Company NameVia Creative Design & Print Limited
DirectorsDavid Ramrekha and Lee Woolams
Company StatusActive
Company Number05164910
CategoryPrivate Limited Company
Incorporation Date29 June 2004(19 years, 10 months ago)
Previous NameDan James Limited

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr David Ramrekha
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2014(9 years, 10 months after company formation)
Appointment Duration9 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address109b Marton Road
Middlesbrough
TS1 2DU
Director NameMr Lee Woolams
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2014(9 years, 10 months after company formation)
Appointment Duration9 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address109b Marton Road
Middlesbrough
TS1 2DU
Director NameDeborah Ingoldsby
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Freemans Way
Thirsk
North Yorkshire
YO7 1GF
Director NameMr Garrett Desmond Ingoldsby
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2004(same day as company formation)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence Address10 Freemans Way
Thirsk
North Yorkshire
Y07 1GF
Secretary NameMr Garrett Desmond Ingoldsby
NationalityBritish
StatusResigned
Appointed29 June 2004(same day as company formation)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence Address10 Freemans Way
Thirsk
North Yorkshire
Y07 1GF
Director NameMc Formations Limited (Corporation)
StatusResigned
Appointed29 June 2004(same day as company formation)
Correspondence Address4 Clos Gwastir
Castle View
Caerphilly
Mid Glamorgan
CF83 1TD
Wales
Secretary NameCRS Legal Services Limited (Corporation)
StatusResigned
Appointed29 June 2004(same day as company formation)
Correspondence Address4 Clos Gwastir
Castle View
Caerphilly
Mid Glamorgan
CF83 1TD
Wales

Contact

Websiteviacreative.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

Shareholders

100 at £1Via Creative Consultants LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£7,903
Cash£12,755
Current Liabilities£51,380

Accounts

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

Returns

Latest Return29 June 2023 (10 months ago)
Next Return Due13 July 2024 (2 months, 2 weeks from now)

Charges

24 September 2004Delivered on: 28 September 2004
Persons entitled: The Royal Bank of Scotland 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

