Widnes
WA8 5SQ
Director Name | Mr Peter Lord |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 October 2023(30 years, 9 months after company formation) |
Appointment Duration | 6 months, 2 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Glebe Business Park Lunts Heath Road Widnes WA8 5SQ |
Director Name | Mr David Phillip Madeley |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1993(5 days after company formation) |
Appointment Duration | 21 years, 2 months (resigned 07 April 2014) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Mitchell Charlesworth Glebe Business Park Lunts Heath Road Widnes WA8 5SQ |
Director Name | Mr Stuart Redman |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1993(5 days after company formation) |
Appointment Duration | 11 years (resigned 05 February 2004) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Howgill Farm Howgill Lane, Rimington Clitheroe Lancs BB7 4EF |
Secretary Name | Mr David Phillip Madeley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 1993(5 days after company formation) |
Appointment Duration | 21 years, 2 months (resigned 07 April 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mitchell Charlesworth Glebe Business Park Lunts Heath Road Widnes WA8 5SQ |
Director Name | Mr Simon Andrew Howitt |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2004(11 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 11 August 2006) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 146 Oldfield Road Altrincham Cheshire WA14 4BJ |
Director Name | Mr Meirion James Gregory Davies |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2006(13 years, 7 months after company formation) |
Appointment Duration | 17 years, 2 months (resigned 16 October 2023) |
Role | Creative Designer |
Country of Residence | United Kingdom |
Correspondence Address | Mitchell Charlesworth Glebe Business Park Lunts Heath Road Widnes WA8 5SQ |
Director Name | Mr Timothy James Slough |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2006(13 years, 7 months after company formation) |
Appointment Duration | 17 years, 2 months (resigned 16 October 2023) |
Role | Advertising Exec |
Country of Residence | United Kingdom |
Correspondence Address | Mitchell Charlesworth Glebe Business Park Lunts Heath Road Widnes WA8 5SQ |
Secretary Name | Timothy James Slough |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 2014(21 years, 2 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 16 October 2023) |
Role | Company Director |
Correspondence Address | Mitchell Charlesworth Glebe Park Business Park Lunts Heath Road Widnes WA8 5SQ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | 9ycreative.co.uk |
---|---|
Telephone | 01565 831020 |
Telephone region | Knutsford |
Registered Address | Glebe Business Park Lunts Heath Road Widnes WA8 5SQ |
---|---|
Region | North West |
Constituency | Halton |
County | Cheshire |
Ward | Farnworth |
Built Up Area | Widnes |
Address Matches | Over 200 other UK companies use this postal address |
200 at £1 | Meirion Davies 32.95% Ordinary |
---|---|
200 at £1 | Timothy Slough 32.95% Ordinary |
100 at £1 | Catherine Slough 16.47% Ordinary |
100 at £1 | Janice Davies 16.47% Ordinary |
300 at £0.01 | Meirion James Gregory Davies 0.49% Ordinary B |
300 at £0.01 | Timothy James Slough 0.49% Ordinary C |
50 at £0.01 | Johanna Greer 0.08% Ordinary E |
50 at £0.01 | Peter Lord 0.08% Ordinary D |
Year | 2014 |
---|---|
Net Worth | £141,140 |
Cash | £242,446 |
Current Liabilities | £277,955 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 13 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 27 October 2024 (6 months from now) |
28 February 2014 | Delivered on: 3 March 2014 Satisfied on: 28 January 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
---|
17 October 2023 | Appointment of Mr Peter Lord as a director on 16 October 2023 (2 pages) |
---|---|
17 October 2023 | Cessation of Timothy James Slough as a person with significant control on 16 October 2023 (1 page) |
17 October 2023 | Appointment of Ms Johanna Greer as a director on 16 October 2023 (2 pages) |
17 October 2023 | Termination of appointment of Timothy James Slough as a director on 16 October 2023 (1 page) |
