Company NameVia Creative Consultants Limited
DirectorDavid Ramrekha
Company StatusActive
Company Number04677589
CategoryPrivate Limited Company
Incorporation Date25 February 2003(21 years, 2 months ago)

Business Activity

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

Directors

Director NameMr David Ramrekha
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Pritchett Road, Ormsby
Middlesbrough
TS3 0NQ
Director NameMr Richard Thomas John Bell
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 High Street
North Ferriby
East Yorkshire
HU14 3EP
Secretary NameLee Woolams
NationalityBritish
StatusResigned
Appointed25 February 2003(same day as company formation)
RoleCompany Director
Correspondence Address3 Balmoral Terrace
Saltburn By The Sea
Cleveland
TS12 1AS

Contact

Websitewww.viacreative.co.uk/
Telephone01642 247111
Telephone regionMiddlesbrough

Location

Registered Address109b Marton Road
Middlesbrough
TS1 2DU
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside
Address Matches3 other UK companies use this postal address

Financials

Year2012
Net Worth-£52,308
Cash£97
Current Liabilities£156,203

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return25 February 2023 (1 year, 2 months ago)
Next Return Due10 March 2024 (overdue)

Charges

4 January 2006Delivered on: 5 January 2006
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

30 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
17 May 2023Compulsory strike-off action has been discontinued (1 page)
16 May 2023First Gazette notice for compulsory strike-off (1 page)
16 May 2023Confirmation statement made on 25 February 2023 with no updates (3 pages)
30 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
30 March 2022Confirmation statement made on 25 February 2022 with no updates (3 pages)
21 July 2021Micro company accounts made up to 31 December 2020 (3 pages)
26 April 2021Confirmation statement made on 25 February 2021 with updates (4 pages)
14 October 2020Micro company accounts made up to 31 December 2019 (3 pages)
2 April 2020Confirmation statement made on 25 February 2020 with no updates (3 pages)
29 October 2019Micro company accounts made up to 31 December 2018 (2 pages)
29 October 2019Registered office address changed from Cargo Fleet Offices Middlesbrough Road South Bank Middlesbrough Cleveland TS6 6XH to 109B Marton Road Middlesbrough TS1 2DU on 29 October 2019 (1 page)
15 March 2019Confirmation statement made on 25 February 2019 with no updates (3 pages)
23 July 2018Unaudited abridged accounts made up to 31 December 2017 (9 pages)
14 March 2018Confirmation statement made on 25 February 2018 with updates (4 pages)
1 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
1 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
6 April 2017Confirmation statement made on 25 February 2017 with updates (6 pages)
6 April 2017Confirmation statement made on 25 February 2017 with updates (6 pages)
19 September 2016Micro company accounts made up to 31 December 2015 (2 pages)
19 September 2016Micro company accounts made up to 31 December 2015 (2 pages)
5 April 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 100
(3 pages)
5 April 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 100
(3 pages)
5 May 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
5 May 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
5 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100
(4 pages)
5 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100
(4 pages)
28 August 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
28 August 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
21 March 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 100
(4 pages)
21 March 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 100
(4 pages)
13 December 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
13 December 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
10 December 2013Registered office address changed from 305 the Innovation Centre Kirkleatham Business Park Redcar Cleveland TS10 5SH England on 10 December 2013 (1 page)
10 December 2013Registered office address changed from 305 the Innovation Centre Kirkleatham Business Park Redcar Cleveland TS10 5SH England on 10 December 2013 (1 page)
6 June 2013Annual return made up to 25 February 2013 with a full list of shareholders (3 pages)
6 June 2013Annual return made up to 25 February 2013 with a full list of shareholders (3 pages)
3 August 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
3 August 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
6 June 2012Termination of appointment of Richard Bell as a director (1 page)
6 June 2012Termination of appointment of Richard Bell as a director (1 page)
