Company NameAsterisk Creative Consultants Limited
Company StatusActive
Company Number02912817
CategoryPrivate Limited Company
Incorporation Date25 March 1994(30 years, 1 month ago)
Previous NameForemost Events Limited

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Ian David Musgrave
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10a Little Peter Street
Manchester
M15 4PS
Director NameMiss Catherine Mary Hilton
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2019(24 years, 10 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10a Little Peter Street
Manchester
M15 4PS
Director NameMr Andrew Gareth Wishart Taylor
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2019(24 years, 10 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Balmoral Avenue
Leyland
PR25 4HX
Secretary NameLynne Musgrave
NationalityBritish
StatusResigned
Appointed25 March 1994(same day as company formation)
RoleCompany Director
Correspondence Address162 Bradshaw Meadows
Bolton
Lancashire
BL2 4ND
Director NameMr James Norman Renyard
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2012(17 years, 9 months after company formation)
Appointment Duration5 years, 5 months (resigned 23 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Firth Boulevard
Warrington
WA2 7DT
Director NameCorporate Administration Services Limited (Corporation)
StatusResigned
Appointed25 March 1994(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Secretary NameCorporate Administration Secretaries Limited (Corporation)
StatusResigned
Appointed25 March 1994(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP

Contact

Websiteasteriskdesign.co.uk
Email address[email protected]
Telephone0845 3891710
Telephone regionUnknown

Location

Registered AddressUnit 12 Lodge Bank Crown Lane
Horwich
Bolton
BL6 5HY
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
ParishHorwich
WardHorwich and Blackrod
Built Up AreaGreater Manchester

Shareholders

1000 at £1Ian David Musgrave
100.00%
Ordinary

Financials

Year2014
Net Worth£730,777
Cash£854,729
Current Liabilities£312,405

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return16 March 2024 (1 month, 1 week ago)
Next Return Due30 March 2025 (11 months from now)

Charges

7 June 2010Delivered on: 11 June 2010
Persons entitled: Barnett Waddingham Capital Trustees Limited Joseph Frederick Clawson and Kathleen Theresa Clawson

Classification: Rent deposit deed
Secured details: £10,000 and all other monies due or to become due from the company to the chargee.
Particulars: All monies standing to the credit of a rent deposit account see image for full details.
Outstanding

Filing History

6 November 2023Unaudited abridged accounts made up to 31 March 2023 (8 pages)
16 March 2023Confirmation statement made on 16 March 2023 with no updates (3 pages)
7 December 2022Unaudited abridged accounts made up to 31 March 2022 (11 pages)
29 March 2022Confirmation statement made on 16 March 2022 with no updates (3 pages)
6 December 2021Unaudited abridged accounts made up to 31 March 2021 (10 pages)
16 March 2021Confirmation statement made on 16 March 2021 with no updates (3 pages)
18 December 2020Termination of appointment of Lynne Musgrave as a secretary on 7 December 2020 (1 page)
22 November 2020Total exemption full accounts made up to 31 March 2020 (12 pages)
16 March 2020Confirmation statement made on 16 March 2020 with no updates (3 pages)
12 December 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
18 March 2019Confirmation statement made on 16 March 2019 with no updates (3 pages)
24 January 2019Satisfaction of charge 1 in full (1 page)
24 January 2019Appointment of Mr Andrew Gareth Wishart Taylor as a director on 21 January 2019 (2 pages)
24 January 2019Appointment of Miss Catherine Mary Hilton as a director on 21 January 2019 (2 pages)
5 January 2019Total exemption full accounts made up to 31 March 2018 (12 pages)
16 March 2018Confirmation statement made on 16 March 2018 with no updates (3 pages)
4 January 2018Total exemption full accounts made up to 31 March 2017 (13 pages)
21 November 2017Registered office address changed from Unit 3 Lodge Bank Crown Lane Horwich Bolton BL6 5HY to Unit 12 Lodge Bank Crown Lane Horwich Bolton BL6 5HY on 21 November 2017 (1 page)
21 November 2017Registered office address changed from Unit 3 Lodge Bank Crown Lane Horwich Bolton BL6 5HY to Unit 12 Lodge Bank Crown Lane Horwich Bolton BL6 5HY on 21 November 2017 (1 page)
23 June 2017Termination of appointment of James Norman Renyard as a director on 23 June 2017 (1 page)
23 June 2017Termination of appointment of James Norman Renyard as a director on 23 June 2017 (1 page)
4 April 2017Confirmation statement made on 25 March 2017 with updates (5 pages)
4 April 2017Confirmation statement made on 25 March 2017 with updates (5 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
7 December 2016Director's details changed for James Norman Renyard on 7 December 2016 (2 pages)
7 December 2016Director's details changed for James Norman Renyard on 7 December 2016 (2 pages)
11 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1,000
(5 pages)
11 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1,000
(5 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (10 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (10 pages)
26 March 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 1,000
(5 pages)
26 March 2015Director's details changed for James Norman Renyard on 25 March 2015 (2 pages)
26 March 2015Director's details changed for James Norman Renyard on 25 March 2015 (2 pages)
26 March 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 1,000
(5 pages)
14 November 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
14 November 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
26 March 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 1,000
(5 pages)
26 March 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 1,000
(5 pages)
22 January 2014Registered office address changed from 32-36 Chorley New Road Bolton Lancashire BL1 4AP United Kingdom on 22 January 2014 (1 page)
22 January 2014Registered office address changed from 32-36 Chorley New Road Bolton Lancashire BL1 4AP United Kingdom on 22 January 2014 (1 page)
11 September 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
11 September 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
9 April 2013Annual return made up to 25 March 2013 with a full list of shareholders (5 pages)
9 April 2013Director's details changed for James Norman Renyard on 24 March 2013 (2 pages)
9 April 2013Annual return made up to 25 March 2013 with a full list of shareholders (5 pages)
9 April 2013Director's details changed for James Norman Renyard on 24 March 2013 (2 pages)
19 December 2012Registered office address changed from 42-44 Chorley New Road Bolton Lancashire BL1 4AP on 19 December 2012 (1 page)
19 December 2012Registered office address changed from 42-44 Chorley New Road Bolton Lancashire BL1 4AP on 19 December 2012 (1 page)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
11 April 2012Annual return made up to 25 March 2012 with a full list of shareholders (5 pages)
11 April 2012Annual return made up to 25 March 2012 with a full list of shareholders (5 pages)
16 January 2012Appointment of James Norman Renyard as a director (2 pages)
16 January 2012Appointment of James Norman Renyard as a director (2 pages)
27 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
27 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
4 April 2011Annual return made up to 25 March 2011 with a full list of shareholders (4 pages)
4 April 2011Annual return made up to 25 March 2011 with a full list of shareholders (4 pages)
3 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
3 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
11 June 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
11 June 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
14 April 2010Annual return made up to 25 March 2010 with a full list of shareholders (4 pages)
14 April 2010Annual return made up to 25 March 2010 with a full list of shareholders (4 pages)
26 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
26 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
2 April 2009Return made up to 25/03/09; full list of members (3 pages)
2 April 2009Return made up to 25/03/09; full list of members (3 pages)
16 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
16 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
14 April 2008Return made up to 25/03/08; full list of members (3 pages)
14 April 2008Return made up to 25/03/08; full list of members (3 pages)
6 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
6 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
10 April 2007Return made up to 25/03/07; full list of members (2 pages)
10 April 2007Return made up to 25/03/07; full list of members (2 pages)
11 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
11 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
11 April 2006Return made up to 25/03/06; full list of members (2 pages)
11 April 2006Return made up to 25/03/06; full list of members (2 pages)
11 October 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
11 October 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
20 April 2005Return made up to 25/03/05; full list of members (2 pages)
20 April 2005Return made up to 25/03/05; full list of members (2 pages)
6 July 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
6 July 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
26 March 2004Return made up to 25/03/04; full list of members (6 pages)
26 March 2004Return made up to 25/03/04; full list of members (6 pages)
15 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
15 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
31 March 2003Return made up to 25/03/03; full list of members (6 pages)
31 March 2003Return made up to 25/03/03; full list of members (6 pages)
22 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
22 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
4 April 2002Return made up to 25/03/02; full list of members (6 pages)
4 April 2002Return made up to 25/03/02; full list of members (6 pages)
7 January 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
7 January 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
5 April 2001Return made up to 25/03/01; full list of members (6 pages)
5 April 2001Return made up to 25/03/01; full list of members (6 pages)
24 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
24 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
6 April 2000Return made up to 25/03/00; full list of members (6 pages)
6 April 2000Return made up to 25/03/00; full list of members (6 pages)
24 January 2000Full accounts made up to 31 March 1999 (11 pages)
24 January 2000Full accounts made up to 31 March 1999 (11 pages)
10 December 1999Registered office changed on 10/12/99 from: 162 bradshaw meadows bolton BL2 4ND (1 page)
10 December 1999Registered office changed on 10/12/99 from: 162 bradshaw meadows bolton BL2 4ND (1 page)
6 April 1999Return made up to 25/03/99; no change of members (4 pages)
6 April 1999Return made up to 25/03/99; no change of members (4 pages)
21 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
21 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
2 March 1998Company name changed foremost events LIMITED\certificate issued on 04/03/98 (2 pages)
2 March 1998Company name changed foremost events LIMITED\certificate issued on 04/03/98 (2 pages)
21 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
21 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
3 April 1997Return made up to 25/03/97; no change of members (4 pages)
3 April 1997Return made up to 25/03/97; no change of members (4 pages)
2 February 1997Accounts for a small company made up to 31 March 1996 (5 pages)
2 February 1997Accounts for a small company made up to 31 March 1996 (5 pages)
10 May 1996Return made up to 25/03/96; no change of members (4 pages)
10 May 1996Return made up to 25/03/96; no change of members (4 pages)
30 November 1995Accounts for a small company made up to 31 March 1995 (5 pages)
30 November 1995Accounts for a small company made up to 31 March 1995 (5 pages)
18 April 1995Return made up to 25/03/95; full list of members (6 pages)
18 April 1995Return made up to 25/03/95; full list of members (6 pages)
25 March 1994Incorporation (15 pages)
25 March 1994Incorporation (15 pages)