Creative Party Ltd BOURNEMOUTH


Founded in 1986, Creative Party, classified under reg no. 02040399 is an active company. Currently registered at Unit 5 BH11 8JJ, Bournemouth the company has been in the business for 38 years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31. Since 2007/12/19 Creative Party Ltd is no longer carrying the name Anniversary House.

The firm has one director. Michael F., appointed on 31 July 2007. There are currently no secretaries appointed. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Creative Party Ltd Address / Contact

Office Address Unit 5
Office Address2 Roundways, Elliott Road
Town Bournemouth
Post code BH11 8JJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02040399
Date of Incorporation Thu, 24th Jul 1986
Industry Wholesale of other intermediate products
End of financial Year 31st December
Company age 38 years old
Account next due date Mon, 30th Sep 2024 (146 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 25th Aug 2024 (2024-08-25)
Last confirmation statement dated Fri, 11th Aug 2023

Company staff

Michael F.

Position: Director

Appointed: 31 July 2007

Alan C.

Position: Director

Appointed: 31 January 2007

Resigned: 30 September 2022

Michael R.

Position: Secretary

Appointed: 31 January 2007

Resigned: 31 October 2023

Arthur L.

Position: Secretary

Appointed: 10 August 2004

Resigned: 31 January 2007

Geraldine F.

Position: Director

Appointed: 23 February 2001

Resigned: 31 July 2007

Arthur L.

Position: Director

Appointed: 10 August 1998

Resigned: 15 February 2019

Maurice B.

Position: Director

Appointed: 01 October 1997

Resigned: 15 February 2017

Terence A.

Position: Director

Appointed: 30 September 1997

Resigned: 19 January 2007

Karen A.

Position: Director

Appointed: 14 September 1993

Resigned: 19 January 2007

Karen A.

Position: Secretary

Appointed: 15 June 1992

Resigned: 10 August 2004

Raymond A.

Position: Director

Appointed: 15 June 1992

Resigned: 07 January 2000

Irene A.

Position: Secretary

Appointed: 31 December 1991

Resigned: 15 June 1992

Terence A.

Position: Director

Appointed: 31 December 1991

Resigned: 15 June 1992

People with significant control

The register of persons with significant control who own or have control over the company includes 1 name. As we identified, there is Michael F. This PSC and has 50,01-75% shares.

Michael F.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Company previous names

Anniversary House December 19, 2007
Anniversary House (cake Decorations) July 4, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand1 6582 8951 562380 566243 476452 196569 72875 693
Current Assets 1 346 1751 258 7751 632 3731 453 3761 992 6311 821 4151 694 586
Debtors529 917664 744654 676589 488551 710574 936468 941320 353
Net Assets Liabilities 452 715568 078725 303855 267934 660856 237494 168
Other Debtors16 19510 1412 802 39 649260 67291 57951 577
Property Plant Equipment62 98542 93466 80594 47093 09358 59540 46725 502
Total Inventories678 542678 536602 537662 319658 190965 499782 746 
Other
Accrued Liabilities Deferred Income88 21586 184101 348148 185171 780232 348165 354222 074
Accumulated Amortisation Impairment Intangible Assets  336541 3882 3824 6837 556
Accumulated Depreciation Impairment Property Plant Equipment226 711256 012217 668197 477238 866278 715312 010336 162
Additions Other Than Through Business Combinations Property Plant Equipment 9 25249 36457 42040 0135 35117 11713 114
Average Number Employees During Period    37343026
Bank Borrowings Overdrafts19 64514 01241 36650 73125 082346 667273 333193 333
Creditors796 51314 01241 36650 73125 082346 667273 333193 333
Dividends Paid On Shares   6 6849 663   
Fixed Assets 42 93470 720101 154102 75679 22258 79354 580
Future Minimum Lease Payments Under Non-cancellable Operating Leases   121 46539 767420 255326 865233 475
Increase From Amortisation Charge For Year Intangible Assets  336217349942 3012 873
Increase From Depreciation Charge For Year Property Plant Equipment 29 30125 26129 75441 39139 84935 24528 057
Intangible Assets  3 9156 6849 66320 62718 32629 078
Intangible Assets Gross Cost  3 9487 33811 05123 00923 00936 634
Net Current Assets Liabilities 429 480549 908689 419793 8521 218 5881 077 447639 228
Number Shares Issued Fully Paid  1 379 1601 379 1601 379 1601 379 1601 379 1601 379 160
Other Creditors229 707152 33447 00694 63917 64726 1448 4269 280
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  63 60549 945  1 9503 905
Other Disposals Property Plant Equipment  63 83749 946  1 9503 927
Par Value Share  101010101010
Prepayments Accrued Income121 467151 28091 036140 904106 644110 84885 73473 567
Property Plant Equipment Gross Cost289 694298 946284 473291 947331 959337 310352 477361 664
Provisions For Liabilities Balance Sheet Subtotal 5 68711 18414 53916 25916 4836 6706 307
Total Assets Less Current Liabilities 472 414620 628790 573896 6081 297 8101 136 240693 808
Trade Creditors Trade Payables359 729409 235281 357388 405302 804371 900392 123327 698
Trade Debtors Trade Receivables392 255503 323560 838448 584405 417203 416291 628195 209

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 11th, September 2023
Free Download (13 pages)

Company search

Advertisements