Advanced company searchLink opens in new window

CREATIVEMADE TALENT POOL LIMITED

Company number 05688727

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 Jan 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Oct 2011 GAZ1(A) First Gazette notice for voluntary strike-off
30 Mar 2011 SOAS(A) Voluntary strike-off action has been suspended
08 Mar 2011 GAZ1(A) First Gazette notice for voluntary strike-off
01 Mar 2011 DS01 Application to strike the company off the register
18 Feb 2011 TM01 Termination of appointment of Darren Murphy as a director
12 Jan 2011 AD01 Registered office address changed from Unit 23 Canalot Studios 222 Kensal Road London W10 5BN on 12 January 2011
10 Sep 2010 AR01 Annual return made up to 26 January 2010 with full list of shareholders
Statement of capital on 2010-09-10
  • GBP 1,000
10 Sep 2010 CH01 Director's details changed for Mr Alexander Sandover on 1 January 2010
10 Sep 2010 CH01 Director's details changed for Darren Lee Murphy on 1 January 2010
08 Sep 2010 AR01 Annual return made up to 26 January 2009 with full list of shareholders
07 Sep 2010 AA Accounts for a dormant company made up to 31 January 2010
07 Sep 2010 AA Accounts for a dormant company made up to 31 January 2009
07 Sep 2010 AA Accounts for a dormant company made up to 31 January 2008
09 Jun 2009 287 Registered office changed on 09/06/2009 from 113 canalot studios 222 kensal road london W10 5BN
16 Apr 2009 363a Return made up to 26/01/08; full list of members
13 Apr 2009 363a Return made up to 26/01/07; full list of members
09 Apr 2009 288b Appointment Terminated Secretary the company secretary services (london) LTD
28 Mar 2009 88(2) Ad 25/05/06 gbp si 1000@1=1000 gbp ic 1001/2001
28 Mar 2009 88(2) Ad 25/05/06 gbp si 1000@1=1000 gbp ic 1/1001
20 Mar 2009 287 Registered office changed on 20/03/2009 from trojan house 34 arcadia avenue london N3 2JU
02 Oct 2007 288b Secretary resigned;director resigned
22 Aug 2007 288c Secretary's particulars changed;director's particulars changed
11 Jul 2007 AA Accounts made up to 31 January 2007
30 May 2006 288a New secretary appointed;new director appointed