Don Road
Sheffield
S9 2TJ
Secretary Name | Mrs Claire Elizabeth Atkinson |
---|---|
Status | Current |
Appointed | 11 October 2016(4 years, 8 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Company Director |
Correspondence Address | 7 St. John Street Mansfield Nottinghamshire NG18 1QH |
Director Name | Mrs Claire Elizabeth Atkinson |
---|---|
Date of Birth | October 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 May 2018(6 years, 3 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 St. John Street Mansfield Nottinghamshire NG18 1QH |
Director Name | Nathan Dainty |
---|---|
Date of Birth | February 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2012(same day as company formation) |
Role | Photographer |
Country of Residence | England |
Correspondence Address | 7 St. John Street Mansfield Nottinghamshire NG18 1QH |
Website | www.verycreative.me |
---|---|
Telephone | 0114 3603503 |
Telephone region | Sheffield |
Registered Address | Creative Corner 1 Riverside Court Don Road Sheffield S9 2TJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Darnall |
Built Up Area | Sheffield |
Address Matches | 3 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £11,743 |
Cash | £7,514 |
Current Liabilities | £48,912 |
Latest Accounts | 31 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 October 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 January |
Latest Return | 16 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 30 August 2024 (4 months from now) |
15 March 2018 | Delivered on: 22 March 2018 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|
30 October 2023 | Previous accounting period shortened from 31 January 2023 to 30 January 2023 (1 page) |
---|---|
30 August 2023 | Confirmation statement made on 16 August 2023 with no updates (3 pages) |
27 October 2022 | Total exemption full accounts made up to 31 January 2022 (12 pages) |
22 August 2022 | Confirmation statement made on 16 August 2022 with no updates (3 pages) |
28 January 2022 | Total exemption full accounts made up to 31 January 2021 (11 pages) |
2 September 2021 | Confirmation statement made on 16 August 2021 with no updates (3 pages) |
1 March 2021 | Registered 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 2021 | Micro company accounts made up to 31 January 2020 (6 pages) |
25 August 2020 | Confirmation statement made on 16 August 2020 with no updates (3 pages) |
9 October 2019 | Confirmation statement made on 16 August 2019 with updates (4 pages) |
31 July 2019 | Micro company accounts made up to 31 January 2019 (5 pages) |
4 December 2018 | Secretary's details changed for Miss Claire Elizabeth Hunt on 25 August 2018 (1 page) |
4 December 2018 | Change of details for Miss Claire Elizabeth Hunt as a person with significant control on 25 August 2018 (2 pages) |
4 December 2018 | Director's details changed for Miss Claire Elizabeth Hunt on 25 August 2018 (2 pages) |
2 October 2018 | Statement of capital following an allotment of shares on 2 October 2018
|
16 August 2018 | Confirmation statement made on 16 August 2018 with updates (4 pages) |
7 June 2018 | Cessation of Nathan Dainty as a person with significant control on 31 May 2018 (1 page) |
7 June 2018 | Change of details for Mr Eamonn Joseph Hunt as a person with significant control on 31 May 2018 (2 pages) |
6 June 2018 | Termination of appointment of Nathan Dainty as a director on 31 May 2018 (1 page) |
6 June 2018 | Appointment of Miss Claire Elizabeth Hunt as a director on 9 May 2018 (2 pages) |
3 May 2018 | Micro company accounts made up to 31 January 2018 (5 pages) |
27 March 2018 | Statement of capital following an allotment of shares on 1 February 2018
|
22 March 2018 | Registration of charge 079113840001, created on 15 March 2018 (37 pages) |
1 February 2018 | Confirmation statement made on 16 January 2018 with no updates (3 pages) |
7 September 2017 | Micro company accounts made up to 31 January 2017 (6 pages) |
7 September 2017 | Micro company accounts made up to 31 January 2017 (6 pages) |
8 March 2017 | Confirmation statement made on 16 January 2017 with updates (7 pages) |
8 March 2017 | Confirmation statement made on 16 January 2017 with updates (7 pages) |
6 December 2016 | Statement of capital following an allotment of shares on 18 November 2016
|
6 December 2016 | Statement of capital following an allotment of shares on 18 November 2016
|
30 November 2016 | Statement of capital following an allotment of shares on 6 April 2016
|
30 November 2016 | Statement of capital following an allotment of shares on 6 April 2016
|
17 October 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
17 October 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
12 October 2016 | Appointment of Miss Claire Elizabeth Hunt as a secretary on 11 October 2016 (2 pages) |
12 October 2016 | Appointment of Miss Claire Elizabeth Hunt as a secretary on 11 October 2016 (2 pages) |
15 March 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
22 January 2016 | Director's details changed for Nathan Dainty on 12 January 2016 (2 pages) |
22 January 2016 | Director's details changed for Nathan Dainty on 12 January 2016 (2 pages) |
13 January 2016 | Statement of capital following an allotment of shares on 31 July 2015
|
13 January 2016 | Statement of capital following an allotment of shares on 31 July 2015
|
6 August 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
11 June 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
16 March 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
9 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
9 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
7 September 2014 | Statement of capital following an allotment of shares on 1 August 2014
|
7 September 2014 | Statement of capital following an allotment of shares on 1 August 2014
|
7 September 2014 | Statement of capital following an allotment of shares on 1 August 2014
|
14 March 2014 | Registered office address changed from 159 Whirlowdale Road Sheffield South Yorkshire S7 2NG on 14 March 2014 (1 page) |
14 March 2014 | Registered office address changed from 159 Whirlowdale Road Sheffield South Yorkshire S7 2NG on 14 March 2014 (1 page) |
28 February 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
13 October 2013 | Total exemption small company accounts made up to 31 January 2013 (10 pages) |
13 October 2013 | Total exemption small company accounts made up to 31 January 2013 (10 pages) |
21 February 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (3 pages) |
21 February 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (3 pages) |
16 January 2012 | Incorporation (22 pages) |
16 January 2012 | Incorporation (22 pages) |