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.
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 | : |
|
Registered Address | : | 62 Seymour Grove, Manchester, England, M16 0LN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
62, Seymour Grove, Manchester, England, M16 0LN | Director | 02 July 2020 | Active |
62, Seymour Grove, Manchester, United Kingdom, M16 0LN | Director | 21 November 2016 | Active |
64, Woodbourne Road, Sale, England, M33 3TN | Director | 28 October 2013 | Active |
14, Eden Park Road, Cheadle Hulme, Cheadle, England, SK8 6RG | Director | 05 February 2020 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-22 | Accounts | Accounts with accounts type dormant. | Download |
2020-07-03 | Resolution | Resolution. | Download |
2020-07-02 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-02 | Persons with significant control | Notification of a person with significant control. | Download |
2020-07-02 | Officers | Appoint person director company with name date. | Download |
2020-07-02 | Address | Change registered office address company with date old address new address. | Download |
2020-07-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-07-02 | Officers | Termination director company with name termination date. | Download |
2020-02-05 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-05 | Persons with significant control | Notification of a person with significant control. | Download |
2020-02-05 | Officers | Appoint person director company with name date. | Download |
2020-02-05 | Resolution | Resolution. | Download |
2020-02-04 | Address | Change registered office address company with date old address new address. | Download |
2020-02-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-02-04 | Officers | Termination director company with name termination date. | Download |
2019-11-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-17 | Accounts | Accounts with accounts type dormant. | Download |
2019-02-12 | Address | Change registered office address company with date old address new address. | Download |
2019-01-10 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.