Advanced company searchLink opens in new window

CREATIVE MEDIA TECHNIQUES LIMITED

Company number 03487880

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)
28 Feb 2018 GAZ2 Final Gazette dissolved following liquidation
28 Nov 2017 LIQ14 Return of final meeting in a creditors' voluntary winding up
10 Oct 2017 LIQ03 Liquidators' statement of receipts and payments to 18 August 2017
28 Oct 2016 4.68 Liquidators' statement of receipts and payments to 18 August 2016
02 Sep 2015 AD01 Registered office address changed from Unit 30 Ground Floor Offices Green End Gamlingay Sandy Bedfordshire SG19 3LF to 100 st James Road Northampton NN5 5LF on 2 September 2015
01 Sep 2015 4.20 Statement of affairs with form 4.19
01 Sep 2015 600 Appointment of a voluntary liquidator
01 Sep 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-08-19
24 Feb 2015 AR01 Annual return made up to 2 January 2015 with full list of shareholders
Statement of capital on 2015-02-24
  • GBP 1,000
29 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
31 Oct 2014 TM01 Termination of appointment of Tim Fothergill as a director on 24 October 2014
20 Jan 2014 AR01 Annual return made up to 2 January 2014 with full list of shareholders
Statement of capital on 2014-01-20
  • GBP 1,000
16 Dec 2013 AA Total exemption small company accounts made up to 30 April 2013
03 Jan 2013 AR01 Annual return made up to 2 January 2013 with full list of shareholders
13 Nov 2012 AA Total exemption small company accounts made up to 30 April 2012
24 Jan 2012 AA Total exemption small company accounts made up to 30 April 2011
09 Jan 2012 AR01 Annual return made up to 2 January 2012 with full list of shareholders
22 Aug 2011 TM02 Termination of appointment of Craig Tyrrell as a secretary
22 Aug 2011 AD01 Registered office address changed from C/O Tyrell & Company Suite D South Cambridge Business Park Babraham Cambridgeshire CB22 3JH on 22 August 2011
02 Feb 2011 AR01 Annual return made up to 2 January 2011 with full list of shareholders
01 Feb 2011 AA Total exemption small company accounts made up to 30 April 2010
14 Sep 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
02 Feb 2010 AR01 Annual return made up to 2 January 2010 with full list of shareholders
02 Feb 2010 CH01 Director's details changed for Tim Fothergill on 2 January 2010
02 Feb 2010 CH01 Director's details changed for Romano Pio Malocca on 2 January 2010