Irlam
Manchester
M44 6RN
Secretary Name | Simon James Tierney |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 May 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Rixtonleys Drive Irlam Manchester M44 6RN |
Director Name | Mr Stephen Park Bowden |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 July 2007(1 month, 2 weeks after company formation) |
Appointment Duration | 16 years, 10 months |
Role | MD |
Country of Residence | England |
Correspondence Address | 3 Cressbrook Road Stockton Heath Warrington Cheshire WA4 6JH |
Director Name | Mrs Lisa Marie Tierney |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 October 2013(6 years, 5 months after company formation) |
Appointment Duration | 10 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39 Rixtonleys Drive Irlam Manchester Cheshire M44 6RN |
Director Name | Bethany Louise Tierney |
---|---|
Date of Birth | November 2000 (Born 23 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 January 2019(11 years, 7 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Rixtonleys Drive Irlam Manchester M44 6RN |
Director Name | Mrs Linda Bowden |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2022(14 years, 11 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite S31 Northwich Business Centre Meadow Street Northwich CW9 5BF |
Director Name | Miss Anneliese Tierney |
---|---|
Date of Birth | May 2005 (Born 19 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2022(14 years, 11 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite S31 Northwich Business Centre Meadow Street Northwich CW9 5BF |
Director Name | Mark William Gardner |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2007(same day as company formation) |
Role | Retouching Manager |
Country of Residence | England |
Correspondence Address | 17 Lumber Lane Worsley Manchester M28 2GJ |
Director Name | Miss Karen Williams |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2011(4 years, 1 month after company formation) |
Appointment Duration | 10 years, 3 months (resigned 30 September 2021) |
Role | Sales Support |
Country of Residence | United Kingdom |
Correspondence Address | Suite S31 Northwich Business Centre Meadow Street Northwich CW9 5BF |
Director Name | Mr Benjamin Stephen Bowden |
---|---|
Date of Birth | January 1995 (Born 29 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2012(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 23 October 2013) |
Role | Web Research |
Country of Residence | United Kingdom |
Correspondence Address | Drake House Gadbrook Park Northwich Cheshire CW9 7RA |
Director Name | Mrs Janet Kim Bowden |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2013(6 years, 5 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 29 November 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Cressbrook Road Stockton Heath Warrington Cheshire WA4 6JH |
Director Name | Holly Williams-Gardner |
---|---|
Date of Birth | September 2001 (Born 22 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2018(11 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 29 September 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Lumber Lane Worsley Manchester M28 2GJ |
Director Name | Miss Fern Williams-Gardner |
---|---|
Date of Birth | November 2003 (Born 20 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2020(12 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 29 September 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Drake House Gadbrook Park Northwich Cheshire CW9 7RA |
Website | creativefrenzy.co.uk |
---|---|
Telephone | 0845 0501590 |
Telephone region | Unknown |
Registered Address | Suite S31 Northwich Business Centre Meadow Street Northwich CW9 5BF |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Northwich |
Ward | Winnington and Castle |
Built Up Area | Northwich |
Address Matches | Over 40 other UK companies use this postal address |
233 at £1 | Mark William Gardner 23.32% Ordinary |
---|---|
233 at £1 | Simon James Tierney 23.32% Ordinary |
167 at £1 | Stephen Bowden 16.72% Ordinary |
166 at £1 | Janet Kim Bowden 16.62% Ordinary |
100 at £1 | Karen Williams 10.01% Ordinary |
100 at £1 | Lisa Marie Tierney 10.01% Ordinary |
Year | 2014 |
---|---|
Net Worth | £90,000 |
Cash | £28,177 |
Current Liabilities | £66,774 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 14 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 28 May 2024 (4 weeks, 1 day from now) |
22 September 2020 | Registered 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 2020 | Confirmation statement made on 14 May 2020 with updates (5 pages) |
16 March 2020 | Micro company accounts made up to 30 June 2019 (5 pages) |
9 March 2020 | Appointment of Miss Fern Williams-Gardner as a director on 1 January 2020 (2 pages) |
23 May 2019 | Confirmation statement made on 14 May 2019 with updates (4 pages) |
29 January 2019 | Appointment of Holly Williams-Gardner as a director on 1 December 2018 (2 pages) |
29 January 2019 | Appointment of Bethany Louise Tierney as a director on 2 January 2019 (2 pages) |
11 January 2019 | Micro company accounts made up to 30 June 2018 (5 pages) |
17 May 2018 | Confirmation statement made on 14 May 2018 with updates (4 pages) |
12 February 2018 | Micro company accounts made up to 30 June 2017 (5 pages) |
24 May 2017 | Confirmation statement made on 14 May 2017 with updates (5 pages) |
24 May 2017 | Confirmation statement made on 14 May 2017 with updates (5 pages) |
25 October 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
