Background WavePink WaveYellow Wave

URBAN RIVER CREATIVE LIMITED (04605126)

URBAN RIVER CREATIVE LIMITED (04605126) is an active UK company. incorporated on 29 November 2002. with registered office in Boldon Colliery. The company operates in the Professional, Scientific and Technical Activities sector, engaged in specialised design activities. URBAN RIVER CREATIVE LIMITED has been registered for 23 years. Current directors include BUCKLEY, Carl, BUCKLEY, Katie Louise, CARRAHAR, Carly and 1 others.

Company Number
04605126
Status
active
Type
ltd
Incorporated
29 November 2002
Age
23 years
Address
Studio 206, The Quadrus Centre Woodstock Way, Boldon Colliery, NE35 9PF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Specialised design activities
Directors
BUCKLEY, Carl, BUCKLEY, Katie Louise, CARRAHAR, Carly, SHEPPARD, Gareth
SIC Codes
74100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

URBAN RIVER CREATIVE LIMITED

URBAN RIVER CREATIVE LIMITED is an active company incorporated on 29 November 2002 with the registered office located in Boldon Colliery. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in specialised design activities. URBAN RIVER CREATIVE LIMITED was registered 23 years ago.(SIC: 74100)

Status

active

Active since 23 years ago

Company No

04605126

LTD Company

Age

23 Years

Incorporated 29 November 2002

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 29 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 29 November 2025 (5 months ago)
Submitted on 1 December 2025 (5 months ago)

Next Due

Due by 13 December 2026
For period ending 29 November 2026
Contact
Address

Studio 206, The Quadrus Centre Woodstock Way Boldon Business Park Boldon Colliery, NE35 9PF,

Previous Addresses

75 King Street South Shields Tyne and Wear NE33 1DP
From: 17 February 2010To: 8 March 2024
Windsor Hall Burrow Street South Shields Tyne & Wear NE33 1PP
From: 29 November 2002To: 17 February 2010
Timeline

12 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Nov 02
Director Left
Nov 10
Director Joined
Jun 11
Director Left
Jun 11
Director Left
May 12
Director Joined
Nov 12
Director Joined
Aug 13
Director Joined
Aug 13
Director Left
Jan 15
Director Joined
Feb 15
Director Left
Jul 24
Director Joined
Jan 25
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

5 Active
14 Resigned

BUCKLEY, Carl

Active
Woodstock Way, Boldon CollieryNE35 9PF
Secretary
Appointed 15 Nov 2010

BUCKLEY, Carl

Active
Woodstock Way, Boldon CollieryNE35 9PF
Born February 1969
Director
Appointed 24 Nov 2003

BUCKLEY, Katie Louise

Active
Woodstock Way, Boldon CollieryNE35 9PF
Born May 1969
Director
Appointed 01 Nov 2012

CARRAHAR, Carly

Active
Woodstock Way, Boldon CollieryNE35 9PF
Born September 1981
Director
Appointed 06 Apr 2013

SHEPPARD, Gareth

Active
Woodstock Way, BoldonNE35 9PF
Born October 1986
Director
Appointed 01 Jan 2025

BROADHEAD, Christopher

Resigned
13 Alston Avenue, East CramlingtonNE23 6RP
Secretary
Appointed 10 Sept 2003
Resigned 15 Nov 2010

MARINER, Stephen

Resigned
51 Richmond Avenue, Newcastle Upon TyneNE16 3HA
Secretary
Appointed 16 Dec 2002
Resigned 23 Jul 2003

SLATER, Paul Joseph

Resigned
195 Harton House Road East, South ShieldsNE34 6DZ
Secretary
Appointed 23 Jul 2003
Resigned 10 Sept 2003

SLATER, Paul Joseph

Resigned
195 Harton House Road East, South ShieldsNE34 6DZ
Secretary
Appointed 29 Nov 2002
Resigned 16 Dec 2002

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 29 Nov 2002
Resigned 29 Nov 2002

BARKER, John

Resigned
King Street, South ShieldsNE33 1DP
Born January 1981
Director
Appointed 06 Apr 2013
Resigned 09 Jan 2015

BROADHEAD, Christopher

Resigned
13 Alston Avenue, East CramlingtonNE23 6RP
Born March 1978
Director
Appointed 06 Apr 2003
Resigned 15 Nov 2010

CUMMINGS, Robert John

Resigned
Woodstock Way, Boldon CollieryNE35 9PF
Born July 1984
Director
Appointed 01 Feb 2015
Resigned 12 Jul 2024

FRAME, David

Resigned
30 Seaham Close, South ShieldsNE34 7ER
Born June 1976
Director
Appointed 29 Nov 2002
Resigned 06 Jun 2003

