Company Namend Creative Limited
DirectorMark Hudson
Company StatusActive
Company Number04495077
CategoryPrivate Limited Company
Incorporation Date25 July 2002(21 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Mark Hudson
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2002(same day as company formation)
RoleDesigner
Country of ResidenceEngland
Correspondence Address64 Walden Close
Ouston
Chester Le Street
County Durham
DH2 1TF
Secretary NameNicola Hudson
NationalityBritish
StatusCurrent
Appointed25 July 2002(same day as company formation)
RoleCompany Director
Correspondence Address64 Walden Close
Ouston
Chester Le Street
County Durham
DH2 1TF
Secretary NameDr Sean Stephen Kelly
NationalityBritish
StatusResigned
Appointed25 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 York Terrace
Coach Lane
North Shields
Tyne & Wear
NE29 0EF
Director NameCorporate Legal Limited (Corporation)
StatusResigned
Appointed25 July 2002(same day as company formation)
Correspondence Address5 York Terrace
North Shields
Tyne & Wear
NE29 0EF

Contact

Websitewww.ndcmarketing.co.uk/
Email address[email protected]
Telephone01661 853444
Telephone regionPrudhoe

Location

Registered AddressC/O Ndc Marketing Communications, Studio 3:04 Abbott's Hill
Baltic Business Quarter
Gateshead
Tyne & Wear
NE8 3DF
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardBridges
Built Up AreaTyneside

Financials

Year2013
Net Worth£98,256
Cash£60,146
Current Liabilities£128,150

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return25 July 2023 (9 months, 1 week ago)
Next Return Due8 August 2024 (3 months, 1 week from now)

