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 Engine Associates Limited
Creative Engine Associates Limited is a dissolved company incorporated on 3 March 2014 with the registered office located in Grays, Essex. Creative Engine Associates Limited was registered 11 years ago.
Watch Company
Status
Dissolved
Dissolved on
25 April 2017
(8 years ago)
Was
3 years old
at the time of dissolution
Via
voluntary
strike-off
Company No
08918894
Private limited company
Age
11 years
Incorporated
3 March 2014
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2016
(1 year)
Accounts type is
Total Exemption Small
Next accounts for period
12 September 2025
Due by
12 September 2025
(55 years remaining)
Learn more about Creative Engine Associates Limited
Contact
Address
ELLISON BUSINESS SERVICES LTD
40 Orsett Road
Grays
Essex
RM17 5EB
England
Same address for the past
9 years
Companies in RM17 5EB
Telephone
07803 137707
Email
Unreported
Website
Creativeengineassociates.com
See All Contacts
People
Officers
2
Shareholders
5
Controllers (PSC)
2
Laird Antony Greenup
Director • PSC • Consultant • British • Lives in England • Born in Feb 1970
Christopher Morgan Blackburn
Director • British • Lives in England • Born in Oct 1986
Mr Christopher Morgan Blackburn
PSC • British • Lives in England • Born in Oct 1986
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
Rosetta Systems Ltd
Christopher Morgan Blackburn is a mutual person.
Active
Infinitive Group Limited
Christopher Morgan Blackburn is a mutual person.
Active
Bradley-Blackburn Museum Artefact Holdings Limited
Christopher Morgan Blackburn is a mutual person.
Active
Infinitive Resources Limited
Christopher Morgan Blackburn is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2016)
Period Ended
31 Mar 2016
For period
31 Mar
⟶
31 Mar 2016
Traded for
12 months
Cash in Bank
£5.78K
Increased by £5.78K (%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£15.24K
Increased by £10.89K (+251%)
Total Liabilities
-£5.94K
Increased by £1.58K (+36%)
Net Assets
£9.3K
Increased by £9.32K (-58225%)
Debt Ratio (%)
39%
Decreased by 61.41% (-61%)
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
8 Years Ago on 25 Apr 2017
Voluntary Gazette Notice
8 Years Ago on 7 Feb 2017
Application To Strike Off
8 Years Ago on 30 Jan 2017
Small Accounts Submitted
8 Years Ago on 30 Dec 2016
Confirmation Submitted
8 Years Ago on 3 Oct 2016
Registered Address Changed
9 Years Ago on 9 May 2016
John Geoffrey Palmer Resigned
9 Years Ago on 13 Feb 2016
Stefano Leone Pietro Saccomani Resigned
9 Years Ago on 13 Feb 2016
Matthew Palmer Resigned
9 Years Ago on 31 Dec 2015
Small Accounts Submitted
9 Years Ago on 1 Dec 2015
Get Alerts
Get Credit Report
Discover Creative Engine Associates Limited'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 via voluntary strike-off
Submitted on 25 Apr 2017
First Gazette notice for voluntary strike-off
Submitted on 7 Feb 2017
Application to strike the company off the register
Submitted on 30 Jan 2017
Total exemption small company accounts made up to 31 March 2016
Submitted on 30 Dec 2016
Confirmation statement made on 31 July 2016 with updates
Submitted on 3 Oct 2016
Registered office address changed from 43 Bridge Road Grays Essex RM17 6BU to C/O Ellison Business Services Ltd 40 Orsett Road Grays Essex RM17 5EB on 9 May 2016
Submitted on 9 May 2016
Termination of appointment of Stefano Leone Pietro Saccomani as a secretary on 13 February 2016
Submitted on 29 Feb 2016
Termination of appointment of John Geoffrey Palmer as a director on 13 February 2016
Submitted on 29 Feb 2016
Termination of appointment of Matthew Palmer as a director on 31 December 2015
Submitted on 4 Feb 2016
Total exemption small company accounts made up to 31 March 2015
Submitted on 1 Dec 2015
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs