Company NameOnside Creative Limited
DirectorsDavid Alexander Black and Mark Andrew Johnson
Company StatusActive
Company Number06491624
CategoryPrivate Limited Company
Incorporation Date1 February 2008(16 years, 3 months ago)

Business Activity

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

Directors

Director NameMr David Alexander Black
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Hockley Road
Poynton
Stockport
Cheshire
SK12 1RW
Director NameMr Mark Andrew Johnson
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Greenfields
Blakeley Lane
Whiston
Staffordshire
ST10 2HY
Secretary NameMr David Alexander Black
NationalityBritish
StatusCurrent
Appointed01 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Hockley Road
Poynton
Stockport
Cheshire
SK12 1RW

Contact

Websiteonsidecreative.co.uk
Email address[email protected]
Telephone020 73055838
Telephone regionLondon

Location

Registered Address442 Chester Road
Woodford
Stockport
SK7 1QS
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardBramhall South and Woodford
Built Up AreaGreater Manchester

Shareholders

50 at £1David Alexander Black
50.00%
Ordinary
50 at £1Mark Andrew Johnson
50.00%
Ordinary

Financials

Year2014
Net Worth£106,245
Cash£106,597
Current Liabilities£57,045

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return1 February 2024 (3 months ago)
Next Return Due15 February 2025 (9 months, 2 weeks from now)

Filing History

18 May 2023Total exemption full accounts made up to 28 February 2023 (8 pages)
6 March 2023Confirmation statement made on 1 February 2023 with no updates (3 pages)
30 November 2022Total exemption full accounts made up to 28 February 2022 (9 pages)
21 September 2022Registered office address changed from Brooks Drive Brooks Drive Cheadle Royal Business Park Cheadle SK8 3TD England to 442 Chester Road Woodford Stockport SK7 1QS on 21 September 2022 (1 page)
15 March 2022Confirmation statement made on 1 February 2022 with no updates (3 pages)
24 September 2021Total exemption full accounts made up to 28 February 2021 (9 pages)
25 April 2021Confirmation statement made on 1 February 2021 with no updates (3 pages)
29 January 2021Total exemption full accounts made up to 29 February 2020 (9 pages)
28 August 2020Registered office address changed from 28a London Road Alderley Edge Cheshire SK9 7DZ to Brooks Drive Brooks Drive Cheadle Royal Business Park Cheadle SK8 3TD on 28 August 2020 (1 page)
3 February 2020Confirmation statement made on 1 February 2020 with no updates (3 pages)
15 October 2019Total exemption full accounts made up to 28 February 2019 (8 pages)
1 February 2019Confirmation statement made on 1 February 2019 with no updates (3 pages)
18 October 2018Total exemption full accounts made up to 28 February 2018 (8 pages)
2 February 2018Confirmation statement made on 1 February 2018 with no updates (3 pages)
1 November 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
1 November 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
7 February 2017Confirmation statement made on 1 February 2017 with updates (6 pages)
7 February 2017Confirmation statement made on 1 February 2017 with updates (6 pages)
25 November 2016Total exemption small company accounts made up to 29 February 2016 (8 pages)
25 November 2016Total exemption small company accounts made up to 29 February 2016 (8 pages)
16 March 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100
(5 pages)
16 March 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100
(5 pages)
26 November 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
26 November 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
19 March 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 100
(5 pages)
19 March 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 100
(5 pages)
19 March 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 100
(5 pages)
2 December 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
2 December 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
6 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 100
(5 pages)
6 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 100
(5 pages)
6 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 100
(5 pages)
22 October 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
22 October 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
4 October 2013Registered office address changed from C/O Mark Ainley Limited Regent House Heaton Lane Stockport Cheshire SK4 1BS England on 4 October 2013 (1 page)
4 October 2013Registered office address changed from C/O Mark Ainley Limited Regent House Heaton Lane Stockport Cheshire SK4 1BS England on 4 October 2013 (1 page)
4 October 2013Registered office address changed from C/O Mark Ainley Limited Regent House Heaton Lane Stockport Cheshire SK4 1BS England on 4 October 2013 (1 page)
22 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
22 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
22 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
27 June 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
27 June 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
3 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
3 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
3 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
29 June 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
29 June 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
16 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (5 pages)
16 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (5 pages)
16 February 2011Registered office address changed from C/O Mark Ainley Chartered Accountants Regent House Heaton Lane Stockport Cheshire SK4 1BS on 16 February 2011 (1 page)
16 February 2011Registered office address changed from C/O Mark Ainley Chartered Accountants Regent House Heaton Lane Stockport Cheshire SK4 1BS on 16 February 2011 (1 page)
16 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (5 pages)
28 May 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
28 May 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
4 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
4 February 2010Director's details changed for Mark Andrew Johnson on 4 February 2010 (2 pages)
4 February 2010Director's details changed for David Alexander Black on 4 February 2010 (2 pages)
4 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
4 February 2010Director's details changed for Mark Andrew Johnson on 4 February 2010 (2 pages)
4 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
4 February 2010Director's details changed for David Alexander Black on 4 February 2010 (2 pages)
4 February 2010Director's details changed for David Alexander Black on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Mark Andrew Johnson on 4 February 2010 (2 pages)
2 October 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
2 October 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
19 June 2009Return made up to 01/02/09; full list of members (4 pages)
19 June 2009Return made up to 01/02/09; full list of members (4 pages)
15 May 2009Registered office changed on 15/05/2009 from regent house, heaton lane stockport cheshire SK4 1BS (1 page)
15 May 2009Registered office changed on 15/05/2009 from regent house, heaton lane stockport cheshire SK4 1BS (1 page)
1 February 2008Incorporation (16 pages)
1 February 2008Incorporation (16 pages)