Lymm
Cheshire
WA13 0AU
Director Name | Mr Thomas Russell John Dent |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 October 2007(same day as company formation) |
Role | Graphic Designer |
Country of Residence | England |
Correspondence Address | 3 Sylvan Close Northwich CW8 4AU |
Secretary Name | Mr Thomas Russell John Dent |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 October 2007(same day as company formation) |
Role | Graphic Designer |
Country of Residence | England |
Correspondence Address | 11 Royle Street Northwich Cheshire CW9 7AJ |
Director Name | Mrs Emma Louise Dent |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2018(10 years, 4 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Drake House Gadbrook Park Northwich Cheshire CW9 7RA |
Director Name | Mrs Dimitra Denton |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2018(10 years, 4 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Drake House Gadbrook Park Northwich Cheshire CW9 7RA |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 2007(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 2007(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Website | doubledcreative.com |
---|---|
Email address | [email protected] |
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 |
50 at £1 | Thomas Bentley Denton 50.00% Ordinary A |
---|---|
50 at £1 | Thomas Russell John Dent 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £29,321 |
Cash | £18,173 |
Current Liabilities | £75,995 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 23 October 2023 (6 months ago) |
---|---|
Next Return Due | 6 November 2024 (6 months, 2 weeks from now) |
6 November 2023 | Confirmation statement made on 23 October 2023 with no updates (3 pages) |
---|---|
28 July 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
18 July 2023 | Director's details changed for Mrs Dimitra Denton on 10 July 2023 (2 pages) |
18 July 2023 | Director's details changed for Mr Thomas Russell John Dent on 10 July 2023 (2 pages) |
18 July 2023 | Secretary's details changed for Mr Thomas Russell John Dent on 10 July 2023 (1 page) |
18 July 2023 | Director's details changed for Mr Thomas Bentley Denton on 10 July 2023 (2 pages) |
18 July 2023 | Director's details changed for Mrs Emma Louise Dent on 10 July 2023 (2 pages) |
27 November 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
4 November 2022 | Confirmation statement made on 23 October 2022 with no updates (3 pages) |
1 December 2021 | Confirmation statement made on 23 October 2021 with no updates (3 pages) |
3 November 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
4 January 2021 | Confirmation statement made on 23 October 2020 with no updates (3 pages) |
23 September 2020 | Registered office address changed from Drake House Gadbrook Park Northwich Cheshire CW9 7RA England to Suite S31 Northwich Business Centre Meadow Street Northwich CW9 5BF on 23 September 2020 (1 page) |
30 July 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
9 December 2019 | Confirmation statement made on 23 October 2019 with updates (6 pages) |
4 October 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
2 November 2018 | Confirmation statement made on 23 October 2018 with updates (5 pages) |
23 August 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
5 March 2018 | Appointment of Mrs Emma Louise Dent as a director on 1 March 2018 (2 pages) |
5 March 2018 | Statement of capital following an allotment of shares on 28 February 2017
|
5 March 2018 | Appointment of Mrs Dimitra Denton as a director on 1 March 2018 (2 pages) |
5 March 2018 | Statement of capital following an allotment of shares on 28 February 2017
|
23 November 2017 | Registered office address changed from Hlb House, 68 High Street Tarporley Cheshire CW6 0AT to Drake House Gadbrook Park Northwich Cheshire CW9 7RA on 23 November 2017 (1 page) |
23 November 2017 | Registered office address changed from Hlb House, 68 High Street Tarporley Cheshire CW6 0AT to Drake House Gadbrook Park Northwich Cheshire CW9 7RA on 23 November 2017 (1 page) |
7 November 2017 | Confirmation statement made on 23 October 2017 with updates (4 pages) |
7 November 2017 | Confirmation statement made on 23 October 2017 with updates (4 pages) |
4 September 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
4 September 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
13 March 2017 | Resolutions
|
13 March 2017 | Statement of company's objects (2 pages) |
13 March 2017 | Statement of company's objects (2 pages) |
13 March 2017 | Resolutions
|
22 December 2016 | Director's details changed for Mr Thomas Russell John Dent on 22 December 2016 (2 pages) |
22 December 2016 | Director's details changed for Mr Thomas Russell John Dent on 22 December 2016 (2 pages) |
23 November 2016 | Confirmation statement made on 23 October 2016 with updates (6 pages) |
23 November 2016 | Confirmation statement made on 23 October 2016 with updates (6 pages) |
22 September 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
