- Company Overview for JP CREATIVE LIMITED (04356192)
- Filing history for JP CREATIVE LIMITED (04356192)
- People for JP CREATIVE LIMITED (04356192)
- Charges for JP CREATIVE LIMITED (04356192)
- More for JP CREATIVE LIMITED (04356192)
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) |
---|---|---|---|
22 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
14 Dec 2015 | AD01 | Registered office address changed from 8 Brighton House 9 Brighton Terrace London SW9 8DJ to 53 Cavendish Road London SW12 0BL on 14 December 2015 | |
27 Feb 2015 | AR01 |
Annual return made up to 18 January 2015 with full list of shareholders
Statement of capital on 2015-02-27
|
|
28 Dec 2014 | SH02 | Sub-division of shares on 13 November 2014 | |
22 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
04 Feb 2014 | AR01 |
Annual return made up to 18 January 2014 with full list of shareholders
Statement of capital on 2014-02-04
|
|
18 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
25 Jan 2013 | AR01 | Annual return made up to 18 January 2013 with full list of shareholders | |
05 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
06 Feb 2012 | AR01 | Annual return made up to 18 January 2012 with full list of shareholders | |
03 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
02 Mar 2011 | CH03 | Secretary's details changed for Nicholas Pearce on 20 January 2011 | |
02 Mar 2011 | CH01 | Director's details changed for Nicholas Pearce on 20 January 2011 | |
02 Mar 2011 | CH01 | Director's details changed for Jeannette Pritchard on 20 January 2011 | |
14 Feb 2011 | AR01 | Annual return made up to 18 January 2011 with full list of shareholders | |
29 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
17 Jun 2010 | RESOLUTIONS |
Resolutions
|
|
03 Feb 2010 | AR01 | Annual return made up to 18 January 2010 with full list of shareholders | |
03 Feb 2010 | CH01 | Director's details changed for Jeannette Pritchard on 18 January 2010 | |
03 Feb 2010 | CH01 | Director's details changed for Nicholas Pearce on 18 January 2010 | |
08 Jan 2010 | CH01 | Director's details changed for Jeannette Pearce on 31 March 2009 | |
31 Oct 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
09 Apr 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
30 Mar 2009 | 363a | Return made up to 18/01/09; full list of members | |
29 Jan 2009 | AA | Total exemption small company accounts made up to 31 March 2008 |