Company NameNe Creative Gp Limited
Company StatusActive
Company Number07955337
CategoryPrivate Limited Company
Incorporation Date20 February 2012(12 years, 2 months ago)
Previous NameTimec 1355 Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Alasdair Douglas Michael Greig
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2012(3 months, 2 weeks after company formation)
Appointment Duration11 years, 10 months
RoleFund Manager
Country of ResidenceEngland
Correspondence Address5th Floor Maybrook House
27-35 Grainger Street
Newcastle Upon Tyne
England And Wales
NE1 5JE
Director NameEmma Ruth O Rourke
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2012(3 months, 2 weeks after company formation)
Appointment Duration11 years, 10 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address5th Floor Maybrook House
27-35 Grainger Street
Newcastle Upon Tyne
England And Wales
NE1 5JE
Director NameMr Ian Richards
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2012(3 months, 2 weeks after company formation)
Appointment Duration11 years, 10 months
RoleFund Manager
Country of ResidenceEngland
Correspondence Address5th Floor Maybrook House
27-35 Grainger Street
Newcastle Upon Tyne
England And Wales
NE1 5JE
Secretary NameEmma Ruth O Rourke
NationalityBritish
StatusCurrent
Appointed06 June 2012(3 months, 2 weeks after company formation)
Appointment Duration11 years, 10 months
RoleCompany Director
Correspondence Address5th Floor Maybrook House
27-35 Grainger Street
Newcastle Upon Tyne
England And Wales
NE1 5JE
Director NameMr Andrew John Davison
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2012(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Muckle Llp Time Central
32 Gallowgate
Newcastle Upon Tyne
Tyne & Wear
NE1 4BF
Secretary NameMuckle Secretary Limited (Corporation)
StatusResigned
Appointed20 February 2012(same day as company formation)
Correspondence AddressC/O Muckle Llp Time Central
32 Gallowgate
Newcastle Upon Tyne
Tyne & Wear
NE1 4BF

Contact

Websitenorthstarei.com

Location

Registered Address5th Floor Maybrook House
27-35 Grainger Street
Newcastle Upon Tyne
England And Wales
NE1 5JE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Northstar Equity Investors LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return20 February 2024 (2 months ago)
Next Return Due6 March 2025 (10 months, 2 weeks from now)

Filing History

13 July 2020Micro company accounts made up to 31 March 2020 (3 pages)
21 February 2020Confirmation statement made on 20 February 2020 with no updates (3 pages)
13 February 2020Director's details changed for Mr Ian Richards on 1 February 2020 (2 pages)
15 August 2019Director's details changed for Emma Ruth O Rourke on 12 August 2019 (2 pages)
15 August 2019Director's details changed for Emma Ruth O Rourke on 12 August 2019 (2 pages)
14 August 2019Director's details changed for Mr Alasdair Douglas Michael Greig on 12 August 2019 (2 pages)
14 August 2019Director's details changed for Mr Ian Richards on 12 August 2019 (2 pages)
19 June 2019Micro company accounts made up to 31 March 2019 (2 pages)
20 February 2019Confirmation statement made on 20 February 2019 with no updates (3 pages)
3 August 2018Micro company accounts made up to 31 March 2018 (2 pages)
20 February 2018Confirmation statement made on 20 February 2018 with no updates (3 pages)
18 May 2017Micro company accounts made up to 31 March 2017 (2 pages)
18 May 2017Micro company accounts made up to 31 March 2017 (2 pages)
20 February 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
20 February 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
20 May 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
20 May 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
21 February 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-02-21
  • GBP 1
(4 pages)
21 February 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-02-21
  • GBP 1
(4 pages)
13 July 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
13 July 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
20 February 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 1
(4 pages)
20 February 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 1
(4 pages)
27 May 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
27 May 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
20 February 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 1
(4 pages)
20 February 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 1
(4 pages)
25 October 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
25 October 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
21 October 2013Audit exemption statement of guarantee by parent company for period ending 31/03/13 (3 pages)
21 October 2013Notice of agreement to exemption from audit of accounts for period ending 31/03/13 (1 page)
21 October 2013Notice of agreement to exemption from audit of accounts for period ending 31/03/13 (1 page)
21 October 2013Audit exemption statement of guarantee by parent company for period ending 31/03/13 (3 pages)
25 February 2013Annual return made up to 20 February 2013 with a full list of shareholders (4 pages)
25 February 2013Annual return made up to 20 February 2013 with a full list of shareholders (4 pages)
22 June 2012Current accounting period extended from 28 February 2013 to 31 March 2013 (1 page)
22 June 2012Current accounting period extended from 28 February 2013 to 31 March 2013 (1 page)
14 June 2012Appointment of Mr Ian Richards as a director (3 pages)
14 June 2012Termination of appointment of Andrew Davison as a director (2 pages)
14 June 2012Appointment of Emma Ruth O Rourke as a secretary (3 pages)
14 June 2012Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne England NE1 4BF England on 14 June 2012 (2 pages)
14 June 2012Appointment of Mr Alasdair Douglas Michael Greig as a director (3 pages)
14 June 2012Termination of appointment of Muckle Secretary Limited as a secretary (2 pages)
14 June 2012Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne England NE1 4BF England on 14 June 2012 (2 pages)
14 June 2012Termination of appointment of Andrew Davison as a director (2 pages)
14 June 2012Appointment of Mr Alasdair Douglas Michael Greig as a director (3 pages)
14 June 2012Appointment of Emma Ruth O Rourke as a secretary (3 pages)
14 June 2012Appointment of Emma Ruth O Rourke as a director (3 pages)
14 June 2012Appointment of Emma Ruth O Rourke as a director (3 pages)
14 June 2012Appointment of Mr Ian Richards as a director (3 pages)
14 June 2012Termination of appointment of Muckle Secretary Limited as a secretary (2 pages)
6 June 2012Company name changed timec 1355 LIMITED\certificate issued on 06/06/12
  • RES15 ‐ Change company name resolution on 2012-06-06
  • NM01 ‐ Change of name by resolution
(3 pages)
6 June 2012Company name changed timec 1355 LIMITED\certificate issued on 06/06/12
  • RES15 ‐ Change company name resolution on 2012-06-06
  • NM01 ‐ Change of name by resolution
(3 pages)
20 February 2012Incorporation (28 pages)
20 February 2012Incorporation (28 pages)