MAKE CREATIVE MARKETING LIMITED

Register to unlock more data on OkredoRegister

MAKE CREATIVE MARKETING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08659119

Incorporation date

21/08/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

Berkeley House, Amery Street, Alton, Hampshire GU34 1HNCopy
copy info iconCopy
See on map
Latest events (Record since 21/08/2013)
dot icon14/08/2025
Confirmation statement made on 2025-08-13 with no updates
dot icon14/07/2025
Total exemption full accounts made up to 2024-08-31
dot icon18/03/2025
Change of details for Mr Graham Russell Penman as a person with significant control on 2025-03-18
dot icon28/01/2025
Director's details changed for Mr Graham Russell Penman on 2025-01-28
dot icon28/01/2025
Change of details for Mr Graham Russell Penman as a person with significant control on 2025-01-28
dot icon28/01/2025
Change of details for Mr Graham Russell Penman as a person with significant control on 2025-01-28
dot icon27/08/2024
Total exemption full accounts made up to 2023-08-31
dot icon19/08/2024
Registered office address changed from Units 1 & 2 Field View Baynards Green Bicester OX27 7SG England to Berkeley House Amery Street Alton Hampshire GU34 1HN on 2024-08-19
dot icon19/08/2024
Confirmation statement made on 2024-08-13 with no updates
dot icon31/08/2023
Change of details for Mr Graham Russell Penman as a person with significant control on 2023-08-31
dot icon31/08/2023
Confirmation statement made on 2023-08-13 with no updates
dot icon22/05/2023
Micro company accounts made up to 2022-08-31
dot icon15/09/2022
Confirmation statement made on 2022-08-13 with no updates
dot icon08/12/2021
Micro company accounts made up to 2021-08-31
dot icon10/11/2021
Registered office address changed from 1 High Street Guildford Surrey GU2 4HP England to Units 1 & 2 Field View Baynards Green Bicester OX27 7SG on 2021-11-10
dot icon31/08/2021
Confirmation statement made on 2021-08-13 with updates
dot icon12/08/2021
Change of details for Mr Graham Russell Penman as a person with significant control on 2021-05-17
dot icon12/08/2021
Cessation of Lucy Charlotte Yeomans as a person with significant control on 2021-05-17
dot icon12/08/2021
Cessation of Mark William Sutton as a person with significant control on 2021-05-17
dot icon28/05/2021
Micro company accounts made up to 2020-08-31
dot icon24/05/2021
Termination of appointment of Lucy Charlotte Yeomans as a director on 2021-05-17
dot icon24/05/2021
Termination of appointment of Mark William Sutton as a director on 2021-05-17
dot icon16/04/2021
Director's details changed for Mr Graham Russell Penman on 2021-01-12
dot icon16/04/2021
Change of details for Mr Graham Russell Penman as a person with significant control on 2021-01-12
dot icon16/04/2021
Director's details changed for Mr Graham Russell Penman on 2021-01-12
dot icon20/08/2020
Confirmation statement made on 2020-08-13 with updates
dot icon29/05/2020
Micro company accounts made up to 2019-08-31
dot icon12/09/2019
Confirmation statement made on 2019-08-21 with updates
dot icon21/02/2019
Micro company accounts made up to 2018-08-31
dot icon02/01/2019
Change of details for Mr Graham Russell Boog-Penman as a person with significant control on 2019-01-02
dot icon02/01/2019
Director's details changed for Mr Graham Russell Boog-Penman on 2019-01-02
dot icon24/09/2018
Director's details changed for Mr Graham Russell Boog-Penman on 2018-09-24
dot icon24/09/2018
Change of details for Mr Graham Russell Boog-Penman as a person with significant control on 2018-09-24
dot icon24/09/2018
Confirmation statement made on 2018-08-21 with updates
dot icon20/09/2018
Director's details changed for Mr Graham Russell Boog-Penman on 2018-08-20
dot icon19/06/2018
Change of details for Mr Mark William Sutton as a person with significant control on 2018-06-19
dot icon07/06/2018
Director's details changed for Mr Graham Russell Boog-Penman on 2018-06-07
dot icon07/06/2018
Change of details for Mr Graham Russell Boog-Penman as a person with significant control on 2018-06-07
dot icon01/02/2018
Micro company accounts made up to 2017-08-31
dot icon10/10/2017
Confirmation statement made on 2017-08-21 with updates
dot icon11/09/2017
Notification of Lucy Charlotte Yeomans as a person with significant control on 2016-11-14
dot icon11/09/2017
Cessation of Patrick Yeomans as a person with significant control on 2016-11-14
dot icon01/03/2017
Total exemption small company accounts made up to 2016-08-31
dot icon18/11/2016
Appointment of Mrs Lucy Charlotte Yeomans as a director on 2016-11-14
dot icon18/11/2016
Termination of appointment of Patrick Yeomans as a director on 2016-11-14
dot icon06/09/2016
Confirmation statement made on 2016-08-21 with updates
dot icon26/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon16/03/2016
Registered office address changed from 9 Bridge Street Walton-on-Thames Surrey KT12 1AE to 1 High Street Guildford Surrey GU2 4HP on 2016-03-16
dot icon04/09/2015
Annual return made up to 2015-08-21 with full list of shareholders
dot icon19/02/2015
Total exemption small company accounts made up to 2014-08-31
dot icon05/09/2014
Annual return made up to 2014-08-21 with full list of shareholders
dot icon09/09/2013
Appointment of Mr Mark William Sutton as a director
dot icon09/09/2013
Appointment of Mr Patrick Yeomans as a director
dot icon09/09/2013
Appointment of Mr Graham Russell Boog-Penman as a director
dot icon02/09/2013
Registered office address changed from 9 Bridge Street Walton on Thames Surrey KT21 1AE United Kingdom on 2013-09-02
dot icon21/08/2013
Termination of appointment of Graham Cowan as a director
dot icon21/08/2013
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
13/08/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
36.25K
-
0.00
-
-
2022
1
492.00
-
0.00
-
-
2022
1
492.00
-
0.00
-
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

492.00 £Descended-98.64 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Yeomans, Patrick
Director
21/08/2013 - 14/11/2016
4
Cowan, Graham
Director
21/08/2013 - 21/08/2013
1089
Mr Graham Russell Penman
Director
21/08/2013 - Present
2
Sutton, Mark William
Director
21/08/2013 - 17/05/2021
2
Mrs Lucy Charlotte Yeomans
Director
14/11/2016 - 17/05/2021
4

Persons with Significant Control

4
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 MAKE CREATIVE MARKETING LIMITED

MAKE CREATIVE MARKETING LIMITED is an(a) Active company incorporated on 21/08/2013 with the registered office located at Berkeley House, Amery Street, Alton, Hampshire GU34 1HN. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of MAKE CREATIVE MARKETING LIMITED?

toggle

MAKE CREATIVE MARKETING LIMITED is currently Active. It was registered on 21/08/2013 .

Where is MAKE CREATIVE MARKETING LIMITED located?

toggle

MAKE CREATIVE MARKETING LIMITED is registered at Berkeley House, Amery Street, Alton, Hampshire GU34 1HN.

What does MAKE CREATIVE MARKETING LIMITED do?

toggle

MAKE CREATIVE MARKETING LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does MAKE CREATIVE MARKETING LIMITED have?

toggle

MAKE CREATIVE MARKETING LIMITED had 1 employees in 2022.

What is the latest filing for MAKE CREATIVE MARKETING LIMITED?

toggle

The latest filing was on 14/08/2025: Confirmation statement made on 2025-08-13 with no updates.