MEANS OF ESCAPE PUBLICATIONS LIMITED
Company number 04336460
- Company Overview for MEANS OF ESCAPE PUBLICATIONS LIMITED (04336460)
- Filing history for MEANS OF ESCAPE PUBLICATIONS LIMITED (04336460)
- People for MEANS OF ESCAPE PUBLICATIONS LIMITED (04336460)
- More for MEANS OF ESCAPE PUBLICATIONS LIMITED (04336460)
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) |
---|---|---|---|
19 Dec 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
13 Dec 2024 | CS01 | Confirmation statement made on 7 December 2024 with no updates | |
08 Dec 2023 | CS01 | Confirmation statement made on 7 December 2023 with no updates | |
26 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
21 Dec 2022 | CS01 | Confirmation statement made on 7 December 2022 with no updates | |
22 Aug 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
07 Dec 2021 | CS01 | Confirmation statement made on 7 December 2021 with no updates | |
07 Dec 2021 | PSC07 | Cessation of James Joseph Creak as a person with significant control on 4 January 2021 | |
07 Dec 2021 | PSC01 | Notification of Judith Creak as a person with significant control on 4 January 2021 | |
07 Dec 2021 | PSC07 | Cessation of John William Creak as a person with significant control on 4 January 2021 | |
02 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
14 Jul 2021 | TM01 | Termination of appointment of John William Creak as a director on 8 January 2021 | |
14 Jul 2021 | AP01 | Appointment of Mr Nicholas James Creak as a director on 8 January 2021 | |
23 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
07 Dec 2020 | CS01 | Confirmation statement made on 7 December 2020 with no updates | |
23 Dec 2019 | CS01 | Confirmation statement made on 7 December 2019 with no updates | |
31 Oct 2019 | TM01 | Termination of appointment of James Joseph Creak as a director on 30 September 2019 | |
31 Oct 2019 | TM02 | Termination of appointment of James Joseph Creak as a secretary on 30 September 2019 | |
06 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
03 Jan 2019 | CS01 | Confirmation statement made on 7 December 2018 with no updates | |
30 Oct 2018 | AD01 | Registered office address changed from Clements House 1279 London Road Leigh-on-Sea Essex SS9 2AD to Millhouse 32-38 East Street Rochford Essex SS4 1DB on 30 October 2018 | |
01 Aug 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
19 Dec 2017 | CS01 | Confirmation statement made on 7 December 2017 with no updates | |
14 Jun 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
22 Dec 2016 | CS01 | Confirmation statement made on 7 December 2016 with updates |