H20 CREATIVE COMMUNICATIONS LIMITED
Company number 05681038
- Company Overview for H20 CREATIVE COMMUNICATIONS LIMITED (05681038)
- Filing history for H20 CREATIVE COMMUNICATIONS LIMITED (05681038)
- People for H20 CREATIVE COMMUNICATIONS LIMITED (05681038)
- Charges for H20 CREATIVE COMMUNICATIONS LIMITED (05681038)
- More for H20 CREATIVE COMMUNICATIONS LIMITED (05681038)
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
|
|
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
|
|
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
|
|
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 |