CREATIVE BOOM LIMITED

Register to unlock more data on OkredoRegister

CREATIVE BOOM LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07437294

Incorporation date

11/11/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 6, 19 Lever Street, Manchester M1 1ANCopy
copy info iconCopy
See on map
Latest events (Record since 11/11/2010)
dot icon19/11/2025
Change of details for Mrs Katy Louise Cowan as a person with significant control on 2023-11-23
dot icon19/11/2025
Change of details for Mr Thomas Edward Cowan as a person with significant control on 2023-11-23
dot icon19/11/2025
Director's details changed for Mrs Katy Louise Cowan on 2023-11-23
dot icon19/11/2025
Director's details changed for Mr Thomas Edward Cowan on 2023-11-23
dot icon19/11/2025
Confirmation statement made on 2025-11-11 with no updates
dot icon26/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon13/11/2024
Confirmation statement made on 2024-11-11 with no updates
dot icon24/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon17/02/2024
Registered office address changed from 275 Deansgate Suite 10 Manchester M3 4EL England to 19 Lever Street Suite 6, 19 Lever Street Manchester M1 1AN on 2024-02-17
dot icon17/02/2024
Registered office address changed from 19 Lever Street Suite 6, 19 Lever Street Manchester M1 1AN England to Suite 6, 19 Lever Street Manchester M1 1AN on 2024-02-17
dot icon24/11/2023
Confirmation statement made on 2023-11-11 with no updates
dot icon28/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon25/11/2022
Confirmation statement made on 2022-11-11 with no updates
dot icon22/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon19/11/2021
Confirmation statement made on 2021-11-11 with no updates
dot icon30/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon20/11/2020
Confirmation statement made on 2020-11-11 with no updates
dot icon03/06/2020
Total exemption full accounts made up to 2019-12-31
dot icon18/02/2020
Director's details changed for Mr Thomas Edward Cowan on 2020-02-18
dot icon18/02/2020
Director's details changed for Mrs Katy Louise Cowan on 2020-02-18
dot icon18/02/2020
Registered office address changed from Canada House 3 Chepstow Street Manchester M1 5FW United Kingdom to 275 Deansgate Suite 10 Manchester M3 4EL on 2020-02-18
dot icon22/11/2019
Confirmation statement made on 2019-11-11 with updates
dot icon16/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon15/02/2019
Registered office address changed from 275 Deansgate Office 63 Manchester M3 4EL United Kingdom to Canada House 3 Chepstow Street Manchester M1 5FW on 2019-02-15
dot icon01/02/2019
Registered office address changed from Third Floor, Canada House 3 Chepstow Street Manchester M1 5FW United Kingdom to 275 Deansgate Office 63 Manchester M3 4EL on 2019-02-01
dot icon16/11/2018
Confirmation statement made on 2018-11-11 with no updates
dot icon27/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon23/02/2018
Resolutions
dot icon22/02/2018
Resolutions
dot icon22/02/2018
Registered office address changed from Studio a, Fourth Floor 8 Lower Ormond Street Manchester M1 5QF England to Third Floor, Canada House 3 Chepstow Street Manchester M1 5FW on 2018-02-22
dot icon21/11/2017
Confirmation statement made on 2017-11-11 with no updates
dot icon11/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon18/04/2017
Registered office address changed from 231-233 Deansgate Deansgate Manchester M3 4EN England to Studio a, Fourth Floor 8 Lower Ormond Street Manchester M1 5QF on 2017-04-18
dot icon28/11/2016
Confirmation statement made on 2016-11-11 with updates
dot icon11/11/2016
Registered office address changed from Jactin House 24 Hood Street Ancoats Urban Village Manchester M4 6WX England to 231-233 Deansgate Deansgate Manchester M3 4EN on 2016-11-11
dot icon27/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon30/08/2016
Registered office address changed from Suite 3.03, Jactin House 24 Hood Street Ancoats Urban Village Manchester M4 6WX England to Jactin House 24 Hood Street Ancoats Urban Village Manchester M4 6WX on 2016-08-30
dot icon20/05/2016
Registered office address changed from Rutland House 18 Hilton Street 2nd Floor Manchester M1 1FR to Suite 3.03, Jactin House 24 Hood Street Ancoats Urban Village Manchester M4 6WX on 2016-05-20
dot icon13/11/2015
Annual return made up to 2015-11-11 with full list of shareholders
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon12/11/2014
Annual return made up to 2014-11-11 with full list of shareholders
dot icon16/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon12/03/2014
Registered office address changed from 3B Third Floor 22 Lever Street Manchester M1 1EA on 2014-03-12
dot icon11/11/2013
Annual return made up to 2013-11-11 with full list of shareholders
dot icon11/11/2013
Secretary's details changed for Mrs Katy Louise Cowan on 2013-11-11
dot icon11/11/2013
Director's details changed for Mrs Katy Louise Cowan on 2013-11-10
dot icon11/11/2013
Director's details changed for Mr Thomas Edward Cowan on 2013-11-10
dot icon26/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon19/07/2013
Registered office address changed from Office 135 111 Piccadilly Manchester Greater Manchester M1 2HX England on 2013-07-19
dot icon14/11/2012
Annual return made up to 2012-11-11 with full list of shareholders
dot icon16/08/2012
Registered office address changed from Sandbach Enterprise Centre Wesley Avenue Sandbach Cheshire CW11 1DG United Kingdom on 2012-08-16
dot icon09/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon10/07/2012
Registered office address changed from C/O Boomerang Communications Ltd Boomerang Communications Ltd Radway Green Business Centre Radway Green Crewe Cheshire CW2 5PR on 2012-07-10
dot icon11/05/2012
Registered office address changed from C/O Katy Cowan 20 Diarylands Road Alsager Cheshire ST7 3EU United Kingdom on 2012-05-11
dot icon24/11/2011
Registered office address changed from 68H Chapel Mews Crewe Road Alsager Cheshire ST7 2HA England on 2011-11-24
dot icon21/11/2011
Annual return made up to 2011-11-11 with full list of shareholders
dot icon21/11/2011
Secretary's details changed for Mrs Katy Louise Cowan on 2011-11-01
dot icon21/11/2011
Director's details changed for Mrs Katy Louise Cowan on 2011-11-01
dot icon21/11/2011
Director's details changed for Mr Thomas Edward Cowan on 2011-11-01
dot icon21/11/2011
Current accounting period extended from 2011-11-30 to 2011-12-31
dot icon08/04/2011
Registered office address changed from 15 Nabbs Close Kidsgrove Stoke-on-Trent Staffordshire ST7 4YB United Kingdom on 2011-04-08
dot icon11/11/2010
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon-42.71 % *

