Company NameCreed Communications Limited
DirectorsCaroline Anne Hill and Simon John McLoughlin
Company StatusActive
Company Number06128303
CategoryPrivate Limited Company
Incorporation Date26 February 2007(17 years, 2 months ago)
Previous NameBlackbridge Communications (North) Limited

Business Activity

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

Directors

Director NameMrs Caroline Anne Hill
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2007(2 months, 1 week after company formation)
Appointment Duration16 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Tabley Court
Victoria Street
Altrincham
Cheshire
WA14 1EZ
Director NameMr Simon John McLoughlin
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2007(3 months, 3 weeks after company formation)
Appointment Duration16 years, 10 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Tabley Court
Victoria Street
Altrincham
Cheshire
WA14 1EZ
Secretary NameMr Simon John McLoughlin
NationalityBritish
StatusCurrent
Appointed18 March 2008(1 year after company formation)
Appointment Duration16 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Tabley Court
Victoria Street
Altrincham
Cheshire
WA14 1EZ
Director NameAnthony Hadjiandreou
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Blackheath Park
London
SE3 9RW
Director NameMr Jamie White
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Potato Barn
Raans Farm Raans Road
Amersham
Buckinghamshire
HP6 6JP
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed26 February 2007(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameRedford Secretarial Services Ltd (Corporation)
StatusResigned
Appointed26 February 2007(same day as company formation)
Correspondence Address1st Floor 64 Baker Street
London
W1U 7GB
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed26 February 2007(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitecreedcomms.co.uk
Email address[email protected]
Telephone01625 539090
Telephone regionMacclesfield

Location

Registered Address3 Tabley Court
Victoria Street
Altrincham
Cheshire
WA14 1EZ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

6.4k at £1Mr Simon John Mcloughlin
63.75%
Ordinary A
3.6k at £1Mrs Caroline Anne Hill
36.25%
Ordinary B

Financials

Year2014
Net Worth£145,011
Cash£264,162
Current Liabilities£263,418

Accounts

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

Returns

Latest Return1 March 2024 (1 month, 3 weeks ago)
Next Return Due15 March 2025 (10 months, 3 weeks from now)

Charges

16 August 2022Delivered on: 21 August 2022
Persons entitled: Caroline Anne Hill (As Security Trustee)

Classification: A registered charge
Particulars: All estates or interests in any freehold, leasehold or commonhold property now owned by the company.
Outstanding
11 September 2020Delivered on: 12 September 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

