Company NameCreative Frenzy Ltd
Company StatusActive
Company Number06245585
CategoryPrivate Limited Company
Incorporation Date14 May 2007(16 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Simon James Tierney
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2007(same day as company formation)
RoleAccount Manager
Country of ResidenceUnited Kingdom
Correspondence Address39 Rixtonleys Drive
Irlam
Manchester
M44 6RN
Secretary NameSimon James Tierney
NationalityBritish
StatusCurrent
Appointed14 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Rixtonleys Drive
Irlam
Manchester
M44 6RN
Director NameMr Stephen Park Bowden
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2007(1 month, 2 weeks after company formation)
Appointment Duration16 years, 10 months
RoleMD
Country of ResidenceEngland
Correspondence Address3 Cressbrook Road
Stockton Heath
Warrington
Cheshire
WA4 6JH
Director NameMrs Lisa Marie Tierney
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2013(6 years, 5 months after company formation)
Appointment Duration10 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Rixtonleys Drive
Irlam
Manchester
Cheshire
M44 6RN
Director NameBethany Louise Tierney
Date of BirthNovember 2000 (Born 23 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2019(11 years, 7 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Rixtonleys Drive Irlam
Manchester
M44 6RN
Director NameMrs Linda Bowden
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2022(14 years, 11 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite S31 Northwich Business Centre
Meadow Street
Northwich
CW9 5BF
Director NameMiss Anneliese Tierney
Date of BirthMay 2005 (Born 19 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2022(14 years, 11 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite S31 Northwich Business Centre
Meadow Street
Northwich
CW9 5BF
Director NameMark William Gardner
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2007(same day as company formation)
RoleRetouching Manager
Country of ResidenceEngland
Correspondence Address17 Lumber Lane
Worsley
Manchester
M28 2GJ
Director NameMiss Karen Williams
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2011(4 years, 1 month after company formation)
Appointment Duration10 years, 3 months (resigned 30 September 2021)
RoleSales Support
Country of ResidenceUnited Kingdom
Correspondence AddressSuite S31 Northwich Business Centre
Meadow Street
Northwich
CW9 5BF
Director NameMr Benjamin Stephen Bowden
Date of BirthJanuary 1995 (Born 29 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2012(4 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 23 October 2013)
RoleWeb Research
Country of ResidenceUnited Kingdom
Correspondence AddressDrake House Gadbrook Park
Northwich
Cheshire
CW9 7RA
Director NameMrs Janet Kim Bowden
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2013(6 years, 5 months after company formation)
Appointment Duration7 years, 1 month (resigned 29 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Cressbrook Road
Stockton Heath
Warrington
Cheshire
WA4 6JH
Director NameHolly Williams-Gardner
Date of BirthSeptember 2001 (Born 22 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2018(11 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 29 September 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Lumber Lane Worsley
Manchester
M28 2GJ
Director NameMiss Fern Williams-Gardner
Date of BirthNovember 2003 (Born 20 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2020(12 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 29 September 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDrake House Gadbrook Park
Northwich
Cheshire
CW9 7RA

Contact

Websitecreativefrenzy.co.uk
Telephone0845 0501590
Telephone regionUnknown

Location

Registered AddressSuite S31 Northwich Business Centre
Meadow Street
Northwich
CW9 5BF
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWinnington and Castle
Built Up AreaNorthwich
Address MatchesOver 40 other UK companies use this postal address

Shareholders

233 at £1Mark William Gardner
23.32%
Ordinary
233 at £1Simon James Tierney
23.32%
Ordinary
167 at £1Stephen Bowden
16.72%
Ordinary
166 at £1Janet Kim Bowden
16.62%
Ordinary
100 at £1Karen Williams
10.01%
Ordinary
100 at £1Lisa Marie Tierney
10.01%
Ordinary

Financials

Year2014
Net Worth£90,000
Cash£28,177
Current Liabilities£66,774

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return14 May 2023 (11 months, 2 weeks ago)
Next Return Due28 May 2024 (4 weeks, 1 day from now)