17 October 2023 | Registration of charge 027798140002, created on 16 October 2023 (54 pages) |
17 October 2023 | Termination of appointment of Timothy James Slough as a secretary on 16 October 2023 (1 page) |
17 October 2023 | Cessation of Meirion James Gregory Davies as a person with significant control on 16 October 2023 (1 page) |
17 October 2023 | Notification of Lg Partners Limited as a person with significant control on 16 October 2023 (2 pages) |
17 October 2023 | Confirmation statement made on 13 October 2023 with updates (6 pages) |
17 October 2023 | Termination of appointment of Meirion James Gregory Davies as a director on 16 October 2023 (1 page) |
3 October 2023 | Total exemption full accounts made up to 31 July 2023 (12 pages) |
9 January 2023 | Total exemption full accounts made up to 31 July 2022 (12 pages) |
17 October 2022 | Confirmation statement made on 13 October 2022 with updates (6 pages) |
15 December 2021 | Total exemption full accounts made up to 31 July 2021 (13 pages) |
15 October 2021 | Confirmation statement made on 13 October 2021 with updates (6 pages) |
25 February 2021 | Total exemption full accounts made up to 31 July 2020 (12 pages) |
19 October 2020 | Confirmation statement made on 13 October 2020 with updates (6 pages) |
14 October 2019 | Confirmation statement made on 13 October 2019 with updates (6 pages) |
10 October 2019 | Total exemption full accounts made up to 31 July 2019 (12 pages) |
26 October 2018 | Total exemption full accounts made up to 31 July 2018 (12 pages) |
16 October 2018 | Confirmation statement made on 13 October 2018 with updates (6 pages) |
31 January 2018 | Total exemption full accounts made up to 31 July 2017 (13 pages) |
18 October 2017 | Confirmation statement made on 13 October 2017 with updates (6 pages) |
18 October 2017 | Confirmation statement made on 13 October 2017 with updates (6 pages) |
8 November 2016 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
8 November 2016 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
17 October 2016 | Confirmation statement made on 13 October 2016 with updates (8 pages) |
17 October 2016 | Confirmation statement made on 13 October 2016 with updates (8 pages) |
28 January 2016 | Satisfaction of charge 027798140001 in full (1 page) |
28 January 2016 | Satisfaction of charge 027798140001 in full (1 page) |
14 October 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
24 September 2015 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
24 September 2015 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
23 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
24 October 2014 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
24 October 2014 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
7 May 2014 | Cancellation of shares. Statement of capital on 7 May 2014
|
7 May 2014 | Cancellation of shares. Statement of capital on 7 May 2014
|
7 May 2014 | Cancellation of shares. Statement of capital on 7 May 2014
|
23 April 2014 | Resolutions
|
23 April 2014 | Purchase of own shares. (3 pages) |
23 April 2014 | Termination of appointment of David Madeley as a secretary (2 pages) |
23 April 2014 | Termination of appointment of David Madeley as a secretary (2 pages) |
23 April 2014 | Resolutions
|
23 April 2014 | Termination of appointment of David Madeley as a director (2 pages) |
23 April 2014 | Appointment of Timothy James Slough as a secretary (3 pages) |
23 April 2014 | Termination of appointment of David Madeley as a director (2 pages) |
23 April 2014 | Purchase of own shares. (3 pages) |
23 April 2014 | Appointment of Timothy James Slough as a secretary (3 pages) |
11 March 2014 | Annual return made up to 6 February 2014 with a full list of shareholders (8 pages) |
11 March 2014 | Annual return made up to 6 February 2014 with a full list of shareholders (8 pages) |
11 March 2014 | Annual return made up to 6 February 2014 with a full list of shareholders (8 pages) |
3 March 2014 | Registration of charge 027798140001 (8 pages) |
3 March 2014 | Registration of charge 027798140001 (8 pages) |
15 January 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
