Company NameMamuci Creative Ltd
DirectorsColin Kenneth Statham and Ellis Valentine
Company StatusActive
Company Number07876691
CategoryPrivate Limited Company
Incorporation Date9 December 2011(12 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Colin Kenneth Statham
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2011(same day as company formation)
RoleCreative Director
Country of ResidenceEngland
Correspondence AddressGlan Dyffryn Ty Newydd Ty Newydd
Glyndyfrdwy
Corwen Denbighshire
LL21 9HL
Wales
Director NameMs Ellis Valentine
Date of BirthNovember 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2019(7 years, 11 months after company formation)
Appointment Duration4 years, 5 months
RoleAdministrator
Country of ResidenceWales
Correspondence AddressGlan Dyffryn Ty Newydd Ty Newydd
Glyndyfrdwy
Corwen Denbighshire
LL21 9HL
Wales

Contact

Websitewww.mamucicreative.com

Location

Registered AddressMillbeck Cottage Stone House Lane
Peckforton
Tarporley
Cheshire
CW6 9TN
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishPeckforton
WardWrenbury

Shareholders

100 at £1Colin Kenneth Statham
100.00%
Ordinary

Financials

Year2014
Net Worth£8,542
Current Liabilities£25,261

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return10 January 2024 (3 months, 3 weeks ago)
Next Return Due24 January 2025 (8 months, 3 weeks from now)

Filing History

21 September 2023Registered office address changed from Glan Dyffryn Ty Newydd Ty Newydd Glyndyfrdwy Corwen Denbighshire LL21 9HL to Millbeck Cottage Stone House Lane Peckforton Tarporley Cheshire CW6 9TN on 21 September 2023 (1 page)
21 September 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
20 January 2023Confirmation statement made on 10 January 2023 with no updates (3 pages)
28 September 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
11 January 2022Confirmation statement made on 10 January 2022 with no updates (3 pages)
22 September 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
15 March 2021Confirmation statement made on 10 January 2021 with no updates (3 pages)
28 May 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
25 January 2020Confirmation statement made on 10 January 2020 with no updates (3 pages)
8 December 2019Appointment of Ms Ellis Valentine as a director on 1 December 2019 (2 pages)
19 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
10 January 2019Confirmation statement made on 10 January 2019 with updates (4 pages)
9 January 2019Change of details for Mr Colin Kenneth Statham as a person with significant control on 12 August 2018 (2 pages)
27 December 2018Confirmation statement made on 9 December 2018 with no updates (3 pages)
25 September 2018Registered office address changed from 5 Ashgate Lane Wincham Northwich Cheshire CW9 6PN England to Glan Dyffryn Ty Newydd Ty Newydd Glyndyfrdwy Corwen Denbighshire LL21 9HL on 25 September 2018 (2 pages)
26 August 2018Micro company accounts made up to 31 December 2017 (2 pages)
24 December 2017Confirmation statement made on 9 December 2017 with updates (5 pages)
24 December 2017Confirmation statement made on 9 December 2017 with updates (5 pages)
23 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
23 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
20 December 2016Confirmation statement made on 9 December 2016 with updates (5 pages)
20 December 2016Confirmation statement made on 9 December 2016 with updates (5 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
15 February 2016Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 100
(3 pages)
15 February 2016Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 100
(3 pages)
17 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
17 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
22 April 2015Registered office address changed from 12 Shelley Avenue Wincham Northwich Cheshire CW9 6PH to 5 Ashgate Lane Wincham Northwich Cheshire CW9 6PN on 22 April 2015 (1 page)
22 April 2015Registered office address changed from 12 Shelley Avenue Wincham Northwich Cheshire CW9 6PH to 5 Ashgate Lane Wincham Northwich Cheshire CW9 6PN on 22 April 2015 (1 page)
28 January 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 100
(3 pages)
28 January 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 100
(3 pages)
28 January 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 100
(3 pages)
17 July 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
17 July 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
7 January 2014Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
(3 pages)
7 January 2014Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
(3 pages)
7 January 2014Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
(3 pages)
5 September 2013Registered office address changed from the Cottage 71 Mobberley Road Knutsford Cheshire WA16 8EQ on 5 September 2013 (1 page)
5 September 2013Registered office address changed from the Cottage 71 Mobberley Road Knutsford Cheshire WA16 8EQ on 5 September 2013 (1 page)
5 September 2013Registered office address changed from the Cottage 71 Mobberley Road Knutsford Cheshire WA16 8EQ on 5 September 2013 (1 page)
7 August 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
7 August 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
27 March 2013Annual return made up to 9 December 2012 with a full list of shareholders (3 pages)
27 March 2013Annual return made up to 9 December 2012 with a full list of shareholders (3 pages)
27 March 2013Director's details changed for Mr Colin Kenneth Statham on 7 September 2012 (2 pages)
27 March 2013Annual return made up to 9 December 2012 with a full list of shareholders (3 pages)
27 March 2013Director's details changed for Mr Colin Kenneth Statham on 7 September 2012 (2 pages)
27 March 2013Director's details changed for Mr Colin Kenneth Statham on 7 September 2012 (2 pages)
14 March 2013Registered office address changed from Budenburg Haus 3 Apartment 3364 34 Woodfield Road Altrincham Cheshire WA14 4RP England on 14 March 2013 (2 pages)
14 March 2013Registered office address changed from Budenburg Haus 3 Apartment 3364 34 Woodfield Road Altrincham Cheshire WA14 4RP England on 14 March 2013 (2 pages)
9 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
9 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)