Filing History

22 September 2020Registered office address changed from Drake House Gadbrook Park Northwich Cheshire CW9 7RA to Suite S31 Northwich Business Centre Meadow Street Northwich CW9 5BF on 22 September 2020 (1 page)
14 May 2020Confirmation statement made on 14 May 2020 with updates (5 pages)
16 March 2020Micro company accounts made up to 30 June 2019 (5 pages)
9 March 2020Appointment of Miss Fern Williams-Gardner as a director on 1 January 2020 (2 pages)
23 May 2019Confirmation statement made on 14 May 2019 with updates (4 pages)
29 January 2019Appointment of Holly Williams-Gardner as a director on 1 December 2018 (2 pages)
29 January 2019Appointment of Bethany Louise Tierney as a director on 2 January 2019 (2 pages)
11 January 2019Micro company accounts made up to 30 June 2018 (5 pages)
17 May 2018Confirmation statement made on 14 May 2018 with updates (4 pages)
12 February 2018Micro company accounts made up to 30 June 2017 (5 pages)
24 May 2017Confirmation statement made on 14 May 2017 with updates (5 pages)
24 May 2017Confirmation statement made on 14 May 2017 with updates (5 pages)
25 October 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
25 October 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
16 May 2016Director's details changed for Mark William Gardner on 1 July 2013 (2 pages)
16 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 999
(10 pages)
16 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 999
(10 pages)
16 May 2016Director's details changed for Mark William Gardner on 1 July 2013 (2 pages)
22 December 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
22 December 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
19 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 999
(10 pages)
19 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 999
(10 pages)
9 December 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
9 December 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
27 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 999
(9 pages)
27 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 999
(9 pages)
3 February 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
3 February 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
22 January 2014Termination of appointment of Benjamin Bowden as a director (1 page)
22 January 2014Termination of appointment of Benjamin Bowden as a director (1 page)
12 November 2013Appointment of Mrs Janet Kim Bowden as a director (2 pages)
12 November 2013Appointment of Mrs Lisa Marie Tierney as a director (2 pages)
12 November 2013Appointment of Mrs Janet Kim Bowden as a director (2 pages)
12 November 2013Appointment of Mrs Lisa Marie Tierney as a director (2 pages)
15 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (8 pages)
15 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (8 pages)
2 November 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
2 November 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
15 May 2012Registered office address changed from 6 Westbourne Ave, Swinton Manchester Lancashire M27 6NN on 15 May 2012 (1 page)
15 May 2012Registered office address changed from 6 Westbourne Ave, Swinton Manchester Lancashire M27 6NN on 15 May 2012 (1 page)
15 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (8 pages)
15 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (8 pages)
23 January 2012Appointment of Mr Benjamin Stephen Bowden as a director (2 pages)
23 January 2012Appointment of Mr Benjamin Stephen Bowden as a director (2 pages)
1 December 2011Appointment of Miss Karen Williams as a director (2 pages)
1 December 2011Appointment of Miss Karen Williams as a director (2 pages)
28 November 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
28 November 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
20 May 2011Secretary's details changed for Simon James Tierney on 18 June 2010 (2 pages)
20 May 2011Director's details changed for Simon James Tierney on 18 June 2010 (2 pages)
20 May 2011Director's details changed for Simon James Tierney on 18 June 2010 (2 pages)
20 May 2011Secretary's details changed for Simon James Tierney on 18 June 2010 (2 pages)
20 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (6 pages)
20 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (6 pages)
14 February 2011Total exemption small company accounts made up to 30 June 2010 (3 pages)
14 February 2011Total exemption small company accounts made up to 30 June 2010 (3 pages)
2 June 2010Register inspection address has been changed (1 page)
2 June 2010Annual return made up to 14 May 2010 with a full list of shareholders (6 pages)
2 June 2010Register inspection address has been changed (1 page)
2 June 2010Annual return made up to 14 May 2010 with a full list of shareholders (6 pages)
1 June 2010Director's details changed for Mark William Gardner on 1 May 2010 (2 pages)
1 June 2010Director's details changed for Mr Stephen Park Bowden on 1 May 2010 (2 pages)
1 June 2010Director's details changed for Mark William Gardner on 1 May 2010 (2 pages)
1 June 2010Director's details changed for Simon James Tierney on 1 May 2010 (2 pages)
1 June 2010Director's details changed for Simon James Tierney on 1 May 2010 (2 pages)
1 June 2010Director's details changed for Mark William Gardner on 1 May 2010 (2 pages)
1 June 2010Director's details changed for Mr Stephen Park Bowden on 1 May 2010 (2 pages)
1 June 2010Director's details changed for Simon James Tierney on 1 May 2010 (2 pages)
1 June 2010Director's details changed for Mr Stephen Park Bowden on 1 May 2010 (2 pages)
29 December 2009Total exemption small company accounts made up to 30 June 2009 (3 pages)
29 December 2009Total exemption small company accounts made up to 30 June 2009 (3 pages)
19 May 2009Return made up to 14/05/09; full list of members (4 pages)
19 May 2009Return made up to 14/05/09; full list of members (4 pages)
27 January 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
27 January 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
21 May 2008Director's change of particulars / steven bowden / 21/05/2008 (1 page)
21 May 2008Return made up to 14/05/08; full list of members (4 pages)
21 May 2008Director's change of particulars / steven bowden / 21/05/2008 (1 page)
21 May 2008Return made up to 14/05/08; full list of members (4 pages)
13 August 2007Ad 02/07/07--------- £ si 333@1=333 £ ic 666/999 (2 pages)
13 August 2007Ad 02/07/07--------- £ si 333@1=333 £ ic 666/999 (2 pages)
13 August 2007Accounting reference date extended from 31/05/08 to 30/06/08 (1 page)
13 August 2007Accounting reference date extended from 31/05/08 to 30/06/08 (1 page)
1 August 2007New director appointed (2 pages)
1 August 2007New director appointed (2 pages)
14 May 2007Incorporation (17 pages)
14 May 2007Incorporation (17 pages)