Filing History

14 September 2020Registered office address changed from Studio 3:04 Abbott's Hill Northern Design Centre Gateshead Tyne & Wear NE8 3DF England to C/O Ndc Marketing Communications, Studio 3:04 Abbott's Hill Baltic Business Quarter Gateshead Tyne & Wear NE8 3DF on 14 September 2020 (1 page)
8 September 2020Registered office address changed from C/O Ndc Marketing Communications Studio 3:03 Northern Design Centre Abbott's Hill, Baltic Business Quarter Gateshead Tyne and Wear NE8 3DF England to Studio 3:04 Abbott's Hill Northern Design Centre Gateshead Tyne & Wear NE8 3DF on 8 September 2020 (1 page)
27 July 2020Confirmation statement made on 25 July 2020 with no updates (3 pages)
6 April 2020Micro company accounts made up to 31 August 2019 (3 pages)
26 July 2019Confirmation statement made on 25 July 2019 with no updates (3 pages)
2 April 2019Micro company accounts made up to 31 August 2018 (3 pages)
1 August 2018Confirmation statement made on 25 July 2018 with no updates (3 pages)
4 April 2018Micro company accounts made up to 31 August 2017 (3 pages)
27 July 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
27 July 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
20 March 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
20 March 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
11 August 2016Confirmation statement made on 25 July 2016 with updates (6 pages)
11 August 2016Confirmation statement made on 25 July 2016 with updates (6 pages)
15 November 2015Total exemption small company accounts made up to 31 August 2015 (6 pages)
15 November 2015Total exemption small company accounts made up to 31 August 2015 (6 pages)
25 September 2015Registered office address changed from 8 Stephenson House Horsley Business Centre Horsley Newcastle upon Tyne Northumberland NE15 0NY to C/O Ndc Marketing Communications Studio 3:03 Northern Design Centre Abbott's Hill, Baltic Business Quarter Gateshead Tyne and Wear NE8 3DF on 25 September 2015 (1 page)
25 September 2015Registered office address changed from 8 Stephenson House Horsley Business Centre Horsley Newcastle upon Tyne Northumberland NE15 0NY to C/O Ndc Marketing Communications Studio 3:03 Northern Design Centre Abbott's Hill, Baltic Business Quarter Gateshead Tyne and Wear NE8 3DF on 25 September 2015 (1 page)
31 July 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 100
(4 pages)
31 July 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 100
(4 pages)
5 December 2014Total exemption small company accounts made up to 31 August 2014 (4 pages)
5 December 2014Total exemption small company accounts made up to 31 August 2014 (4 pages)
11 August 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100
(4 pages)
11 August 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100
(4 pages)
17 January 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
17 January 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
19 August 2013Annual return made up to 25 July 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 100
(4 pages)
19 August 2013Annual return made up to 25 July 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 100
(4 pages)
13 May 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
13 May 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
25 July 2012Annual return made up to 25 July 2012 with a full list of shareholders (4 pages)
25 July 2012Annual return made up to 25 July 2012 with a full list of shareholders (4 pages)
10 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
10 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
2 August 2011Annual return made up to 25 July 2011 with a full list of shareholders (4 pages)
2 August 2011Annual return made up to 25 July 2011 with a full list of shareholders (4 pages)
17 March 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
17 March 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
26 July 2010Annual return made up to 25 July 2010 with a full list of shareholders (4 pages)
26 July 2010Annual return made up to 25 July 2010 with a full list of shareholders (4 pages)
26 July 2010Director's details changed for Mark Hudson on 25 July 2010 (2 pages)
26 July 2010Director's details changed for Mark Hudson on 25 July 2010 (2 pages)
8 March 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
8 March 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
5 August 2009Return made up to 25/07/09; full list of members (3 pages)
5 August 2009Return made up to 25/07/09; full list of members (3 pages)
20 March 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
20 March 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
4 August 2008Return made up to 25/07/08; full list of members (3 pages)
4 August 2008Return made up to 25/07/08; full list of members (3 pages)
15 January 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
15 January 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
21 August 2007Return made up to 25/07/07; full list of members (2 pages)
21 August 2007Return made up to 25/07/07; full list of members (2 pages)
17 February 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
17 February 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
27 July 2006Return made up to 25/07/06; full list of members (2 pages)
27 July 2006Return made up to 25/07/06; full list of members (2 pages)
5 February 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
5 February 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
7 October 2005Registered office changed on 07/10/05 from: saint mary's business centre oystershell lane newcastle upon tyne tyne & wear NE4 5QS (1 page)
7 October 2005Registered office changed on 07/10/05 from: saint mary's business centre oystershell lane newcastle upon tyne tyne & wear NE4 5QS (1 page)
5 September 2005Return made up to 25/07/05; full list of members (6 pages)
5 September 2005Return made up to 25/07/05; full list of members (6 pages)
7 December 2004Total exemption small company accounts made up to 31 August 2004 (6 pages)
7 December 2004Total exemption small company accounts made up to 31 August 2004 (6 pages)
2 August 2004Return made up to 25/07/04; full list of members (6 pages)
2 August 2004Return made up to 25/07/04; full list of members (6 pages)
20 November 2003Total exemption small company accounts made up to 31 August 2003 (6 pages)
20 November 2003Total exemption small company accounts made up to 31 August 2003 (6 pages)
26 September 2003Return made up to 25/07/03; full list of members (6 pages)
26 September 2003Return made up to 25/07/03; full list of members (6 pages)
9 June 2003Accounting reference date extended from 31/07/03 to 31/08/03 (1 page)
9 June 2003Accounting reference date extended from 31/07/03 to 31/08/03 (1 page)
14 August 2002New secretary appointed (2 pages)
14 August 2002New director appointed (2 pages)
14 August 2002New secretary appointed (2 pages)
14 August 2002New director appointed (2 pages)
2 August 2002Secretary resigned (1 page)
2 August 2002Secretary resigned (1 page)
2 August 2002Director resigned (1 page)
2 August 2002Director resigned (1 page)
25 July 2002Incorporation (10 pages)
25 July 2002Incorporation (10 pages)