Manchester
M3 4JN
Director Name | Mr Ralph Marra |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Haslam Hey Close Bury Lancashire BL8 2LA |
Director Name | Mr Nik Hynes |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2009(10 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 April 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Kelvin Street Manchester M4 1ET |
Director Name | Mr Michael Huckerby |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2013(4 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 21 December 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Swan Buildings 20 Swan Street Manchester Lancashire M4 5JW |
Website | www.creativespark.co.uk/ |
---|---|
Telephone | 0161 8399955 |
Telephone region | Manchester |
Registered Address | 129a Liverpool Road Manchester M3 4JN |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
64 at £1 | Neil Marra 74.42% Ordinary |
---|---|
5 at £1 | Claire Critcher 5.81% Ordinary A |
17 at £1 | Michael Huckerby 19.77% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £74,648 |
Cash | £73,703 |
Current Liabilities | £245,410 |
Latest Accounts | 31 December 2023 (4 months ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 5 May 2023 (12 months ago) |
---|---|
Next Return Due | 19 May 2024 (2 weeks, 5 days from now) |
2 November 2016 | Delivered on: 10 November 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|
4 June 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
---|---|
5 May 2020 | Confirmation statement made on 5 May 2020 with updates (4 pages) |
28 January 2020 | Registered office address changed from First Floor Eastgate 2 Castle Street Castlefield Manchester M3 4LZ to 2nd Floor Swan Buildings 20 Swan Street Manchester M4 5JW on 28 January 2020 (2 pages) |
14 November 2019 | Confirmation statement made on 6 August 2019 with no updates (3 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
30 April 2019 | Change of details for Mr Neil Scott Marra as a person with significant control on 30 April 2019 (2 pages) |
30 April 2019 | Director's details changed for Mr Neil Scott Marra on 30 April 2019 (2 pages) |
6 March 2019 | Registered office address changed from Base Unit 12 Arundel Street Castlefield Manchester Greater Manchester M15 4JP to First Floor Eastgate 2 Castle Street Castlefield Manchester M3 4LZ on 6 March 2019 (2 pages) |
7 December 2018 | Registered office address changed from 21 Arundel Street Castlefield Manchester M15 4JP to Base Unit 12 Arundel Street Castlefield Manchester Greater Manchester M15 4JP on 7 December 2018 (2 pages) |
7 October 2018 | Total exemption full accounts made up to 31 December 2017 (12 pages) |
26 September 2018 | Notification of Ralph Marra as a person with significant control on 25 September 2018 (2 pages) |
26 September 2018 | Change of details for Mr Neil Scott Marra as a person with significant control on 25 September 2018 (2 pages) |
18 September 2018 | Registered office address changed from Swan Buildings Swan Street Manchester M4 5JW to 21 Arundel Street Castlefield Manchester M15 4JP on 18 September 2018 (2 pages) |
10 September 2018 | Change of details for Mr Neil Scott Marra as a person with significant control on 6 April 2016 (2 pages) |
8 September 2018 | Change of details for Mr Neil Marra as a person with significant control on 6 April 2016 (2 pages) |
8 September 2018 | Director's details changed for Mr Neil Scott Marra on 7 September 2018 (2 pages) |
8 September 2018 | Confirmation statement made on 6 August 2018 with updates (4 pages) |
7 September 2018 | Statement of capital following an allotment of shares on 1 August 2012
|
12 September 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
12 September 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
25 August 2017 | Confirmation statement made on 6 August 2017 with updates (4 pages) |
25 August 2017 | Confirmation statement made on 6 August 2017 with updates (4 pages) |
10 November 2016 | Registration of charge 066658930001, created on 2 November 2016 (18 pages) |
10 November 2016 | Registration of charge 066658930001, created on 2 November 2016 (18 pages) |
22 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
22 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
9 September 2016 | Confirmation statement made on 6 August 2016 with updates (5 pages) |
9 September 2016 | Confirmation statement made on 6 August 2016 with updates (5 pages) |
21 December 2015 | Termination of appointment of Michael Huckerby as a director on 21 December 2015 (1 page) |
21 December 2015 | Termination of appointment of Michael Huckerby as a director on 21 December 2015 (1 page) |
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
25 September 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
25 September 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
25 September 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
