Company NameCreative Spark Limited
DirectorNeil Scott Marra
Company StatusActive
Company Number06665893
CategoryPrivate Limited Company
Incorporation Date6 August 2008(15 years, 9 months ago)
Previous NamesSeduloco103 Limited and Creative Spark Designs Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Neil Scott Marra
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address129a Liverpool Road
Manchester
M3 4JN
Director NameMr Ralph Marra
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Haslam Hey Close
Bury
Lancashire
BL8 2LA
Director NameMr Nik Hynes
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2009(10 months, 4 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 30 April 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Kelvin Street
Manchester
M4 1ET
Director NameMr Michael Huckerby
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2013(4 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 21 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSwan Buildings 20 Swan Street
Manchester
Lancashire
M4 5JW

Contact

Websitewww.creativespark.co.uk/
Telephone0161 8399955
Telephone regionManchester

Location

Registered Address129a Liverpool Road
Manchester
M3 4JN
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

64 at £1Neil Marra
74.42%
Ordinary
5 at £1Claire Critcher
5.81%
Ordinary A
17 at £1Michael Huckerby
19.77%
Ordinary A

Financials

Year2014
Net Worth£74,648
Cash£73,703
Current Liabilities£245,410

Accounts

Latest Accounts31 December 2023 (4 months ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return5 May 2023 (12 months ago)
Next Return Due19 May 2024 (2 weeks, 5 days from now)

Charges

2 November 2016Delivered on: 10 November 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

4 June 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
5 May 2020Confirmation statement made on 5 May 2020 with updates (4 pages)
28 January 2020Registered 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 2019Confirmation statement made on 6 August 2019 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
30 April 2019Change of details for Mr Neil Scott Marra as a person with significant control on 30 April 2019 (2 pages)
30 April 2019Director's details changed for Mr Neil Scott Marra on 30 April 2019 (2 pages)
6 March 2019Registered 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 2018Registered 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 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
26 September 2018Notification of Ralph Marra as a person with significant control on 25 September 2018 (2 pages)
26 September 2018Change of details for Mr Neil Scott Marra as a person with significant control on 25 September 2018 (2 pages)
18 September 2018Registered 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 2018Change of details for Mr Neil Scott Marra as a person with significant control on 6 April 2016 (2 pages)
8 September 2018Change of details for Mr Neil Marra as a person with significant control on 6 April 2016 (2 pages)
8 September 2018Director's details changed for Mr Neil Scott Marra on 7 September 2018 (2 pages)
8 September 2018Confirmation statement made on 6 August 2018 with updates (4 pages)
7 September 2018Statement of capital following an allotment of shares on 1 August 2012
  • GBP 86
(3 pages)
12 September 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
12 September 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
25 August 2017Confirmation statement made on 6 August 2017 with updates (4 pages)
25 August 2017Confirmation statement made on 6 August 2017 with updates (4 pages)
10 November 2016Registration of charge 066658930001, created on 2 November 2016 (18 pages)
10 November 2016Registration of charge 066658930001, created on 2 November 2016 (18 pages)
22 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
22 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
9 September 2016Confirmation statement made on 6 August 2016 with updates (5 pages)
9 September 2016Confirmation statement made on 6 August 2016 with updates (5 pages)
21 December 2015Termination of appointment of Michael Huckerby as a director on 21 December 2015 (1 page)
21 December 2015Termination of appointment of Michael Huckerby as a director on 21 December 2015 (1 page)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
25 September 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 86
(5 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
25 September 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 86
(5 pages)
25 September 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 86
(5 pages)
18 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
18 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
14 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 86
(5 pages)
14 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 86
(5 pages)
14 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 86
(5 pages)
4 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
4 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
6 September 2013Second filing of AP01 previously delivered to Companies House
  • ANNOTATION A second filed AP01 for Michael Huckerby
(5 pages)
6 September 2013Second filing of AP01 previously delivered to Companies House
  • ANNOTATION A second filed AP01 for Michael Huckerby
(5 pages)
21 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 86
(5 pages)
21 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 86
(5 pages)
21 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 86
(5 pages)
14 August 2013Appointment of Mr Michael Huckerby as a director
  • ANNOTATION A second filed AP01 was registered on 06/09/2013
(3 pages)
14 August 2013Termination of appointment of Ralph Marra as a director (1 page)
14 August 2013Appointment of Mr Michael Huckerby as a director
  • ANNOTATION A second filed AP01 was registered on 06/09/2013
(3 pages)
14 August 2013Termination of appointment of Ralph Marra as a director (1 page)
23 May 2013Registered office address changed from 3 Kelvin Street Manchester Greater Manchester M4 1ET on 23 May 2013 (1 page)
23 May 2013Registered office address changed from 3 Kelvin Street Manchester Greater Manchester M4 1ET on 23 May 2013 (1 page)
26 March 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
26 March 2013Previous accounting period extended from 31 July 2012 to 31 December 2012 (3 pages)
26 March 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
26 March 2013Previous accounting period extended from 31 July 2012 to 31 December 2012 (3 pages)
21 August 2012Director's details changed for Mr Ralph Marra on 1 October 2009 (2 pages)
21 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (5 pages)
21 August 2012Director's details changed for Mr Ralph Marra on 1 October 2009 (2 pages)
21 August 2012Director's details changed for Mr Ralph Marra on 1 October 2009 (2 pages)
21 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (5 pages)
21 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (5 pages)
30 May 2012Annual return made up to 6 August 2011 with a full list of shareholders (14 pages)
30 May 2012Annual return made up to 6 August 2011 with a full list of shareholders (14 pages)
30 May 2012Annual return made up to 6 August 2011 with a full list of shareholders (14 pages)
16 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
16 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
9 December 2011Purchase of own shares. (3 pages)
9 December 2011Purchase of own shares. (3 pages)
1 November 2011Termination of appointment of Nik Hynes as a director (2 pages)
1 November 2011Termination of appointment of Nik Hynes as a director (2 pages)
15 August 2011Annual return made up to 6 August 2011 (15 pages)
15 August 2011Annual return made up to 6 August 2011 (15 pages)
15 August 2011Annual return made up to 6 August 2011 (15 pages)
3 May 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
3 May 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
27 October 2010Annual return made up to 3 September 2010 with a full list of shareholders (15 pages)
27 October 2010Annual return made up to 3 September 2010 with a full list of shareholders (15 pages)
27 October 2010Annual return made up to 3 September 2010 with a full list of shareholders (15 pages)
30 June 2010Company name changed creative spark designs LIMITED\certificate issued on 30/06/10
  • RES15 ‐ Change company name resolution on 2010-06-18
(2 pages)
30 June 2010Company name changed creative spark designs LIMITED\certificate issued on 30/06/10
  • RES15 ‐ Change company name resolution on 2010-06-18
(2 pages)
23 June 2010Change of name notice (2 pages)
23 June 2010Change of name notice (2 pages)
4 May 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
4 May 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
12 November 2009Previous accounting period shortened from 31 August 2009 to 31 July 2009 (1 page)
12 November 2009Previous accounting period shortened from 31 August 2009 to 31 July 2009 (1 page)
8 October 2009Annual return made up to 3 September 2009 with a full list of shareholders (5 pages)
8 October 2009Annual return made up to 3 September 2009 with a full list of shareholders (5 pages)
8 October 2009Annual return made up to 3 September 2009 with a full list of shareholders (5 pages)
2 August 2009Registered office changed on 02/08/2009 from, suites 33/36 barton arcade, deansgate, manchester, M3 2BW (1 page)
2 August 2009Registered office changed on 02/08/2009 from, suites 33/36 barton arcade, deansgate, manchester, M3 2BW (1 page)
27 July 2009Director appointed nik hynes (1 page)
27 July 2009Director appointed nik hynes (1 page)
25 September 2008Company name changed SEDULOCO103 LIMITED\certificate issued on 03/10/08 (2 pages)
25 September 2008Company name changed SEDULOCO103 LIMITED\certificate issued on 03/10/08 (2 pages)
6 August 2008Incorporation (14 pages)
6 August 2008Incorporation (14 pages)