Company NameColborn Creative Limited
DirectorMartin Colborn
Company StatusActive
Company Number04484862
CategoryPrivate Limited Company
Incorporation Date12 July 2002(21 years, 10 months ago)
Previous NameMulti Media Creative Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Martin Colborn
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2002(same day as company formation)
RoleGraphic Designer
Country of ResidenceEngland
Correspondence Address26 Summer Lane
Wynyard
Billingham
TS22 5PY
Secretary NameVictoria Louise Colborn
NationalityBritish
StatusCurrent
Appointed12 July 2002(same day as company formation)
RoleSecretary
Correspondence Address26 Summer Lane
Wynyard
Billingham
TS22 5PY
Director NameMr Andrew John Hindmarch
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2003(11 months, 3 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 24 August 2005)
RoleMulti Media Designer
Country of ResidenceEngland
Correspondence Address27 Orchard Rise
Lemington
Newcastle-Upon-Tyne
NE15 8XR
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed12 July 2002(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed12 July 2002(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Contact

Websitemmcreative.co.uk
Email address[email protected]
Telephone0x5f9f49499
Telephone regionUnknown

Location

Registered Address26 Summer Lane
Wynyard
Billingham
TS22 5PY
RegionNorth East
ConstituencyHartlepool
CountyCounty Durham
ParishElwick
WardRural West
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Martin Colborn & Victoria Louise Colborn
100.00%
Ordinary

Financials

Year2014
Net Worth£198,316
Cash£143,711
Current Liabilities£5,333

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return12 July 2023 (9 months, 3 weeks ago)
Next Return Due26 July 2024 (2 months, 3 weeks from now)