15 January 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
13 March 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
13 March 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
14 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (8 pages) |
14 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (8 pages) |
14 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (8 pages) |
23 April 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (6 pages) |
23 April 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (6 pages) |
23 April 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (6 pages) |
25 November 2011 | Total exemption small company accounts made up to 31 July 2011 (8 pages) |
25 November 2011 | Total exemption small company accounts made up to 31 July 2011 (8 pages) |
16 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (6 pages) |
16 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (6 pages) |
16 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (6 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
3 December 2010 | Director's details changed (3 pages) |
3 December 2010 | Director's details changed (3 pages) |
3 December 2010 | Director's details changed for Meirion James Gregory Davies on 3 December 2010 (3 pages) |
3 December 2010 | Director's details changed for Timothy James Slough on 3 December 2010 (3 pages) |
3 December 2010 | Director's details changed for Timothy James Slough on 3 December 2010 (3 pages) |
3 December 2010 | Director's details changed for Timothy James Slough on 3 December 2010 (3 pages) |
3 December 2010 | Director's details changed for Meirion James Gregory Davies on 3 December 2010 (3 pages) |
3 December 2010 | Director's details changed for Meirion James Gregory Davies on 3 December 2010 (3 pages) |
22 November 2010 | Registered office address changed from Reedham House 31 King Street West Manchester M3 2PJ on 22 November 2010 (2 pages) |
22 November 2010 | Registered office address changed from Reedham House 31 King Street West Manchester M3 2PJ on 22 November 2010 (2 pages) |
2 March 2010 | Director's details changed for Meirion James Gregory Davies on 6 February 2010 (2 pages) |
2 March 2010 | Director's details changed for Timothy James Slough on 6 February 2010 (2 pages) |
2 March 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (8 pages) |
2 March 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (8 pages) |
2 March 2010 | Director's details changed for David Phillip Madeley on 6 February 2010 (2 pages) |
2 March 2010 | Director's details changed for Meirion James Gregory Davies on 6 February 2010 (2 pages) |
2 March 2010 | Director's details changed for David Phillip Madeley on 6 February 2010 (2 pages) |
2 March 2010 | Director's details changed for Meirion James Gregory Davies on 6 February 2010 (2 pages) |
2 March 2010 | Director's details changed for Timothy James Slough on 6 February 2010 (2 pages) |
2 March 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (8 pages) |
2 March 2010 | Director's details changed for David Phillip Madeley on 6 February 2010 (2 pages) |
2 March 2010 | Director's details changed for Timothy James Slough on 6 February 2010 (2 pages) |
16 December 2009 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
16 December 2009 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
28 November 2009 | Statement of capital following an allotment of shares on 15 October 2009
|
28 November 2009 | Statement of capital following an allotment of shares on 15 October 2009
|
28 November 2009 | Statement of capital following an allotment of shares on 15 October 2009
|
28 November 2009 | Statement of capital following an allotment of shares on 15 October 2009
|
28 November 2009 | Statement of capital following an allotment of shares on 15 October 2009
|
28 November 2009 | Statement of capital following an allotment of shares on 15 October 2009
|
28 November 2009 | Statement of capital following an allotment of shares on 15 October 2009
|
28 November 2009 | Resolutions
|
28 November 2009 | Statement of capital following an allotment of shares on 15 October 2009
|
28 November 2009 | Statement of capital following an allotment of shares on 15 October 2009