14 October 2020Micro company accounts made up to 31 December 2019 (3 pages)
28 August 2020Confirmation statement made on 29 June 2020 with no updates (3 pages)
12 July 2019Confirmation statement made on 29 June 2019 with no updates (3 pages)
22 February 2019Micro company accounts made up to 31 December 2018 (2 pages)
10 January 2019Micro company accounts made up to 31 March 2018 (2 pages)
10 January 2019Registered office address changed from 2a Marton Moor Road Nunthorpe Middlesbrough TS7 0BH England to 109B Marton Road Middlesbrough TS1 2DU on 10 January 2019 (1 page)
10 January 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-01-01
(3 pages)
4 December 2018Current accounting period shortened from 31 March 2019 to 31 December 2018 (1 page)
8 August 2018Confirmation statement made on 29 June 2018 with no updates (3 pages)
8 August 2018Notification of Lee Woolams as a person with significant control on 8 August 2018 (2 pages)
8 August 2018Registered office address changed from Cargo Fleet Offices Middlesbrough Road Middlesbrough TS6 6XH to 2a Marton Moor Road Nunthorpe Middlesbrough TS7 0BH on 8 August 2018 (1 page)
28 September 2017Micro company accounts made up to 31 March 2017 (2 pages)
28 September 2017Micro company accounts made up to 31 March 2017 (2 pages)
2 August 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
2 August 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
9 August 2016Termination of appointment of Garrett Desmond Ingoldsby as a secretary on 1 July 2016 (1 page)
9 August 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-08-09
  • GBP 100
(7 pages)
9 August 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-08-09
  • GBP 100
(7 pages)
9 August 2016Termination of appointment of Garrett Desmond Ingoldsby as a director on 1 July 2016 (1 page)
9 August 2016Termination of appointment of Garrett Desmond Ingoldsby as a director on 1 July 2016 (1 page)
9 August 2016Termination of appointment of Garrett Desmond Ingoldsby as a secretary on 1 July 2016 (1 page)
4 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
4 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
26 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-26
  • GBP 100
(5 pages)
26 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-26
  • GBP 100
(5 pages)
29 December 2014Appointment of Mr David Ramrekha as a director on 6 May 2014 (2 pages)
29 December 2014Termination of appointment of Deborah Ingoldsby as a director on 6 May 2014 (1 page)
29 December 2014Appointment of Mr David Ramrekha as a director on 6 May 2014 (2 pages)
29 December 2014Termination of appointment of Deborah Ingoldsby as a director on 6 May 2014 (1 page)
29 December 2014Registered office address changed from Rede House 69-71 Corporation Road Middlesbrough Teesside TS1 1LY to Cargo Fleet Offices Middlesbrough Road Middlesbrough TS6 6XH on 29 December 2014 (1 page)
29 December 2014Appointment of Mr Lee Woolams as a director on 6 May 2014 (2 pages)
29 December 2014Appointment of Mr Lee Woolams as a director on 6 May 2014 (2 pages)
29 December 2014Appointment of Mr David Ramrekha as a director on 6 May 2014 (2 pages)
29 December 2014Registered office address changed from Rede House 69-71 Corporation Road Middlesbrough Teesside TS1 1LY to Cargo Fleet Offices Middlesbrough Road Middlesbrough TS6 6XH on 29 December 2014 (1 page)
29 December 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 100
(5 pages)
29 December 2014Termination of appointment of Deborah Ingoldsby as a director on 6 May 2014 (1 page)
29 December 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 100
(5 pages)
29 December 2014Appointment of Mr Lee Woolams as a director on 6 May 2014 (2 pages)
18 December 2014Compulsory strike-off action has been discontinued (1 page)
18 December 2014Compulsory strike-off action has been discontinued (1 page)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
28 October 2014First Gazette notice for compulsory strike-off (1 page)
28 October 2014First Gazette notice for compulsory strike-off (1 page)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
1 July 2013Annual return made up to 29 June 2013 with a full list of shareholders
Statement of capital on 2013-07-01
  • GBP 100
(5 pages)
1 July 2013Annual return made up to 29 June 2013 with a full list of shareholders
Statement of capital on 2013-07-01
  • GBP 100
(5 pages)
3 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
3 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
9 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (5 pages)
9 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (5 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
20 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (5 pages)
20 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (5 pages)
19 July 2011Director's details changed for Deborah Ingoldsby on 30 June 2010 (2 pages)
19 July 2011Director's details changed for Deborah Ingoldsby on 30 June 2010 (2 pages)
18 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
18 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
5 July 2010Annual return made up to 29 June 2010 with a full list of shareholders (5 pages)
5 July 2010Annual return made up to 29 June 2010 with a full list of shareholders (5 pages)
5 July 2010Director's details changed for Garrett Desmond Ingoldsby on 29 June 2010 (2 pages)
5 July 2010Director's details changed for Garrett Desmond Ingoldsby on 29 June 2010 (2 pages)
21 July 2009Return made up to 29/06/09; full list of members (4 pages)
21 July 2009Return made up to 29/06/09; full list of members (4 pages)
3 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
3 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
5 August 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
5 August 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
2 July 2008Return made up to 29/06/08; full list of members (4 pages)
2 July 2008Return made up to 29/06/08; full list of members (4 pages)
27 July 2007Registered office changed on 27/07/07 from: rede house, 69 - 71 corporation road, middlesbrough cleveland TS1 1LY (1 page)
27 July 2007Registered office changed on 27/07/07 from: rede house, 69 - 71 corporation road, middlesbrough cleveland TS1 1LY (1 page)
24 July 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
24 July 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
16 July 2007Director's particulars changed (1 page)
16 July 2007Return made up to 29/06/07; full list of members (2 pages)
16 July 2007Secretary's particulars changed;director's particulars changed (1 page)
16 July 2007Return made up to 29/06/07; full list of members (2 pages)
16 July 2007Director's particulars changed (1 page)
16 July 2007Secretary's particulars changed;director's particulars changed (1 page)
27 September 2006Registered office changed on 27/09/06 from: 8 north close spennymoor durham DL16 7HH (1 page)
27 September 2006Registered office changed on 27/09/06 from: 8 north close spennymoor durham DL16 7HH (1 page)
7 September 2006Total exemption small company accounts made up to 31 March 2006 (11 pages)
7 September 2006Total exemption small company accounts made up to 31 March 2006 (11 pages)
7 July 2006Return made up to 29/06/06; full list of members (2 pages)
7 July 2006Return made up to 29/06/06; full list of members (2 pages)
6 December 2005Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page)
6 December 2005Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page)
26 October 2005Total exemption small company accounts made up to 30 June 2005 (7 pages)
26 October 2005Total exemption small company accounts made up to 30 June 2005 (7 pages)
8 August 2005Return made up to 29/06/05; full list of members (7 pages)
8 August 2005Return made up to 29/06/05; full list of members (7 pages)
28 September 2004Particulars of mortgage/charge (3 pages)
28 September 2004Particulars of mortgage/charge (3 pages)
7 July 2004Registered office changed on 07/07/04 from: credit reporting services LIMITED 123A caerphilly road cardiff south glamorgan CF14 4QA (1 page)
7 July 2004New secretary appointed;new director appointed (2 pages)
7 July 2004New director appointed (2 pages)
7 July 2004Director resigned (1 page)
7 July 2004New director appointed (2 pages)
7 July 2004Registered office changed on 07/07/04 from: credit reporting services LIMITED 123A caerphilly road cardiff south glamorgan CF14 4QA (1 page)
7 July 2004Director resigned (1 page)
7 July 2004New secretary appointed;new director appointed (2 pages)
7 July 2004Secretary resigned (1 page)
7 July 2004Secretary resigned (1 page)
29 June 2004Incorporation (15 pages)
29 June 2004Incorporation (15 pages)