PARALLEL CREATIVE LIMITED

Company Documents

DateDescription
28/05/2528 May 2025 Termination of appointment of David Collett as a director on 2025-05-28

View Document

23/05/2523 May 2025 Compulsory strike-off action has been suspended

View Document

23/05/2523 May 2025 Compulsory strike-off action has been suspended

View Document

13/05/2513 May 2025 First Gazette notice for compulsory strike-off

View Document

13/05/2513 May 2025 First Gazette notice for compulsory strike-off

View Document

26/02/2526 February 2025 Termination of appointment of Paul Boylin as a director on 2025-02-26

View Document

26/02/2526 February 2025 Cessation of Paul Boylin as a person with significant control on 2025-02-25

View Document

25/02/2525 February 2025 Appointment of Mr David Collett as a director on 2025-02-24

View Document

18/02/2518 February 2025 Cessation of Rakesh Bhogal as a person with significant control on 2025-02-18

View Document

18/02/2518 February 2025 Registered office address changed from 18 Boiler House Electric Wharf Coventry West Midlands CV1 4JU England to Maple Tree House No 2 Administrator for Insolvent Companies Re:06825832 for Parallel Creative Ltd 2 Windsor St B60 2BG Bromsgrove Worcestershire B60 2BG on 2025-02-18

View Document

18/02/2518 February 2025 Termination of appointment of Rakesh Bhogal as a director on 2025-02-18

View Document

02/01/252 January 2025 Termination of appointment of Leigh Torrance as a director on 2024-12-31

View Document

02/01/252 January 2025 Cessation of Leigh Torrance as a person with significant control on 2024-11-30

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

26/02/2426 February 2024 Confirmation statement made on 2024-02-20 with updates

View Document

23/02/2423 February 2024 Change of details for Mr Paul Boylin as a person with significant control on 2024-02-20

View Document

23/02/2423 February 2024 Director's details changed for Mr Paul Boylin on 2024-02-20

View Document

12/09/2312 September 2023 Notification of Paul Boylin as a person with significant control on 2022-09-12

View Document

12/09/2312 September 2023 Withdrawal of a person with significant control statement on 2023-09-12

View Document

12/09/2312 September 2023 Notification of a person with significant control statement

View Document

11/09/2311 September 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

27/02/2327 February 2023 Confirmation statement made on 2023-02-20 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

04/03/224 March 2022 Director's details changed for Mr Rakesh Bhogal on 2022-02-01

View Document

04/03/224 March 2022 Change of details for Mr Rakesh Bhogal as a person with significant control on 2022-02-01

View Document

18/10/2118 October 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

18/08/2018 August 2020 31/03/20 UNAUDITED ABRIDGED

View Document

17/07/2017 July 2020 APPOINTMENT TERMINATED, DIRECTOR GRAHAM HARRINGTON

View Document

17/07/2017 July 2020 APPOINTMENT TERMINATED, DIRECTOR YVONNE HARRINGTON

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/02/2020 February 2020 CONFIRMATION STATEMENT MADE ON 20/02/20, WITH UPDATES

View Document

15/07/1915 July 2019 31/03/19 UNAUDITED ABRIDGED

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 20/02/19, WITH UPDATES

View Document

22/06/1822 June 2018 31/03/18 UNAUDITED ABRIDGED

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

23/02/1823 February 2018 CONFIRMATION STATEMENT MADE ON 20/02/18, WITH UPDATES

View Document

30/08/1730 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR LEIGH TORRANCE / 16/08/2017

View Document

30/06/1730 June 2017 31/03/17 UNAUDITED ABRIDGED

View Document

02/06/172 June 2017 REGISTERED OFFICE CHANGED ON 02/06/2017 FROM 4 QUEEN VICTORIA RD COVENTRY WEST MIDLANDS CV1 2TT ENGLAND

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

24/02/1724 February 2017 CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES

View Document

07/07/167 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

12/05/1612 May 2016 REGISTERED OFFICE CHANGED ON 12/05/2016 FROM OFFICE IC2.10 COVENTRY UNIVERSITY TECHNOLOGY PARK PUMA WAY COVENTRY CV1 2TT

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

30/03/1630 March 2016 Annual return made up to 20 February 2016 with full list of shareholders

View Document

01/03/161 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS YVONNE PAMELA HARRINGTON / 01/03/2016

View Document

01/03/161 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM NEIL HARRINGTON / 01/03/2016

View Document

01/03/161 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR LEIGH TORRANCE / 01/03/2016

View Document

01/03/161 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RAKESH BHOGAL / 01/03/2016

View Document

12/11/1512 November 2015 COMPANY NAME CHANGED CDPW LIMITED CERTIFICATE ISSUED ON 12/11/15

View Document

02/10/152 October 2015 DIRECTOR APPOINTED MRS YVONNE PAMELA HARRINGTON

View Document

02/10/152 October 2015 DIRECTOR APPOINTED MR GRAHAM NEIL HARRINGTON

View Document

02/10/152 October 2015 01/10/15 STATEMENT OF CAPITAL GBP 4

View Document

28/07/1528 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

15/04/1515 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RAKESH BHOGAL / 15/04/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

05/03/155 March 2015 Annual return made up to 20 February 2015 with full list of shareholders

View Document

24/11/1424 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

25/02/1425 February 2014 Annual return made up to 20 February 2014 with full list of shareholders

View Document

29/08/1329 August 2013 REGISTERED OFFICE CHANGED ON 29/08/2013 FROM ICG.5 COVENTRY UNIVERSITY TECHNOLOGY PARK PUMA WAY COVENTRY WEST MIDLANDS CV1 2TT

View Document

10/07/1310 July 2013 COMPANY NAME CHANGED CRE8TIV UK LTD CERTIFICATE ISSUED ON 10/07/13

View Document

02/07/132 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

24/03/1324 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RAKESH BHOGAL / 19/03/2013

View Document

24/03/1324 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR LEIGH TORRANCE / 19/03/2013

View Document

24/03/1324 March 2013 Annual return made up to 20 February 2013 with full list of shareholders

View Document

19/09/1219 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/04/123 April 2012 Annual return made up to 20 February 2012 with full list of shareholders

View Document

19/07/1119 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

25/02/1125 February 2011 Annual return made up to 20 February 2011 with full list of shareholders

View Document

08/06/108 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

26/04/1026 April 2010 REGISTERED OFFICE CHANGED ON 26/04/2010 FROM UNIT 9, STEEPLE HOUSE PERCY STREET COVENTRY WEST MIDLANDS CV1 3BY UNITED KINGDOM

View Document

22/03/1022 March 2010 Annual return made up to 20 February 2010 with full list of shareholders

View Document

08/09/098 September 2009 REGISTERED OFFICE CHANGED ON 08/09/2009 FROM THE TECHNOCENTRE PUMA WAY COVENTRY WEST MIDLANDS CV1 2TT UNITED KINGDOM

View Document

11/08/0911 August 2009 DIRECTOR APPOINTED MR LEIGH TORRANCE

View Document

20/04/0920 April 2009 CURREXT FROM 28/02/2010 TO 31/03/2010

View Document

15/04/0915 April 2009 REGISTERED OFFICE CHANGED ON 15/04/2009 FROM 253 GREEN LANE FINHAM COVENTRY WEST MIDLANDS CV3 6EF

View Document

12/03/0912 March 2009 COMPANY NAME CHANGED CRE8IVE UK LTD CERTIFICATE ISSUED ON 13/03/09

View Document

20/02/0920 February 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company