Company NameHidden Creative Ltd
Company StatusActive
Company Number06132710
CategoryPrivate Limited Company
Incorporation Date1 March 2007(17 years, 2 months ago)
Previous NameMonkeynut Creative Ltd

Business Activity

Section JInformation and communication
SIC 7221Software publishing
SIC 58290Other software publishing

Directors

Director NameMr Peter John O'Brien
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2007(same day as company formation)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address2a, Manchester Club 81 King Street
Manchester
M2 4AH
Secretary NamePeter John O'Brien
NationalityBritish
StatusCurrent
Appointed01 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2a, Manchester Club 81 King Street
Manchester
M2 4AH
Director NameMr Matthew Aaron Trubow
Date of BirthApril 1973 (Born 51 years ago)
NationalityAmerican
StatusCurrent
Appointed01 February 2010(2 years, 11 months after company formation)
Appointment Duration14 years, 3 months
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address2a, Manchester Club 81 King Street
Manchester
M2 4AH
Director NameTimothy Stephen Phillips
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2012(5 years, 3 months after company formation)
Appointment Duration11 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2a, Manchester Club 81 King Street
Manchester
M2 4AH
Director NameBernard Anthony Earl
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2007(same day as company formation)
RoleGraphic Designer
Country of ResidenceUnited Kingdom
Correspondence Address18 Quail Street
Oldham
Greater Manchester
OL4 5HD

Contact

Websitewww.hiddenltd.com
Telephone0161 2368181
Telephone regionManchester

Location

Registered Address2a, Manchester Club
81 King Street
Manchester
M2 4AH
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

2 at £1Matthew Trubow
50.00%
Ordinary
2 at £1Peter O'brien
50.00%
Ordinary

Financials

Year2014
Net Worth£329,595
Cash£112,050
Current Liabilities£260,396

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 Return4 January 2024 (3 months, 4 weeks ago)
Next Return Due18 January 2025 (8 months, 2 weeks from now)

