Glow Creative Marketing Ltd

General information

Name:

Glow Creative Marketing Limited

Office Address:

Durham Abbey Road Business Park Pity Me DH1 5JZ Durham

Number: 07332151

Incorporation date: 2010-08-02

Dissolution date: 2020-09-22

End of financial year: 31 August

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

The business was situated in Durham with reg. no. 07332151. This company was set up in 2010. The main office of this company was located at Durham Abbey Road Business Park Pity Me. The zip code for this address is DH1 5JZ. The firm was officially closed on 2020-09-22, which means it had been in business for 10 years. It was known as Glow Creative Marketing until 2017-10-04, when it got changed to Glow Creative Design. The last was known as occurred on 2018-04-04.

The knowledge we have about this enterprise's MDs shows that the last two directors were: Georgina W. and Claire E. who became the part of the company on 2017-01-05.

Executives who controlled the firm include: Claire E. had substantial control or influence over the company owned 1/2 or less of company shares and had 1/2 or less of voting rights. Georgina W. had substantial control or influence over the company owned 1/2 or less of company shares, had 1/2 or less of voting rights.

  • Previous company's names
  • Glow Creative Marketing Ltd 2018-04-04
  • Glow Creative Design Ltd 2017-10-04
  • Glow Creative Marketing Limited 2010-08-02

Financial data based on annual reports

Company staff

Georgina W.

Role: Director

Appointed: 05 January 2017

Latest update: 15 June 2023

Claire E.

Role: Director

Appointed: 05 January 2017

Latest update: 15 June 2023

People with significant control

Claire E.
Notified on 5 January 2017
Nature of control:
substantial control or influence
right to manage directors
1/2 or less of voting rights
1/2 or less of shares
Georgina W.
Notified on 5 January 2017
Nature of control:
substantial control or influence
right to manage directors
1/2 or less of voting rights
1/2 or less of shares
Sarah G.
Notified on 6 April 2016
Ceased on 5 January 2017
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 May 2021
Account last made up date 31 August 2019
Confirmation statement next due date 19 March 2021
Confirmation statement last made up date 05 February 2020
Annual Accounts 5 February 2015
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 5 February 2015
Annual Accounts 11 January 2016
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 11 January 2016
Annual Accounts 22 September 2016
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 22 September 2016
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 3 December 2012
End Date For Period Covered By Report 31 August 2012
Date Approval Accounts 3 December 2012
Annual Accounts 22 November 2013
End Date For Period Covered By Report 31 August 2013
Date Approval Accounts 22 November 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Resolution
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 22nd, September 2020
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

7 Heaviside Place

Post code:

DH1 1JG

City / Town:

Gilesgate

HQ address,
2013

Address:

7 Heaviside Place Gilesgate

Post code:

DH1 1JG

City / Town:

Durham

HQ address,
2014

Address:

7 Heaviside Place Gilesgate

Post code:

DH1 1JG

City / Town:

Durham

HQ address,
2015

Address:

7 Heaviside Place

Post code:

DH1 1JG

City / Town:

Gilesgate

HQ address,
2016

Address:

7 Heaviside Place

Post code:

DH1 1JG

City / Town:

Gilesgate

Search other companies

Services (by SIC Code)

  • 74100 : specialised design activities
10
Company Age

Similar companies nearby

Closest companies