Company Name9:55 Creative Limited
DirectorsAndrew James Hampshire Glass and Louise Jayne Hampshire Glass
Company StatusActive
Company Number07697009
CategoryPrivate Limited Company
Incorporation Date7 July 2011(12 years, 9 months ago)
Previous NameSilver Monkey Marketing Ltd

Business Activity

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

Directors

Director NameMr Andrew James Hampshire Glass
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2011(same day as company formation)
RoleMarketing
Country of ResidenceEngland
Correspondence Address61 Station Road
Sudbury
Suffolk
CO10 2SP
Director NameMrs Louise Jayne Hampshire Glass
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2013(2 years, 2 months after company formation)
Appointment Duration10 years, 7 months
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence Address61 Station Road
Sudbury
Suffolk
CO10 2SP

Contact

Websitesilvermonkeymarketing.com
Telephone0116 8982694
Telephone regionLeicester

Location

Registered Address61 Station Road
Sudbury
Suffolk
CO10 2SP
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishSudbury
WardSudbury South
Built Up AreaSudbury
Address MatchesOver 200 other UK companies use this postal address

Shareholders

5 at £1Andy Glass
50.00%
Ordinary
5 at £1Louise Hampshire
50.00%
Ordinary

Financials

Year2014
Net Worth£348
Cash£6,717
Current Liabilities£35,952

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 Return24 September 2023 (7 months ago)
Next Return Due8 October 2024 (5 months, 2 weeks from now)

Filing History

30 November 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
3 October 2020Confirmation statement made on 24 September 2020 with no updates (3 pages)
18 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
25 September 2019Confirmation statement made on 24 September 2019 with no updates (3 pages)
1 October 2018Confirmation statement made on 24 September 2018 with no updates (3 pages)
27 June 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
7 June 2018Director's details changed for Mr Andrew James Hampshire Glass on 8 August 2016 (2 pages)
7 June 2018Director's details changed for Mrs Louise Jayne Hampshire Glass on 8 August 2016 (2 pages)
10 October 2017Confirmation statement made on 24 September 2017 with no updates (3 pages)
10 October 2017Confirmation statement made on 24 September 2017 with no updates (3 pages)
6 October 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
6 October 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
10 October 2016Confirmation statement made on 24 September 2016 with updates (7 pages)
10 October 2016Confirmation statement made on 24 September 2016 with updates (7 pages)
15 April 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
15 April 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
28 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
28 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
1 October 2015Director's details changed for Mr Andrew James Glass on 29 September 2015 (2 pages)
1 October 2015Director's details changed for Ms Louise Jayne Hampshire on 29 September 2015 (2 pages)
1 October 2015Director's details changed for Mr Andrew James Glass on 29 September 2015 (2 pages)
1 October 2015Director's details changed for Ms Louise Jayne Hampshire on 29 September 2015 (2 pages)
28 September 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 10
(4 pages)
28 September 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 10
(4 pages)
14 November 2014Director's details changed for Mr Andrew James Glass on 14 November 2014 (2 pages)
14 November 2014Director's details changed for Mr Andrew James Glass on 14 November 2014 (2 pages)
14 November 2014Director's details changed for Ms Louise Jayne Hampshire on 14 November 2014 (2 pages)
14 November 2014Director's details changed for Ms Louise Jayne Hampshire on 14 November 2014 (2 pages)
16 October 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
16 October 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
1 October 2014Director's details changed for Mr Andrew James Glass on 25 September 2013 (2 pages)
1 October 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 10
(4 pages)
1 October 2014Director's details changed for Mr Andrew James Glass on 25 September 2013 (2 pages)
1 October 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 10
(4 pages)
23 October 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
23 October 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
25 September 2013Statement of capital following an allotment of shares on 24 September 2013
  • GBP 10
(3 pages)
25 September 2013Statement of capital following an allotment of shares on 24 September 2013
  • GBP 10
(3 pages)
25 September 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 10
(4 pages)
25 September 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 10
(4 pages)
24 September 2013Appointment of Ms Louise Jayne Hampshire as a director (2 pages)
24 September 2013Appointment of Ms Louise Jayne Hampshire as a director (2 pages)
10 July 2013Annual return made up to 7 July 2013 with a full list of shareholders (3 pages)
10 July 2013Annual return made up to 7 July 2013 with a full list of shareholders (3 pages)
10 July 2013Annual return made up to 7 July 2013 with a full list of shareholders (3 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
3 August 2012Annual return made up to 7 July 2012 with a full list of shareholders (3 pages)
3 August 2012Annual return made up to 7 July 2012 with a full list of shareholders (3 pages)
3 August 2012Annual return made up to 7 July 2012 with a full list of shareholders (3 pages)
18 January 2012Registered office address changed from 22 Constitution Hill Sudbury Suffolk CO10 2PT England on 18 January 2012 (1 page)
18 January 2012Current accounting period shortened from 31 July 2012 to 31 March 2012 (2 pages)
18 January 2012Current accounting period shortened from 31 July 2012 to 31 March 2012 (2 pages)
18 January 2012Registered office address changed from 22 Constitution Hill Sudbury Suffolk CO10 2PT England on 18 January 2012 (1 page)
7 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
7 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)