.68

    Add to Cart
     
  • liquidation-voluntary-constitution-liquidation-committee (2013-07-04) - 4.48

    Add to Cart
     
  • liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2013-02-07) - 4.68

    Add to Cart
     
  • liquidation-voluntary-constitution-liquidation-committee (2012-03-06) - 4.48

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address (2012-12-03) - AD01

    Add to Cart
     
  • liquidation-voluntary-appointment-of-liquidator (2011-12-22) - 600

    Add to Cart
     
  • liquidation-voluntary-statement-of-affairs-with-form-attached (2011-12-09) - 4.20

    Add to Cart
     
  • resolution (2011-12-09) - RESOLUTIONS

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address (2011-11-03) - AD01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2011-03-02) - AA

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2011-02-01) - AR01

    Add to Cart
     
  • resolution (2011-01-20) - RESOLUTIONS

    Add to Cart
     
  • capital-cancellation-shares (2011-01-20) - SH06

    Add to Cart
     
  • capital-return-purchase-own-shares (2011-01-20) - SH03

    Add to Cart
     
  • resolution (2011-01-14) - RESOLUTIONS

    Add to Cart
     
  • capital-return-purchase-own-shares (2011-01-14) - SH03

    Add to Cart
     
  • capital-cancellation-shares (2011-01-14) - SH06

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2010-01-28) - AA

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2010-02-05) - AR01

    Add to Cart
     
  • termination-director-company-with-name (2010-04-08) - TM01

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address (2010-06-08) - AD01

    Add to Cart
     
  • change-person-director-company-with-change-date (2010-02-05) - CH01

    Add to Cart
     
  • capital-return-purchase-own-shares (2010-09-17) - SH03

    Add to Cart
     
  • resolution (2010-09-17) - RESOLUTIONS

    Add to Cart
     
  • capital-cancellation-shares (2010-09-17) - SH06

    Add to Cart
     
  • appoint-person-director-company-with-name (2010-06-08) - AP01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2009-04-13) - AA

    Add to Cart
     
  • legacy (2009-02-06) - 363a

    Add to Cart
     
  • legacy (2008-02-01) - 363a

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2007-11-06) - AA

    Add to Cart
     
  • legacy (2007-09-05) - 225

    Add to Cart
     
  • legacy (2007-02-10) - 363s

    Add to Cart
     
  • incorporation-company (2006-01-09) - NEWINC

    Add to Cart
     

expand_less