|
28 November 2009 | Statement of capital following an allotment of shares on 15 October 2009
|
28 November 2009 | Statement of capital following an allotment of shares on 15 October 2009
|
28 November 2009 | Resolutions
|
28 November 2009 | Statement of capital following an allotment of shares on 15 October 2009
|
17 November 2009 | Director's details changed for David Phillip Madeley on 2 November 2009 (4 pages) |
17 November 2009 | Secretary's details changed for David Phillip Madeley on 2 November 2009 (3 pages) |
17 November 2009 | Director's details changed for Meirion James Gregory Davies on 2 November 2009 (4 pages) |
17 November 2009 | Director's details changed for Meirion James Gregory Davies on 2 November 2009 (4 pages) |
17 November 2009 | Director's details changed for Timothy James Slough on 2 November 2009 (4 pages) |
17 November 2009 | Director's details changed for Meirion James Gregory Davies on 2 November 2009 (4 pages) |
17 November 2009 | Director's details changed for David Phillip Madeley on 2 November 2009 (4 pages) |
17 November 2009 | Director's details changed for Timothy James Slough on 2 November 2009 (4 pages) |
17 November 2009 | Director's details changed for Timothy James Slough on 2 November 2009 (4 pages) |
17 November 2009 | Secretary's details changed for David Phillip Madeley on 2 November 2009 (3 pages) |
17 November 2009 | Secretary's details changed for David Phillip Madeley on 2 November 2009 (3 pages) |
17 November 2009 | Director's details changed for David Phillip Madeley on 2 November 2009 (4 pages) |
5 May 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
5 May 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
6 April 2009 | Return made up to 06/02/09; full list of members (4 pages) |
6 April 2009 | Return made up to 06/02/09; full list of members (4 pages) |
19 June 2008 | Registered office changed on 19/06/2008 from c/o salter newman 1ST floor mansion house 173-199 wellington road south stockport cheshire SK1 3UA (1 page) |
19 June 2008 | Registered office changed on 19/06/2008 from c/o salter newman 1ST floor mansion house 173-199 wellington road south stockport cheshire SK1 3UA (1 page) |
2 June 2008 | Total exemption full accounts made up to 31 July 2007 (12 pages) |
2 June 2008 | Total exemption full accounts made up to 31 July 2007 (12 pages) |
29 May 2008 | Return made up to 06/02/08; full list of members (4 pages) |
29 May 2008 | Return made up to 06/02/08; full list of members (4 pages) |
28 May 2008 | Capitals not rolled up (2 pages) |
28 May 2008 | Capitals not rolled up (2 pages) |
18 September 2007 | Accounting reference date extended from 31/03/07 to 31/07/07 (1 page) |
18 September 2007 | Accounting reference date extended from 31/03/07 to 31/07/07 (1 page) |
12 September 2007 | Return made up to 06/02/07; full list of members (7 pages) |
12 September 2007 | Return made up to 06/02/07; full list of members (7 pages) |
30 April 2007 | Accounts for a dormant company made up to 31 March 2006 (4 pages) |
30 April 2007 | Accounts for a dormant company made up to 31 March 2006 (4 pages) |
23 August 2006 | New director appointed (2 pages) |
23 August 2006 | Director resigned (1 page) |
23 August 2006 | Director resigned (1 page) |
23 August 2006 | New director appointed (2 pages) |
23 August 2006 | New director appointed (2 pages) |
23 August 2006 | New director appointed (2 pages) |
10 August 2006 | Company name changed all marketing communications lim ited\certificate issued on 10/08/06 (2 pages) |
10 August 2006 | Company name changed all marketing communications lim ited\certificate issued on 10/08/06 (2 pages) |
3 March 2006 | Company name changed livewire telemarketing LIMITED\certificate issued on 03/03/06 (2 pages) |
3 March 2006 | Company name changed livewire telemarketing LIMITED\certificate issued on 03/03/06 (2 pages) |
13 February 2006 | Return made up to 06/02/06; full list of members
|
13 February 2006 | Return made up to 06/02/06; full list of members
|
31 August 2005 | Accounts for a dormant company made up to 31 March 2005 (6 pages) |
31 August 2005 | Accounts for a dormant company made up to 31 March 2005 (6 pages) |
