Victoria Street
Altrincham
Cheshire
WA14 1EZ
Director Name | Mr Simon John McLoughlin |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 June 2007(3 months, 3 weeks after company formation) |
Appointment Duration | 16 years, 10 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Tabley Court Victoria Street Altrincham Cheshire WA14 1EZ |
Secretary Name | Mr Simon John McLoughlin |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 March 2008(1 year after company formation) |
Appointment Duration | 16 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Tabley Court Victoria Street Altrincham Cheshire WA14 1EZ |
Director Name | Anthony Hadjiandreou |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Blackheath Park London SE3 9RW |
Director Name | Mr Jamie White |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Potato Barn Raans Farm Raans Road Amersham Buckinghamshire HP6 6JP |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 2007(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Redford Secretarial Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 2007(same day as company formation) |
Correspondence Address | 1st Floor 64 Baker Street London W1U 7GB |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 2007(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | creedcomms.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01625 539090 |
Telephone region | Macclesfield |
Registered Address | 3 Tabley Court Victoria Street Altrincham Cheshire WA14 1EZ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
6.4k at £1 | Mr Simon John Mcloughlin 63.75% Ordinary A |
---|---|
3.6k at £1 | Mrs Caroline Anne Hill 36.25% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £145,011 |
Cash | £264,162 |
Current Liabilities | £263,418 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 1 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 15 March 2025 (10 months, 3 weeks from now) |
16 August 2022 | Delivered 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 2020 | Delivered on: 12 September 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
3 March 2021 | Confirmation statement made on 1 March 2021 with no updates (3 pages) |
---|---|
12 September 2020 | Registration of charge 061283030001, created on 11 September 2020 (24 pages) |
15 July 2020 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
4 March 2020 | Confirmation statement made on 1 March 2020 with no updates (3 pages) |
8 October 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
4 March 2019 | Confirmation statement made on 1 March 2019 with updates (4 pages) |
31 August 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
13 March 2018 | Confirmation statement made on 1 March 2018 with updates (4 pages) |
27 October 2017 | Total exemption full accounts made up to 31 March 2017 (15 pages) |
27 October 2017 | Total exemption full accounts made up to 31 March 2017 (15 pages) |
4 July 2017 | Notification of Simon John Mcloughlin as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Confirmation statement made on 1 March 2017 with updates (4 pages) |
4 July 2017 | Notification of Simon John Mcloughlin as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Notification of Caroline Anne Hill as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Confirmation statement made on 1 March 2017 with updates (4 pages) |
4 July 2017 | Notification of Caroline Anne Hill as a person with significant control on 6 April 2016 (2 pages) |
6 July 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
6 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
6 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
6 July 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
7 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
1 December 2015 | Registered 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 2015 | Registered 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 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
13 August 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
21 April 2015 | Memorandum and Articles of Association (15 pages) |
21 April 2015 | Change of share class name or designation (2 pages) |
21 April 2015 | Resolutions
|
21 April 2015 | Particulars of variation of rights attached to shares (2 pages) |
21 April 2015 | Memorandum and Articles of Association (15 pages) |
21 April 2015 | Resolutions
|
21 April 2015 | Resolutions
|
21 April 2015 | Particulars of variation of rights attached to shares (2 pages) |
21 April 2015 | Resolutions
|
21 April 2015 | Change of share class name or designation (2 pages) |
13 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
11 August 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
11 August 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
11 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Director's details changed for Caroline Anne Hill on 11 March 2014 (2 pages) |
11 March 2014 | Director's details changed for Caroline Anne Hill on 11 March 2014 (2 pages) |
11 March 2014 | Secretary's details changed for Simon John Mcloughlin on 11 March 2014 (1 page) |
11 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Secretary's details changed for Simon John Mcloughlin on 11 March 2014 (1 page) |
11 March 2014 | Director's details changed for Simon John Mcloughlin on 11 March 2014 (2 pages) |
11 March 2014 | Director's details changed for Simon John Mcloughlin on 11 March 2014 (2 pages) |
30 October 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
30 October 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
10 September 2013 | Change of share class name or designation (2 pages) |
10 September 2013 | Statement of company's objects (2 pages) |
10 September 2013 | Change of share class name or designation (2 pages) |
10 September 2013 | Resolutions
|
10 September 2013 | Statement of company's objects (2 pages) |
10 September 2013 | Resolutions
|
29 May 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (6 pages) |
