Company NameDouble D Creative Limited
Company StatusActive
Company Number06406468
CategoryPrivate Limited Company
Incorporation Date23 October 2007(16 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMr Thomas Bentley Denton
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2007(same day as company formation)
RoleGraphic Designer
Country of ResidenceEngland
Correspondence Address26 Manor Road
Lymm
Cheshire
WA13 0AU
Director NameMr Thomas Russell John Dent
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2007(same day as company formation)
RoleGraphic Designer
Country of ResidenceEngland
Correspondence Address3 Sylvan Close
Northwich
CW8 4AU
Secretary NameMr Thomas Russell John Dent
NationalityBritish
StatusCurrent
Appointed23 October 2007(same day as company formation)
RoleGraphic Designer
Country of ResidenceEngland
Correspondence Address11 Royle Street
Northwich
Cheshire
CW9 7AJ
Director NameMrs Emma Louise Dent
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2018(10 years, 4 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDrake House Gadbrook Park
Northwich
Cheshire
CW9 7RA
Director NameMrs Dimitra Denton
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2018(10 years, 4 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDrake House Gadbrook Park
Northwich
Cheshire
CW9 7RA
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed23 October 2007(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed23 October 2007(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Contact

Websitedoubledcreative.com
Email address[email protected]

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

50 at £1Thomas Bentley Denton
50.00%
Ordinary A
50 at £1Thomas Russell John Dent
50.00%
Ordinary B

Financials

Year2014
Net Worth£29,321
Cash£18,173
Current Liabilities£75,995

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return23 October 2023 (6 months ago)
Next Return Due6 November 2024 (6 months, 2 weeks from now)

