Appleton
Warrington
Cheshire
WA4 5NJ
Director Name | Mr Mark Andrew Lomax |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 September 2014(2 years, 2 months after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Linton House Cann Lane South Appleton Warrington Cheshire WA4 5NJ |
Director Name | Mrs Emma Marie Blade |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | English |
Status | Current |
Appointed | 01 June 2019(6 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Company Director |
Country of Residence | United Arab Emirates |
Correspondence Address | Linton House Cann Lane South Appleton Warrington Cheshire WA4 5NJ |
Director Name | Miss Rebecca Priska Meyer |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 01 September 2012(1 month, 4 weeks after company formation) |
Appointment Duration | 2 years (resigned 16 September 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 43 Slade Road Rugby Warwickshire CV21 3AD |
Director Name | Mr Martin Blade |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2014(2 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 June 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Linton House Cann Lane South Appleton Warrington Cheshire WA4 5NJ |
Registered Address | Linton House Cann Lane South Appleton Warrington Cheshire WA4 5NJ |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Parish | Appleton |
Ward | Appleton |
Built Up Area | Warrington |
Address Matches | 2 other UK companies use this postal address |
75 at £1 | Steven Hubbard 75.00% Ordinary |
---|---|
25 at £1 | Rebecca Meyer 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £141 |
Cash | £18,218 |
Current Liabilities | £29,750 |
Latest Accounts | 31 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 5 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 19 July 2024 (2 months, 3 weeks from now) |
16 July 2020 | Confirmation statement made on 5 July 2020 with no updates (3 pages) |
---|---|
17 November 2019 | Micro company accounts made up to 31 July 2019 (7 pages) |
21 July 2019 | Notification of Emma Marie Blade as a person with significant control on 1 June 2019 (2 pages) |
21 July 2019 | Cessation of Emma Marie Blade as a person with significant control on 1 June 2019 (1 page) |
21 July 2019 | Confirmation statement made on 5 July 2019 with updates (4 pages) |
11 June 2019 | Termination of appointment of Martin Blade as a director on 1 June 2019 (1 page) |
11 June 2019 | Change of details for Mr Martin James Blade as a person with significant control on 1 June 2019 (2 pages) |
11 June 2019 | Appointment of Mrs Emma Marie Blade as a director on 1 June 2019 (2 pages) |
4 April 2019 | Micro company accounts made up to 31 July 2018 (6 pages) |
5 July 2018 | Confirmation statement made on 5 July 2018 with no updates (3 pages) |
31 December 2017 | Micro company accounts made up to 31 July 2017 (7 pages) |
31 December 2017 | Micro company accounts made up to 31 July 2017 (7 pages) |
20 July 2017 | Confirmation statement made on 5 July 2017 with no updates (3 pages) |
20 July 2017 | Confirmation statement made on 5 July 2017 with no updates (3 pages) |
30 March 2017 | Micro company accounts made up to 31 July 2016 (4 pages) |
30 March 2017 | Micro company accounts made up to 31 July 2016 (4 pages) |
5 July 2016 | Confirmation statement made on 5 July 2016 with updates (7 pages) |
5 July 2016 | Confirmation statement made on 5 July 2016 with updates (7 pages) |
12 April 2016 | Micro company accounts made up to 31 July 2015 (4 pages) |
12 April 2016 | Micro company accounts made up to 31 July 2015 (4 pages) |
6 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Director's details changed for Mr Steven Hubbard on 29 June 2015 (2 pages) |
6 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Director's details changed for Mr Steven Hubbard on 29 June 2015 (2 pages) |
6 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
22 June 2015 | Registered office address changed from 7 Mentmore Gardens Appleton Warrington Cheshire WA4 3HF England to Linton House Cann Lane South Appleton Warrington Cheshire WA4 5NJ on 22 June 2015 (1 page) |
22 June 2015 | Registered office address changed from 7 Mentmore Gardens Appleton Warrington Cheshire WA4 3HF England to Linton House Cann Lane South Appleton Warrington Cheshire WA4 5NJ on 22 June 2015 (1 page) |
24 December 2014 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
17 September 2014 | Appointment of Mr Martin Blade as a director on 16 September 2014 (2 pages) |
17 September 2014 | Termination of appointment of Rebecca Priska Meyer as a director on 16 September 2014 (1 page) |
17 September 2014 | Termination of appointment of Rebecca Priska Meyer as a director on 16 September 2014 (1 page) |
17 September 2014 | Appointment of Mr Martin Blade as a director on 16 September 2014 (2 pages) |
16 September 2014 | Appointment of Mr Mark Andrew Lomax as a director on 16 September 2014 (2 pages) |
16 September 2014 | Registered office address changed from 43 Slade Road Rugby CV21 3AD to 7 Mentmore Gardens Appleton Warrington Cheshire WA4 3HF on 16 September 2014 (1 page) |
16 September 2014 | Appointment of Mr Mark Andrew Lomax as a director on 16 September 2014 (2 pages) |
16 September 2014 | Registered office address changed from 43 Slade Road Rugby CV21 3AD to 7 Mentmore Gardens Appleton Warrington Cheshire WA4 3HF on 16 September 2014 (1 page) |
8 September 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
21 August 2014 | Change of name notice (1 page) |
21 August 2014 | Company name changed steven hubbard creative marketing LIMITED\certificate issued on 21/08/14 (2 pages) |
21 August 2014 | Change of name notice (1 page) |
21 August 2014 | Company name changed steven hubbard creative marketing LIMITED\certificate issued on 21/08/14
|
5 November 2013 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
5 November 2013 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
10 September 2013 | Annual return made up to 5 July 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
10 September 2013 | Appointment of Miss Rebecca Priska Meyer as a director (2 pages) |
10 September 2013 | Annual return made up to 5 July 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
10 September 2013 | Appointment of Miss Rebecca Priska Meyer as a director (2 pages) |
10 September 2013 | Annual return made up to 5 July 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
5 July 2012 | Incorporation (24 pages) |
5 July 2012 | Incorporation (24 pages) |