Company NameDecoy Creative Limited
DirectorSpencer Britton
Company StatusActive
Company Number05314214
CategoryPrivate Limited Company
Incorporation Date15 December 2004(19 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameSpencer Britton
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Rectory Cottages
Ryton Village
Tyne & Wear
NE40 3QE
Secretary NamePB9 Limited (Corporation)
StatusResigned
Appointed15 December 2004(same day as company formation)
Correspondence Address47 Ings Lane
Brotton
Saltburn
Cleveland
TS12 2QQ

Contact

Websitewww.decoy-creative.com

Location

Registered Address2 Rectory Cottages
Ryton Village
Tyne & Wear
NE40 3QE
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardRyton, Crookhill and Stella
Built Up AreaTyneside

Shareholders

100 at £1Spencer Britton
100.00%
Ordinary

Financials

Year2014
Net Worth£18,702
Cash£18,894
Current Liabilities£892

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return15 December 2023 (3 months, 2 weeks ago)
Next Return Due29 December 2024 (9 months from now)

Filing History

15 December 2023Confirmation statement made on 15 December 2023 with no updates (3 pages)
27 September 2023Micro company accounts made up to 31 December 2022 (8 pages)
28 December 2022Confirmation statement made on 15 December 2022 with no updates (3 pages)
30 September 2022Micro company accounts made up to 31 December 2021 (9 pages)
29 December 2021Confirmation statement made on 15 December 2021 with no updates (3 pages)
1 October 2021Micro company accounts made up to 31 December 2020 (8 pages)
16 December 2020Confirmation statement made on 15 December 2020 with no updates (3 pages)
30 September 2020Micro company accounts made up to 31 December 2019 (8 pages)
27 December 2019Confirmation statement made on 15 December 2019 with no updates (3 pages)
1 October 2019Micro company accounts made up to 31 December 2018 (6 pages)
28 December 2018Confirmation statement made on 15 December 2018 with no updates (3 pages)
27 September 2018Micro company accounts made up to 31 December 2017 (6 pages)
27 December 2017Confirmation statement made on 15 December 2017 with no updates (3 pages)
2 October 2017Micro company accounts made up to 31 December 2016 (6 pages)
2 October 2017Micro company accounts made up to 31 December 2016 (6 pages)
22 December 2016Confirmation statement made on 15 December 2016 with updates (5 pages)
22 December 2016Confirmation statement made on 15 December 2016 with updates (5 pages)
23 September 2016Micro company accounts made up to 31 December 2015 (4 pages)
23 September 2016Micro company accounts made up to 31 December 2015 (4 pages)
12 January 2016Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100
(3 pages)
12 January 2016Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100
(3 pages)
13 November 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
13 November 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
12 February 2015Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 100
(3 pages)
12 February 2015Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 100
(3 pages)
31 October 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
31 October 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
17 February 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 100
(3 pages)
17 February 2014Termination of appointment of Pb9 Limited as a secretary (1 page)
17 February 2014Termination of appointment of Pb9 Limited as a secretary (1 page)
17 February 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 100
(3 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
20 December 2012Annual return made up to 15 December 2012 with a full list of shareholders (4 pages)
20 December 2012Annual return made up to 15 December 2012 with a full list of shareholders (4 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
5 January 2012Annual return made up to 15 December 2011 with a full list of shareholders (4 pages)
5 January 2012Annual return made up to 15 December 2011 with a full list of shareholders (4 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
10 March 2011Annual return made up to 15 December 2010 with a full list of shareholders (4 pages)
10 March 2011Annual return made up to 15 December 2010 with a full list of shareholders (4 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
7 January 2010Director's details changed for Spencer Britton on 15 December 2009 (2 pages)
7 January 2010Annual return made up to 15 December 2009 with a full list of shareholders (4 pages)
7 January 2010Secretary's details changed for Pb9 Limited on 15 December 2009 (1 page)
7 January 2010Secretary's details changed for Pb9 Limited on 15 December 2009 (1 page)
7 January 2010Annual return made up to 15 December 2009 with a full list of shareholders (4 pages)
7 January 2010Director's details changed for Spencer Britton on 15 December 2009 (2 pages)
6 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
6 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
15 January 2009Return made up to 15/12/08; full list of members (3 pages)
15 January 2009Return made up to 15/12/08; full list of members (3 pages)
14 January 2009Total exemption small company accounts made up to 31 December 2007 (6 pages)
14 January 2009Total exemption small company accounts made up to 31 December 2007 (6 pages)
12 February 2008Registered office changed on 12/02/08 from: 45 theresa street blaydon on tyne tyne & wear NE21 4QE (1 page)
12 February 2008Director's particulars changed (1 page)
12 February 2008Registered office changed on 12/02/08 from: 45 theresa street blaydon on tyne tyne & wear NE21 4QE (1 page)
12 February 2008Return made up to 15/12/07; full list of members (2 pages)
12 February 2008Return made up to 15/12/07; full list of members (2 pages)
12 February 2008Director's particulars changed (1 page)
27 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
27 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
1 February 2007Return made up to 15/12/06; full list of members (2 pages)
1 February 2007Return made up to 15/12/06; full list of members (2 pages)
5 December 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
5 December 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
18 January 2006Return made up to 15/12/05; full list of members (6 pages)
18 January 2006Return made up to 15/12/05; full list of members (6 pages)
15 December 2004Incorporation (19 pages)
15 December 2004Incorporation (19 pages)