Charges

4 February 2014Delivered on: 5 February 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

1 March 2021Confirmation statement made on 8 February 2021 with updates (4 pages)
14 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
17 March 2020Statement of capital following an allotment of shares on 16 March 2020
  • GBP 4.05
(3 pages)
13 March 2020Confirmation statement made on 1 March 2020 with updates (4 pages)
17 December 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
15 July 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(37 pages)
24 April 2019Sub-division of shares on 26 March 2019 (6 pages)
4 March 2019Director's details changed for Timothy Stephen Phillips on 4 March 2019 (2 pages)
4 March 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
13 August 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
5 March 2018Confirmation statement made on 1 March 2018 with no updates (3 pages)
25 July 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
25 July 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
3 March 2017Confirmation statement made on 1 March 2017 with updates (6 pages)
3 March 2017Confirmation statement made on 1 March 2017 with updates (6 pages)
28 July 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
28 July 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
4 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 4
(4 pages)
4 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 4
(4 pages)
27 May 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
27 May 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
4 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 4
(4 pages)
4 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 4
(4 pages)
4 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 4
(4 pages)
27 June 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
27 June 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
17 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 4
(4 pages)
17 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 4
(4 pages)
17 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 4
(4 pages)
5 February 2014Registration of charge 061327100001 (26 pages)
5 February 2014Registration of charge 061327100001 (26 pages)
21 January 2014Director's details changed for Matthew Aaron Trubow on 17 January 2014 (2 pages)
21 January 2014Director's details changed for Matthew Aaron Trubow on 17 January 2014 (2 pages)
11 June 2013Director's details changed for Peter John O'brien on 3 June 2013 (2 pages)
11 June 2013Director's details changed for Matthew Aaron Trubow on 3 June 2013 (2 pages)
11 June 2013Director's details changed for Peter John O'brien on 3 June 2013 (2 pages)
11 June 2013Director's details changed for Matthew Aaron Trubow on 3 June 2013 (2 pages)
11 June 2013Director's details changed for Peter John O'brien on 3 June 2013 (2 pages)
11 June 2013Director's details changed for Matthew Aaron Trubow on 3 June 2013 (2 pages)
14 May 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
14 May 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
15 March 2013Secretary's details changed for Peter John O'brien on 1 March 2013 (1 page)
15 March 2013Director's details changed for Timothy Stephen Phillips on 1 March 2013 (2 pages)
15 March 2013Director's details changed for Timothy Stephen Phillips on 1 March 2013 (2 pages)
15 March 2013Secretary's details changed for Peter John O'brien on 1 March 2013 (1 page)
15 March 2013Director's details changed for Timothy Stephen Phillips on 1 March 2013 (2 pages)
15 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
15 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
15 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
15 March 2013Secretary's details changed for Peter John O'brien on 1 March 2013 (1 page)
11 July 2012Registered office address changed from 12 Hilton Street Manchester Greater Manchester M1 1JF on 11 July 2012 (2 pages)
11 July 2012Registered office address changed from 12 Hilton Street Manchester Greater Manchester M1 1JF on 11 July 2012 (2 pages)
20 June 2012Appointment of Timothy Stephen Phillips as a director (2 pages)
20 June 2012Appointment of Timothy Stephen Phillips as a director (2 pages)
18 May 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
18 May 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
14 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
14 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
14 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
19 April 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
19 April 2011Director's details changed for Matthew Aaron Trubow on 1 March 2011 (2 pages)
19 April 2011Director's details changed for Matthew Aaron Trubow on 1 March 2011 (2 pages)
19 April 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
19 April 2011Director's details changed for Peter John O'brien on 1 March 2011 (2 pages)
19 April 2011Director's details changed for Matthew Aaron Trubow on 1 March 2011 (2 pages)
19 April 2011Secretary's details changed for Peter John O'brien on 11 February 2011 (2 pages)
19 April 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
19 April 2011Director's details changed for Peter John O'brien on 1 March 2011 (2 pages)
19 April 2011Director's details changed for Peter John O'brien on 1 March 2011 (2 pages)
19 April 2011Secretary's details changed for Peter John O'brien on 11 February 2011 (2 pages)
23 February 2011Director's details changed for Peter John O'brien on 11 February 2011 (3 pages)
23 February 2011Director's details changed for Peter John O'brien on 11 February 2011 (3 pages)
4 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
4 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
2 August 2010Registered office address changed from the Flint Glass Works 64 Jersey Street Ancoats Urban Village Manchester M4 6JW United Kingdom on 2 August 2010 (2 pages)
2 August 2010Registered office address changed from the Flint Glass Works 64 Jersey Street Ancoats Urban Village Manchester M4 6JW United Kingdom on 2 August 2010 (2 pages)
2 August 2010Registered office address changed from the Flint Glass Works 64 Jersey Street Ancoats Urban Village Manchester M4 6JW United Kingdom on 2 August 2010 (2 pages)
30 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
30 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
7 May 2010Statement of capital following an allotment of shares on 1 April 2010
  • GBP 4
(4 pages)
7 May 2010Statement of capital following an allotment of shares on 1 April 2010
  • GBP 4
(4 pages)
7 May 2010Statement of capital following an allotment of shares on 1 April 2010
  • GBP 4
(4 pages)
2 April 2010Termination of appointment of Bernard Earl as a director (1 page)
2 April 2010Termination of appointment of Bernard Earl as a director (1 page)
31 March 2010Director's details changed for Peter John O'brien on 1 March 2010 (2 pages)
31 March 2010Director's details changed for Bernard Anthony Earl on 1 March 2010 (2 pages)
31 March 2010Director's details changed for Matthew Aaron Trubow on 1 March 2010 (2 pages)
31 March 2010Director's details changed for Matthew Aaron Trubow on 1 March 2010 (2 pages)
31 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
31 March 2010Director's details changed for Peter John O'brien on 1 March 2010 (2 pages)
31 March 2010Director's details changed for Bernard Anthony Earl on 1 March 2010 (2 pages)
31 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
31 March 2010Director's details changed for Bernard Anthony Earl on 1 March 2010 (2 pages)
31 March 2010Director's details changed for Peter John O'brien on 1 March 2010 (2 pages)
31 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
31 March 2010Director's details changed for Matthew Aaron Trubow on 1 March 2010 (2 pages)
4 March 2010Statement of capital following an allotment of shares on 18 February 2010
  • GBP 3
(4 pages)
4 March 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 March 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 March 2010Appointment of Matthew Aaron Trubow as a director (3 pages)
4 March 2010Appointment of Matthew Aaron Trubow as a director (3 pages)
4 March 2010Statement of capital following an allotment of shares on 18 February 2010
  • GBP 3
(4 pages)
3 December 2009Registered office address changed from Cecil Court 28 - 36 Cecil Road Hale Cheshire WA15 9PB on 3 December 2009 (1 page)
3 December 2009Registered office address changed from Cecil Court 28 - 36 Cecil Road Hale Cheshire WA15 9PB on 3 December 2009 (1 page)
3 December 2009Registered office address changed from Cecil Court 28 - 36 Cecil Road Hale Cheshire WA15 9PB on 3 December 2009 (1 page)
22 June 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
22 June 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
29 April 2009Director's change of particulars / bernard earl / 29/04/2009 (1 page)
29 April 2009Director's change of particulars / bernard earl / 29/04/2009 (1 page)
27 March 2009Return made up to 01/03/09; full list of members (4 pages)
27 March 2009Return made up to 01/03/09; full list of members (4 pages)
5 March 2009Registered office changed on 05/03/2009 from 11 brewery yard deva centre manchester M3 7BB (1 page)
5 March 2009Registered office changed on 05/03/2009 from 11 brewery yard deva centre manchester M3 7BB (1 page)
31 January 2009Company name changed monkeynut creative LTD\certificate issued on 03/02/09 (2 pages)
31 January 2009Company name changed monkeynut creative LTD\certificate issued on 03/02/09 (2 pages)
21 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
21 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
12 March 2008Return made up to 01/03/08; full list of members (4 pages)
12 March 2008Return made up to 01/03/08; full list of members (4 pages)
11 March 2008Registered office changed on 11/03/2008 from flat 19, heaton gardens, 25 heaton moor road, heaton moor,, stockport. cheshire SK4 4LT (1 page)
11 March 2008Director's change of particulars / bernard earl / 01/03/2008 (1 page)
11 March 2008Registered office changed on 11/03/2008 from flat 19, heaton gardens, 25 heaton moor road, heaton moor,, stockport. cheshire SK4 4LT (1 page)
11 March 2008Director's change of particulars / bernard earl / 01/03/2008 (1 page)
1 March 2007Incorporation (15 pages)
1 March 2007Incorporation (15 pages)