Company Information for CRAFT CHANNEL PRODUCTIONS LIMITED
Allen House, 1 Westmead Road, Sutton, SURREY, SM1 4LA,
|
Company Registration Number
03834320
Private Limited Company
In Administration |
Company Name | ||
---|---|---|
CRAFT CHANNEL PRODUCTIONS LIMITED | ||
Legal Registered Office | ||
Allen House 1 Westmead Road Sutton SURREY SM1 4LA Other companies in PE1 | ||
Previous Names | ||
|
Company Number | 03834320 | |
---|---|---|
Company ID Number | 03834320 | |
Date formed | 1999-09-01 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | In Administration | |
Lastest accounts | 2020-12-27 | |
Account next due | 2022-09-30 | |
Latest return | 2021-09-01 | |
Return next due | 2022-09-15 | |
Type of accounts | DORMANT |
Last Datalog update: | 2023-02-21 11:43:46 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
KARL RUSSELL STANLEY SHAW |
||
DAVID WILLIAM ADAMS |
||
KARL RUSSELL STANLEY SHAW |
||
STEPHANIE JANE SHAW |
||
ANTHONY JOHN SHERIDAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MICHAEL JOHN HANCOX |
Director | ||
IAN LAWRENCE JEBSON |
Director | ||
ZOE ANSLOW |
Director | ||
MARK ADRIAN JUDD |
Director | ||
JOSEPH ARTHUR JUDD |
Company Secretary | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
IDEAL WORLD HOME SHOPPING LIMITED | Director | 2016-09-21 | CURRENT | 1994-03-21 | Active | |
NOMORERETAIL LIMITED | Director | 2016-09-21 | CURRENT | 2010-02-02 | Liquidation | |
PROJECT PINNACLE TWO LIMITED | Director | 2016-09-21 | CURRENT | 2011-03-17 | Liquidation | |
CRAFT RETAIL INTERNATIONAL LIMITED | Director | 2016-09-21 | CURRENT | 2014-09-08 | In Administration/Administrative Receiver | |
WRIGHTWAY MARKETING LIMITED | Director | 2016-09-21 | CURRENT | 1999-12-08 | Active - Proposal to Strike off | |
CREATE & CRAFT LIMITED | Director | 2016-09-21 | CURRENT | 1994-03-21 | Active | |
IDEAL SOURCING LIMITED | Director | 2016-09-21 | CURRENT | 2003-09-16 | Active - Proposal to Strike off | |
LEAD THE GOOD LIFE LIMITED | Director | 2016-09-21 | CURRENT | 2008-01-24 | Active - Proposal to Strike off | |
IDEAL SHOPPING DIRECT LIMITED | Director | 2016-09-21 | CURRENT | 1980-12-15 | Liquidation | |
PETS & WILDLIFE LIMITED | Director | 2016-09-21 | CURRENT | 2010-06-22 | Active - Proposal to Strike off | |
PROJECT PINNACLE THREE LIMITED | Director | 2016-09-21 | CURRENT | 2011-02-15 | Liquidation | |
PROJECT PINNACLE ONE LIMITED | Director | 2016-09-21 | CURRENT | 2011-02-15 | Liquidation | |
IDEAL HOME MAIL ORDER LIMITED | Director | 2016-09-20 | CURRENT | 1994-03-21 | Active - Proposal to Strike off | |
PEAK RESOURCES LIMITED | Director | 2009-06-16 | CURRENT | 2009-06-16 | Active | |
ART AND CRAFTS DIRECT LTD | Director | 2005-01-10 | CURRENT | 2004-05-06 | Dissolved 2016-03-30 | |
PEAK RESOURCES LIMITED | Director | 2009-06-16 | CURRENT | 2009-06-16 | Active | |
NOMORERETAIL LIMITED | Director | 2016-09-21 | CURRENT | 2010-02-02 | Liquidation | |
CRAFT RETAIL INTERNATIONAL LIMITED | Director | 2014-09-08 | CURRENT | 2014-09-08 | In Administration/Administrative Receiver | |
IDEAL SOURCING LIMITED | Director | 2012-01-19 | CURRENT | 2003-09-16 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Liquidation. Administration move to dissolve company | ||
AM10 | Administrator's progress report | |
Notice of deemed approval of proposals | ||
AM06 | Notice of deemed approval of proposals | |
AM03 | Statement of administrator's proposal | |
AD01 | REGISTERED OFFICE CHANGED ON 25/02/22 FROM Ideal Home House Newark Road Peterborough PE1 5WG | |
