Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Creative Space (UK) Ltd
Creative Space (UK) Ltd is a dissolved company incorporated on 26 November 2002 with the registered office located in Matlock, Derbyshire. Creative Space (UK) Ltd was registered 22 years ago.
Watch Company
Status
Dissolved
Dissolved on
15 October 2019
(6 years ago)
Was
16 years old
at the time of dissolution
Following
liquidation
Company No
04600901
Private limited company
Age
22 years
Incorporated
26 November 2002
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Creative Space (UK) Ltd
Contact
Update Details
Address
Speedwell Mill Old Coach Road
Tansley
Matlock
DE4 5FY
Same address for the past
9 years
Companies in DE4 5FY
Telephone
Unreported
Email
Available in Endole App
Website
Creative-space.co.uk
See All Contacts
People
Officers
3
Shareholders
3
Controllers (PSC)
-
Mrs Louise ANN Marie Gillespie
Director • Secretary • British • Lives in UK • Born in Dec 1972
Stuart Ian Gillespie
Director • British • Lives in UK • Born in Aug 1968
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Creative Space Properties Limited
Mr Louise ANN Marie Gillespie, Mrs Louise ANN Marie Gillespie, and 1 more are mutual people.
Active
Gillespie Holdings (UK) Limited
Stuart Ian Gillespie is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2005–2014)
Period Ended
31 Dec 2014
For period
31 Dec
⟶
31 Dec 2014
Traded for
12 months
Cash in Bank
£340.6K
Decreased by £103.85K (-23%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1.06M
Increased by £304.36K (+40%)
Total Liabilities
-£571.64K
Increased by £221.18K (+63%)
Net Assets
£487.66K
Increased by £83.18K (+21%)
Debt Ratio (%)
54%
Increased by 7.54% (+16%)
See 10 Year Full Financials
Latest Activity
Dissolved After Liquidation
6 Years Ago on 15 Oct 2019
Registered Address Changed
9 Years Ago on 30 Aug 2016
Voluntary Liquidator Appointed
9 Years Ago on 23 Aug 2016
Mrs Louise Ann Marie Gillespie Appointed
9 Years Ago on 25 Jul 2016
Confirmation Submitted
9 Years Ago on 6 Jan 2016
Small Accounts Submitted
10 Years Ago on 30 Sep 2015
Confirmation Submitted
10 Years Ago on 9 Jan 2015
Small Accounts Submitted
11 Years Ago on 16 Oct 2014
New Charge Registered
11 Years Ago on 17 Apr 2014
Confirmation Submitted
11 Years Ago on 14 Jan 2014
Get Alerts
Get Credit Report
Discover Creative Space (UK) Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved following liquidation
Submitted on 15 Oct 2019
Return of final meeting in a creditors' voluntary winding up
Submitted on 15 Jul 2019
Liquidators' statement of receipts and payments to 11 August 2018
Submitted on 23 Oct 2018
Liquidators' statement of receipts and payments to 11 August 2017
Submitted on 27 Sep 2017
Registered office address changed from Wyton Lodge Farm Kirklington Road Hockerton Newark Nottinghamshire NG25 0PH to Speedwell Mill Old Coach Road Tansley Matlock DE4 5FY on 30 August 2016
Submitted on 30 Aug 2016
Statement of affairs with form 4.19
Submitted on 23 Aug 2016
Appointment of a voluntary liquidator
Submitted on 23 Aug 2016
Resolutions
Submitted on 23 Aug 2016
Appointment of Mrs Louise Ann Marie Gillespie as a director on 25 July 2016
Submitted on 25 Jul 2016
Annual return made up to 26 November 2015 with full list of shareholders
Submitted on 6 Jan 2016
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs