Company NameGlorious Creative Limited
DirectorsThomas John Shaughnessy and Mark Ross
Company StatusActive
Company Number04647616
CategoryPrivate Limited Company
Incorporation Date24 January 2003(21 years, 3 months ago)
Previous NameMat Designers Limited

Business Activity

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

Directors

Director NameThomas John Shaughnessy
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2003(3 weeks, 6 days after company formation)
Appointment Duration21 years, 2 months
RoleDesigner
Country of ResidenceEngland
Correspondence AddressUnit 4d, Fourth Floor 45-47 Newton Street
Manchester
M1 1FT
Director NameMr Mark Ross
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2003(3 weeks, 6 days after company formation)
Appointment Duration21 years, 2 months
RoleDesigner
Country of ResidenceEngland
Correspondence Address1 South View Holme House Lane
Luddenden
Halifax
HX2 6TD
Secretary NameMr Mark Ross
NationalityBritish
StatusCurrent
Appointed20 February 2003(3 weeks, 6 days after company formation)
Appointment Duration21 years, 2 months
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address28 Ferndene Road
Withington
Manchester
Lancashire
M20 4TT
Director NameScott McCubbin
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2005(2 years, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 08 October 2010)
RoleCompany Director
Correspondence Address1 Sefton Mill Court
Sefton Mill Lane
Sefton
Merseyside
L29 7WG
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed24 January 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed24 January 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitewww.gloriouscreative.co.uk/
Telephone0161 2373575
Telephone regionManchester

Location

Registered AddressUnit 4d, Fourth Floor
45-47 Newton Street
Manchester
M1 1FT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

50 at £1Mark Ross
50.00%
Ordinary
50 at £1Thomas Shaughnessy
50.00%
Ordinary

Financials

Year2014
Net Worth£82,811
Cash£28,308
Current Liabilities£57,789

Accounts

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

Returns

Latest Return11 January 2024 (3 months, 3 weeks ago)
Next Return Due25 January 2025 (8 months, 3 weeks from now)

