UKBizDB.co.uk

CREATIVE MAGNET LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Creative Magnet Ltd. The company was founded 10 years ago and was given the registration number 08751664. The firm's registered office is in MANCHESTER. You can find them at 62 Seymour Grove, , Manchester, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:CREATIVE MAGNET LTD
Company Number:08751664
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 October 2013
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:62 Seymour Grove, Manchester, England, M16 0LN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
62, Seymour Grove, Manchester, England, M16 0LN

Director02 July 2020Active
62, Seymour Grove, Manchester, United Kingdom, M16 0LN

Director21 November 2016Active
64, Woodbourne Road, Sale, England, M33 3TN

Director28 October 2013Active
14, Eden Park Road, Cheadle Hulme, Cheadle, England, SK8 6RG

Director05 February 2020Active

People with Significant Control

Mr Marcus Cassidy
Notified on:02 July 2020
Status:Active
Date of birth:December 1967
Nationality:British
Country of residence:England
Address:62, Seymour Grove, Manchester, England, M16 0LN
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Tony Marben
Notified on:05 February 2020
Status:Active
Date of birth:June 1977
Nationality:British
Country of residence:England
Address:14, Eden Park Road, Cheadle, England, SK8 6RG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 75 to 100 percent
Mr Marcus Cassidy
Notified on:22 November 2016
Status:Active
Date of birth:December 1967
Nationality:British
Country of residence:United Kingdom
Address:62, Seymour Grove, Manchester, United Kingdom, M16 0LN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Alistair Vincent Hollows
Notified on:06 April 2016
Status:Active
Date of birth:October 1959
Nationality:English
Address:64, Woodbourne Road, Sale, M33 3TN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Mark David Brown
Notified on:06 April 2016
Status:Active
Date of birth:September 1960
Nationality:British
Address:64, Woodbourne Road, Sale, M33 3TN
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-28Accounts

Accounts with accounts type total exemption full.

Download
2023-07-04Confirmation statement

Confirmation statement with no updates.

Download
2022-07-05Confirmation statement

Confirmation statement with no updates.

Download
2022-06-08Accounts

Accounts with accounts type total exemption full.

Download
2021-11-18Accounts

Accounts with accounts type total exemption full.

Download
2021-08-30Confirmation statement

Confirmation statement with no updates.

Download
2020-07-22Accounts

Accounts with accounts type dormant.

Download
2020-07-03Resolution

Resolution.

Download
2020-07-02Confirmation statement

Confirmation statement with updates.

Download
2020-07-02Persons with significant control

Notification of a person with significant control.

Download
2020-07-02Officers

Appoint person director company with name date.

Download
2020-07-02Address

Change registered office address company with date old address new address.

Download
2020-07-02Persons with significant control

Cessation of a person with significant control.

Download
2020-07-02Officers

Termination director company with name termination date.

Download
2020-02-05Confirmation statement

Confirmation statement with updates.

Download
2020-02-05Persons with significant control

Notification of a person with significant control.

Download
2020-02-05Officers

Appoint person director company with name date.

Download
2020-02-05Resolution

Resolution.

Download
2020-02-04Address

Change registered office address company with date old address new address.

Download
2020-02-04Persons with significant control

Cessation of a person with significant control.

Download
2020-02-04Officers

Termination director company with name termination date.

Download
2019-11-11Confirmation statement

Confirmation statement with no updates.

Download
2019-07-17Accounts

Accounts with accounts type dormant.

Download
2019-02-12Address

Change registered office address company with date old address new address.

Download
2019-01-10Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.