Filing History

6 November 2023Confirmation statement made on 23 October 2023 with no updates (3 pages)
28 July 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
18 July 2023Director's details changed for Mrs Dimitra Denton on 10 July 2023 (2 pages)
18 July 2023Director's details changed for Mr Thomas Russell John Dent on 10 July 2023 (2 pages)
18 July 2023Secretary's details changed for Mr Thomas Russell John Dent on 10 July 2023 (1 page)
18 July 2023Director's details changed for Mr Thomas Bentley Denton on 10 July 2023 (2 pages)
18 July 2023Director's details changed for Mrs Emma Louise Dent on 10 July 2023 (2 pages)
27 November 2022Micro company accounts made up to 31 March 2022 (3 pages)
4 November 2022Confirmation statement made on 23 October 2022 with no updates (3 pages)
1 December 2021Confirmation statement made on 23 October 2021 with no updates (3 pages)
3 November 2021Micro company accounts made up to 31 March 2021 (3 pages)
4 January 2021Confirmation statement made on 23 October 2020 with no updates (3 pages)
23 September 2020Registered 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 2020Micro company accounts made up to 31 March 2020 (5 pages)
9 December 2019Confirmation statement made on 23 October 2019 with updates (6 pages)
4 October 2019Micro company accounts made up to 31 March 2019 (5 pages)
2 November 2018Confirmation statement made on 23 October 2018 with updates (5 pages)
23 August 2018Micro company accounts made up to 31 March 2018 (5 pages)
5 March 2018Appointment of Mrs Emma Louise Dent as a director on 1 March 2018 (2 pages)
5 March 2018Statement of capital following an allotment of shares on 28 February 2017
  • GBP 102
(4 pages)
5 March 2018Appointment of Mrs Dimitra Denton as a director on 1 March 2018 (2 pages)
5 March 2018Statement of capital following an allotment of shares on 28 February 2017
  • GBP 102
(4 pages)
23 November 2017Registered 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 2017Registered 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 2017Confirmation statement made on 23 October 2017 with updates (4 pages)
7 November 2017Confirmation statement made on 23 October 2017 with updates (4 pages)
4 September 2017Micro company accounts made up to 31 March 2017 (3 pages)
4 September 2017Micro company accounts made up to 31 March 2017 (3 pages)
13 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(38 pages)
13 March 2017Statement of company's objects (2 pages)
13 March 2017Statement of company's objects (2 pages)
13 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(38 pages)
22 December 2016Director's details changed for Mr Thomas Russell John Dent on 22 December 2016 (2 pages)
22 December 2016Director's details changed for Mr Thomas Russell John Dent on 22 December 2016 (2 pages)
23 November 2016Confirmation statement made on 23 October 2016 with updates (6 pages)
23 November 2016Confirmation statement made on 23 October 2016 with updates (6 pages)
22 September 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
22 September 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
18 November 2015Register(s) moved to registered office address Hlb House, 68 High Street Tarporley Cheshire CW6 0AT (1 page)
18 November 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 100
(7 pages)
18 November 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 100
(7 pages)
18 November 2015Register(s) moved to registered office address Hlb House, 68 High Street Tarporley Cheshire CW6 0AT (1 page)
15 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
15 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
24 October 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 100
(7 pages)
24 October 2014Director's details changed for Mr Thomas Bentley Denton on 8 September 2014 (2 pages)
24 October 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 100
(7 pages)
24 October 2014Director's details changed for Mr Thomas Bentley Denton on 8 September 2014 (2 pages)
24 October 2014Director's details changed for Mr Thomas Bentley Denton on 8 September 2014 (2 pages)
1 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
1 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 October 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 100
(7 pages)
23 October 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 100
(7 pages)
14 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
14 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
23 October 2012Register(s) moved to registered inspection location (1 page)
23 October 2012Annual return made up to 23 October 2012 with a full list of shareholders (7 pages)
23 October 2012Director's details changed for Mr Thomas Bentley Denton on 1 October 2012 (2 pages)
23 October 2012Annual return made up to 23 October 2012 with a full list of shareholders (7 pages)
23 October 2012Director's details changed for Mr Thomas Bentley Denton on 1 October 2012 (2 pages)
23 October 2012Register(s) moved to registered inspection location (1 page)
23 October 2012Director's details changed for Mr Thomas Bentley Denton on 1 October 2012 (2 pages)
3 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
3 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
24 October 2011Annual return made up to 23 October 2011 with a full list of shareholders (6 pages)
24 October 2011Annual return made up to 23 October 2011 with a full list of shareholders (6 pages)
25 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
25 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
5 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
5 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
2 November 2010Annual return made up to 23 October 2010 with a full list of shareholders (6 pages)
2 November 2010Annual return made up to 23 October 2010 with a full list of shareholders (6 pages)
2 November 2010Director's details changed for Mr Thomas Bentley Denton on 21 May 2010 (2 pages)
2 November 2010Director's details changed for Mr Thomas Bentley Denton on 21 May 2010 (2 pages)
15 March 2010Memorandum and Articles of Association (12 pages)
15 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 March 2010Memorandum and Articles of Association (12 pages)
4 November 2009Annual return made up to 23 October 2009 with a full list of shareholders (6 pages)
4 November 2009Annual return made up to 23 October 2009 with a full list of shareholders (6 pages)
3 November 2009Director's details changed for Thomas Russell John Dent on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Thomas Bentley Denton on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Thomas Bentley Denton on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Thomas Russell John Dent on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Thomas Russell John Dent on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Thomas Bentley Denton on 3 November 2009 (2 pages)
3 November 2009Register inspection address has been changed (1 page)
3 November 2009Register inspection address has been changed (1 page)
19 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
19 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
23 October 2008Return made up to 23/10/08; full list of members (4 pages)
23 October 2008Return made up to 23/10/08; full list of members (4 pages)
27 March 2008Curr ext from 31/10/2008 to 31/03/2009 (1 page)
27 March 2008Curr ext from 31/10/2008 to 31/03/2009 (1 page)
23 November 2007Ad 12/11/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 November 2007Ad 12/11/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 November 2007Director resigned (1 page)
8 November 2007Secretary resigned (1 page)
8 November 2007Secretary resigned (1 page)
8 November 2007New director appointed (2 pages)
8 November 2007New secretary appointed;new director appointed (2 pages)
8 November 2007Director resigned (1 page)
8 November 2007New secretary appointed;new director appointed (2 pages)
8 November 2007New director appointed (2 pages)
23 October 2007Incorporation (16 pages)
23 October 2007Incorporation (16 pages)