3 March 2021Confirmation statement made on 1 March 2021 with no updates (3 pages)
12 September 2020Registration of charge 061283030001, created on 11 September 2020 (24 pages)
15 July 2020Total exemption full accounts made up to 31 March 2020 (12 pages)
4 March 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
8 October 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
4 March 2019Confirmation statement made on 1 March 2019 with updates (4 pages)
31 August 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
13 March 2018Confirmation statement made on 1 March 2018 with updates (4 pages)
27 October 2017Total exemption full accounts made up to 31 March 2017 (15 pages)
27 October 2017Total exemption full accounts made up to 31 March 2017 (15 pages)
4 July 2017Notification of Simon John Mcloughlin as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Confirmation statement made on 1 March 2017 with updates (4 pages)
4 July 2017Notification of Simon John Mcloughlin as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Notification of Caroline Anne Hill as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Confirmation statement made on 1 March 2017 with updates (4 pages)
4 July 2017Notification of Caroline Anne Hill as a person with significant control on 6 April 2016 (2 pages)
6 July 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
6 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 10,000
(6 pages)
6 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 10,000
(6 pages)
6 July 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
7 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 10,000
(5 pages)
7 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 10,000
(5 pages)
1 December 2015Registered office address changed from Barons Court Manchester Road Wilmslow SK9 1BQ to 3 Tabley Court Victoria Street Altrincham Cheshire WA14 1EZ on 1 December 2015 (2 pages)
1 December 2015Registered office address changed from Barons Court Manchester Road Wilmslow SK9 1BQ to 3 Tabley Court Victoria Street Altrincham Cheshire WA14 1EZ on 1 December 2015 (2 pages)
13 August 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
13 August 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
21 April 2015Memorandum and Articles of Association (15 pages)
21 April 2015Change of share class name or designation (2 pages)
21 April 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
21 April 2015Particulars of variation of rights attached to shares (2 pages)
21 April 2015Memorandum and Articles of Association (15 pages)
21 April 2015Resolutions
  • RES13 ‐ Loan agreement 08/04/2015
(2 pages)
21 April 2015Resolutions
  • RES13 ‐ Loan agreement 02/04/2015
(2 pages)
21 April 2015Particulars of variation of rights attached to shares (2 pages)
21 April 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
21 April 2015Change of share class name or designation (2 pages)
13 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 10,000
(5 pages)
13 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 10,000
(5 pages)
13 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 10,000
(5 pages)
11 August 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
11 August 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
11 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 10,000
(6 pages)
11 March 2014Director's details changed for Caroline Anne Hill on 11 March 2014 (2 pages)
11 March 2014Director's details changed for Caroline Anne Hill on 11 March 2014 (2 pages)
11 March 2014Secretary's details changed for Simon John Mcloughlin on 11 March 2014 (1 page)
11 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 10,000
(6 pages)
11 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 10,000
(6 pages)
11 March 2014Secretary's details changed for Simon John Mcloughlin on 11 March 2014 (1 page)
11 March 2014Director's details changed for Simon John Mcloughlin on 11 March 2014 (2 pages)
11 March 2014Director's details changed for Simon John Mcloughlin on 11 March 2014 (2 pages)
30 October 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
30 October 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
10 September 2013Change of share class name or designation (2 pages)
10 September 2013Statement of company's objects (2 pages)
10 September 2013Change of share class name or designation (2 pages)
10 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(20 pages)
10 September 2013Statement of company's objects (2 pages)
10 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(20 pages)
29 May 2013Annual return made up to 1 March 2013 with a full list of shareholders (6 pages)
29 May 2013Annual return made up to 1 March 2013 with a full list of shareholders (6 pages)
29 May 2013Annual return made up to 1 March 2013 with a full list of shareholders (6 pages)
16 July 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
16 July 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
30 March 2012Change of name notice (2 pages)
30 March 2012Company name changed blackbridge communications (north) LIMITED\certificate issued on 30/03/12
  • RES15 ‐ Change company name resolution on 2012-03-28
(3 pages)
30 March 2012Change of name notice (2 pages)
30 March 2012Company name changed blackbridge communications (north) LIMITED\certificate issued on 30/03/12
  • RES15 ‐ Change company name resolution on 2012-03-28
(3 pages)
1 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