22 September 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
18 November 2015 | Register(s) moved to registered office address Hlb House, 68 High Street Tarporley Cheshire CW6 0AT (1 page) |
18 November 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
18 November 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
18 November 2015 | Register(s) moved to registered office address Hlb House, 68 High Street Tarporley Cheshire CW6 0AT (1 page) |
15 July 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
15 July 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
24 October 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Director's details changed for Mr Thomas Bentley Denton on 8 September 2014 (2 pages) |
24 October 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Director's details changed for Mr Thomas Bentley Denton on 8 September 2014 (2 pages) |
24 October 2014 | Director's details changed for Mr Thomas Bentley Denton on 8 September 2014 (2 pages) |
1 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
1 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
23 October 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
14 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
14 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
23 October 2012 | Register(s) moved to registered inspection location (1 page) |
23 October 2012 | Annual return made up to 23 October 2012 with a full list of shareholders (7 pages) |
23 October 2012 | Director's details changed for Mr Thomas Bentley Denton on 1 October 2012 (2 pages) |
23 October 2012 | Annual return made up to 23 October 2012 with a full list of shareholders (7 pages) |
23 October 2012 | Director's details changed for Mr Thomas Bentley Denton on 1 October 2012 (2 pages) |
23 October 2012 | Register(s) moved to registered inspection location (1 page) |
23 October 2012 | Director's details changed for Mr Thomas Bentley Denton on 1 October 2012 (2 pages) |
3 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
3 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
24 October 2011 | Annual return made up to 23 October 2011 with a full list of shareholders (6 pages) |
24 October 2011 | Annual return made up to 23 October 2011 with a full list of shareholders (6 pages) |
25 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
25 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
5 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
5 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
2 November 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (6 pages) |
2 November 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (6 pages) |
2 November 2010 | Director's details changed for Mr Thomas Bentley Denton on 21 May 2010 (2 pages) |
2 November 2010 | Director's details changed for Mr Thomas Bentley Denton on 21 May 2010 (2 pages) |
15 March 2010 | Memorandum and Articles of Association (12 pages) |
15 March 2010 | Resolutions
|
15 March 2010 | Resolutions
|
15 March 2010 | Memorandum and Articles of Association (12 pages) |
4 November 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (6 pages) |
4 November 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (6 pages) |
3 November 2009 | Director's details changed for Thomas Russell John Dent on 3 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Thomas Bentley Denton on 3 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Thomas Bentley Denton on 3 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Thomas Russell John Dent on 3 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Thomas Russell John Dent on 3 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Thomas Bentley Denton on 3 November 2009 (2 pages) |
3 November 2009 | Register inspection address has been changed (1 page) |
3 November 2009 | Register inspection address has been changed (1 page) |
19 August 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
19 August 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
23 October 2008 | Return made up to 23/10/08; full list of members (4 pages) |
23 October 2008 | Return made up to 23/10/08; full list of members (4 pages) |
27 March 2008 | Curr ext from 31/10/2008 to 31/03/2009 (1 page) |
27 March 2008 | Curr ext from 31/10/2008 to 31/03/2009 (1 page) |
23 November 2007 | Ad 12/11/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
23 November 2007 | Ad 12/11/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 November 2007 | Director resigned (1 page) |
8 November 2007 | Secretary resigned (1 page) |
8 November 2007 | Secretary resigned (1 page) |
8 November 2007 | New director appointed (2 pages) |
8 November 2007 | New secretary appointed;new director appointed (2 pages) |
8 November 2007 | Director resigned (1 page) |
8 November 2007 | New secretary appointed;new director appointed (2 pages) |
8 November 2007 | New director appointed (2 pages) |
23 October 2007 | Incorporation (16 pages) |
23 October 2007 | Incorporation (16 pages) |