Company NamePhoenix Creative Ltd
DirectorDeborah Ann Walker
Company StatusActive
Company Number09460472
CategoryPrivate Limited Company
Incorporation Date26 February 2015(9 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities

Directors

Director NameMiss Deborah Ann Walker
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2015(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address417 Fulwood Road
Nether Green
Sheffield
S10 3GF
Secretary NameDeborah Walker
StatusCurrent
Appointed26 February 2015(same day as company formation)
RoleCompany Director
Correspondence Address417 Fulwood Road
Nether Green
Sheffield
S10 3GF
Director NameMr Lee Charles Adam
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2015(same day as company formation)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Granville Road
Wigs Ton Fields
Leicester
LE18 1JQ

Location

Registered Address2 Sharrow Vale Road
Sheffield
S11 8YZ
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardBroomhill and Sharrow Vale
Built Up AreaSheffield

Accounts

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

Returns

Latest Return12 October 2023 (6 months, 2 weeks ago)
Next Return Due26 October 2024 (6 months from now)

Filing History

8 February 2021Total exemption full accounts made up to 29 February 2020 (7 pages)
16 May 2020Confirmation statement made on 26 February 2020 with no updates (3 pages)
3 December 2019Total exemption full accounts made up to 28 February 2019 (6 pages)
15 April 2019Confirmation statement made on 26 February 2019 with no updates (3 pages)
6 December 2018Total exemption full accounts made up to 28 February 2018 (6 pages)
2 March 2018Confirmation statement made on 26 February 2018 with no updates (3 pages)
16 November 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
16 November 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
14 March 2017Confirmation statement made on 26 February 2017 with updates (5 pages)
14 March 2017Confirmation statement made on 26 February 2017 with updates (5 pages)
12 December 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
12 December 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
8 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 2
(4 pages)
8 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 2
(4 pages)
23 March 2015Termination of appointment of Lee Charles Adam as a director on 23 March 2015 (1 page)
23 March 2015Termination of appointment of Lee Charles Adam as a director on 23 March 2015 (1 page)
23 March 2015Registered office address changed from C/O Hebblethwaites 2 Sharrow Vale Road Sheffield S11 8YZ England to C/O Hebblethwaites 2 Sharrow Vale Road Sheffield S11 8YZ on 23 March 2015 (1 page)
23 March 2015Registered office address changed from C/O Hebblethwaites 2 Sharrow Vale Road Sheffield S11 8YZ England to C/O Hebblethwaites 2 Sharrow Vale Road Sheffield S11 8YZ on 23 March 2015 (1 page)
23 March 2015Registered office address changed from 2 Batten Street Leicester LE2 7PA United Kingdom to C/O Hebblethwaites 2 Sharrow Vale Road Sheffield S11 8YZ on 23 March 2015 (1 page)
23 March 2015Registered office address changed from 2 Batten Street Leicester LE2 7PA United Kingdom to C/O Hebblethwaites 2 Sharrow Vale Road Sheffield S11 8YZ on 23 March 2015 (1 page)
26 February 2015Incorporation
Statement of capital on 2015-02-26
  • GBP 2
(22 pages)
26 February 2015Incorporation
Statement of capital on 2015-02-26
  • GBP 2
(22 pages)