Elm House Creative Limited

General information

Name:

Elm House Creative Ltd

Office Address:

100 Lisburn Road BT9 6AG Belfast

Number: NI069244

Incorporation date: 2008-05-13

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Contact information

Phones:

Emails:

  • info@elmhousecreative.com
  • michael.stewart@elmhousecreative.com

Website

www.elmhousecreative.com

Description

Data updated on:

Elm House Creative came into being in 2008 as a company enlisted under no NI069244, located at BT9 6AG Belfast at 100 Lisburn Road. This firm has been in business for sixteen years and its status at the time is active. This business's classified under the NACE and SIC code 58190 meaning Other publishing activities. 31st August 2022 is the last time the accounts were filed.

That limited company owes its success and constant improvement to a group of three directors, namely Brian O., Ross P. and Michael S., who have been leading the firm since May 2008. In order to find professional help with legal documentation, this limited company has been utilizing the skills of Michael S. as a secretary since May 2008.

Executives who have control over this firm are as follows: Brian O. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Michael S. has substantial control or influence over the company. Ross P. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Michael S.

Role: Secretary

Appointed: 13 May 2008

Latest update: 22 January 2024

Brian O.

Role: Director

Appointed: 13 May 2008

Latest update: 22 January 2024

Ross P.

Role: Director

Appointed: 13 May 2008

Latest update: 22 January 2024

Michael S.

Role: Director

Appointed: 13 May 2008

Latest update: 22 January 2024

People with significant control

Brian O.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Michael S.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Ross P.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Ray L.
Notified on 1 September 2016
Ceased on 30 November 2021
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 27 May 2024
Confirmation statement last made up date 13 May 2023
Annual Accounts 28 May 2014
Start Date For Period Covered By Report 01 September 2012
End Date For Period Covered By Report 31 August 2013
Date Approval Accounts 28 May 2014
Annual Accounts 27 May 2015
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 27 May 2015
Annual Accounts 23 May 2016
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 23 May 2016
Annual Accounts 15 April 2017
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 15 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts
Start Date For Period Covered By Report 01 September 2019
End Date For Period Covered By Report 31 August 2020
Annual Accounts
Start Date For Period Covered By Report 01 September 2020
End Date For Period Covered By Report 31 August 2021
Annual Accounts
Start Date For Period Covered By Report 01 September 2021
End Date For Period Covered By Report 31 August 2022
Annual Accounts
Start Date For Period Covered By Report 01 September 2022
End Date For Period Covered By Report 31 August 2023
Annual Accounts 15 December 2012
End Date For Period Covered By Report 31 August 2012
Date Approval Accounts 15 December 2012

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Free Download
Total exemption full accounts record for the accounting period up to 2022/08/31 (AA)
filed on: 27th, May 2023
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2012

Address:

2nd Floor The Warehouse 7 James Street South

Post code:

BT2 8DN

City / Town:

Belfast

HQ address,
2013

Address:

2nd Floor The Warehouse 7 James Street South

Post code:

BT2 8DN

City / Town:

Belfast

HQ address,
2014

Address:

2nd Floor The Warehouse 7 James Street South

Post code:

BT2 8DN

City / Town:

Belfast

HQ address,
2015

Address:

2nd Floor The Warehouse 7 James Street South

Post code:

BT2 8DN

City / Town:

Belfast

HQ address,
2016

Address:

2nd Floor The Warehouse 7 James Street South

Post code:

BT2 8DN

City / Town:

Belfast

Accountant/Auditor,
2013 - 2016

Name:

E M Sheehan Limited

Address:

T/a E M Sheehan & Co 30a Greencastle Street

Post code:

BT34 4BH

City / Town:

Kilkeel

Search other companies

Services (by SIC Code)

  • 58190 : Other publishing activities
15
Company Age

Closest Companies - by postcode