Company NameGlow Creative Marketing Ltd
Company StatusDissolved
Company Number07332151
CategoryPrivate Limited Company
Incorporation Date2 August 2010(13 years, 9 months ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)
Previous NamesGlow Creative Marketing Limited and Glow Creative Design Ltd

Business Activity

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

Directors

Director NameMrs Claire Elliott
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed05 January 2017(6 years, 5 months after company formation)
Appointment Duration3 years, 8 months (closed 22 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDurham Abbey Road Business Park
Pity Me
Durham
DH1 5JZ
Director NameMrs Georgina Clare Wilczek
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed05 January 2017(6 years, 5 months after company formation)
Appointment Duration3 years, 8 months (closed 22 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDurham Abbey Road Business Park
Pity Me
Durham
DH1 5JZ
Director NameMrs Sarah Emily Greenwell
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPortland House Belmont Business Park
Durham
DH1 1TW

Contact

Websiteglowcreative.co.uk
Email address[email protected]
Telephone0191 3755714
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressDurham Abbey Road Business Park
Pity Me
Durham
DH1 5JZ
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
ParishFramwellgate Moor
WardFramwellgate and Newton Hall
Built Up AreaDurham

Shareholders

1 at £1Sarah Greenwell
100.00%
Ordinary

Financials

Year2014
Net Worth£25,231
Cash£47,063
Current Liabilities£47,826

Accounts

Latest Accounts31 August 2019 (4 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
25 February 2020First Gazette notice for voluntary strike-off (1 page)
14 February 2020Application to strike the company off the register (2 pages)
10 February 2020Total exemption full accounts made up to 31 August 2019 (7 pages)
5 February 2020Confirmation statement made on 5 February 2020 with no updates (3 pages)
7 May 2019Total exemption full accounts made up to 31 August 2018 (7 pages)
12 February 2019Confirmation statement made on 11 February 2019 with no updates (3 pages)
11 April 2018Total exemption full accounts made up to 31 August 2017 (8 pages)
4 April 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-04-03
(3 pages)
14 February 2018Confirmation statement made on 13 February 2018 with no updates (3 pages)
10 February 2018Registered office address changed from Portland House Belmont Business Park Durham DH1 1TW England to Durham Abbey Road Business Park Pity Me Durham DH1 5JZ on 10 February 2018 (1 page)
4 October 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-03
(3 pages)
4 October 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-03
(3 pages)
5 April 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
14 February 2017Confirmation statement made on 13 February 2017 with updates (7 pages)
14 February 2017Confirmation statement made on 13 February 2017 with updates (7 pages)
20 January 2017Termination of appointment of Sarah Emily Greenwell as a director on 5 January 2017 (1 page)
20 January 2017Appointment of Mrs Georgina Clare Wilczek as a director on 5 January 2017 (2 pages)
20 January 2017Registered office address changed from 7 Heaviside Place Gilesgate Durham Co Durham DH1 1JG to Portland House Belmont Business Park Durham DH1 1TW on 20 January 2017 (1 page)
20 January 2017Appointment of Mrs Claire Elliott as a director on 5 January 2017 (2 pages)
20 January 2017Appointment of Mrs Georgina Clare Wilczek as a director on 5 January 2017 (2 pages)
20 January 2017Registered office address changed from 7 Heaviside Place Gilesgate Durham Co Durham DH1 1JG to Portland House Belmont Business Park Durham DH1 1TW on 20 January 2017 (1 page)
20 January 2017Appointment of Mrs Claire Elliott as a director on 5 January 2017 (2 pages)
20 January 2017Termination of appointment of Sarah Emily Greenwell as a director on 5 January 2017 (1 page)
24 August 2016Director's details changed for Miss Sarah Emily Weightman on 2 August 2016 (2 pages)
24 August 2016Director's details changed for Miss Sarah Emily Weightman on 2 August 2016 (2 pages)
23 August 2016Confirmation statement made on 2 August 2016 with updates (5 pages)
23 August 2016Confirmation statement made on 2 August 2016 with updates (5 pages)
29 February 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
29 February 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
19 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 1
(3 pages)
19 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 1
(3 pages)
19 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 1
(3 pages)
15 April 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
15 April 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
28 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(3 pages)
28 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(3 pages)
28 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(3 pages)
20 December 2013Total exemption small company accounts made up to 31 August 2013 (7 pages)
20 December 2013Total exemption small company accounts made up to 31 August 2013 (7 pages)
2 September 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 1
(3 pages)
2 September 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 1
(3 pages)
2 September 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 1
(3 pages)
16 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
16 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
17 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (3 pages)
17 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (3 pages)
17 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (3 pages)
30 April 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
30 April 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
2 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (3 pages)
2 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (3 pages)
2 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (3 pages)
2 August 2010Incorporation (22 pages)
2 August 2010Incorporation (22 pages)