CREATIVITYETC LIMITED

Register to unlock more data on OkredoRegister

CREATIVITYETC LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06444972

Incorporation date

04/12/2007

Size

Micro Entity

Contacts

Registered address

Registered address

C/O HELPTHEMOVE, 5 The Parsonage Garden, Manchester M3 2HSCopy
copy info iconCopy
See on map
Latest events (Record since 04/12/2007)
dot icon18/11/2025
Micro company accounts made up to 2024-12-31
dot icon27/10/2025
Confirmation statement made on 2025-10-27 with no updates
dot icon08/01/2025
Confirmation statement made on 2024-11-29 with no updates
dot icon23/12/2024
Micro company accounts made up to 2023-12-31
dot icon20/12/2024
Previous accounting period extended from 2023-12-23 to 2023-12-31
dot icon19/12/2024
Previous accounting period shortened from 2023-12-24 to 2023-12-23
dot icon02/12/2024
Director's details changed for Mr Stephen John Henesy on 2023-11-30
dot icon02/12/2024
Change of details for Mr Stephen John Henesy as a person with significant control on 2023-11-30
dot icon23/09/2024
Previous accounting period shortened from 2023-12-25 to 2023-12-24
dot icon02/01/2024
Confirmation statement made on 2023-11-29 with updates
dot icon22/12/2023
Micro company accounts made up to 2022-12-31
dot icon01/12/2023
Previous accounting period shortened from 2022-12-26 to 2022-12-25
dot icon13/09/2023
Previous accounting period shortened from 2022-12-27 to 2022-12-26
dot icon22/03/2023
Micro company accounts made up to 2021-12-31
dot icon15/01/2023
Confirmation statement made on 2022-11-29 with updates
dot icon22/12/2022
Previous accounting period shortened from 2021-12-28 to 2021-12-27
dot icon02/12/2022
Change of details for Mr Stephen John Henesy as a person with significant control on 2022-11-29
dot icon22/12/2021
Micro company accounts made up to 2020-12-31
dot icon29/11/2021
Confirmation statement made on 2021-11-29 with no updates
dot icon29/09/2021
Previous accounting period shortened from 2020-12-29 to 2020-12-28
dot icon21/04/2021
Compulsory strike-off action has been discontinued
dot icon20/04/2021
Micro company accounts made up to 2019-12-29
dot icon20/04/2021
First Gazette notice for compulsory strike-off
dot icon14/12/2020
Confirmation statement made on 2020-12-04 with no updates
dot icon17/01/2020
Confirmation statement made on 2019-12-04 with no updates
dot icon06/12/2019
Total exemption full accounts made up to 2018-12-29
dot icon13/11/2019
Registration of charge 064449720001, created on 2019-11-05
dot icon27/12/2018
Confirmation statement made on 2018-12-04 with no updates
dot icon27/12/2018
Register inspection address has been changed from C/O Gordon Levy Limited Arthur House Chorlton Street Manchester M1 3FH United Kingdom to 5 Parsonage Manchester M3 2HS
dot icon27/12/2018
Total exemption full accounts made up to 2017-12-29
dot icon28/09/2018
Previous accounting period shortened from 2017-12-30 to 2017-12-29
dot icon11/01/2018
Confirmation statement made on 2017-12-04 with no updates
dot icon06/11/2017
Total exemption full accounts made up to 2016-12-31
dot icon27/09/2017
Previous accounting period shortened from 2016-12-31 to 2016-12-30
dot icon30/12/2016
Confirmation statement made on 2016-12-04 with updates
dot icon31/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon21/12/2015
Annual return made up to 2015-12-04 with full list of shareholders
dot icon21/12/2015
Registered office address changed from Arthur House Chorlton Street Manchester M1 3FH to C/O Helpthemove 5 the Parsonage Garden Manchester M3 2HS on 2015-12-21
dot icon29/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon15/12/2014
Annual return made up to 2014-12-04 with full list of shareholders
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon02/01/2014
Annual return made up to 2013-12-04 with full list of shareholders
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon23/07/2013
Director's details changed for Mr Stephen John Henesy on 2013-07-23
dot icon23/07/2013
Secretary's details changed for Mr Stephen John Henesy on 2013-07-23
dot icon23/04/2013
Registered office address changed from C/O Petroleum People Centurion House 129 Deansgate Manchester M3 3WR United Kingdom on 2013-04-23
dot icon13/03/2013
Registered office address changed from C/O (Pip Interactive) 3 Hardman Street Spinningfields Manchester Greater Manchester M3 3HF United Kingdom on 2013-03-13
dot icon16/01/2013
Annual return made up to 2012-12-04 with full list of shareholders
dot icon16/01/2013
Register(s) moved to registered inspection location
dot icon15/01/2013
Register inspection address has been changed
dot icon28/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon22/12/2011
Annual return made up to 2011-12-04 with full list of shareholders
dot icon28/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon27/01/2011
Annual return made up to 2010-12-04 with full list of shareholders
dot icon27/01/2011
Director's details changed for Mr Stephen Henesy on 2010-11-30
dot icon27/01/2011
Secretary's details changed for Mr Stephen Henesy on 2010-11-30
dot icon24/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon19/01/2010
Registered office address changed from , 45/46 Barton Arcade, Deansgate, Manchester, Greater Manchester, M2 3BH on 2010-01-19
dot icon24/12/2009
Annual return made up to 2009-12-04 with full list of shareholders
dot icon24/12/2009
Director's details changed for Mr Stephen Henesy on 2009-12-24
dot icon24/12/2009
Secretary's details changed for Mr Stephen Henesy on 2009-12-24
dot icon24/12/2009
Total exemption small company accounts made up to 2008-12-31
dot icon19/11/2009
Appointment of a secretary
dot icon18/11/2009
Director's details changed for Mr Stephen Henesy on 2009-11-18
dot icon04/02/2009
Return made up to 04/12/08; full list of members
dot icon03/02/2009
Registered office changed on 03/02/2009 from, creativityetc 45/46 barton arcade, deansgate, manchester, greater manchester, M2 3BW
dot icon03/02/2009
Secretary appointed mr stephen henesy
dot icon02/02/2009
Director's change of particulars / stephen henesy / 02/02/2009
dot icon02/02/2009
Appointment terminated secretary patricia henesy
dot icon04/12/2008
Registered office changed on 04/12/2008 from, creativityetc, innospace, minshull house, chorlton street, manchester, lancashire, M1 3FY
dot icon04/12/2007
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
27/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
0
774.57K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Henesy, Stephen John
Director
04/12/2007 - Present
16

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

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CREATIVITYETC LIMITED

CREATIVITYETC LIMITED is an(a) Active company incorporated on 04/12/2007 with the registered office located at C/O HELPTHEMOVE, 5 The Parsonage Garden, Manchester M3 2HS. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CREATIVITYETC LIMITED?

toggle

CREATIVITYETC LIMITED is currently Active. It was registered on 04/12/2007 .

Where is CREATIVITYETC LIMITED located?

toggle

CREATIVITYETC LIMITED is registered at C/O HELPTHEMOVE, 5 The Parsonage Garden, Manchester M3 2HS.

What does CREATIVITYETC LIMITED do?

toggle

CREATIVITYETC LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for CREATIVITYETC LIMITED?

toggle

The latest filing was on 18/11/2025: Micro company accounts made up to 2024-12-31.