AM01 | Appointment of an administrator | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/09/21, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 27/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/09/20, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHANIE JANE SHAW | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/09/19, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/12/18 | |
AP01 | DIRECTOR APPOINTED DR CASPAAR FRIEDRICH TRAUTWEIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID WILLIAM ADAMS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KARL RUSSELL STANLEY SHAW | |
TM02 | Termination of appointment of Karl Russell Stanley Shaw on 2018-11-01 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/09/18, WITH NO UPDATES | |
PSC07 | CESSATION OF STEPHEN ALLEN SCHWARZMAN AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY JOHN SHERIDAN | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038343200009 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 038343200010 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN HANCOX | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/09/17, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 01/01/17 | |
AP01 | DIRECTOR APPOINTED MR DAVID WILLIAM ADAMS | |
LATEST SOC | 23/09/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN LAWRENCE JEBSON | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 23/12/15 | |
SH10 | Particulars of variation of rights attached to shares | |
RES01 | ADOPT ARTICLES 16/12/15 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038343200007 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038343200006 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 038343200009 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038343200005 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038343200008 | |
LATEST SOC | 25/09/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 01/09/15 FULL LIST | |
RP04 | SECOND FILING WITH MUD 01/09/14 FOR FORM AR01 | |
ANNOTATION | Clarification | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 12/09/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 01/09/14 FULL LIST | |
AR01 | 01/09/14 FULL LIST | |
AP01 | DIRECTOR APPOINTED MICHAEL HANCOX | |
AA01 | CURREXT FROM 31/08/2014 TO 31/12/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 31/08/2014 FROM THE POINT GRANITE WAY MOUNTSORREL LOUGHBOROUGH LEICESTERSHIRE LE12 7TZ UNITED KINGDOM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK JUDD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ZOE ANSLOW | |
AP01 | DIRECTOR APPOINTED IAN LAWRENCE JEBSON | |
AP01 | DIRECTOR APPOINTED ANTHONY JOHN SHERIDAN | |
AD01 | REGISTERED OFFICE CHANGED ON 31/08/2014 FROM, THE POINT GRANITE WAY, MOUNTSORREL, LOUGHBOROUGH, LEICESTERSHIRE, LE12 7TZ, UNITED KINGDOM | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
RES01 | ADOPT ARTICLES 11/08/2014 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 038343200008 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 038343200007 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 038343200006 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 038343200005 | |
AA | 31/08/13 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR MARK ADRIAN JUDD | |
AR01 | 01/09/13 FULL LIST | |
AA | 31/08/12 TOTAL EXEMPTION SMALL | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE / FULL / CHARGE NO 3 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
MG01 | DUPLICATE MORTGAGE CERTIFICATECHARGE NO:3 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
MG01 | DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AR01 | 01/09/12 FULL LIST | |
AA | 31/08/11 TOTAL EXEMPTION SMALL | |