1 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
1 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
29 February 2012Annual return made up to 26 February 2012 with a full list of shareholders (6 pages)
29 February 2012Annual return made up to 26 February 2012 with a full list of shareholders (6 pages)
15 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
15 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
27 September 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
27 September 2011Termination of appointment of Jamie White as a director (2 pages)
27 September 2011Termination of appointment of Anthony Hadjiandreou as a director (2 pages)
27 September 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
27 September 2011Change of share class name or designation (2 pages)
27 September 2011Termination of appointment of Jamie White as a director (2 pages)
27 September 2011Change of share class name or designation (2 pages)
27 September 2011Termination of appointment of Anthony Hadjiandreou as a director (2 pages)
13 May 2011Annual return made up to 26 February 2011 with a full list of shareholders (8 pages)
13 May 2011Annual return made up to 26 February 2011 with a full list of shareholders (8 pages)
16 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
16 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
14 April 2010Director's details changed for Anthony Hadjiandreou on 1 October 2009 (2 pages)
14 April 2010Director's details changed for Simon John Mcloughlin on 1 October 2009 (2 pages)
14 April 2010Director's details changed for Jamie White on 1 October 2009 (2 pages)
14 April 2010Annual return made up to 26 February 2010 with a full list of shareholders (6 pages)
14 April 2010Director's details changed for Simon John Mcloughlin on 1 October 2009 (2 pages)
14 April 2010Director's details changed for Caroline Anne Hill on 1 October 2009 (2 pages)
14 April 2010Director's details changed for Anthony Hadjiandreou on 1 October 2009 (2 pages)
14 April 2010Director's details changed for Jamie White on 1 October 2009 (2 pages)
14 April 2010Director's details changed for Simon John Mcloughlin on 1 October 2009 (2 pages)
14 April 2010Annual return made up to 26 February 2010 with a full list of shareholders (6 pages)
14 April 2010Director's details changed for Caroline Anne Hill on 1 October 2009 (2 pages)
14 April 2010Director's details changed for Anthony Hadjiandreou on 1 October 2009 (2 pages)
14 April 2010Director's details changed for Caroline Anne Hill on 1 October 2009 (2 pages)
14 April 2010Director's details changed for Jamie White on 1 October 2009 (2 pages)
2 November 2009Registered office address changed from the Coach House 14 Kershaw Grove Macclesfield Cheshire SK11 8TN on 2 November 2009 (1 page)
2 November 2009Registered office address changed from the Coach House 14 Kershaw Grove Macclesfield Cheshire SK11 8TN on 2 November 2009 (1 page)
2 November 2009Registered office address changed from the Coach House 14 Kershaw Grove Macclesfield Cheshire SK11 8TN on 2 November 2009 (1 page)
13 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
13 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
14 May 2009Return made up to 26/02/09; full list of members (5 pages)
14 May 2009Return made up to 26/02/09; full list of members (5 pages)
29 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
29 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
15 August 2008Return made up to 26/02/08; full list of members (5 pages)
15 August 2008Return made up to 26/02/08; full list of members (5 pages)
14 August 2008Director's change of particulars / jamie white / 01/01/2008 (1 page)
14 August 2008Director's change of particulars / jamie white / 01/01/2008 (1 page)
17 July 2008Accounting reference date extended from 29/02/2008 to 31/03/2008 (1 page)
17 July 2008Accounting reference date extended from 29/02/2008 to 31/03/2008 (1 page)
9 April 2008Appointment terminated secretary redford secretarial services LTD (1 page)
9 April 2008Secretary appointed simon john mcloughlin (2 pages)
9 April 2008Appointment terminated secretary redford secretarial services LTD (1 page)
9 April 2008Secretary appointed simon john mcloughlin (2 pages)
25 March 2008Ad 18/03/08\gbp si 9999@1=9999\gbp ic 1/10000\ (2 pages)
25 March 2008Ad 18/03/08\gbp si 9999@1=9999\gbp ic 1/10000\ (2 pages)
25 March 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(20 pages)
25 March 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(20 pages)
13 September 2007New director appointed (2 pages)
13 September 2007New director appointed (2 pages)
13 September 2007New director appointed (2 pages)
13 September 2007New director appointed (2 pages)
10 August 2007Registered office changed on 10/08/07 from: 21-22 great sutton street london EC1V 0DY (1 page)
10 August 2007Registered office changed on 10/08/07 from: 21-22 great sutton street london EC1V 0DY (1 page)
27 March 2007New director appointed (2 pages)
27 March 2007Secretary resigned (1 page)
27 March 2007Secretary resigned (1 page)
27 March 2007New director appointed (2 pages)
27 March 2007New secretary appointed (2 pages)
27 March 2007New director appointed (2 pages)
27 March 2007Director resigned (1 page)
27 March 2007New secretary appointed (2 pages)
27 March 2007New director appointed (2 pages)
27 March 2007Director resigned (1 page)
26 February 2007Incorporation (20 pages)
26 February 2007Incorporation (20 pages)