AYE! CREATIVE LIMITED

The Media Centre The Media Centre, Huddersfield, HD1 1RL, England
StatusACTIVE
Company No.09053863
CategoryPrivate Limited Company
Incorporated23 May 2014
Age10 years, 13 days
JurisdictionEngland Wales

SUMMARY

AYE! CREATIVE LIMITED is an active private limited company with number 09053863. It was incorporated 10 years, 13 days ago, on 23 May 2014. The company address is The Media Centre The Media Centre, Huddersfield, HD1 1RL, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 12 Dec 2023

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Change person director company with change date

Date: 17 Aug 2023

Action Date: 17 Aug 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-08-17

Officer name: Mr Oliver Edward Smith

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Aug 2023

Action Date: 17 Aug 2023

Category: Address

Type: AD01

Change date: 2023-08-17

New address: The Media Centre Northumberland Street Huddersfield HD1 1RL

Old address: Empire House Lewisham Road Slaithwaite Huddersfield West Yorkshire HD7 5AL England

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jun 2023

Action Date: 05 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2022

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jun 2022

Action Date: 07 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adam Alexander Wilson

Termination date: 2022-06-07

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jun 2022

Action Date: 05 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Oct 2021

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jun 2021

Action Date: 05 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Mar 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Oct 2020

Action Date: 21 Oct 2020

Category: Address

Type: AD01

New address: Empire House Lewisham Road Slaithwaite Huddersfield West Yorkshire HD7 5AL

Old address: 2-2a Brooks Yard Huddersfield West Yorkshire HD1 2EP England

Change date: 2020-10-21

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jun 2020

Action Date: 05 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-05

Documents

View document PDF

Appoint person director company with name date

Date: 29 Oct 2019

Action Date: 28 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-10-28

Officer name: Mr Adam Alexander Wilson

Documents

View document PDF

Resolution

Date: 15 Oct 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 14 Oct 2019

Action Date: 23 Aug 2019

Category: Capital

Type: SH01

Capital : 1,001.00 GBP

Date: 2019-08-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Jul 2019

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jun 2019

Action Date: 05 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Oct 2018

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jun 2018

Action Date: 05 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-05

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jun 2018

Action Date: 16 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Finnerty

Termination date: 2018-05-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Oct 2017

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Sep 2017

Action Date: 22 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Sep 2017

Action Date: 22 Sep 2017

Category: Address

Type: AD01

New address: 2-2a Brooks Yard Huddersfield West Yorkshire HD1 2EP

Old address: The Media Centre 7 Northumberland Street Huddersfield West Yorkshire HD1 1RL England

Change date: 2017-09-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2016

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Sep 2016

Action Date: 22 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-22

Documents

View document PDF

Capital allotment shares

Date: 22 Sep 2016

Action Date: 22 Sep 2016

Category: Capital

Type: SH01

Capital : 1,000 GBP

Date: 2016-09-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 May 2016

Action Date: 23 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Oct 2015

Action Date: 06 Oct 2015

Category: Address

Type: AD01

Change date: 2015-10-06

Old address: 873 Manchester Road Linthwaite Huddersfield West Yorkshire HD7 5NE

New address: The Media Centre 7 Northumberland Street Huddersfield West Yorkshire HD1 1RL

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jul 2015

Action Date: 23 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-23

Documents

View document PDF

Incorporation company

Date: 23 May 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BASETRACK LIMITED

13 LODSWORTH,FARNBOROUGH,GU14 0RT

Number:08059930
Status:ACTIVE
Category:Private Limited Company

COUTURE PROPERTIES LIMITED

2ND FOOR, UNICORN HOUSE,POTTERS BAR,EN6 1TL

Number:11368834
Status:ACTIVE
Category:Private Limited Company

FORMNATION LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:09436054
Status:ACTIVE
Category:Private Limited Company

P W & A S L HUNT LTD

SPIRARE LIMITED, MEY HOUSE,POUNDBURY,DT1 3QY

Number:09067446
Status:ACTIVE
Category:Private Limited Company

PTM AND R PROPERTIES LIMITED

166 COLLEGE ROAD,HARROW,HA1 1RA

Number:11407340
Status:ACTIVE
Category:Private Limited Company

TILBROOK DESIGN & BUILD LTD

26 BEECHWOOD CLOSE,ASCOT,SL5 8QJ

Number:05447385
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source