25 October 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
16 May 2016 | Director's details changed for Mark William Gardner on 1 July 2013 (2 pages) |
16 May 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Director's details changed for Mark William Gardner on 1 July 2013 (2 pages) |
22 December 2015 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
22 December 2015 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
19 May 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
9 December 2014 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
9 December 2014 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
27 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
3 February 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
3 February 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
22 January 2014 | Termination of appointment of Benjamin Bowden as a director (1 page) |
22 January 2014 | Termination of appointment of Benjamin Bowden as a director (1 page) |
12 November 2013 | Appointment of Mrs Janet Kim Bowden as a director (2 pages) |
12 November 2013 | Appointment of Mrs Lisa Marie Tierney as a director (2 pages) |
12 November 2013 | Appointment of Mrs Janet Kim Bowden as a director (2 pages) |
12 November 2013 | Appointment of Mrs Lisa Marie Tierney as a director (2 pages) |
15 May 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (8 pages) |
15 May 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (8 pages) |
2 November 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
2 November 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
15 May 2012 | Registered office address changed from 6 Westbourne Ave, Swinton Manchester Lancashire M27 6NN on 15 May 2012 (1 page) |
15 May 2012 | Registered office address changed from 6 Westbourne Ave, Swinton Manchester Lancashire M27 6NN on 15 May 2012 (1 page) |
15 May 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (8 pages) |
15 May 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (8 pages) |
23 January 2012 | Appointment of Mr Benjamin Stephen Bowden as a director (2 pages) |
23 January 2012 | Appointment of Mr Benjamin Stephen Bowden as a director (2 pages) |
1 December 2011 | Appointment of Miss Karen Williams as a director (2 pages) |
1 December 2011 | Appointment of Miss Karen Williams as a director (2 pages) |
28 November 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
28 November 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
20 May 2011 | Secretary's details changed for Simon James Tierney on 18 June 2010 (2 pages) |
20 May 2011 | Director's details changed for Simon James Tierney on 18 June 2010 (2 pages) |
20 May 2011 | Director's details changed for Simon James Tierney on 18 June 2010 (2 pages) |
20 May 2011 | Secretary's details changed for Simon James Tierney on 18 June 2010 (2 pages) |
20 May 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (6 pages) |
20 May 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (6 pages) |
14 February 2011 | Total exemption small company accounts made up to 30 June 2010 (3 pages) |
14 February 2011 | Total exemption small company accounts made up to 30 June 2010 (3 pages) |
2 June 2010 | Register inspection address has been changed (1 page) |
2 June 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (6 pages) |
2 June 2010 | Register inspection address has been changed (1 page) |
2 June 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (6 pages) |
1 June 2010 | Director's details changed for Mark William Gardner on 1 May 2010 (2 pages) |
1 June 2010 | Director's details changed for Mr Stephen Park Bowden on 1 May 2010 (2 pages) |
1 June 2010 | Director's details changed for Mark William Gardner on 1 May 2010 (2 pages) |
1 June 2010 | Director's details changed for Simon James Tierney on 1 May 2010 (2 pages) |
1 June 2010 | Director's details changed for Simon James Tierney on 1 May 2010 (2 pages) |
1 June 2010 | Director's details changed for Mark William Gardner on 1 May 2010 (2 pages) |
1 June 2010 | Director's details changed for Mr Stephen Park Bowden on 1 May 2010 (2 pages) |
1 June 2010 | Director's details changed for Simon James Tierney on 1 May 2010 (2 pages) |
1 June 2010 | Director's details changed for Mr Stephen Park Bowden on 1 May 2010 (2 pages) |
29 December 2009 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
29 December 2009 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
19 May 2009 | Return made up to 14/05/09; full list of members (4 pages) |
19 May 2009 | Return made up to 14/05/09; full list of members (4 pages) |
27 January 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
27 January 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
21 May 2008 | Director's change of particulars / steven bowden / 21/05/2008 (1 page) |
21 May 2008 | Return made up to 14/05/08; full list of members (4 pages) |
21 May 2008 | Director's change of particulars / steven bowden / 21/05/2008 (1 page) |
21 May 2008 | Return made up to 14/05/08; full list of members (4 pages) |
13 August 2007 | Ad 02/07/07--------- £ si 333@1=333 £ ic 666/999 (2 pages) |
13 August 2007 | Ad 02/07/07--------- £ si 333@1=333 £ ic 666/999 (2 pages) |
13 August 2007 | Accounting reference date extended from 31/05/08 to 30/06/08 (1 page) |
13 August 2007 | Accounting reference date extended from 31/05/08 to 30/06/08 (1 page) |
1 August 2007 | New director appointed (2 pages) |
1 August 2007 | New director appointed (2 pages) |
14 May 2007 | Incorporation (17 pages) |
14 May 2007 | Incorporation (17 pages) |