18 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
18 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
14 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
4 June 2014 | Resolutions
|
4 June 2014 | Resolutions
|
6 September 2013 | Second filing of AP01 previously delivered to Companies House
|
6 September 2013 | Second filing of AP01 previously delivered to Companies House
|
21 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
21 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
21 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
14 August 2013 | Appointment of Mr Michael Huckerby as a director
|
14 August 2013 | Termination of appointment of Ralph Marra as a director (1 page) |
14 August 2013 | Appointment of Mr Michael Huckerby as a director
|
14 August 2013 | Termination of appointment of Ralph Marra as a director (1 page) |
23 May 2013 | Registered office address changed from 3 Kelvin Street Manchester Greater Manchester M4 1ET on 23 May 2013 (1 page) |
23 May 2013 | Registered office address changed from 3 Kelvin Street Manchester Greater Manchester M4 1ET on 23 May 2013 (1 page) |
26 March 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
26 March 2013 | Previous accounting period extended from 31 July 2012 to 31 December 2012 (3 pages) |
26 March 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
26 March 2013 | Previous accounting period extended from 31 July 2012 to 31 December 2012 (3 pages) |
21 August 2012 | Director's details changed for Mr Ralph Marra on 1 October 2009 (2 pages) |
21 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (5 pages) |
21 August 2012 | Director's details changed for Mr Ralph Marra on 1 October 2009 (2 pages) |
21 August 2012 | Director's details changed for Mr Ralph Marra on 1 October 2009 (2 pages) |
21 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (5 pages) |
21 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (5 pages) |
30 May 2012 | Annual return made up to 6 August 2011 with a full list of shareholders (14 pages) |
30 May 2012 | Annual return made up to 6 August 2011 with a full list of shareholders (14 pages) |
30 May 2012 | Annual return made up to 6 August 2011 with a full list of shareholders (14 pages) |
16 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
16 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
9 December 2011 | Purchase of own shares. (3 pages) |
9 December 2011 | Purchase of own shares. (3 pages) |
1 November 2011 | Termination of appointment of Nik Hynes as a director (2 pages) |
1 November 2011 | Termination of appointment of Nik Hynes as a director (2 pages) |
15 August 2011 | Annual return made up to 6 August 2011 (15 pages) |
15 August 2011 | Annual return made up to 6 August 2011 (15 pages) |
15 August 2011 | Annual return made up to 6 August 2011 (15 pages) |
3 May 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
3 May 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
27 October 2010 | Annual return made up to 3 September 2010 with a full list of shareholders (15 pages) |
27 October 2010 | Annual return made up to 3 September 2010 with a full list of shareholders (15 pages) |
27 October 2010 | Annual return made up to 3 September 2010 with a full list of shareholders (15 pages) |
30 June 2010 | Company name changed creative spark designs LIMITED\certificate issued on 30/06/10
|
30 June 2010 | Company name changed creative spark designs LIMITED\certificate issued on 30/06/10
|
23 June 2010 | Change of name notice (2 pages) |
23 June 2010 | Change of name notice (2 pages) |
4 May 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
4 May 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
12 November 2009 | Previous accounting period shortened from 31 August 2009 to 31 July 2009 (1 page) |
12 November 2009 | Previous accounting period shortened from 31 August 2009 to 31 July 2009 (1 page) |
8 October 2009 | Annual return made up to 3 September 2009 with a full list of shareholders (5 pages) |
8 October 2009 | Annual return made up to 3 September 2009 with a full list of shareholders (5 pages) |
8 October 2009 | Annual return made up to 3 September 2009 with a full list of shareholders (5 pages) |
2 August 2009 | Registered office changed on 02/08/2009 from, suites 33/36 barton arcade, deansgate, manchester, M3 2BW (1 page) |
2 August 2009 | Registered office changed on 02/08/2009 from, suites 33/36 barton arcade, deansgate, manchester, M3 2BW (1 page) |
27 July 2009 | Director appointed nik hynes (1 page) |
27 July 2009 | Director appointed nik hynes (1 page) |
25 September 2008 | Company name changed SEDULOCO103 LIMITED\certificate issued on 03/10/08 (2 pages) |
25 September 2008 | Company name changed SEDULOCO103 LIMITED\certificate issued on 03/10/08 (2 pages) |
6 August 2008 | Incorporation (14 pages) |
6 August 2008 | Incorporation (14 pages) |