Company NameCreative Bi Partners Limited
DirectorMartin Altounyan
Company StatusActive
Company Number09235243
CategoryPrivate Limited Company
Incorporation Date25 September 2014(9 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Director

Director NameMartin Altounyan
Date of BirthDecember 1955 (Born 68 years ago)
NationalityEnglish
StatusCurrent
Appointed25 September 2014(same day as company formation)
RoleIT Consultant
Country of ResidenceEngland
Correspondence AddressApt 1 Westbourne Manor 17-21 Westbourne Road
Sheffield
S10 2QQ

Location

Registered AddressApt 1 Westbourne Manor
17-21 Westbourne Road
Sheffield
S10 2QQ
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardBroomhill and Sharrow Vale
Built Up AreaSheffield

Shareholders

1 at £1Caroline Altounyan
50.00%
Ordinary A
1 at £1Martin Altounyan
50.00%
Ordinary

Accounts

Latest Accounts5 April 2023 (11 months, 4 weeks ago)
Next Accounts Due5 January 2025 (9 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End05 April

Returns

Latest Return25 September 2023 (6 months ago)
Next Return Due9 October 2024 (6 months, 2 weeks from now)

Filing History

29 October 2020Confirmation statement made on 25 September 2020 with no updates (3 pages)
5 January 2020Unaudited abridged accounts made up to 5 April 2019 (9 pages)
4 October 2019Confirmation statement made on 25 September 2019 with no updates (3 pages)
25 September 2019Change of details for Martin Altounyan as a person with significant control on 25 September 2019 (2 pages)
25 September 2019Registered office address changed from Hilltop Farm Penny Bridge Greenodd Cumbria LA12 8HA United Kingdom to Apt 1 Westbourne Manor 17-21 Westbourne Road Sheffield S10 2QQ on 25 September 2019 (1 page)
25 September 2019Withdrawal of a person with significant control statement on 25 September 2019 (2 pages)
25 September 2019Director's details changed for Martin Altounyan on 25 September 2019 (2 pages)
5 January 2019Unaudited abridged accounts made up to 5 April 2018 (9 pages)
26 September 2018Confirmation statement made on 25 September 2018 with updates (4 pages)
16 January 2018Director's details changed for Martin Altounyan on 16 January 2018 (2 pages)
10 January 2018Total exemption full accounts made up to 5 April 2017 (6 pages)
27 September 2017Notification of Martin Altounyan as a person with significant control on 27 September 2017 (2 pages)
27 September 2017Confirmation statement made on 25 September 2017 with updates (4 pages)
27 September 2017Confirmation statement made on 25 September 2017 with updates (4 pages)
27 September 2017Notification of Martin Altounyan as a person with significant control on 6 April 2016 (2 pages)
3 January 2017Total exemption small company accounts made up to 5 April 2016 (5 pages)
3 January 2017Total exemption small company accounts made up to 5 April 2016 (5 pages)
23 December 2016Director's details changed for Martin Altounyan on 22 December 2016 (2 pages)
23 December 2016Director's details changed for Martin Altounyan on 22 December 2016 (2 pages)
28 September 2016Confirmation statement made on 25 September 2016 with updates (5 pages)
28 September 2016Confirmation statement made on 25 September 2016 with updates (5 pages)
20 May 2016Director's details changed for Martin Altounyan on 19 May 2016 (2 pages)
20 May 2016Director's details changed for Martin Altounyan on 19 May 2016 (2 pages)
19 May 2016Registered office address changed from 21 Endcliffe Rise Road Sheffield S11 8RU to Hilltop Farm Penny Bridge Greenodd Cumbria LA12 8HA on 19 May 2016 (1 page)
19 May 2016Registered office address changed from 21 Endcliffe Rise Road Sheffield S11 8RU to Hilltop Farm Penny Bridge Greenodd Cumbria LA12 8HA on 19 May 2016 (1 page)
22 December 2015Total exemption small company accounts made up to 5 April 2015 (5 pages)
22 December 2015Total exemption small company accounts made up to 5 April 2015 (5 pages)
1 October 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 2
(4 pages)
1 October 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 2
(4 pages)
10 September 2015Statement of capital following an allotment of shares on 31 March 2015
  • GBP 2
(3 pages)
10 September 2015Statement of capital following an allotment of shares on 31 March 2015
  • GBP 2
(3 pages)
5 March 2015Current accounting period shortened from 30 September 2015 to 5 April 2015 (1 page)
5 March 2015Current accounting period shortened from 30 September 2015 to 5 April 2015 (1 page)
5 March 2015Current accounting period shortened from 30 September 2015 to 5 April 2015 (1 page)
5 March 2015Registered office address changed from 79-81 Market Street Stalybridge Cheshire SK15 2AA United Kingdom to 21 Endcliffe Rise Road Sheffield S11 8RU on 5 March 2015 (1 page)
5 March 2015Registered office address changed from 79-81 Market Street Stalybridge Cheshire SK15 2AA United Kingdom to 21 Endcliffe Rise Road Sheffield S11 8RU on 5 March 2015 (1 page)
5 March 2015Registered office address changed from 79-81 Market Street Stalybridge Cheshire SK15 2AA United Kingdom to 21 Endcliffe Rise Road Sheffield S11 8RU on 5 March 2015 (1 page)
25 September 2014Incorporation
Statement of capital on 2014-09-25
  • GBP 1
(35 pages)
25 September 2014Incorporation
Statement of capital on 2014-09-25
  • GBP 1
(35 pages)