CREATIVE MEDIA CENTRES LTD

Register to unlock more data on OkredoRegister

CREATIVE MEDIA CENTRES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03043308

Incorporation date

07/04/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Media Centre, 7 Northumberland Street, Huddersfield, West Yorkshire HD1 1RLCopy
copy info iconCopy
See on map
Latest events (Record since 07/04/1995)
dot icon01/04/2026
Confirmation statement made on 2026-03-22 with no updates
dot icon20/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon17/12/2025
Appointment of Mrs Sophie Jane Wilkinson as a director on 2025-12-09
dot icon16/09/2025
Termination of appointment of Susan Cooke as a director on 2025-09-10
dot icon26/03/2025
Confirmation statement made on 2025-03-22 with no updates
dot icon17/09/2024
Total exemption full accounts made up to 2024-03-31
dot icon20/06/2024
Appointment of Ms Susan Jane Lee-Richards as a director on 2024-06-12
dot icon17/06/2024
Termination of appointment of Andrew Varah Cooper as a director on 2024-06-12
dot icon13/05/2024
Resolutions
dot icon13/05/2024
Memorandum and Articles of Association
dot icon08/04/2024
Confirmation statement made on 2024-03-22 with no updates
dot icon15/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon30/11/2023
Termination of appointment of Andrew John Bird as a director on 2023-11-30
dot icon22/06/2023
Appointment of Mr David Amies as a director on 2023-06-10
dot icon31/03/2023
Confirmation statement made on 2023-03-22 with no updates
dot icon20/03/2023
Termination of appointment of Amanda Jane Huxtable as a director on 2023-03-20
dot icon21/09/2022
Total exemption full accounts made up to 2022-03-31
dot icon22/03/2022
Confirmation statement made on 2022-03-22 with no updates
dot icon21/03/2022
Appointment of Mr Daniel James Mcallister as a director on 2022-03-21
dot icon21/03/2022
Termination of appointment of Alexander Newman as a director on 2022-03-21
dot icon21/03/2022
Termination of appointment of William Robert Lawrence as a director on 2022-03-21
dot icon01/03/2022
Appointment of Mrs Susan Cooke as a director on 2022-02-28
dot icon27/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon13/09/2021
Appointment of Mr Vernon Raymond O'reilly as a secretary on 2021-09-01
dot icon19/06/2021
Termination of appointment of Brent Woods as a secretary on 2021-06-09
dot icon17/06/2021
Appointment of Mr Christopher John Duffill as a director on 2021-06-09
dot icon15/06/2021
Appointment of Mrs Amanda Jane Huxtable as a director on 2021-06-09
dot icon15/04/2021
Termination of appointment of Imran Ali as a director on 2021-04-10
dot icon06/04/2021
Confirmation statement made on 2021-03-22 with no updates
dot icon03/03/2021
Termination of appointment of Nicola Thompson as a director on 2021-02-24
dot icon22/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon30/04/2020
Confirmation statement made on 2020-03-22 with no updates
dot icon12/12/2019
Accounts for a small company made up to 2019-03-31
dot icon03/12/2019
Appointment of Mrs Nicola Thompson as a director on 2019-11-20
dot icon03/12/2019
Termination of appointment of Victoria Minton as a director on 2019-11-20
dot icon24/09/2019
Appointment of Mr Martin Calvert as a director on 2019-09-11
dot icon01/05/2019
Confirmation statement made on 2019-03-22 with no updates
dot icon24/12/2018
Accounts for a small company made up to 2018-03-31
dot icon07/12/2018
Termination of appointment of Andrew Mcconnell as a director on 2018-11-21
dot icon28/03/2018
Confirmation statement made on 2018-03-22 with no updates
dot icon15/02/2018
Termination of appointment of Susan Cooke as a director on 2018-02-10
dot icon19/12/2017
Accounts for a small company made up to 2017-03-31
dot icon27/07/2017
Appointment of Mr Andrew Varah Cooper as a director on 2017-06-07
dot icon10/04/2017
Confirmation statement made on 2017-03-22 with updates
dot icon07/04/2017
Termination of appointment of James Farmery as a director on 2016-11-23
dot icon07/04/2017
Termination of appointment of Margaret Ellen Coleman as a director on 2016-11-23
dot icon09/01/2017
Accounts for a small company made up to 2016-03-31
dot icon15/09/2016
Satisfaction of charge 4 in full
dot icon15/09/2016
Satisfaction of charge 3 in full
dot icon15/09/2016
Satisfaction of charge 1 in full
dot icon15/09/2016
Satisfaction of charge 2 in full
dot icon08/06/2016
Appointment of Mr Alexander Newman as a director on 2016-03-16
dot icon26/04/2016
Registration of charge 030433080006, created on 2016-04-05
dot icon18/04/2016
Annual return made up to 2016-03-22 no member list
dot icon13/04/2016
Secretary's details changed for Brent Woods on 2016-04-13
dot icon13/04/2016
Appointment of Dr William Robert Lawrence as a director on 2016-03-16
