RELATIVE MARKETING & CREATIVE LLP

Company Documents

DateDescription
08/10/258 October 2025 NewRegistered office address changed from Suite 109, Thrive, Miller House 47-49 Market Street Farnworth Bolton BL4 7NS United Kingdom to C/O Azets Belmont Suite Paragon Business Park Chorley New Road Horwich BL6 6HG on 2025-10-08

View Document

11/07/2511 July 2025 Confirmation statement made on 2025-06-26 with no updates

View Document

25/03/2525 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

05/07/245 July 2024 Change of details for Mr Simon Barlow as a person with significant control on 2024-07-05

View Document

05/07/245 July 2024 Change of details for Mr Robert James Barlow as a person with significant control on 2024-07-05

View Document

05/07/245 July 2024 Confirmation statement made on 2024-06-26 with no updates

View Document

05/07/245 July 2024 Member's details changed for Mr Robert James Barlow on 2024-07-05

View Document

05/07/245 July 2024 Registered office address changed from Suite 115, Thrive, Miller House 47-49 Market Street Farnworth Bolton BL4 7NS England to Suite 109, Thrive, Miller House 47-49 Market Street Farnworth Bolton BL4 7NS on 2024-07-05

View Document

05/07/245 July 2024 Member's details changed for Mr Simon Barlow on 2024-07-05

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/03/2421 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

13/07/2313 July 2023 Confirmation statement made on 2023-06-26 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

10/03/2310 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

02/03/222 March 2022 Change of details for Mr Simon Barlow as a person with significant control on 2022-03-01

View Document

01/03/221 March 2022 Member's details changed for Mr Robert James Barlow on 2022-03-01

View Document

01/03/221 March 2022 Member's details changed for Mr Simon Barlow on 2022-03-01

View Document

01/03/221 March 2022 Change of details for Mr Robert James Barlow as a person with significant control on 2022-03-01

View Document

01/03/221 March 2022 Registered office address changed from 1 Wood Street Bolton Lancashire BL1 1DY to Suite 115, Thrive, Miller House 47-49 Market Street Farnworth Bolton BL4 7NS on 2022-03-01

View Document

06/07/216 July 2021 Confirmation statement made on 2021-06-26 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

26/08/2026 August 2020 CONFIRMATION STATEMENT MADE ON 26/06/20, NO UPDATES

View Document

18/12/1918 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

02/08/192 August 2019 CONFIRMATION STATEMENT MADE ON 26/06/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

07/01/197 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 APPOINTMENT TERMINATED, LLP MEMBER SIMON BARLOW

View Document

31/07/1831 July 2018 LLP MEMBER APPOINTED MR SIMON BARLOW

View Document

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 26/06/18, NO UPDATES

View Document

31/07/1831 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON BARLOW

View Document

31/07/1831 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON BARLOW

View Document

31/07/1831 July 2018 CESSATION OF SIMON BARLOW AS A PSC

View Document

31/07/1831 July 2018 CESSATION OF SIMON BARLOW AS A PSC

View Document

06/02/186 February 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

20/07/1720 July 2017 CONFIRMATION STATEMENT MADE ON 26/06/17, NO UPDATES

View Document

11/07/1711 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT JAMES BARLOW

View Document

10/07/1710 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON BARLOW

View Document

06/01/176 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

21/07/1621 July 2016 ANNUAL RETURN MADE UP TO 26/06/16

View Document

09/01/169 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

22/07/1522 July 2015 ANNUAL RETURN MADE UP TO 11/07/15

View Document

06/01/156 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

15/12/1415 December 2014 REGISTERED OFFICE CHANGED ON 15/12/2014 FROM NEWLANDS 315 CHORLEY NEW ROAD BOLTON GREATER MANCHESTER BL1 5BP

View Document

10/12/1410 December 2014 PREVSHO FROM 31/07/2014 TO 31/03/2014

View Document

21/07/1421 July 2014 ANNUAL RETURN MADE UP TO 11/07/14

View Document

18/06/1418 June 2014 APPOINTMENT TERMINATED, LLP MEMBER BARBARA BARLOW

View Document

01/05/141 May 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

11/09/1311 September 2013 ANNUAL RETURN MADE UP TO 11/07/13

View Document

03/09/133 September 2013 REGISTERED OFFICE CHANGED ON 03/09/2013 FROM UHY HACKER YOUNG ST JAMES BUILDING 79 OXFORD STREET MANCHESTER GREATER MANCHESTER M1 6HT

View Document

15/04/1315 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

03/08/123 August 2012 ANNUAL RETURN MADE UP TO 11/07/12

View Document

17/02/1217 February 2012 LLP MEMBER APPOINTED MR ROBERT JAMES BARLOW

View Document

17/02/1217 February 2012 LLP MEMBER APPOINTED MR SIMON BARLOW

View Document

16/02/1216 February 2012 APPOINTMENT TERMINATED, LLP MEMBER JOHN BARLOW

View Document

26/07/1126 July 2011 LLP MEMBER APPOINTED BARBARA BARLOW

View Document

26/07/1126 July 2011 APPOINTMENT TERMINATED, LLP MEMBER WATERLOW NOMINEES LIMITED

View Document

26/07/1126 July 2011 LLP MEMBER APPOINTED JOHN MUNROE BARLOW

View Document

26/07/1126 July 2011 APPOINTMENT TERMINATED, LLP MEMBER WATERLOW SECRETARIES LIMITED

View Document

14/07/1114 July 2011 REGISTERED OFFICE CHANGED ON 14/07/2011 FROM 1ST FLOOR 22 EXCHANGE QUAY SALFORD MANCHESTER M5 3EQ UNITED KINGDOM

View Document

11/07/1111 July 2011 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company