17 April 2012Annual return made up to 25 February 2012 with a full list of shareholders (4 pages)
17 April 2012Annual return made up to 25 February 2012 with a full list of shareholders (4 pages)
2 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
2 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
13 June 2011Annual return made up to 25 February 2011 with a full list of shareholders (4 pages)
13 June 2011Annual return made up to 25 February 2011 with a full list of shareholders (4 pages)
6 May 2011Previous accounting period shortened from 28 February 2011 to 31 December 2010 (3 pages)
6 May 2011Previous accounting period shortened from 28 February 2011 to 31 December 2010 (3 pages)
14 April 2011Total exemption small company accounts made up to 28 February 2010 (5 pages)
14 April 2011Total exemption small company accounts made up to 28 February 2010 (5 pages)
9 March 2011Compulsory strike-off action has been discontinued (1 page)
9 March 2011Compulsory strike-off action has been discontinued (1 page)
8 March 2011First Gazette notice for compulsory strike-off (1 page)
8 March 2011First Gazette notice for compulsory strike-off (1 page)
25 March 2010Total exemption small company accounts made up to 28 February 2009 (6 pages)
25 March 2010Total exemption small company accounts made up to 28 February 2009 (6 pages)
9 March 2010Director's details changed for David Ramrekha on 8 March 2010 (2 pages)
9 March 2010Annual return made up to 25 February 2010 with a full list of shareholders (4 pages)
9 March 2010Annual return made up to 25 February 2010 with a full list of shareholders (4 pages)
9 March 2010Director's details changed for David Ramrekha on 8 March 2010 (2 pages)
9 March 2010Director's details changed for David Ramrekha on 8 March 2010 (2 pages)
9 March 2010Director's details changed for Mr Richard Bell on 8 March 2010 (2 pages)
9 March 2010Director's details changed for Mr Richard Bell on 8 March 2010 (2 pages)
9 March 2010Director's details changed for Mr Richard Bell on 8 March 2010 (2 pages)
15 September 2009Appointment terminated secretary lee woolams (1 page)
15 September 2009Appointment terminated secretary lee woolams (1 page)
20 April 2009Total exemption full accounts made up to 28 February 2008 (6 pages)
20 April 2009Total exemption full accounts made up to 28 February 2008 (6 pages)
2 March 2009Return made up to 25/02/09; full list of members (4 pages)
2 March 2009Registered office changed on 02/03/2009 from the innovation centre vienna court kirkleatham business park redcar cleveland TS10 5SH (1 page)
2 March 2009Return made up to 25/02/09; full list of members (4 pages)
2 March 2009Registered office changed on 02/03/2009 from the innovation centre vienna court kirkleatham business park redcar cleveland TS10 5SH (1 page)
17 June 2008Return made up to 25/02/08; no change of members (7 pages)
17 June 2008Return made up to 25/02/08; no change of members (7 pages)
6 March 2008Total exemption small company accounts made up to 28 February 2007 (5 pages)
6 March 2008Total exemption small company accounts made up to 28 February 2007 (5 pages)
7 June 2007Return made up to 25/02/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
7 June 2007Return made up to 25/02/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
18 January 2007Total exemption small company accounts made up to 28 February 2006 (5 pages)
18 January 2007Total exemption small company accounts made up to 28 February 2006 (5 pages)
12 May 2006Return made up to 25/02/06; full list of members (8 pages)
12 May 2006Return made up to 25/02/06; full list of members (8 pages)
5 January 2006Particulars of mortgage/charge (3 pages)
5 January 2006Particulars of mortgage/charge (3 pages)
9 December 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
9 December 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
29 March 2005Return made up to 25/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 March 2005Return made up to 25/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 November 2004Total exemption small company accounts made up to 29 February 2004 (5 pages)
26 November 2004Total exemption small company accounts made up to 29 February 2004 (5 pages)
13 April 2004Return made up to 25/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 April 2004Return made up to 25/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 September 2003Registered office changed on 16/09/03 from: 6 redcliff drive, humber road north ferriby east yorkshire HU14 3DP (1 page)
16 September 2003Registered office changed on 16/09/03 from: 6 redcliff drive, humber road north ferriby east yorkshire HU14 3DP (1 page)
25 February 2003Incorporation (14 pages)
25 February 2003Incorporation (14 pages)