dot icon13/04/2016
Appointment of Ms. Susan Cooke as a director on 2016-03-16
dot icon11/04/2016
Termination of appointment of John Craig Lawson as a director on 2015-06-10
dot icon11/04/2016
Termination of appointment of Alan Mark Ward as a director on 2015-06-17
dot icon11/04/2016
Termination of appointment of Kelly Jane Smith as a director on 2015-11-25
dot icon11/04/2016
Appointment of Mr. Imran Ali as a director on 2016-03-16
dot icon04/04/2016
Registration of charge 030433080005, created on 2016-04-01
dot icon12/02/2016
Memorandum and Articles of Association
dot icon02/01/2016
Accounts for a small company made up to 2015-03-31
dot icon07/04/2015
Resolutions
dot icon30/03/2015
Annual return made up to 2015-03-22 no member list
dot icon20/01/2015
Certificate of change of name
dot icon20/01/2015
Change of name notice
dot icon07/01/2015
Accounts for a small company made up to 2014-03-31
dot icon18/09/2014
Termination of appointment of Graham Mckenzie as a director on 2014-06-18
dot icon30/04/2014
Annual return made up to 2014-03-22 no member list
dot icon05/12/2013
Accounts for a small company made up to 2013-03-31
dot icon25/04/2013
Annual return made up to 2013-03-22 no member list
dot icon21/03/2013
Director's details changed for Mrs Margaret Ellen Coleman on 2013-03-21
dot icon12/12/2012
Accounts for a small company made up to 2012-03-31
dot icon22/08/2012
Appointment of Mr James Farmery as a director
dot icon22/08/2012
Appointment of Mr Andrew Mcconnell as a director
dot icon02/08/2012
Appointment of Alan Mark Ward as a director
dot icon16/04/2012
Annual return made up to 2012-03-22 no member list
dot icon16/04/2012
Appointment of Mr John Craig Lawson as a director
dot icon19/03/2012
Termination of appointment of Christine Stanfield as a director
dot icon30/11/2011
Termination of appointment of Philip Wood as a director
dot icon30/11/2011
Termination of appointment of Richard Spychalski as a director
dot icon15/11/2011
Accounts for a small company made up to 2011-03-31
dot icon19/04/2011
Annual return made up to 2011-03-22 no member list
dot icon19/04/2011
Appointment of Mr Richard Bruno Andrew Spychalski as a director
dot icon19/04/2011
Appointment of Mr Graham Mckenzie as a director
dot icon19/04/2011
Appointment of Mr Andrew John Bird as a director
dot icon08/11/2010
Accounts for a small company made up to 2010-03-31
dot icon24/09/2010
Appointment of Mrs Margaret Ellen Coleman as a director
dot icon20/07/2010
Termination of appointment of Lee Corner as a director
dot icon20/07/2010
Appointment of Dr Kelly Jane Smith as a director
dot icon20/07/2010
Termination of appointment of Joanna Blanco-Velo as a director
dot icon19/04/2010
Annual return made up to 2010-03-22 no member list
dot icon15/04/2010
Director's details changed for Victoria Minton on 2010-03-22
dot icon15/04/2010
Director's details changed for Cllr Christine Margaret Stanfield on 2010-03-22
dot icon15/04/2010
Director's details changed for Philip Ashley Wood on 2010-03-22
dot icon15/04/2010
Director's details changed for Joanna Marcella Blanco-Velo on 2010-03-22
dot icon15/04/2010
Termination of appointment of Ajaz Ahmed as a director
dot icon15/04/2010
Termination of appointment of Michael Sandpearl as a director
dot icon27/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon03/11/2009
Appointment of Councillor Christine Margaret Stanfield as a director
dot icon26/08/2009
Secretary appointed brent woods
dot icon26/08/2009
Appointment terminated secretary teo greenstreet
dot icon26/08/2009
Appointment terminated director david hall
dot icon15/04/2009
Annual return made up to 22/03/09
dot icon13/02/2009
Director appointed joanna marcella blanco-velo
dot icon14/01/2009
Accounts for a small company made up to 2008-03-31
dot icon13/11/2008
Director appointed michael barry sandpearl
dot icon13/11/2008
Appointment terminated director stuart nolan
dot icon10/10/2008
Auditor's resignation
dot icon30/04/2008
Annual return made up to 22/03/08
dot icon04/04/2008
Appointment terminated director john dicks
dot icon04/04/2008
Appointment terminated director mark chamberlain
dot icon04/04/2008
Appointment terminated director andrew green
dot icon30/01/2008
Accounts for a small company made up to 2007-03-31
dot icon06/11/2007
New director appointed
dot icon26/10/2007
Particulars of mortgage/charge
dot icon23/10/2007
Director resigned
dot icon23/10/2007
New director appointed
dot icon04/06/2007
Annual return made up to 22/03/07
dot icon02/02/2007
Accounts for a small company made up to 2006-03-31
dot icon27/11/2006
New director appointed
dot icon07/11/2006
Director resigned
dot icon07/11/2006
Director resigned
dot icon27/04/2006