AR01 | 01/09/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS STEPHANIE JANE SHAW / 01/09/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR KARL RUSSELL STANLEY SHAW / 01/09/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ZOE ANSLOW / 01/09/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ZOE ANSLOW / 29/07/2011 | |
AA | 31/08/10 TOTAL EXEMPTION SMALL | |
AR01 | 01/09/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 15/10/2010 FROM C/O CHARNWOOD ACCOUNTANTS THE POINT GRANITE WAY MOUNT SORREL LOUGHBOROUGH LEICESTERSHIRE LE12 7TZ | |
AD01 | REGISTERED OFFICE CHANGED ON 15/10/2010 FROM, C/O CHARNWOOD ACCOUNTANTS, THE POINT GRANITE WAY, MOUNT SORREL LOUGHBOROUGH, LEICESTERSHIRE, LE12 7TZ | |
AA | 31/08/09 TOTAL EXEMPTION SMALL | |
RES13 | DIVISION OF SHARES 15/12/2009 | |
RES01 | ALTER MEMORANDUM 15/12/2009 | |
363a | RETURN MADE UP TO 01/09/09; FULL LIST OF MEMBERS | |
RES13 | DIVIDE SHARE CAPITAL 04/12/2008 | |
RES01 | ALTER MEMORANDUM 04/12/2008 | |
AA | 31/08/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 01/09/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07 | |
363a | RETURN MADE UP TO 01/09/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 | |
363a | RETURN MADE UP TO 01/09/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 12/04/06 FROM: THE MANOR HOUSE ST LAWRENCE ROAD NORTH WINGFIELD S42 5HX | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
CERTNM | COMPANY NAME CHANGED NATIONWIDE CREATIVE WORKSHOPS LI MITED CERTIFICATE ISSUED ON 28/03/06 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 01/09/05; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 01/09/04; FULL LIST OF MEMBERS |
Appointmen | 2022-02-21 |
Total # Mortgages/Charges | 10 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 9 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | LLOYDS BANK PLC (AND ITS SUCCESSORS IN TITLE AND PERMITTED TRANSFEREES) | ||
Satisfied | INFLEXION PRIVATE EQUITY PARTNERS LLP AS SECURITY TRUSTEE | ||
Satisfied | LLOYDS BANK PLC | ||
Satisfied | LLOYDS BANK PLC | ||
Satisfied | BEECHBROOK MEZZANINE 1 GP LIMITED (AS SECURITY TRUSTEE) | ||
DEBENTURE | Satisfied | ALDERMORE INVOICE FINANCE, A DIVISION OF ALDERMORE BANK PLC | |
DEBENTURE | Satisfied | TANDEM INVOICE FINANCE LIMITED | |
DEBENTURE | Satisfied | THINCATS LOAN SYNDICATES LIMITED | |
DEBENTURE | Satisfied | BIBBY FINANCIAL SERCVICES LTD (AS SECURITY TRUSTEE) |
Creditors Due After One Year | 2013-08-31 | £ 129,770 |
---|---|---|
Creditors Due Within One Year | 2013-08-31 | £ 935,669 |
Creditors Due Within One Year | 2012-08-31 | £ 90,118 |
Creditors Due Within One Year | 2012-08-31 | £ 90,118 |
Creditors Due Within One Year | 2011-08-31 | £ 108,159 |
Creditors and other liabilities
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CRAFT CHANNEL PRODUCTIONS LIMITED
Cash Bank In Hand | 2013-08-31 | £ 27,381 |
---|---|---|
Cash Bank In Hand | 2012-08-31 | £ 1,853 |
Cash Bank In Hand | 2012-08-31 | £ 1,853 |
Current Assets | 2013-08-31 | £ 891,629 |
Current Assets | 2012-08-31 | £ 2,953 |
Current Assets | 2012-08-31 | £ 2,953 |
Current Assets | 2011-08-31 | £ 18,560 |
Debtors | 2013-08-31 | £ 693,221 |
Debtors | 2012-08-31 | £ 1,100 |
Debtors | 2012-08-31 | £ 1,100 |
Debtors | 2011-08-31 | £ 17,500 |
Fixed Assets | 2013-08-31 | £ 296,460 |
Fixed Assets | 2012-08-31 | £ 88,047 |
Shareholder Funds | 2013-08-31 | £ 122,650 |
Stocks Inventory | 2013-08-31 | £ 171,027 |
Tangible Fixed Assets | 2013-08-31 | £ 149,498 |
Tangible Fixed Assets | 2012-08-31 | £ 88,047 |
Tangible Fixed Assets | 2012-08-31 | £ 88,047 |
Tangible Fixed Assets | 2011-08-31 | £ 90,297 |
Debtors and other cash assets
CRAFT CHANNEL PRODUCTIONS LIMITED owns 2 domain names.
