Advanced company searchLink opens in new window

CREATIVE PROCESS

Company number 05079053

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)
24 Feb 2016 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification second filing AP01 for andrew christopher gunter-smith
25 Jan 2016 AP01 Appointment of Mr Andrew Christopher Gunter-Smith as a director on 21 January 2016
11 Aug 2015 AD01 Registered office address changed from Old Laban Centre Laurie Grove New Cross London SE14 6NH to Norman House 125 Greenwich High Road London SE10 8JL on 11 August 2015
15 Jun 2015 AA Total exemption small company accounts made up to 31 July 2014
20 May 2015 AR01 Annual return made up to 14 March 2015 no member list
08 May 2014 TM01 Termination of appointment of Simon Rowe as a director
08 May 2014 TM01 Termination of appointment of John Fahy as a director
09 Apr 2014 AR01 Annual return made up to 14 March 2014 no member list
01 Apr 2014 AP01 Appointment of Mr Joseph Gale Delisle Burns as a director
01 Apr 2014 AP01 Appointment of Mr Joseph Gale Delisle Burns as a director
27 Mar 2014 AA Full accounts made up to 31 July 2013
20 Mar 2014 AP01 Appointment of Professor John Barrington Wood as a director
06 Nov 2013 TM01 Termination of appointment of Anthony Bowne as a director
23 Apr 2013 AR01 Annual return made up to 14 March 2013 no member list
23 Jan 2013 AA Full accounts made up to 31 March 2012
14 Jan 2013 AA01 Current accounting period extended from 31 March 2013 to 31 July 2013
12 Apr 2012 AR01 Annual return made up to 14 March 2012 no member list
05 Jan 2012 AA Full accounts made up to 31 March 2011
03 Jan 2012 TM01 Termination of appointment of Philip Mcdonnell as a director
03 Jan 2012 TM01 Termination of appointment of Gavin Barlow as a director
28 Mar 2011 AR01 Annual return made up to 14 March 2011 no member list
19 Jan 2011 AA Full accounts made up to 31 March 2010
20 Oct 2010 AP01 Appointment of Mr Phil Mcdonnell as a director
24 Aug 2010 CERTNM Company name changed the creative lewisham agency\certificate issued on 24/08/10
  • RES15 ‐ Change company name resolution on 2010-08-10
24 Aug 2010 CONNOT Change of name notice