Advanced company searchLink opens in new window

J. M. CREATIVE LTD.

Company number 03393244

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
29 Dec 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Oct 2020 GAZ1(A) First Gazette notice for voluntary strike-off
06 Oct 2020 DS01 Application to strike the company off the register
09 Apr 2020 AA Total exemption full accounts made up to 31 July 2019
27 Jun 2019 CS01 Confirmation statement made on 26 June 2019 with no updates
29 Apr 2019 AA Accounts for a dormant company made up to 31 July 2018
11 Jul 2018 CS01 Confirmation statement made on 26 June 2018 with no updates
26 Mar 2018 AA Accounts for a dormant company made up to 31 July 2017
19 Jul 2017 CS01 Confirmation statement made on 26 June 2017 with no updates
19 Jul 2017 PSC01 Notification of Morgan John as a person with significant control on 6 April 2016
19 Jul 2017 PSC01 Notification of Antony Stewart Lakin as a person with significant control on 6 April 2016
28 Apr 2017 AA Accounts for a dormant company made up to 31 July 2016
18 Jul 2016 AR01 Annual return made up to 26 June 2016 with full list of shareholders
Statement of capital on 2016-07-18
  • GBP 1,000
29 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
14 Aug 2015 AR01 Annual return made up to 26 June 2015 with full list of shareholders
Statement of capital on 2015-08-14
  • GBP 1,000
30 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
17 Aug 2014 AA Total exemption small company accounts made up to 31 July 2013
06 Aug 2014 DISS40 Compulsory strike-off action has been discontinued
05 Aug 2014 GAZ1 First Gazette notice for compulsory strike-off
01 Aug 2014 AR01 Annual return made up to 26 June 2014 with full list of shareholders
Statement of capital on 2014-08-01
  • GBP 1,000
01 Aug 2014 AD01 Registered office address changed from The Media Centre Cardiff CF5 6XJ to 12 Plasturton Gardens Cardiff CF11 9HF on 1 August 2014
19 Sep 2013 AR01 Annual return made up to 26 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-19
07 Aug 2013 TM02 Termination of appointment of Louise Harry as a secretary
08 Jan 2013 AA Total exemption small company accounts made up to 31 July 2012
08 Aug 2012 AR01 Annual return made up to 26 June 2012 with full list of shareholders