- Company Overview for CREATIVE MEDIA MARKETING LIMITED (03212638)
- Filing history for CREATIVE MEDIA MARKETING LIMITED (03212638)
- People for CREATIVE MEDIA MARKETING LIMITED (03212638)
- Charges for CREATIVE MEDIA MARKETING LIMITED (03212638)
- More for CREATIVE MEDIA MARKETING LIMITED (03212638)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
17 Dec 2024 | CS01 | Confirmation statement made on 4 December 2024 with no updates | |
27 Sep 2024 | AA | Micro company accounts made up to 31 December 2023 | |
18 Dec 2023 | CS01 | Confirmation statement made on 4 December 2023 with no updates | |
26 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
26 Dec 2022 | AA | Micro company accounts made up to 31 December 2021 | |
19 Dec 2022 | CS01 | Confirmation statement made on 4 December 2022 with no updates | |
29 Dec 2021 | AA | Micro company accounts made up to 31 December 2020 | |
17 Dec 2021 | CS01 | Confirmation statement made on 4 December 2021 with no updates | |
28 Jan 2021 | AA | Micro company accounts made up to 31 December 2019 | |
06 Jan 2021 | CS01 | Confirmation statement made on 4 December 2020 with no updates | |
13 Jan 2020 | CS01 | Confirmation statement made on 4 December 2019 with no updates | |
29 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
08 Jan 2019 | CS01 | Confirmation statement made on 4 December 2018 with no updates | |
17 Oct 2018 | AD01 | Registered office address changed from Upper Deck Admirals Quarters,Portsmouth Road Thames Ditton Surrey KT7 0XA United Kingdom to Upper Deck Admirals Quarters,Portsmouth Road Thames Ditton Surrey KT7 0XA on 17 October 2018 | |
27 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
14 Dec 2017 | PSC01 | Notification of Gerald William Easter as a person with significant control on 4 December 2017 | |
14 Dec 2017 | PSC09 | Withdrawal of a person with significant control statement on 14 December 2017 | |
04 Dec 2017 | CS01 | Confirmation statement made on 4 December 2017 with updates | |
04 Dec 2017 | CH01 | Director's details changed for Gerald William Easter on 4 December 2017 | |
24 Oct 2017 | AD01 | Registered office address changed from 40 Bowling Green Lane London EC1R 0NE to Upper Deck Admirals Quarters,Portsmouth Road Thames Ditton Surrey KT7 0XA on 24 October 2017 | |
28 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
05 Jul 2017 | CS01 | Confirmation statement made on 17 June 2017 with updates | |
05 Jul 2017 | PSC08 | Notification of a person with significant control statement | |
27 Sep 2016 | AA | Micro company accounts made up to 31 December 2015 | |
03 Aug 2016 | AR01 |
Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-08-03
|