About

Registered Number: 05443751
Date of Incorporation: 05/05/2005 (19 years ago)
Company Status: Active
Registered Address: CASTLETONS, The Old Workshop, 12b Kennerleys Lane, Wilmslow, Cheshire, SK9 5EQ

 

Holliday Creative Marketing Ltd was registered on 05 May 2005, it's status at Companies House is "Active". The companies directors are Holliday, Madelene Theresa, Holliday, Tracey Clare, Holliday, John Paul. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOLLIDAY, Tracey Clare 05 May 2005 - 1
Secretary Name Appointed Resigned Total Appointments
HOLLIDAY, Madelene Theresa 07 February 2007 - 1
HOLLIDAY, John Paul 05 May 2005 07 February 2007 1

Filing History

Document Type Date
CS01 - N/A 06 May 2020
AA - Annual Accounts 28 February 2020
CS01 - N/A 16 May 2019
AA - Annual Accounts 18 December 2018
CS01 - N/A 16 May 2018
AA - Annual Accounts 23 October 2017
CS01 - N/A 17 May 2017
AA - Annual Accounts 21 February 2017
AR01 - Annual Return 01 July 2016
AA - Annual Accounts 27 November 2015
AR01 - Annual Return 18 June 2015
CH01 - Change of particulars for director 18 June 2015
AA - Annual Accounts 23 January 2015
AR01 - Annual Return 17 June 2014
CH01 - Change of particulars for director 17 June 2014
AD01 - Change of registered office address 17 June 2014
AA - Annual Accounts 04 March 2014
AR01 - Annual Return 01 June 2013
AA - Annual Accounts 25 January 2013
AR01 - Annual Return 20 June 2012
CH03 - Change of particulars for secretary 20 June 2012
AA - Annual Accounts 11 October 2011
AR01 - Annual Return 01 June 2011
CH03 - Change of particulars for secretary 01 June 2011
AA - Annual Accounts 25 February 2011
AR01 - Annual Return 04 June 2010
CH01 - Change of particulars for director 04 June 2010
AA - Annual Accounts 01 March 2010
363a - Annual Return 16 July 2009
AA - Annual Accounts 12 January 2009
AA - Annual Accounts 30 May 2008
363a - Annual Return 27 May 2008
288a - Notice of appointment of directors or secretaries 29 August 2007
288b - Notice of resignation of directors or secretaries 29 August 2007
363a - Annual Return 10 August 2007
AA - Annual Accounts 29 July 2007
363a - Annual Return 10 May 2006
RESOLUTIONS - N/A 14 October 2005
RESOLUTIONS - N/A 14 October 2005
RESOLUTIONS - N/A 14 October 2005
NEWINC - New incorporation documents 05 May 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.