Company NameVerycreative Limited
DirectorsEamonn Joseph Hunt and Claire Elizabeth Atkinson
Company StatusActive
Company Number07911384
CategoryPrivate Limited Company
Incorporation Date16 January 2012(12 years, 3 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90020Support activities to performing arts

Directors

Director NameMr Eamonn Joseph Hunt
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2012(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressCreative Corner 1 Riverside Court
Don Road
Sheffield
S9 2TJ
Secretary NameMrs Claire Elizabeth Atkinson
StatusCurrent
Appointed11 October 2016(4 years, 8 months after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Correspondence Address7 St. John Street
Mansfield
Nottinghamshire
NG18 1QH
Director NameMrs Claire Elizabeth Atkinson
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2018(6 years, 3 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 St. John Street
Mansfield
Nottinghamshire
NG18 1QH
Director NameNathan Dainty
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2012(same day as company formation)
RolePhotographer
Country of ResidenceEngland
Correspondence Address7 St. John Street
Mansfield
Nottinghamshire
NG18 1QH

Contact

Websitewww.verycreative.me
Telephone0114 3603503
Telephone regionSheffield

Location

Registered AddressCreative Corner 1 Riverside Court
Don Road
Sheffield
S9 2TJ
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield
Address Matches3 other UK companies use this postal address

Financials

Year2013
Net Worth£11,743
Cash£7,514
Current Liabilities£48,912

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due30 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 January

Returns

Latest Return16 August 2023 (8 months, 2 weeks ago)
Next Return Due30 August 2024 (4 months from now)

Charges

15 March 2018Delivered on: 22 March 2018
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

30 October 2023Previous accounting period shortened from 31 January 2023 to 30 January 2023 (1 page)
30 August 2023Confirmation statement made on 16 August 2023 with no updates (3 pages)
27 October 2022Total exemption full accounts made up to 31 January 2022 (12 pages)
22 August 2022Confirmation statement made on 16 August 2022 with no updates (3 pages)
28 January 2022Total exemption full accounts made up to 31 January 2021 (11 pages)
2 September 2021Confirmation statement made on 16 August 2021 with no updates (3 pages)
1 March 2021Registered office address changed from 7 st. John Street Mansfield Nottinghamshire NG18 1QH England to Creative Corner 1 Riverside Court Don Road Sheffield S9 2TJ on 1 March 2021 (1 page)
7 January 2021Micro company accounts made up to 31 January 2020 (6 pages)
25 August 2020Confirmation statement made on 16 August 2020 with no updates (3 pages)
9 October 2019Confirmation statement made on 16 August 2019 with updates (4 pages)
31 July 2019Micro company accounts made up to 31 January 2019 (5 pages)
4 December 2018Secretary's details changed for Miss Claire Elizabeth Hunt on 25 August 2018 (1 page)
4 December 2018Change of details for Miss Claire Elizabeth Hunt as a person with significant control on 25 August 2018 (2 pages)
4 December 2018Director's details changed for Miss Claire Elizabeth Hunt on 25 August 2018 (2 pages)
2 October 2018Statement of capital following an allotment of shares on 2 October 2018
  • GBP 306
(4 pages)
16 August 2018Confirmation statement made on 16 August 2018 with updates (4 pages)
7 June 2018Cessation of Nathan Dainty as a person with significant control on 31 May 2018 (1 page)
7 June 2018Change of details for Mr Eamonn Joseph Hunt as a person with significant control on 31 May 2018 (2 pages)
6 June 2018Termination of appointment of Nathan Dainty as a director on 31 May 2018 (1 page)
6 June 2018Appointment of Miss Claire Elizabeth Hunt as a director on 9 May 2018 (2 pages)
3 May 2018Micro company accounts made up to 31 January 2018 (5 pages)
27 March 2018Statement of capital following an allotment of shares on 1 February 2018
  • GBP 305
(4 pages)
22 March 2018Registration of charge 079113840001, created on 15 March 2018 (37 pages)
1 February 2018Confirmation statement made on 16 January 2018 with no updates (3 pages)
7 September 2017Micro company accounts made up to 31 January 2017 (6 pages)
7 September 2017Micro company accounts made up to 31 January 2017 (6 pages)
8 March 2017Confirmation statement made on 16 January 2017 with updates (7 pages)
8 March 2017Confirmation statement made on 16 January 2017 with updates (7 pages)
6 December 2016Statement of capital following an allotment of shares on 18 November 2016
  • GBP 303
(3 pages)
6 December 2016Statement of capital following an allotment of shares on 18 November 2016
  • GBP 303
(3 pages)
30 November 2016Statement of capital following an allotment of shares on 6 April 2016
  • GBP 302
(3 pages)
30 November 2016Statement of capital following an allotment of shares on 6 April 2016
  • GBP 302
(3 pages)
17 October 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
17 October 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
12 October 2016Appointment of Miss Claire Elizabeth Hunt as a secretary on 11 October 2016 (2 pages)
12 October 2016Appointment of Miss Claire Elizabeth Hunt as a secretary on 11 October 2016 (2 pages)
15 March 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 300
(4 pages)
15 March 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 300
(4 pages)
22 January 2016Director's details changed for Nathan Dainty on 12 January 2016 (2 pages)
22 January 2016Director's details changed for Nathan Dainty on 12 January 2016 (2 pages)
13 January 2016Statement of capital following an allotment of shares on 31 July 2015
  • GBP 300
(3 pages)
13 January 2016Statement of capital following an allotment of shares on 31 July 2015
  • GBP 300
(3 pages)
6 August 2015Registered office address changed from Bhayani Bracewell Fountain Precinct Balm Green Sheffield S1 2JA to 7 st. John Street Mansfield Nottinghamshire NG18 1QH on 6 August 2015 (1 page)
6 August 2015Registered office address changed from Bhayani Bracewell Fountain Precinct Balm Green Sheffield S1 2JA to 7 st. John Street Mansfield Nottinghamshire NG18 1QH on 6 August 2015 (1 page)
6 August 2015Registered office address changed from Bhayani Bracewell Fountain Precinct Balm Green Sheffield S1 2JA to 7 st. John Street Mansfield Nottinghamshire NG18 1QH on 6 August 2015 (1 page)
11 June 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
11 June 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
16 March 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 200
(4 pages)
16 March 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 200
(4 pages)
9 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
9 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
7 September 2014Statement of capital following an allotment of shares on 1 August 2014
  • GBP 200
(3 pages)
7 September 2014Statement of capital following an allotment of shares on 1 August 2014
  • GBP 200
(3 pages)
7 September 2014Statement of capital following an allotment of shares on 1 August 2014
  • GBP 200
(3 pages)
14 March 2014Registered office address changed from 159 Whirlowdale Road Sheffield South Yorkshire S7 2NG on 14 March 2014 (1 page)
14 March 2014Registered office address changed from 159 Whirlowdale Road Sheffield South Yorkshire S7 2NG on 14 March 2014 (1 page)
28 February 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 100
(3 pages)
28 February 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 100
(3 pages)
13 October 2013Total exemption small company accounts made up to 31 January 2013 (10 pages)
13 October 2013Total exemption small company accounts made up to 31 January 2013 (10 pages)
21 February 2013Annual return made up to 16 January 2013 with a full list of shareholders (3 pages)
21 February 2013Annual return made up to 16 January 2013 with a full list of shareholders (3 pages)
16 January 2012Incorporation (22 pages)
16 January 2012Incorporation (22 pages)