11 July 2005 | Registered office changed on 11/07/05 from: 4-6 old rectory gardens cheadle cheshire SK8 1BX (1 page) |
11 July 2005 | Registered office changed on 11/07/05 from: 4-6 old rectory gardens cheadle cheshire SK8 1BX (1 page) |
10 March 2005 | Return made up to 15/01/05; full list of members (7 pages) |
10 March 2005 | Return made up to 15/01/05; full list of members (7 pages) |
25 February 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
25 February 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
4 March 2004 | Director resigned (1 page) |
4 March 2004 | Director resigned (1 page) |
4 March 2004 | New director appointed (2 pages) |
4 March 2004 | New director appointed (2 pages) |
18 February 2004 | Return made up to 15/01/04; full list of members (7 pages) |
18 February 2004 | Return made up to 15/01/04; full list of members (7 pages) |
31 October 2003 | Accounts for a dormant company made up to 31 March 2003 (6 pages) |
31 October 2003 | Accounts for a dormant company made up to 31 March 2003 (6 pages) |
23 January 2003 | Return made up to 15/01/03; full list of members (7 pages) |
23 January 2003 | Accounts for a dormant company made up to 31 March 2002 (6 pages) |
23 January 2003 | Return made up to 15/01/03; full list of members (7 pages) |
23 January 2003 | Accounts for a dormant company made up to 31 March 2002 (6 pages) |
18 February 2002 | Return made up to 15/01/02; full list of members (6 pages) |
18 February 2002 | Return made up to 15/01/02; full list of members (6 pages) |
31 December 2001 | Accounts for a dormant company made up to 31 March 2001 (6 pages) |
31 December 2001 | Accounts for a dormant company made up to 31 March 2001 (6 pages) |
28 January 2001 | Return made up to 15/01/01; full list of members (6 pages) |
28 January 2001 | Return made up to 15/01/01; full list of members (6 pages) |
19 January 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
19 January 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
28 January 2000 | Return made up to 15/01/00; full list of members
|
28 January 2000 | Return made up to 15/01/00; full list of members
|
12 January 2000 | Accounts for a small company made up to 31 March 1999 (3 pages) |
12 January 2000 | Accounts for a small company made up to 31 March 1999 (3 pages) |
14 March 1999 | Return made up to 15/01/99; no change of members (4 pages) |
14 March 1999 | Return made up to 15/01/99; no change of members (4 pages) |
17 December 1998 | Accounts for a small company made up to 31 March 1998 (3 pages) |
17 December 1998 | Accounts for a small company made up to 31 March 1998 (3 pages) |
20 February 1998 | Return made up to 15/01/98; no change of members
|
20 February 1998 | Return made up to 15/01/98; no change of members
|
24 September 1997 | Accounts for a small company made up to 31 March 1997 (4 pages) |
24 September 1997 | Accounts for a small company made up to 31 March 1997 (4 pages) |
23 January 1997 | Return made up to 15/01/97; full list of members (6 pages) |
23 January 1997 | Return made up to 15/01/97; full list of members (6 pages) |
8 October 1996 | Full accounts made up to 31 March 1996 (8 pages) |
8 October 1996 | Full accounts made up to 31 March 1996 (8 pages) |
1 February 1996 | Return made up to 15/01/96; no change of members (4 pages) |
1 February 1996 | Return made up to 15/01/96; no change of members (4 pages) |
17 January 1996 | Full accounts made up to 31 March 1995 (8 pages) |
17 January 1996 | Full accounts made up to 31 March 1995 (8 pages) |
2 November 1995 | Registered office changed on 02/11/95 from: manchester house 86 princess st manchester M1 6NG (1 page) |
2 November 1995 | Registered office changed on 02/11/95 from: manchester house 86 princess st manchester M1 6NG (1 page) |
22 March 1995 | Return made up to 15/01/95; no change of members
|
22 March 1995 | Return made up to 15/01/95; no change of members
|
1 February 1993 | Company name changed\certificate issued on 01/02/93 (2 pages) |
1 February 1993 | Company name changed\certificate issued on 01/02/93 (2 pages) |
15 January 1993 | Incorporation (19 pages) |
15 January 1993 | Incorporation (19 pages) |