Advanced company searchLink opens in new window

H20 CREATIVE COMMUNICATIONS LIMITED

Company number 05681038

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)
05 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
23 Nov 2016 CS01 Confirmation statement made on 4 October 2016 with updates
02 Aug 2016 TM01 Termination of appointment of Simon Rogers as a director on 26 July 2016
18 Feb 2016 AA Total exemption small company accounts made up to 31 March 2015
23 Dec 2015 AA01 Previous accounting period shortened from 31 March 2015 to 30 March 2015
26 Nov 2015 AR01 Annual return made up to 4 October 2015 with full list of shareholders
Statement of capital on 2015-11-26
  • GBP 127
20 Feb 2015 AA Total exemption small company accounts made up to 31 March 2014
27 Nov 2014 AR01 Annual return made up to 4 October 2014 with full list of shareholders
Statement of capital on 2014-11-27
  • GBP 127
16 Oct 2013 AA Total exemption small company accounts made up to 31 March 2013
04 Oct 2013 AR01 Annual return made up to 4 October 2013 with full list of shareholders
Statement of capital on 2013-10-04
  • GBP 127
12 Feb 2013 AR01 Annual return made up to 20 January 2013 with full list of shareholders
20 Dec 2012 AP03 Appointment of Mr Philip Arthur Jones as a secretary
20 Dec 2012 TM02 Termination of appointment of Frederick Smallbone as a secretary
20 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
10 Aug 2012 AD01 Registered office address changed from 65 New Cavendish Street London W1G 7LS on 10 August 2012
07 Mar 2012 AR01 Annual return made up to 20 January 2012 with full list of shareholders
22 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
15 Aug 2011 AP01 Appointment of Michelle Enoch as a director
20 Jan 2011 AR01 Annual return made up to 20 January 2011 with full list of shareholders
20 Jan 2011 CH01 Director's details changed for Simon Rogers on 21 January 2010
20 Jan 2011 CH03 Secretary's details changed for Frederick John Smallbone on 21 January 2010
20 Jan 2011 CH01 Director's details changed for Peter York Brooks on 21 January 2010
20 Jan 2011 CH01 Director's details changed for Zachary D'arcy Willett on 21 January 2010
30 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
05 Jul 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1