Advanced company searchLink opens in new window

GINGERSNAP CREATIVE MANAGEMENT LIMITED

Company number 05654399

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)
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
  • GBP 2,700
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
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Re: sub-division 18/08/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
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