Company Name3RD Iris Creative Ltd
DirectorMark Andrew Wade
Company StatusActive
Company Number08928664
CategoryPrivate Limited Company
Incorporation Date7 March 2014(10 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Mark Andrew Wade
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 2020(6 years, 8 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address176 Pontefract Road
Cudworth
Barnsley
South Yorkshire
S72 8BE
Director NameMr Mark Andrew Wade
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address176 Pontefract Road
Cudworth
Barnsley
South Yorkshire
S72 8BE
Director NameJoshua Sidney Wade
Date of BirthJuly 1993 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2015(1 year, 2 months after company formation)
Appointment Duration5 years, 5 months (resigned 04 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Station Road
Ryhill
Wakefield
Yorkshire
WF4 2DT

Location

Registered Address176-178 Pontefract Road
Cudworth
Barnsley
South Yorkshire
S72 8BE
RegionYorkshire and The Humber
ConstituencyBarnsley East
CountySouth Yorkshire
WardCudworth
Built Up AreaBarnsley/Dearne Valley
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Mark Wade
100.00%
Ordinary

Financials

Year2014
Net Worth-£126
Cash£895
Current Liabilities£5,200

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return13 March 2024 (1 month, 1 week ago)
Next Return Due27 March 2025 (11 months, 1 week from now)

Charges

1 March 2019Delivered on: 5 March 2019
Persons entitled:
Scott Barnbrook
Standard Life Trustee Company Limited

Classification: A registered charge
Particulars: The property known as the old picture house, greenside, mapplewell, barnsley S75 6GU and registered at the land registry under title number SYK395689 and the property known as land abutting the old picture house, greenside, mapplewell registered at the land registry under title number SYK405906.
Outstanding

Filing History

18 March 2024Confirmation statement made on 13 March 2024 with no updates (3 pages)
30 November 2023Micro company accounts made up to 28 February 2023 (7 pages)
20 March 2023Confirmation statement made on 13 March 2023 with no updates (3 pages)
4 November 2022Total exemption full accounts made up to 28 February 2022 (12 pages)
27 October 2022Registered office address changed from C/O Thorntons Accountants 176 Pontefract Road Cudworth Barnsley South Yorkshire S72 8BE to 176-178 Pontefract Road Cudworth Barnsley South Yorkshire S72 8BE on 27 October 2022 (1 page)
24 March 2022Confirmation statement made on 13 March 2022 with no updates (3 pages)
30 November 2021Micro company accounts made up to 28 February 2021 (7 pages)
30 June 2021Micro company accounts made up to 29 February 2020 (7 pages)
5 May 2021Compulsory strike-off action has been discontinued (1 page)
4 May 2021First Gazette notice for compulsory strike-off (1 page)
4 May 2021Confirmation statement made on 13 March 2021 with no updates (3 pages)
4 November 2020Appointment of Mr Mark Andrew Wade as a director on 4 November 2020 (2 pages)
4 November 2020Termination of appointment of Joshua Sidney Wade as a director on 4 November 2020 (1 page)
25 March 2020Confirmation statement made on 13 March 2020 with no updates (3 pages)
29 November 2019Micro company accounts made up to 28 February 2019 (6 pages)
19 March 2019Confirmation statement made on 13 March 2019 with no updates (3 pages)
5 March 2019Registration of charge 089286640001, created on 1 March 2019 (35 pages)
30 November 2018Micro company accounts made up to 28 February 2018 (6 pages)
16 March 2018Confirmation statement made on 13 March 2018 with no updates (3 pages)
29 November 2017Micro company accounts made up to 28 February 2017 (7 pages)
29 November 2017Micro company accounts made up to 28 February 2017 (7 pages)
15 March 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
15 March 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
29 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
29 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
21 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100
(3 pages)
21 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100
(3 pages)
31 October 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
31 October 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
12 August 2015Previous accounting period shortened from 31 March 2015 to 28 February 2015 (1 page)
12 August 2015Previous accounting period shortened from 31 March 2015 to 28 February 2015 (1 page)
23 June 2015Termination of appointment of Mark Andrew Wade as a director on 1 June 2015 (2 pages)
23 June 2015Termination of appointment of Mark Andrew Wade as a director on 1 June 2015 (2 pages)
23 June 2015Termination of appointment of Mark Andrew Wade as a director on 1 June 2015 (2 pages)
23 June 2015Appointment of Joshua Sidney Wade as a director on 1 June 2015 (3 pages)
23 June 2015Appointment of Joshua Sidney Wade as a director on 1 June 2015 (3 pages)
23 June 2015Appointment of Joshua Sidney Wade as a director on 1 June 2015 (3 pages)
16 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
(3 pages)
16 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
(3 pages)
7 March 2014Incorporation
Statement of capital on 2014-03-07
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
7 March 2014Incorporation
Statement of capital on 2014-03-07
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)