Company NameCargo Creative Ltd
DirectorsPaul Hart and Kirsty Marie Hart
Company StatusActive
Company Number06990986
CategoryPrivate Limited Company
Incorporation Date14 August 2009(14 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NamePaul Hart
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 2009(same day as company formation)
RoleGraphic Designer
Country of ResidenceEngland
Correspondence Address2nd Floor 105 Howard Street
North Shields
Tyne & Wear
NE30 1NA
Director NameMrs Kirsty Marie Hart
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2015(6 years after company formation)
Appointment Duration8 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Polden Crescent
North Shields
Tyne And Wear
NE29 9QN
Director NameChristopher David Henderson
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2009(same day as company formation)
RoleGraphic Designer
Country of ResidenceGb-Eng
Correspondence AddressUnit 17 North East Business & Innovation Centre (B
Sunderland
Tyne And Wear
SR5 2TA

Contact

Websitewww.cargocreative.co.uk/
Telephone0191 2804104
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address2nd Floor 105 Howard Street
North Shields
Tyne & Wear
NE30 1NA
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardTynemouth
Built Up AreaTyneside

Shareholders

10 at £1Kirsty Marie Hart
50.00%
Ordinary
10 at £1Paul Hart
50.00%
Ordinary

Financials

Year2014
Net Worth£50,403
Cash£33,358
Current Liabilities£54,486

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return12 August 2023 (8 months, 2 weeks ago)
Next Return Due26 August 2024 (3 months, 4 weeks from now)