Filing History

21 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
26 August 2020Confirmation statement made on 12 July 2020 with no updates (3 pages)
27 November 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
29 July 2019Confirmation statement made on 12 July 2019 with no updates (3 pages)
16 October 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
16 August 2018Confirmation statement made on 12 July 2018 with no updates (3 pages)
28 November 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
28 November 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
11 August 2017Confirmation statement made on 12 July 2017 with updates (4 pages)
11 August 2017Confirmation statement made on 12 July 2017 with updates (4 pages)
24 August 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
24 August 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
10 August 2016Confirmation statement made on 12 July 2016 with updates (6 pages)
10 August 2016Confirmation statement made on 12 July 2016 with updates (6 pages)
12 October 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
12 October 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
25 August 2015Director's details changed for Mr Martin Colborn on 12 July 2015 (2 pages)
25 August 2015Director's details changed for Mr Martin Colborn on 12 July 2015 (2 pages)
25 August 2015Secretary's details changed for Victoria Louise Colborn on 12 July 2015 (1 page)
25 August 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 100
(4 pages)
25 August 2015Secretary's details changed for Victoria Louise Colborn on 12 July 2015 (1 page)
25 August 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 100
(4 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
7 October 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 100
(4 pages)
7 October 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 100
(4 pages)
10 June 2014Previous accounting period shortened from 31 July 2014 to 31 March 2014 (3 pages)
10 June 2014Previous accounting period shortened from 31 July 2014 to 31 March 2014 (3 pages)
29 January 2014Company name changed multi media creative LIMITED\certificate issued on 29/01/14
  • RES15 ‐ Change company name resolution on 2014-01-22
(2 pages)
29 January 2014Change of name notice (2 pages)
29 January 2014Company name changed multi media creative LIMITED\certificate issued on 29/01/14
  • RES15 ‐ Change company name resolution on 2014-01-22
(2 pages)
29 January 2014Change of name notice (2 pages)
15 November 2013Total exemption small company accounts made up to 31 July 2013 (8 pages)
15 November 2013Total exemption small company accounts made up to 31 July 2013 (8 pages)
8 November 2013Registered office address changed from Wilton, Wellfield Road South Wingate County Durham TS28 5JX on 8 November 2013 (1 page)
8 November 2013Registered office address changed from Wilton, Wellfield Road South Wingate County Durham TS28 5JX on 8 November 2013 (1 page)
8 November 2013Registered office address changed from Wilton, Wellfield Road South Wingate County Durham TS28 5JX on 8 November 2013 (1 page)
12 August 2013Annual return made up to 12 July 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 100
(4 pages)
12 August 2013Annual return made up to 12 July 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 100
(4 pages)
19 April 2013Statement of capital following an allotment of shares on 19 April 2013
  • GBP 100
(3 pages)
19 April 2013Statement of capital following an allotment of shares on 19 April 2013
  • GBP 100
(3 pages)
25 March 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
25 March 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
1 August 2012Annual return made up to 12 July 2012 with a full list of shareholders (4 pages)
1 August 2012Annual return made up to 12 July 2012 with a full list of shareholders (4 pages)
24 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
24 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
23 August 2011Annual return made up to 12 July 2011 with a full list of shareholders (4 pages)
23 August 2011Annual return made up to 12 July 2011 with a full list of shareholders (4 pages)
18 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
18 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
26 July 2010Director's details changed for Martin Colborn on 1 January 2010 (2 pages)
26 July 2010Director's details changed for Martin Colborn on 1 January 2010 (2 pages)
26 July 2010Annual return made up to 12 July 2010 with a full list of shareholders (4 pages)
26 July 2010Annual return made up to 12 July 2010 with a full list of shareholders (4 pages)
26 July 2010Director's details changed for Martin Colborn on 1 January 2010 (2 pages)
21 April 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
21 April 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
28 August 2009Return made up to 12/07/09; full list of members (3 pages)
28 August 2009Return made up to 12/07/09; full list of members (3 pages)
21 May 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
21 May 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
21 November 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
21 November 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
14 November 2008Return made up to 12/07/08; full list of members (3 pages)
14 November 2008Return made up to 12/07/08; full list of members (3 pages)
27 October 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
27 October 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
14 August 2007Return made up to 12/07/07; full list of members (2 pages)
14 August 2007Return made up to 12/07/07; full list of members (2 pages)
9 August 2006Return made up to 12/07/06; full list of members (2 pages)
9 August 2006Return made up to 12/07/06; full list of members (2 pages)
5 June 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
5 June 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
17 May 2006Registered office changed on 17/05/06 from: imex business centre station lane birtley county durham DH3 1QT (1 page)
17 May 2006Registered office changed on 17/05/06 from: imex business centre station lane birtley county durham DH3 1QT (1 page)
3 October 2005Director resigned (2 pages)
3 October 2005Director resigned (2 pages)
25 August 2005Return made up to 12/07/05; full list of members (7 pages)
25 August 2005Return made up to 12/07/05; full list of members (7 pages)
4 May 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
4 May 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
16 February 2005Director's particulars changed (1 page)
16 February 2005Director's particulars changed (1 page)
16 February 2005Secretary's particulars changed (1 page)
16 February 2005Secretary's particulars changed (1 page)
27 August 2004Return made up to 12/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 August 2004Return made up to 12/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 May 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
15 May 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
5 February 2004Registered office changed on 05/02/04 from: the old coach house the garden courtyard castle eden county durham TS27 4SS (1 page)
5 February 2004Registered office changed on 05/02/04 from: the old coach house the garden courtyard castle eden county durham TS27 4SS (1 page)
19 August 2003Return made up to 12/07/03; full list of members (7 pages)
19 August 2003Return made up to 12/07/03; full list of members (7 pages)
18 July 2003New director appointed (2 pages)
18 July 2003New director appointed (2 pages)
4 July 2003Director's particulars changed (1 page)
4 July 2003Registered office changed on 04/07/03 from: 9 chervil close biggleswade bedfordshire SG18 8WJ (1 page)
4 July 2003Secretary's particulars changed (1 page)
4 July 2003Secretary's particulars changed (1 page)
4 July 2003Director's particulars changed (1 page)
4 July 2003Registered office changed on 04/07/03 from: 9 chervil close biggleswade bedfordshire SG18 8WJ (1 page)
27 August 2002Secretary resigned (1 page)
27 August 2002Director resigned (1 page)
27 August 2002New director appointed (2 pages)
27 August 2002New secretary appointed (2 pages)
27 August 2002Secretary resigned (1 page)
27 August 2002New secretary appointed (2 pages)
27 August 2002Director resigned (1 page)
27 August 2002Registered office changed on 27/08/02 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
27 August 2002New director appointed (2 pages)
27 August 2002Registered office changed on 27/08/02 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
12 July 2002Incorporation (14 pages)
12 July 2002Incorporation (14 pages)