GINGERSNAP CREATIVE MANAGEMENT LIMITED
Company number 05654399
- Company Overview for GINGERSNAP CREATIVE MANAGEMENT LIMITED (05654399)
- Filing history for GINGERSNAP CREATIVE MANAGEMENT LIMITED (05654399)
- People for GINGERSNAP CREATIVE MANAGEMENT LIMITED (05654399)
- Charges for GINGERSNAP CREATIVE MANAGEMENT LIMITED (05654399)
- More for GINGERSNAP CREATIVE MANAGEMENT LIMITED (05654399)
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) |
---|---|---|---|
11 Feb 2025 | TM01 | Termination of appointment of Amber May Barrington-Chappell as a director on 11 February 2025 | |
26 Sep 2024 | CS01 | Confirmation statement made on 23 August 2024 with no updates | |
27 Aug 2024 | AA | Total exemption full accounts made up to 30 November 2023 | |
05 Sep 2023 | CS01 | Confirmation statement made on 23 August 2023 with updates | |
05 Sep 2023 | PSC01 | Notification of Amber May Barrington-Chappell as a person with significant control on 1 August 2023 | |
05 Sep 2023 | AP01 | Appointment of Miss Amber May Barrington-Chappell as a director on 1 August 2023 | |
05 Sep 2023 | SH01 |
Statement of capital following an allotment of shares on 1 August 2023
|
|
30 Jun 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
23 Aug 2022 | CS01 | Confirmation statement made on 23 August 2022 with updates | |
23 Aug 2022 | SH02 | Sub-division of shares on 18 August 2022 | |
23 Aug 2022 | MA | Memorandum and Articles of Association | |
23 Aug 2022 | RESOLUTIONS |
Resolutions
|
|
18 Aug 2022 | AA | Micro company accounts made up to 30 November 2021 | |
29 Dec 2021 | CS01 | Confirmation statement made on 14 December 2021 with no updates | |
31 Aug 2021 | AA | Micro company accounts made up to 30 November 2020 | |
23 Dec 2020 | CS01 | Confirmation statement made on 14 December 2020 with no updates | |
27 Nov 2020 | AA | Micro company accounts made up to 30 November 2019 | |
30 May 2020 | CH01 | Director's details changed for Joanne Clare Barrington Chappel on 28 May 2020 | |
29 May 2020 | CH01 | Director's details changed for Clare Barrington Chappel on 28 May 2020 | |
15 Jan 2020 | TM02 | Termination of appointment of Carol Penney as a secretary on 15 January 2020 | |
15 Jan 2020 | CS01 | Confirmation statement made on 14 December 2019 with no updates | |
30 Aug 2019 | AA | Micro company accounts made up to 30 November 2018 | |
24 Jul 2019 | AD01 | Registered office address changed from Unit 2 Montpelier Central Business Park Station Road Bristol BS6 5EE to Unit 256 Paintworks Bath Road Bristol BS4 3AQ on 24 July 2019 | |
28 Dec 2018 | CS01 | Confirmation statement made on 14 December 2018 with no updates | |
02 Jul 2018 | AA | Micro company accounts made up to 30 November 2017 |