Company Information for D & M CREATIVE LTD
1 VANTAGE COURT RIVERSIDE BUSINESS PARK, RIVERSIDE WAY, BARROWFORD, LANCASHIRE, BB9 6BP,
|
Company Registration Number
04346336
Private Limited Company
Active |
Company Name | ||
---|---|---|
D & M CREATIVE LTD | ||
Legal Registered Office | ||
1 VANTAGE COURT RIVERSIDE BUSINESS PARK RIVERSIDE WAY BARROWFORD LANCASHIRE BB9 6BP Other companies in BB12 | ||
Previous Names | ||
|
Company Number | 04346336 | |
---|---|---|
Company ID Number | 04346336 | |
Date formed | 2002-01-02 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/01/2023 | |
Account next due | 31/10/2024 | |
Latest return | 02/01/2016 | |
Return next due | 30/01/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB777071995 |
Last Datalog update: | 2024-05-05 12:27:00 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
D & M CREATIVE REAL ESTATE INVESTMENTS, LLC | 1500 AVE F SUITE 3 ELY NV 89301 | Revoked | Company formed on the 2008-09-15 | |
D & M CREATIVE CUSTOM BUILDERS, INC. | 12355 FM 3083 RD CONROE TX 77301 | Active | Company formed on the 1999-09-22 | |
D & M CREATIVE PTY LTD | Active | Company formed on the 2019-06-17 | ||
D & M CREATIVE SOLUTIONS LLC | 5900 BALCONES DR STE 100 AUSTIN TX 78731 | Active | Company formed on the 2023-08-11 |
Officer | Role | Date Appointed |
---|---|---|
CAROLINE ANN MERCER |
||
DAMIAN PAUL GREENWOOD |
||
MORGAN PHILIP ROTHWELL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
REMI ALEXANDER LAINE THACKREY |
Company Secretary | ||
REMI ALEXANDER LAINE THACKREY |
Director | ||
BRIGHTON SECRETARY LTD |
Nominated Secretary | ||
BRIGHTON DIRECTOR LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
N&M RESIDENTIAL LIMITED | Director | 2017-05-23 | CURRENT | 2017-05-23 | Active | |
DEFENDER NOTE LTD | Director | 2016-01-01 | CURRENT | 2015-12-17 | Active | |
COMMUNITY & BUSINESS PARTNERS CIC | Director | 2015-03-18 | CURRENT | 2005-03-15 | Active |
Date | Document Type | Document Description |
---|---|---|
REGISTERED OFFICE CHANGED ON 02/04/24 FROM Suite 209 First Empire Business Park Off Liverpool Road Burnley Lancashire BB12 6HH | ||
31/01/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 02/01/23, WITH UPDATES | ||
31/01/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/01/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CONFIRMATION STATEMENT MADE ON 02/01/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 02/01/22, WITH NO UPDATES | |
AA | 31/01/21 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/01/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/01/21, WITH NO UPDATES | |
PSC04 | Change of details for Mr Morgan Philip Rothwell as a person with significant control on 2021-01-01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/01/20, WITH NO UPDATES | |
AA | 31/01/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Mr Morgan Philip Rothwell on 2019-05-29 | |
PSC04 | Change of details for Mr Morgan Philip Rothwell as a person with significant control on 2019-05-29 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/01/19, WITH NO UPDATES | |
AA | 31/01/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/01/18, WITH NO UPDATES | |
AA | 31/01/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 13/01/17 STATEMENT OF CAPITAL;GBP 4 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/01/17, WITH UPDATES | |
AA | 31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/01/16 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 02/01/16 ANNUAL RETURN FULL LIST | |
AA | 31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/01/15 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 02/01/15 ANNUAL RETURN FULL LIST | |
AA | 31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/02/14 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 02/01/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 12/02/2014 FROM SUITE 209 FIRST EMPIRE BUSINESS PARK OFF LIVERPOOL ROAD BURNLEY LANCASHIRE BB12 6HH ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 12/02/2014 FROM SUITE 22 FIRST EMPIRE BUSINESS PARK OFF LIVERPOOL ROAD BURNLEY LANCASHIRE BB12 6HH ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 26/11/13 FROM Suite 108 B1 Business Centre Centurion Park, Davyfield Road Blackburn Lancashire BB1 2QY England | |
AA | 31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 02/01/13 ANNUAL RETURN FULL LIST | |
AA | 31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 05/01/2012 FROM SUITE 108 B1 BUSINESS CENTRE CENTURION PARK, DAVYFIELD ROAD BLACKBURN LANCASHIRE BB1 2QY UNITED KINGDOM | |
AR01 | 02/01/12 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 05/01/2012 FROM THE TOP FLOOR AERO MILL CHURCH ACCRINGTON LANCASHIRE BB5 4JS | |
AA | 31/01/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 02/01/11 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MORGAN PHILIP ROTHWELL / 01/02/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAMIAN PAUL GREENWOOD / 01/02/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / CAROLINE ANN MERCER / 01/02/2011 | |
AA | 31/01/10 TOTAL EXEMPTION SMALL | |
AR01 | 02/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MORGAN PHILIP ROTHWELL / 01/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAMIAN PAUL GREENWOOD / 01/01/2010 | |
AA | 31/01/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 02/01/09; FULL LIST OF MEMBERS | |
AA | 31/01/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 02/01/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 | |
363a | RETURN MADE UP TO 02/01/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 02/01/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 02/01/05; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED BRAINSTORM IDEAS LIMITED CERTIFICATE ISSUED ON 06/01/05 | |
88(2)R | AD 01/10/04--------- £ SI 4@1=4 £ IC 1/5 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04 | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 02/01/04; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 28/10/03 FROM: 16 BURNLEY ROAD, WALK MILL CLIVIGER BURNLEY LANCASHIRE BB10 4SN | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 02/01/03; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.42 | 9 |
MortgagesNumMortOutstanding | 0.28 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.15 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 73110 - Advertising agencies
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on D & M CREATIVE LTD
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Blackburn with Darwen Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |