Active
Company Information for LOAF CREATIVE LIMITED
COLONY JACTIN HOUSE, 24 HOOD STREET, ANCOATS, MANCHESTER, M4 6WX,
|
Company Registration Number
06431134
Private Limited Company
Active |
Company Name | |
---|---|
LOAF CREATIVE LIMITED | |
Legal Registered Office | |
COLONY JACTIN HOUSE 24 HOOD STREET ANCOATS MANCHESTER M4 6WX Other companies in WN8 | |
Company Number | 06431134 | |
---|---|---|
Company ID Number | 06431134 | |
Date formed | 2007-11-19 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 25/11/2015 | |
Return next due | 23/12/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB841492916 |
Last Datalog update: | 2024-01-08 03:03:09 |
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. |
Officer | Role | Date Appointed |
---|---|---|
DAVID JOHN MULLEN |
||
TOM DOWNING |
||
ALAN ANDREW HOUGHTON |
||
MATTHEW HOUGHTON |
||
DAVID JOHN MULLEN |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LOAF MEDIA LIMITED | Company Secretary | 2009-05-21 | CURRENT | 2009-05-21 | Dissolved 2015-03-04 | |
LOAF MEDIA LIMITED | Director | 2009-05-21 | CURRENT | 2009-05-21 | Dissolved 2015-03-04 | |
LOAF MEDIA LIMITED | Director | 2009-05-21 | CURRENT | 2009-05-21 | Dissolved 2015-03-04 |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 12/10/23, WITH UPDATES | ||
Change of details for Alan Houghton as a person with significant control on 2023-05-15 | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CONFIRMATION STATEMENT MADE ON 12/10/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 12/10/22, WITH NO UPDATES | |
31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/11/21, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 07/07/21 FROM 3.2 Waulk Mill 51 Bengal Street Manchester M4 6LN | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/11/20, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TOM DOWNING | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/11/19, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 064311340001 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/11/18, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/11/17, WITH NO UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/12/16 STATEMENT OF CAPITAL;GBP 200 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED TOM DOWNING | |
LATEST SOC | 12/01/16 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 25/11/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 03/12/15 FROM 1a Maple Court Maple View Skelmersdale West Lancashire WN8 9TW | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/01/15 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 25/11/14 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN MULLEN / 01/02/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW HOUGHTON / 12/08/2014 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR DAVID JOHN MULLEN on 2014-02-01 | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for David John Mullen on 2014-05-23 | |
RES01 | ADOPT ARTICLES 20/12/13 | |
LATEST SOC | 25/11/13 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 25/11/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for David John Mullen on 2013-10-31 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR DAVID JOHN MULLEN on 2013-10-31 | |
SH02 | Sub-division of shares on 2013-08-21 | |
RES13 | Resolutions passed:
| |
AP01 | DIRECTOR APPOINTED MR MATTHEW HOUGHTON | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/11/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 19/11/11 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 19/11/10 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 19/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN MULLEN / 18/11/2009 | |
AD01 | REGISTERED OFFICE CHANGED ON 17/12/2009 FROM 1A MAPLE COURT MAPLE VIEW SKELMERDALE WEST LANCASHIRE WN8 9TW | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN ANDREW HOUGHTON / 18/11/2009 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 19/11/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 25/11/2008 FROM SUITES 12 & 13 WEST LANCASHIRE INVESTMENT CENTRE, MAPLE VIEW WEST LANCASHIRE WN8 9TG | |
353 | LOCATION OF REGISTER OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ALAN HOUGHTON / 24/11/2008 | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/08 TO 31/03/09 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
|
|
|
|
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 LOAF CREATIVE LIMITED
The top companies supplying to UK government with the same SIC code (90030 - Artistic creation) as LOAF CREATIVE LIMITED are:
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. |