Filing History

26 February 2024Total exemption full accounts made up to 30 September 2023 (10 pages)
14 August 2023Confirmation statement made on 12 August 2023 with no updates (3 pages)
28 June 2023Total exemption full accounts made up to 30 September 2022 (11 pages)
12 August 2022Confirmation statement made on 12 August 2022 with no updates (3 pages)
8 April 2022Total exemption full accounts made up to 30 September 2021 (11 pages)
13 August 2021Confirmation statement made on 12 August 2021 with updates (5 pages)
24 June 2021Total exemption full accounts made up to 30 September 2020 (11 pages)
16 June 2021Sub-division of shares on 1 October 2020 (4 pages)
29 May 2021Statement of company's objects (2 pages)
29 May 2021Change of share class name or designation (2 pages)
29 May 2021Particulars of variation of rights attached to shares (2 pages)
29 May 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
29 May 2021Memorandum and Articles of Association (9 pages)
29 May 2021Particulars of variation of rights attached to shares (2 pages)
29 May 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
15 October 2020Confirmation statement made on 12 August 2020 with no updates (3 pages)
23 March 2020Micro company accounts made up to 30 September 2019 (6 pages)
12 August 2019Confirmation statement made on 12 August 2019 with no updates (3 pages)
16 May 2019Registered office address changed from 17a Northumberland Square North Shields Tyne and Wear NE30 1PX to 2nd Floor 105 Howard Street North Shields Tyne & Wear NE30 1NA on 16 May 2019 (1 page)
18 January 2019Micro company accounts made up to 30 September 2018 (6 pages)
28 August 2018Confirmation statement made on 14 August 2018 with no updates (3 pages)
23 November 2017Micro company accounts made up to 30 September 2017 (7 pages)
23 November 2017Micro company accounts made up to 30 September 2017 (7 pages)
15 August 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
15 August 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
19 December 2016Total exemption small company accounts made up to 30 September 2016 (10 pages)
19 December 2016Total exemption small company accounts made up to 30 September 2016 (10 pages)
19 August 2016Confirmation statement made on 14 August 2016 with updates (6 pages)
19 August 2016Confirmation statement made on 14 August 2016 with updates (6 pages)
8 January 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
8 January 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
28 August 2015Appointment of Mrs Kirsty Marie Hart as a director on 24 August 2015 (2 pages)
28 August 2015Appointment of Mrs Kirsty Marie Hart as a director on 24 August 2015 (2 pages)
24 August 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 20
(3 pages)
24 August 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 20
(3 pages)
1 June 2015Registered office address changed from 17a 17a Northumberland Square North Shields Tyne and Wear NE30 1PX England to 17a Northumberland Square North Shields Tyne and Wear NE30 1PX on 1 June 2015 (1 page)
1 June 2015Registered office address changed from Cobalt Business Exchange Cobalt Park Way Wallsend Tyne and Wear NE28 9NZ to 17a Northumberland Square North Shields Tyne and Wear NE30 1PX on 1 June 2015 (1 page)
1 June 2015Registered office address changed from Cobalt Business Exchange Cobalt Park Way Wallsend Tyne and Wear NE28 9NZ to 17a Northumberland Square North Shields Tyne and Wear NE30 1PX on 1 June 2015 (1 page)
1 June 2015Registered office address changed from 17a 17a Northumberland Square North Shields Tyne and Wear NE30 1PX England to 17a Northumberland Square North Shields Tyne and Wear NE30 1PX on 1 June 2015 (1 page)
1 June 2015Registered office address changed from Cobalt Business Exchange Cobalt Park Way Wallsend Tyne and Wear NE28 9NZ to 17a Northumberland Square North Shields Tyne and Wear NE30 1PX on 1 June 2015 (1 page)
1 June 2015Registered office address changed from 17a 17a Northumberland Square North Shields Tyne and Wear NE30 1PX England to 17a Northumberland Square North Shields Tyne and Wear NE30 1PX on 1 June 2015 (1 page)
19 February 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
19 February 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
21 August 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 20
(3 pages)
21 August 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 20
(3 pages)
1 May 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
1 May 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
25 September 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 20
(3 pages)
25 September 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 20
(3 pages)
19 March 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
19 March 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
21 August 2012Annual return made up to 14 August 2012 with a full list of shareholders (3 pages)
21 August 2012Annual return made up to 14 August 2012 with a full list of shareholders (3 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
1 September 2011Annual return made up to 14 August 2011 with a full list of shareholders (3 pages)
1 September 2011Annual return made up to 14 August 2011 with a full list of shareholders (3 pages)
7 June 2011Registered office address changed from Unit 17 North East Business & Innovation Centre (Bic) Sunderland Tyne and Wear SR5 2TA England on 7 June 2011 (1 page)
7 June 2011Registered office address changed from Unit 17 North East Business & Innovation Centre (Bic) Sunderland Tyne and Wear SR5 2TA England on 7 June 2011 (1 page)
7 June 2011Registered office address changed from Unit 17 North East Business & Innovation Centre (Bic) Sunderland Tyne and Wear SR5 2TA England on 7 June 2011 (1 page)
6 June 2011Termination of appointment of Christopher Henderson as a director (1 page)
6 June 2011Termination of appointment of Christopher Henderson as a director (1 page)
12 May 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
12 May 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
18 April 2011Previous accounting period extended from 31 August 2010 to 30 September 2010 (1 page)
18 April 2011Previous accounting period extended from 31 August 2010 to 30 September 2010 (1 page)
2 September 2010Director's details changed for Paul Hart on 14 August 2010 (2 pages)
2 September 2010Director's details changed for Christopher David Henderson on 14 August 2010 (2 pages)
2 September 2010Director's details changed for Christopher David Henderson on 14 August 2010 (2 pages)
2 September 2010Annual return made up to 14 August 2010 with a full list of shareholders (3 pages)
2 September 2010Annual return made up to 14 August 2010 with a full list of shareholders (3 pages)
2 September 2010Director's details changed for Paul Hart on 14 August 2010 (2 pages)
8 April 2010Registered office address changed from Regus House 4 Admiral Way Doxford International Business Park Sunderland Tyne and Wear SR3 3XW United Kingdom on 8 April 2010 (1 page)
8 April 2010Registered office address changed from Regus House 4 Admiral Way Doxford International Business Park Sunderland Tyne and Wear SR3 3XW United Kingdom on 8 April 2010 (1 page)
8 April 2010Registered office address changed from Regus House 4 Admiral Way Doxford International Business Park Sunderland Tyne and Wear SR3 3XW United Kingdom on 8 April 2010 (1 page)
14 August 2009Incorporation (12 pages)
14 August 2009Incorporation (12 pages)