29 May 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (6 pages) |
29 May 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (6 pages) |
16 July 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
16 July 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
30 March 2012 | Change of name notice (2 pages) |
30 March 2012 | Company name changed blackbridge communications (north) LIMITED\certificate issued on 30/03/12
|
30 March 2012 | Change of name notice (2 pages) |
30 March 2012 | Company name changed blackbridge communications (north) LIMITED\certificate issued on 30/03/12
|
1 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (5 pages) |
1 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (5 pages) |
1 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (5 pages) |
29 February 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (6 pages) |
29 February 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (6 pages) |
15 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
15 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
27 September 2011 | Resolutions
|
27 September 2011 | Termination of appointment of Jamie White as a director (2 pages) |
27 September 2011 | Termination of appointment of Anthony Hadjiandreou as a director (2 pages) |
27 September 2011 | Resolutions
|
27 September 2011 | Change of share class name or designation (2 pages) |
27 September 2011 | Termination of appointment of Jamie White as a director (2 pages) |
27 September 2011 | Change of share class name or designation (2 pages) |
27 September 2011 | Termination of appointment of Anthony Hadjiandreou as a director (2 pages) |
13 May 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (8 pages) |
13 May 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (8 pages) |
16 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
16 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
14 April 2010 | Director's details changed for Anthony Hadjiandreou on 1 October 2009 (2 pages) |
14 April 2010 | Director's details changed for Simon John Mcloughlin on 1 October 2009 (2 pages) |
14 April 2010 | Director's details changed for Jamie White on 1 October 2009 (2 pages) |
14 April 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (6 pages) |
14 April 2010 | Director's details changed for Simon John Mcloughlin on 1 October 2009 (2 pages) |
14 April 2010 | Director's details changed for Caroline Anne Hill on 1 October 2009 (2 pages) |
14 April 2010 | Director's details changed for Anthony Hadjiandreou on 1 October 2009 (2 pages) |
14 April 2010 | Director's details changed for Jamie White on 1 October 2009 (2 pages) |
14 April 2010 | Director's details changed for Simon John Mcloughlin on 1 October 2009 (2 pages) |
14 April 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (6 pages) |
14 April 2010 | Director's details changed for Caroline Anne Hill on 1 October 2009 (2 pages) |
14 April 2010 | Director's details changed for Anthony Hadjiandreou on 1 October 2009 (2 pages) |
14 April 2010 | Director's details changed for Caroline Anne Hill on 1 October 2009 (2 pages) |
14 April 2010 | Director's details changed for Jamie White on 1 October 2009 (2 pages) |
2 November 2009 | Registered office address changed from the Coach House 14 Kershaw Grove Macclesfield Cheshire SK11 8TN on 2 November 2009 (1 page) |
2 November 2009 | Registered office address changed from the Coach House 14 Kershaw Grove Macclesfield Cheshire SK11 8TN on 2 November 2009 (1 page) |
2 November 2009 | Registered office address changed from the Coach House 14 Kershaw Grove Macclesfield Cheshire SK11 8TN on 2 November 2009 (1 page) |
13 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
13 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
14 May 2009 | Return made up to 26/02/09; full list of members (5 pages) |
14 May 2009 | Return made up to 26/02/09; full list of members (5 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
15 August 2008 | Return made up to 26/02/08; full list of members (5 pages) |
15 August 2008 | Return made up to 26/02/08; full list of members (5 pages) |
14 August 2008 | Director's change of particulars / jamie white / 01/01/2008 (1 page) |
14 August 2008 | Director's change of particulars / jamie white / 01/01/2008 (1 page) |
17 July 2008 | Accounting reference date extended from 29/02/2008 to 31/03/2008 (1 page) |
17 July 2008 | Accounting reference date extended from 29/02/2008 to 31/03/2008 (1 page) |
9 April 2008 | Appointment terminated secretary redford secretarial services LTD (1 page) |
9 April 2008 | Secretary appointed simon john mcloughlin (2 pages) |
9 April 2008 | Appointment terminated secretary redford secretarial services LTD (1 page) |
9 April 2008 | Secretary appointed simon john mcloughlin (2 pages) |
25 March 2008 | Ad 18/03/08\gbp si 9999@1=9999\gbp ic 1/10000\ (2 pages) |
25 March 2008 | Ad 18/03/08\gbp si 9999@1=9999\gbp ic 1/10000\ (2 pages) |
25 March 2008 | Resolutions
|
25 March 2008 | Resolutions
|
13 September 2007 | New director appointed (2 pages) |
13 September 2007 | New director appointed (2 pages) |
13 September 2007 | New director appointed (2 pages) |
13 September 2007 | New director appointed (2 pages) |
10 August 2007 | Registered office changed on 10/08/07 from: 21-22 great sutton street london EC1V 0DY (1 page) |
10 August 2007 | Registered office changed on 10/08/07 from: 21-22 great sutton street london EC1V 0DY (1 page) |
27 March 2007 | New director appointed (2 pages) |
27 March 2007 | Secretary resigned (1 page) |
27 March 2007 | Secretary resigned (1 page) |
27 March 2007 | New director appointed (2 pages) |
27 March 2007 | New secretary appointed (2 pages) |
27 March 2007 | New director appointed (2 pages) |
27 March 2007 | Director resigned (1 page) |
27 March 2007 | New secretary appointed (2 pages) |
27 March 2007 | New director appointed (2 pages) |
27 March 2007 | Director resigned (1 page) |
26 February 2007 | Incorporation (20 pages) |
26 February 2007 | Incorporation (20 pages) |