MARINER, Stephen

Resigned
51 Richmond Avenue, Newcastle Upon TyneNE16 3HA
Born November 1975
Director
Appointed 29 Nov 2002
Resigned 23 Jul 2003

SLATER, Paul Joseph

Resigned
King Street, South ShieldsNE33 1DP
Born August 1975
Director
Appointed 13 Jun 2011
Resigned 31 Mar 2012

SLATER, Paul Joseph

Resigned
195 Harton House Road East, South ShieldsNE34 6DZ
Born August 1975
Director
Appointed 29 Nov 2002
Resigned 03 Dec 2002

SLATER, Wendi

Resigned
Baltic Court, South ShieldsNE33 3NT
Born July 1967
Director
Appointed 06 Jun 2003
Resigned 13 Jun 2011

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 29 Nov 2002
Resigned 29 Nov 2002

Persons with significant control

2

Mr Carl Buckley

Active
Woodstock Way, Boldon CollieryNE35 9PF
Born February 1969

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
King Street, South ShieldsNE33 1DP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

95

Confirmation Statement With No Updates
1 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2025
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
5 August 2025
RP04CS01RP04CS01
Appoint Person Director Company With Name Date
15 January 2025
AP01Appointment of Director
Confirmation Statement With No Updates
2 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 August 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 July 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
8 March 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
2 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 August 2017
AAAnnual Accounts
Confirmation Statement
30 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 August 2016
AAAnnual Accounts
Change Person Director Company With Change Date
1 December 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
30 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 August 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 January 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2013
AR01AR01
Appoint Person Director Company With Name
14 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
14 August 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
13 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2012
AR01AR01
Appoint Person Director Company With Name
28 November 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
31 August 2012
AAAnnual Accounts
Termination Director Company With Name
15 May 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 December 2011
AR01AR01
Change Person Director Company With Change Date
14 December 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 August 2011
AAAnnual Accounts
Appoint Person Director Company With Name
15 June 2011
AP01Appointment of Director
Termination Director Company With Name
15 June 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 December 2010
AR01AR01
Appoint Person Secretary Company With Name
15 November 2010
AP03Appointment of Secretary
Termination Director Company With Name
15 November 2010
TM01Termination of Director
Termination Secretary Company With Name
15 November 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
8 July 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
17 February 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
10 December 2009
AR01AR01
Change Person Director Company With Change Date
10 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 August 2009
AAAnnual Accounts
Legacy
5 December 2008
363aAnnual Return
Legacy
4 December 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
23 September 2008
AAAnnual Accounts
Legacy
18 December 2007
363aAnnual Return
Legacy
18 December 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
30 September 2007
AAAnnual Accounts
Legacy
19 December 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
4 October 2006
AAAnnual Accounts
Legacy
4 January 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 July 2005
AAAnnual Accounts
Legacy
9 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 September 2004
AAAnnual Accounts
Legacy
10 August 2004
225Change of Accounting Reference Date
Legacy
30 April 2004
88(2)R88(2)R
Legacy
30 April 2004
122122
Resolution
30 April 2004
RESOLUTIONSResolutions
Resolution
30 April 2004
RESOLUTIONSResolutions
Resolution
30 April 2004
RESOLUTIONSResolutions
Resolution
30 April 2004
RESOLUTIONSResolutions
Legacy
14 February 2004
288aAppointment of Director or Secretary
Legacy
22 January 2004
363sAnnual Return (shuttle)
Legacy
22 January 2004
288aAppointment of Director or Secretary
Legacy
23 September 2003
288bResignation of Director or Secretary
Legacy
23 September 2003
288aAppointment of Director or Secretary
Legacy
8 August 2003
288aAppointment of Director or Secretary
Legacy
8 August 2003
288aAppointment of Director or Secretary
Legacy
8 August 2003
288bResignation of Director or Secretary
Legacy
12 June 2003
288bResignation of Director or Secretary
Legacy
31 March 2003
287Change of Registered Office
Legacy
18 March 2003
288bResignation of Director or Secretary
Legacy
23 December 2002
288aAppointment of Director or Secretary
Legacy
23 December 2002
288bResignation of Director or Secretary
Legacy
18 December 2002
88(2)R88(2)R
Legacy
18 December 2002
225Change of Accounting Reference Date
Legacy
6 December 2002
288aAppointment of Director or Secretary
Legacy
6 December 2002
288aAppointment of Director or Secretary
Legacy
6 December 2002
288aAppointment of Director or Secretary
Legacy
2 December 2002
288bResignation of Director or Secretary
Legacy
2 December 2002
288bResignation of Director or Secretary
Incorporation Company
29 November 2002
NEWINCIncorporation