Homer Creative Limited

DataGardener
dissolved

Homer Creative Limited

04775180Private Limited With Share Capital

3 The Courtyard Harris Business, Hanbury Road, Stoke Prior, B604DJ
Incorporated

23/05/2003

Company Age

22 years

Directors

1

Employees

SIC Code

62012

Risk

Company Overview

Registration, classification & business activity

Homer Creative Limited (04775180) is a private limited with share capital incorporated on 23/05/2003 (22 years old) and registered in stoke prior, B604DJ. The company operates under SIC code 62012 - business and domestic software development.

Private Limited With Share Capital
SIC: 62012
Incorporated 23/05/2003
B604DJ

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

2

Shareholders

Board of Directors

1

Filed Documents

65
Gazette Dissolved Liquidation
Category:Gazette
Date:28-02-2020
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:28-11-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-10-2018
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:16-10-2018
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:16-10-2018
Resolution
Category:Resolution
Date:16-10-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:07-08-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:07-08-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-06-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-05-2018
Change Person Director Company With Change Date
Category:Officers
Date:30-05-2018
Change Person Director Company With Change Date
Category:Officers
Date:30-05-2018
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:10-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-05-2017
Accounts Amended With Accounts Type Total Exemption Small
Category:Accounts
Date:25-11-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-09-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-08-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-05-2016
Capital Allotment Shares
Category:Capital
Date:29-12-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:29-12-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:13-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-06-2015
Change Account Reference Date Company Current Extended
Category:Accounts
Date:08-06-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-03-2015
Capital Cancellation Shares
Category:Capital
Date:19-12-2014
Capital Return Purchase Own Shares
Category:Capital
Date:23-10-2014
Termination Secretary Company With Name Termination Date
Category:Officers
Date:02-09-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:02-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-05-2014
Appoint Person Director Company With Name
Category:Officers
Date:22-04-2014
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-03-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-05-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-04-2013
Capital Allotment Shares
Category:Capital
Date:25-10-2012
Resolution
Category:Resolution
Date:25-10-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-05-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-03-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-05-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-02-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-05-2010
Change Person Director Company With Change Date
Category:Officers
Date:21-05-2010
Change Person Director Company With Change Date
Category:Officers
Date:21-05-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-01-2010
Legacy
Category:Annual Return
Date:19-05-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-04-2009
Legacy
Category:Annual Return
Date:14-05-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-02-2008
Legacy
Category:Annual Return
Date:23-05-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-04-2007
Legacy
Category:Address
Date:26-06-2006
Legacy
Category:Annual Return
Date:30-05-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-12-2005
Legacy
Category:Annual Return
Date:20-05-2005
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-03-2005
Legacy
Category:Annual Return
Date:15-07-2004
Legacy
Category:Address
Date:14-01-2004
Legacy
Category:Capital
Date:20-10-2003
Legacy
Category:Accounts
Date:16-10-2003
Certificate Change Of Name Company
Category:Change Of Name
Date:13-10-2003
Legacy
Category:Officers
Date:03-06-2003
Legacy
Category:Officers
Date:03-06-2003
Legacy
Category:Officers
Date:03-06-2003
Legacy
Category:Officers
Date:03-06-2003
Legacy
Category:Address
Date:03-06-2003
Incorporation Company
Category:Incorporation
Date:23-05-2003

Risk Assessment

Not Rated

International Score

Accounts

Typemicro-entity accounts
Due Date30/09/2018
Filing Date10/07/2017
Latest Accounts31/12/2016

Trading Addresses

3 The Courtyard, Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove, B604DJRegistered
33 Frederick Street, Birmingham, West Midlands, B13HH

Related Companies

1

Contact

3 The Courtyard Harris Business, Hanbury Road, Stoke Prior, B604DJ