Annual return made up to 22/03/06
dot icon27/04/2006
New secretary appointed
dot icon27/04/2006
Secretary resigned
dot icon05/02/2006
Full accounts made up to 2005-03-31
dot icon30/11/2005
Director's particulars changed
dot icon07/09/2005
Director resigned
dot icon19/04/2005
Annual return made up to 22/03/05
dot icon15/12/2004
Accounts for a small company made up to 2004-03-31
dot icon22/04/2004
Annual return made up to 22/03/04
dot icon31/08/2003
Accounts for a small company made up to 2003-03-31
dot icon28/03/2003
Annual return made up to 22/03/03
dot icon25/03/2003
New director appointed
dot icon26/09/2002
Accounts for a small company made up to 2002-03-31
dot icon15/04/2002
Annual return made up to 22/03/02
dot icon13/02/2002
Director resigned
dot icon18/10/2001
Accounts for a small company made up to 2001-03-31
dot icon04/10/2001
Particulars of mortgage/charge
dot icon02/04/2001
Annual return made up to 22/03/01
dot icon10/12/2000
Accounts for a small company made up to 2000-03-31
dot icon30/11/2000
New director appointed
dot icon14/11/2000
New director appointed
dot icon10/11/2000
Resolutions
dot icon26/10/2000
Particulars of mortgage/charge
dot icon20/10/2000
Director resigned
dot icon19/10/2000
New director appointed
dot icon19/10/2000
New director appointed
dot icon19/10/2000
New director appointed
dot icon19/10/2000
New director appointed
dot icon19/10/2000
New director appointed
dot icon19/10/2000
New director appointed
dot icon05/10/2000
Director resigned
dot icon05/10/2000
Director resigned
dot icon05/10/2000
New director appointed
dot icon05/10/2000
New director appointed
dot icon31/08/2000
Particulars of mortgage/charge
dot icon19/07/2000
Director resigned
dot icon10/05/2000
New director appointed
dot icon27/04/2000
Annual return made up to 31/03/00
dot icon27/04/2000
Secretary resigned
dot icon27/04/2000
Director resigned
dot icon27/04/2000
Director resigned
dot icon27/04/2000
New director appointed
dot icon27/04/2000
New secretary appointed
dot icon24/12/1999
Accounts for a small company made up to 1999-03-31
dot icon15/10/1999
New secretary appointed
dot icon12/05/1999
Annual return made up to 31/03/99
dot icon12/05/1999
New director appointed
dot icon23/02/1999
Accounts for a small company made up to 1998-03-31
dot icon08/04/1998
Annual return made up to 31/03/98
dot icon10/03/1998
New director appointed
dot icon11/09/1997
Accounts for a small company made up to 1997-03-31
dot icon01/04/1997
Annual return made up to 31/03/97
dot icon18/03/1997
New director appointed
dot icon26/02/1997
New director appointed
dot icon25/02/1997
New director appointed
dot icon25/02/1997
Director resigned
dot icon11/10/1996
Accounts for a small company made up to 1996-03-31
dot icon09/10/1996
New director appointed
dot icon01/10/1996
Memorandum and Articles of Association
dot icon01/10/1996
Resolutions
dot icon25/03/1996
Annual return made up to 31/03/96
dot icon15/02/1996
New director appointed
dot icon30/10/1995
New director appointed
dot icon08/09/1995
Director resigned
dot icon08/09/1995
New director appointed
dot icon30/05/1995
New director appointed
dot icon26/05/1995
Director resigned
dot icon26/05/1995
Director resigned
dot icon23/05/1995
Accounting reference date notified as 31/03
dot icon27/04/1995
New director appointed
dot icon27/04/1995
New director appointed
dot icon27/04/1995
New director appointed
dot icon27/04/1995
New director appointed
dot icon07/04/1995
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
22/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lee-Richards, Susan Jane
Director
12/06/2024 - Present
3
Bird, Andrew John
Director
05/05/2010 - 30/11/2023
11
Duffill, Christopher John
Director
09/06/2021 - Present
3
Huxtable, Amanda Jane
Director
09/06/2021 - 20/03/2023
6
Mcallister, Daniel James
Director
21/03/2022 - Present
4

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About CREATIVE MEDIA CENTRES LTD

CREATIVE MEDIA CENTRES LTD is an(a) Active company incorporated on 07/04/1995 with the registered office located at The Media Centre, 7 Northumberland Street, Huddersfield, West Yorkshire HD1 1RL. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CREATIVE MEDIA CENTRES LTD?

toggle

CREATIVE MEDIA CENTRES LTD is currently Active. It was registered on 07/04/1995 .

Where is CREATIVE MEDIA CENTRES LTD located?

toggle

CREATIVE MEDIA CENTRES LTD is registered at The Media Centre, 7 Northumberland Street, Huddersfield, West Yorkshire HD1 1RL.

What does CREATIVE MEDIA CENTRES LTD do?

toggle

CREATIVE MEDIA CENTRES LTD operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for CREATIVE MEDIA CENTRES LTD?

toggle

The latest filing was on 01/04/2026: Confirmation statement made on 2026-03-22 with no updates.