Company NameMulti Media Creative Limited
DirectorsEmma Elizabeth McClellan and Ian James McClellan
Company StatusActive
Company Number08850909
CategoryPrivate Limited Company
Incorporation Date17 January 2014(10 years, 3 months ago)
Previous NameColborn Creative Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 73120Media representation services

Directors

Director NameMrs Emma Elizabeth McClellan
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBoho 8d Bridge Street West
Middlesbrough
TS2 1AE
Director NameMr Ian James McClellan
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2015(1 year, 9 months after company formation)
Appointment Duration8 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBoho 8d Bridge Street West
Middlesbrough
TS2 1AE
Director NameMr Martin Colborn
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCastle Eden Studios Stockton Road
Castle Eden
Co. Durham
TS27 4SD

Contact

Telephone01429 835622
Telephone regionHartlepool

Location

Registered AddressBoho 8d
Bridge Street West
Middlesbrough
TS2 1AE
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside

Accounts

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

Returns

Latest Return31 January 2024 (2 months, 3 weeks ago)
Next Return Due14 February 2025 (9 months, 3 weeks from now)

Filing History

28 September 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
13 February 2023Confirmation statement made on 31 January 2023 with no updates (3 pages)
5 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
11 February 2022Termination of appointment of Martin Colborn as a director on 30 January 2022 (1 page)
11 February 2022Director's details changed for Mrs Emma Elizabeth Mcclellan on 30 January 2022 (2 pages)
11 February 2022Notification of Emma Elizabeth Mcclellan as a person with significant control on 30 January 2022 (2 pages)
11 February 2022Registered office address changed from Boho Eight Albert Street Middlesbrough TS2 1AR England to Boho 8D Bridge Street West Middlesbrough TS2 1AE on 11 February 2022 (1 page)
11 February 2022Cessation of Martin Colborn as a person with significant control on 30 January 2022 (1 page)
11 February 2022Confirmation statement made on 31 January 2022 with updates (4 pages)
11 February 2022Notification of Ian James Mcclellan as a person with significant control on 30 January 2022 (2 pages)
9 February 2022Registered office address changed from Castle Eden Studios Stockton Road Castle Eden Co. Durham TS27 4SD to Boho Eight Albert Street Middlesbrough TS2 1AR on 9 February 2022 (1 page)
4 August 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
2 February 2021Confirmation statement made on 31 January 2021 with updates (5 pages)
16 November 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
3 February 2020Confirmation statement made on 31 January 2020 with updates (8 pages)
27 November 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
21 February 2019Confirmation statement made on 17 January 2019 with updates (13 pages)
16 October 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
8 February 2018Statement of capital on 31 October 2017
  • GBP 111.00
(16 pages)
2 February 2018Confirmation statement made on 17 January 2018 with updates (16 pages)
29 January 2018Statement of capital following an allotment of shares on 30 November 2017
  • GBP 115
(22 pages)
25 January 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Five new classes of shares created and their share rights 30/11/2017
(2 pages)
24 January 2018Resolutions
  • RES13 ‐ 31/10/2017
(1 page)
28 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
28 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
23 March 2017Confirmation statement made on 17 January 2017 with updates (16 pages)
23 March 2017Confirmation statement made on 17 January 2017 with updates (16 pages)
5 September 2016Statement of capital following an allotment of shares on 4 March 2016
  • GBP 115.00
(20 pages)
5 September 2016Statement of capital following an allotment of shares on 4 March 2016
  • GBP 115.00
(20 pages)
24 August 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
24 August 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
6 July 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ New class of shares redeemable q 04/03/2016
(2 pages)
6 July 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ New class of shares redeemable q 04/03/2016
(2 pages)
12 April 2016Resolutions
  • RES16 ‐ Resolution of redemption of redeemable shares
(1 page)
12 April 2016Statement of capital on 31 January 2016
  • GBP 113
(19 pages)
12 April 2016Statement of capital on 31 January 2016
  • GBP 113
(19 pages)
12 April 2016Resolutions
  • RES16 ‐ Resolution of redemption of redeemable shares
(1 page)
8 April 2016Statement of capital following an allotment of shares on 1 February 2016
  • GBP 114.00
(19 pages)
8 April 2016Resolutions
  • RES13 ‐ Issued shares 01/02/2016
(2 pages)
8 April 2016Resolutions
  • RES13 ‐ Issued shares 01/02/2016
(2 pages)
8 April 2016Statement of capital following an allotment of shares on 1 February 2016
  • GBP 114.00
(19 pages)
29 February 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 113
(13 pages)
29 February 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 113
(13 pages)
18 December 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
18 December 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
18 December 2015Statement of capital following an allotment of shares on 3 November 2015
  • GBP 114.00
(20 pages)
18 December 2015Statement of capital following an allotment of shares on 3 November 2015
  • GBP 114.00
(20 pages)
18 December 2015Statement of capital following an allotment of shares on 3 November 2015
  • GBP 114.00
(20 pages)
14 December 2015Statement of capital on 7 August 2015
  • GBP 108
(14 pages)
14 December 2015Resolutions
  • RES13 ‐ Share redemption 07/08/2015
  • RES13 ‐ Share redemption 07/08/2015
(1 page)
14 December 2015Resolutions
  • RES13 ‐ Share redemption 07/08/2015
(1 page)
14 December 2015Statement of capital on 7 August 2015
  • GBP 108
(14 pages)
14 December 2015Statement of capital on 7 August 2015
  • GBP 108
(14 pages)
7 December 2015Appointment of Mr Ian James Mcclellan as a director on 20 October 2015 (2 pages)
7 December 2015Appointment of Mr Ian James Mcclellan as a director on 20 October 2015 (2 pages)
12 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
12 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
7 April 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 109
(10 pages)
7 April 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 109
(10 pages)
9 January 2015Statement of capital following an allotment of shares on 19 December 2014
  • GBP 109
(15 pages)
9 January 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Creation of new share classes 19/12/2014
(2 pages)
9 January 2015Statement of capital following an allotment of shares on 19 December 2014
  • GBP 109
(15 pages)
3 June 2014Current accounting period extended from 31 January 2015 to 31 March 2015 (1 page)
3 June 2014Current accounting period extended from 31 January 2015 to 31 March 2015 (1 page)
29 January 2014Change of name notice (2 pages)
29 January 2014Company name changed colborn creative LIMITED\certificate issued on 29/01/14
  • RES15 ‐ Change company name resolution on 2014-01-22
(2 pages)
29 January 2014Company name changed colborn creative LIMITED\certificate issued on 29/01/14
  • RES15 ‐ Change company name resolution on 2014-01-22
(2 pages)
29 January 2014Change of name notice (2 pages)
17 January 2014Incorporation
Statement of capital on 2014-01-17
  • GBP 75
  • GBP 25
(21 pages)
17 January 2014Incorporation
Statement of capital on 2014-01-17
  • GBP 75
  • GBP 25
(21 pages)