crafting.co.uk craftwithstephanie.co.uk
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as CRAFT CHANNEL PRODUCTIONS LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
83063000 | Photograph, picture or similar frames, of base metal; mirrors of base metal (excl. optical elements) | |||
96110000 | Hand-operated date, sealing or numbering stamps, and the like; hand-operated composing sticks and hand printing sets | |||
58042190 | Mechanically made lace of man-made fibres in the piece, in strips or in motifs (excl. that made on mechanical bobbin machines and fabrics of heading 6002 to 6006) | |||
83063000 | Photograph, picture or similar frames, of base metal; mirrors of base metal (excl. optical elements) | |||
96110000 | Hand-operated date, sealing or numbering stamps, and the like; hand-operated composing sticks and hand printing sets | |||
58042190 | Mechanically made lace of man-made fibres in the piece, in strips or in motifs (excl. that made on mechanical bobbin machines and fabrics of heading 6002 to 6006) | |||
83063000 | Photograph, picture or similar frames, of base metal; mirrors of base metal (excl. optical elements) | |||
96110000 | Hand-operated date, sealing or numbering stamps, and the like; hand-operated composing sticks and hand printing sets | |||
38 | ||||
82060000 | Sets of two or more tools of heading 8202 to 8205, put up in sets for retail sale | |||
83063000 | Photograph, picture or similar frames, of base metal; mirrors of base metal (excl. optical elements) | |||
84419090 | Parts of machinery for making up paper pulp, paper or paperboard, n.e.s. | |||
85051910 | Permanent magnets of agglomerated ferrite | |||
96110000 | Hand-operated date, sealing or numbering stamps, and the like; hand-operated composing sticks and hand printing sets | |||
96110000 | Hand-operated date, sealing or numbering stamps, and the like; hand-operated composing sticks and hand printing sets | |||
39199000 | Self-adhesive plates, sheets, film, foil, tape, strip and other flat shapes, of plastics, whether or not in rolls > 20 cm wide (excl. floor, wall and ceiling coverings of heading 3918) | |||
39269097 | Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s. | |||
72173090 | Wire of iron or non-alloy steel, in coils, containing by weight >= 0,6% carbon, plated or coated with base metals (excl. products plated or coated with zinc, and bars and rods) | |||
85051990 | Permanent magnets and articles intended to become permanent magnets after magnetization, of materials other than metal or agglomerated ferrite | |||
76169910 | Articles of aluminium, cast, n.e.s. | |||
95059000 | Festival, carnival or other entertainment articles, incl. conjuring tricks and novelty jokes, n.e.s. | |||
82057000 | Vices, clamps and the like (excl. accessories for and parts of machine tools) | |||
39241000 | Tableware and kitchenware, of plastics | |||
83063000 | Photograph, picture or similar frames, of base metal; mirrors of base metal (excl. optical elements) | |||
83063000 | Photograph, picture or similar frames, of base metal; mirrors of base metal (excl. optical elements) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | CRAFT CHANNEL PRODUCTIONS LIMITED | Event Date | 2022-02-21 |
In the High Court of Justice Court Number: CR-2022-000422 CRAFT CHANNEL PRODUCTIONS LIMITED (Company Number 03834320 ) Nature of Business: Non-trading company Registered office: Ideal Home House, Newa… | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |