Company NameCreatives Media Ltd
DirectorJohn Buchanan
Company StatusActive
Company Number09054573
CategoryPrivate Limited Company
Incorporation Date23 May 2014(9 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr John Buchanan
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2017(2 years, 10 months after company formation)
Appointment Duration7 years, 1 month
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address50 Chorley Road
Standish
Wigan
WN1 2SS
Director NameMs Michelle Pinion
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2014(same day as company formation)
RoleBusiness Woman
Country of ResidenceEngland
Correspondence Address50 Jaywick Lane
Clacton On Sea
Essex
CO16 8BD
Secretary NameMr Brian Smith
StatusResigned
Appointed23 May 2014(same day as company formation)
RoleCompany Director
Correspondence Address50 Jaywick Lane
Clacton-On-Sea
Essex
CO16 8BD

Location

Registered Address50 Chorley Road
Standish
Wigan
WN1 2SS
RegionNorth West
ConstituencyWigan
CountyGreater Manchester
WardAspull New Springs Whelley

Shareholders

55 at £1James Bord
55.00%
Ordinary
15 at £1Evan Sofar
15.00%
Ordinary
10 at £1Brian Bord
10.00%
Ordinary
10 at £1Daniel Cates
10.00%
Ordinary
10 at £1Michelle Pinion
10.00%
Ordinary

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (9 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return28 July 2023 (9 months, 2 weeks ago)
Next Return Due11 August 2024 (3 months from now)

Filing History

4 August 2020Confirmation statement made on 28 July 2020 with updates (4 pages)
4 August 2020Change of details for Mr James Bord as a person with significant control on 1 July 2020 (2 pages)
26 February 2020Micro company accounts made up to 31 May 2019 (5 pages)
2 August 2019Confirmation statement made on 28 July 2019 with updates (5 pages)
24 May 2019Statement of capital following an allotment of shares on 24 May 2019
  • GBP 1,000
(3 pages)
28 February 2019Total exemption full accounts made up to 31 May 2018 (5 pages)
13 August 2018Confirmation statement made on 28 July 2018 with updates (4 pages)
27 February 2018Total exemption full accounts made up to 31 May 2017 (5 pages)
27 November 2017Termination of appointment of Brian Smith as a secretary on 27 November 2017 (1 page)
27 November 2017Termination of appointment of Brian Smith as a secretary on 27 November 2017 (1 page)
9 August 2017Confirmation statement made on 28 July 2017 with updates (4 pages)
9 August 2017Confirmation statement made on 28 July 2017 with updates (4 pages)
31 May 2017Registered office address changed from 50 Jaywick Lane Clacton-on-Sea Essex CO16 8BD to 50 Chorley Road Standish Wigan WN1 2SS on 31 May 2017 (1 page)
31 May 2017Registered office address changed from 50 Jaywick Lane Clacton-on-Sea Essex CO16 8BD to 50 Chorley Road Standish Wigan WN1 2SS on 31 May 2017 (1 page)
31 May 2017Appointment of Mr John Buchanan as a director on 22 March 2017 (2 pages)
31 May 2017Termination of appointment of Michelle Pinion as a director on 22 March 2017 (1 page)
31 May 2017Termination of appointment of Michelle Pinion as a director on 22 March 2017 (1 page)
31 May 2017Appointment of Mr John Buchanan as a director on 22 March 2017 (2 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
2 September 2016Confirmation statement made on 28 July 2016 with updates (5 pages)
2 September 2016Confirmation statement made on 28 July 2016 with updates (5 pages)
19 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
19 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
30 October 2015Registered office address changed from 27 Old Gloucester Street London WC1N 3AX to 50 Jaywick Lane Clacton-on-Sea Essex CO16 8BD on 30 October 2015 (1 page)
30 October 2015Secretary's details changed for Mr Brian Smith on 19 October 2015 (1 page)
30 October 2015Secretary's details changed for Mr Brian Smith on 19 October 2015 (1 page)
30 October 2015Registered office address changed from 27 Old Gloucester Street London WC1N 3AX to 50 Jaywick Lane Clacton-on-Sea Essex CO16 8BD on 30 October 2015 (1 page)
30 October 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 100
(5 pages)
30 October 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 100
(5 pages)
28 July 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 100
(3 pages)
28 July 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 100
(3 pages)
23 May 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(37 pages)
23 May 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(37 pages)
23 May 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(37 pages)