Melton
Woodbridge
Suffolk
IP12 1PE
Director Name | Mr Matthew Peter Oakley |
---|---|
Date of Birth | December 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2010(same day as company formation) |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | 100 High Street Southwold Suffolk IP18 6DP |
Director Name | Mr Paul Thomas Mayne |
---|---|
Date of Birth | July 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2010(same day as company formation) |
Role | Creative Director |
Country of Residence | England |
Correspondence Address | Riverside House Dock Lane Melton Woodbridge Suffolk IP12 1PE |
Director Name | Mr Paul Rous |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 22 February 2013(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 18 September 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Epsilon House Ransomes Europark West Road Ipswich IP3 9FJ |
Director Name | Mr Andrew Michael Lawrence Staff |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2015(4 years, 5 months after company formation) |
Appointment Duration | 10 months (resigned 01 April 2016) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 6 Laurel Drive Great Blakenham Ipswich Suffolk IP6 0HR |
Website | www.creativeintent.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01473 276144 |
Telephone region | Ipswich |
Registered Address | Town Wall House Balkerne Hill Colchester CO3 3AD |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Castle |
Built Up Area | Colchester |
Address Matches | Over 100 other UK companies use this postal address |
1.4k at £1 | Shelton Internet Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £51,692 |
Cash | £34,361 |
Current Liabilities | £44,164 |
Latest Accounts | 30 April 2018 (5 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
23 August 2017 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
---|---|
18 May 2017 | Registered office address changed from 14 Wilford Bridge Spur Melton Woodbridge Suffolk IP12 1RJ to Riverside House Dock Lane Melton Woodbridge Suffolk IP12 1PE on 18 May 2017 (1 page) |
18 May 2017 | Director's details changed for Mr Anthony James Shelton Agar on 4 May 2017 (2 pages) |
18 May 2017 | Director's details changed for Mr Paul Thomas Mayne on 4 May 2017 (2 pages) |
13 December 2016 | Confirmation statement made on 13 December 2016 with updates (6 pages) |
17 August 2016 | Particulars of variation of rights attached to shares (3 pages) |
17 August 2016 | Change of share class name or designation (2 pages) |
17 August 2016 | Resolutions
|
1 August 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
1 April 2016 | Termination of appointment of Andrew Michael Lawrence Staff as a director on 1 April 2016 (1 page) |
17 December 2015 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
19 November 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
10 June 2015 | Appointment of Mr Andrew Michael Lawrence Staff as a director on 1 June 2015 (2 pages) |
10 June 2015 | Appointment of Mr Andrew Michael Lawrence Staff as a director on 1 June 2015 (2 pages) |
17 December 2014 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Registered office address changed from Epsilon House Ransomes Europark West Road Ipswich IP3 9FJ to 14 Wilford Bridge Spur Melton Woodbridge Suffolk IP12 1RJ on 17 December 2014 (1 page) |
21 October 2014 | Current accounting period extended from 31 December 2014 to 30 April 2015 (1 page) |
23 September 2014 | Director's details changed for Mr Anthony James Shelton Agar on 19 September 2014 (2 pages) |
23 September 2014 | Appointment of Mr Anthony James Shelton Agar as a director on 19 September 2014 (2 pages) |
22 September 2014 | Termination of appointment of Paul Rous as a director on 18 September 2014 (1 page) |
11 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
10 January 2014 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Director's details changed for Paul Mayne on 13 December 2013 (2 pages) |
10 January 2014 | Registered office address changed from 100 High Street Southwold Suffolk IP18 6DP England on 10 January 2014 (1 page) |
28 May 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
3 April 2013 | Appointment of Mr Paul Rous as a director (2 pages) |
1 March 2013 | Statement of capital following an allotment of shares on 22 February 2013
|
1 March 2013 | Resolutions
|
8 January 2013 | Annual return made up to 13 December 2012 with a full list of shareholders (3 pages) |
24 October 2012 | Termination of appointment of Matthew Oakley as a director (1 page) |
1 August 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
28 December 2011 | Annual return made up to 13 December 2011 with a full list of shareholders (3 pages) |
13 December 2010 | Incorporation (33 pages) |