Company NameMcNeil Creative Consultants Ltd
DirectorsJohn McNeil and Joanne Marie McNeil
Company StatusActive
Company Number06965615
CategoryPrivate Limited Company
Incorporation Date17 July 2009(14 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr John McNeil
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOffice 3, 8 Fellside Road Whickham
Newcastle Upon Tyne
NE16 4AL
Secretary NameMrs Joanne Marie McNeil
NationalityBritish
StatusCurrent
Appointed17 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOffice 3, 8 Fellside Road Whickham
Newcastle Upon Tyne
NE16 4AL
Director NameMrs Joanne Marie McNeil
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2015(5 years, 7 months after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 St. Oswalds Road
Hexham
Northumberland
NE46 2HF

Location

Registered AddressOffice 3, 8 Fellside Road
Whickham
Newcastle Upon Tyne
NE16 4AL
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardWhickham North
Built Up AreaTyneside
Address Matches6 other UK companies use this postal address

Shareholders

1 at £1John Grenville Mcneil
100.00%
Ordinary

Financials

Year2014
Net Worth£11,099
Cash£36,673
Current Liabilities£31,875

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return17 July 2023 (9 months, 1 week ago)
Next Return Due31 July 2024 (3 months from now)

Filing History

27 July 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
21 July 2017Registered office address changed from 2 the Moorings Conyer Sittingbourne Kent ME9 9HQ to A6 Kingfisher House Kingsway Team Valley Trading Estate Gateshead Tyne & Wear NE11 0JQ on 21 July 2017 (1 page)
11 August 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
19 July 2016Confirmation statement made on 17 July 2016 with updates (7 pages)
14 April 2016Statement of capital following an allotment of shares on 30 March 2016
  • GBP 2
(4 pages)
14 April 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
29 July 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
17 July 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 1
(4 pages)
11 March 2015Appointment of Mrs Joanne Marie Mcneil as a director on 11 March 2015 (2 pages)
22 August 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
18 July 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 1
(3 pages)
1 August 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
19 July 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(3 pages)
20 July 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
20 July 2012Annual return made up to 17 July 2012 with a full list of shareholders (3 pages)
17 August 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
10 August 2011Annual return made up to 17 July 2011 with a full list of shareholders (3 pages)
13 August 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
6 August 2010Previous accounting period shortened from 31 July 2010 to 31 March 2010 (1 page)
5 August 2010Annual return made up to 17 July 2010 with a full list of shareholders (3 pages)
5 August 2010Director's details changed for Mr John Mcneil on 17 July 2010 (2 pages)
5 August 2010Secretary's details changed for Mrs Joanne Marie Mcneil on 17 July 2010 (1 page)
15 July 2010Registered office address changed from 74 Dunstans Road East Dulwich London SE22 0HG on 15 July 2010 (2 pages)
17 July 2009Incorporation (16 pages)