Filing History

12 January 2024Director's details changed for Mr Mark Ross on 1 June 2023 (2 pages)
12 January 2024Change of details for Mr Mark Ross as a person with significant control on 1 June 2023 (2 pages)
12 January 2024Confirmation statement made on 11 January 2024 with no updates (3 pages)
8 September 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
11 January 2023Confirmation statement made on 11 January 2023 with no updates (3 pages)
3 November 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
5 October 2022Registered office address changed from Unit 4D, Fourth Floor 45-47 Newton Street Manchester M1 1FB England to Unit 4D, Fourth Floor 45-47 Newton Street Manchester M1 1FT on 5 October 2022 (1 page)
12 August 2022Registered office address changed from Unit 4D, Fourth Floor 45-47 Newton Street Manchester Manchester M1 1FB England to Unit 4D, Fourth Floor 45-47 Newton Street Manchester M1 1FB on 12 August 2022 (1 page)
12 August 2022Registered office address changed from 10a Stevenson Square Northern Quarter Manchester M1 1FB to Unit 4D, Fourth Floor 45-47 Newton Street Manchester Manchester M1 1FB on 12 August 2022 (1 page)
21 January 2022Confirmation statement made on 21 January 2022 with no updates (3 pages)
8 October 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
3 March 2021Confirmation statement made on 24 January 2021 with no updates (3 pages)
15 December 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
5 February 2020Confirmation statement made on 24 January 2020 with no updates (3 pages)
29 November 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
25 January 2019Confirmation statement made on 24 January 2019 with no updates (3 pages)
15 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
30 January 2018Director's details changed for Thomas John Shaughnessy on 17 November 2017 (2 pages)
30 January 2018Change of details for Mr Thomas John Shaughnessy as a person with significant control on 17 November 2017 (2 pages)
30 January 2018Confirmation statement made on 24 January 2018 with no updates (3 pages)
13 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
13 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
13 February 2017Confirmation statement made on 24 January 2017 with updates (6 pages)
13 February 2017Confirmation statement made on 24 January 2017 with updates (6 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
2 February 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 100
(5 pages)
2 February 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 100
(5 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
29 January 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 100
(5 pages)
29 January 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 100
(5 pages)
12 September 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
12 September 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
29 January 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 100
(5 pages)
29 January 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 100
(5 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
7 March 2013Annual return made up to 24 January 2013 with a full list of shareholders (5 pages)
7 March 2013Annual return made up to 24 January 2013 with a full list of shareholders (5 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
8 March 2012Annual return made up to 24 January 2012 with a full list of shareholders (5 pages)
8 March 2012Annual return made up to 24 January 2012 with a full list of shareholders (5 pages)
1 September 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
1 September 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
18 March 2011Annual return made up to 24 January 2011 with a full list of shareholders (5 pages)
18 March 2011Annual return made up to 24 January 2011 with a full list of shareholders (5 pages)
15 October 2010Statement of capital following an allotment of shares on 8 October 2010
  • GBP 100
(4 pages)
15 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
15 October 2010Statement of capital following an allotment of shares on 8 October 2010
  • GBP 100
(4 pages)
15 October 2010Termination of appointment of Scott Mccubbin as a director (2 pages)
15 October 2010Statement of capital following an allotment of shares on 8 October 2010
  • GBP 100
(4 pages)
15 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
15 October 2010Termination of appointment of Scott Mccubbin as a director (2 pages)
29 January 2010Director's details changed for Thomas John Shaughnessy on 29 January 2010 (2 pages)
29 January 2010Director's details changed for Thomas John Shaughnessy on 29 January 2010 (2 pages)
29 January 2010Director's details changed for Mark Ross on 29 January 2010 (2 pages)
29 January 2010Annual return made up to 24 January 2010 with a full list of shareholders (5 pages)
29 January 2010Annual return made up to 24 January 2010 with a full list of shareholders (5 pages)
29 January 2010Director's details changed for Mark Ross on 29 January 2010 (2 pages)
29 September 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
29 September 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
19 March 2009Return made up to 24/01/09; full list of members (4 pages)
19 March 2009Return made up to 24/01/09; full list of members (4 pages)
7 August 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
7 August 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
21 February 2008Return made up to 24/01/08; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 February 2008Return made up to 24/01/08; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 August 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
9 August 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
13 February 2007Return made up to 24/01/07; full list of members (7 pages)
13 February 2007Return made up to 24/01/07; full list of members (7 pages)
2 February 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
2 February 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
6 July 2006Registered office changed on 06/07/06 from: 50 madison apartments seymour grove trafford manchester greater manchester M16 0NB (1 page)
6 July 2006Registered office changed on 06/07/06 from: 50 madison apartments seymour grove trafford manchester greater manchester M16 0NB (1 page)
29 March 2006Return made up to 24/01/06; full list of members (7 pages)
29 March 2006Return made up to 24/01/06; full list of members (7 pages)
16 February 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
16 February 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
7 October 2005New director appointed (2 pages)
7 October 2005New director appointed (2 pages)
18 May 2005Company name changed mat designers LIMITED\certificate issued on 18/05/05 (2 pages)
18 May 2005Company name changed mat designers LIMITED\certificate issued on 18/05/05 (2 pages)
29 March 2005Return made up to 24/01/05; full list of members (7 pages)
29 March 2005Return made up to 24/01/05; full list of members (7 pages)
17 January 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
17 January 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
14 September 2004Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
14 September 2004Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
31 January 2004Return made up to 24/01/04; full list of members (7 pages)
31 January 2004Return made up to 24/01/04; full list of members (7 pages)
28 February 2003New director appointed (2 pages)
28 February 2003New secretary appointed;new director appointed (2 pages)
28 February 2003Registered office changed on 28/02/03 from: 50 madison apartments, seymour grove, old trafford manchester M16 0NB (1 page)
28 February 2003New director appointed (2 pages)
28 February 2003Ad 20/02/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
28 February 2003Ad 20/02/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
28 February 2003Registered office changed on 28/02/03 from: 50 madison apartments, seymour grove, old trafford manchester M16 0NB (1 page)
28 February 2003New secretary appointed;new director appointed (2 pages)
29 January 2003Secretary resigned (1 page)
29 January 2003Director resigned (1 page)
29 January 2003Secretary resigned (1 page)
29 January 2003Director resigned (1 page)
24 January 2003Incorporation (9 pages)
24 January 2003Incorporation (9 pages)