* during past year

Cash in Bank

£25,910.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
11/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
29.03K
-
0.00
45.22K
-
2022
2
18.79K
-
0.00
25.91K
-
2022
2
18.79K
-
0.00
25.91K
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

18.79K £Descended-35.28 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

25.91K £Descended-42.71 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cowan, Katy Louise
Director
11/11/2010 - Present
5
Cowan, Thomas Edward
Director
11/11/2010 - Present
8
Cowan, Katy Louise
Secretary
11/11/2010 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CREATIVE BOOM LIMITED

CREATIVE BOOM LIMITED is an(a) Active company incorporated on 11/11/2010 with the registered office located at Suite 6, 19 Lever Street, Manchester M1 1AN. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CREATIVE BOOM LIMITED?

toggle

CREATIVE BOOM LIMITED is currently Active. It was registered on 11/11/2010 .

Where is CREATIVE BOOM LIMITED located?

toggle

CREATIVE BOOM LIMITED is registered at Suite 6, 19 Lever Street, Manchester M1 1AN.

What does CREATIVE BOOM LIMITED do?

toggle

CREATIVE BOOM LIMITED operates in the Publishing of consumer and business journals and periodicals (58.14/2 - SIC 2007) sector.

How many employees does CREATIVE BOOM LIMITED have?

toggle

CREATIVE BOOM LIMITED had 2 employees in 2022.

What is the latest filing for CREATIVE BOOM LIMITED?

toggle

The latest filing was on 19/11/2025: Change of details for Mrs Katy Louise Cowan as a person with significant control on 2023-11-23.