Company NameRed Sheep Creative Communications Limited
DirectorsPeter Lord and Johanna Greer
Company StatusActive
Company Number09773198
CategoryPrivate Limited Company
Incorporation Date11 September 2015(8 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Peter Lord
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2023(8 years, 1 month after company formation)
Appointment Duration6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlebe Business Park Lunts Heath Road
Widnes
Cheshire
WA8 5SQ
Director NameMs Johanna Greer
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2023(8 years, 1 month after company formation)
Appointment Duration6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlebe Business Park Lunts Heath Road
Widnes
Cheshire
WA8 5SQ
Director NameMr Meirion James Gregory Davies
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2015(same day as company formation)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence AddressMitchell Charlesworth Glebe Business Park
Lunts Heath Road
Widnes
Cheshire
WA8 5SQ
Director NameMr Timothy James Slough
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMitchell Charlesworth Glebe Business Park
Lunts Heath Road
Widnes
Cheshire
WA8 5SQ

Location

Registered AddressGlebe Business Park
Lunts Heath Road
Widnes
Cheshire
WA8 5SQ
RegionNorth West
ConstituencyHalton
CountyCheshire
WardFarnworth
Built Up AreaWidnes
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 July 2023 (8 months, 2 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return14 February 2024 (2 months ago)
Next Return Due28 February 2025 (10 months, 2 weeks from now)

Filing History

18 October 2023Appointment of Ms Johanna Greer as a director on 16 October 2023 (2 pages)
18 October 2023Notification of Lg Partners Limited as a person with significant control on 16 October 2023 (2 pages)
17 October 2023Termination of appointment of Timothy James Slough as a director on 16 October 2023 (1 page)
17 October 2023Withdrawal of a person with significant control statement on 17 October 2023 (2 pages)
17 October 2023Appointment of Mr Peter Lord as a director on 16 October 2023 (2 pages)
17 October 2023Termination of appointment of Meirion James Gregory Davies as a director on 16 October 2023 (1 page)
17 October 2023Registration of charge 097731980001, created on 16 October 2023 (52 pages)
3 October 2023Total exemption full accounts made up to 31 July 2023 (8 pages)
15 March 2023Cessation of Meirion James Gregory Davies as a person with significant control on 11 September 2022 (1 page)
15 March 2023Cessation of Timothy James Slough as a person with significant control on 11 September 2022 (1 page)
15 March 2023Notification of a person with significant control statement (2 pages)
14 February 2023Confirmation statement made on 14 February 2023 with updates (5 pages)
4 January 2023Total exemption full accounts made up to 31 July 2022 (8 pages)
15 September 2022Confirmation statement made on 10 September 2022 with updates (5 pages)
15 December 2021Total exemption full accounts made up to 31 July 2021 (8 pages)
14 September 2021Confirmation statement made on 10 September 2021 with updates (5 pages)
15 February 2021Total exemption full accounts made up to 31 July 2020 (8 pages)
24 September 2020Confirmation statement made on 10 September 2020 with updates (5 pages)
10 October 2019Total exemption full accounts made up to 31 July 2019 (9 pages)
12 September 2019Confirmation statement made on 10 September 2019 with updates (5 pages)
26 October 2018Total exemption full accounts made up to 31 July 2018 (8 pages)
17 September 2018Confirmation statement made on 10 September 2018 with updates (5 pages)
31 January 2018Total exemption full accounts made up to 31 July 2017 (9 pages)
11 September 2017Director's details changed for Mr Timothy James Slough on 10 September 2017 (2 pages)
11 September 2017Director's details changed for Mr Meirion James Gregory Davies on 10 September 2017 (2 pages)
11 September 2017Confirmation statement made on 10 September 2017 with updates (5 pages)
11 September 2017Director's details changed for Mr Meirion James Gregory Davies on 10 September 2017 (2 pages)
11 September 2017Confirmation statement made on 10 September 2017 with updates (5 pages)
11 September 2017Director's details changed for Mr Timothy James Slough on 10 September 2017 (2 pages)
12 September 2016Confirmation statement made on 10 September 2016 with updates (7 pages)
12 September 2016Confirmation statement made on 10 September 2016 with updates (7 pages)
23 August 2016Previous accounting period shortened from 30 September 2016 to 31 July 2016 (1 page)
23 August 2016Accounts for a dormant company made up to 31 July 2016 (2 pages)
23 August 2016Accounts for a dormant company made up to 31 July 2016 (2 pages)
23 August 2016Previous accounting period shortened from 30 September 2016 to 31 July 2016 (1 page)
11 September 2015Incorporation
Statement of capital on 2015-09-11
  • GBP 100
(27 pages)
11 September 2015Incorporation
Statement of capital on 2015-09-11
  • GBP 100
(27 pages)