Advanced company searchLink opens in new window

DEFINITELY MABLY CREATIVE SERVICES LTD

Company number 05748709

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)
28 Jan 2020 SOAS(A) Voluntary strike-off action has been suspended
31 Dec 2019 GAZ1(A) First Gazette notice for voluntary strike-off
23 Dec 2019 DS01 Application to strike the company off the register
22 Mar 2019 CS01 Confirmation statement made on 20 March 2019 with updates
18 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
31 Oct 2018 EH02 Elect to keep the directors' residential address register information on the public register
27 Mar 2018 CS01 Confirmation statement made on 20 March 2018 with updates
07 Sep 2017 AA Total exemption full accounts made up to 31 March 2017
19 Apr 2017 CS01 Confirmation statement made on 20 March 2017 with updates
23 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
19 Apr 2016 AR01 Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-04-19
  • GBP 1
25 Jan 2016 RP04 Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification second filing TM01 for jonathan gifford
23 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
30 Oct 2015 AD01 Registered office address changed from 29 Bedford Road Sandy Bedfordshire SG19 1EW to 31 Bedford Road Sandy Bedfordshire SG19 1EP on 30 October 2015
20 Apr 2015 TM01 Termination of appointment of Jonathan David Gifford as a director on 1 April 2015
  • ANNOTATION Clarification a second filed TM01 was registered on 25/01/2016
16 Apr 2015 AR01 Annual return made up to 20 March 2015 with full list of shareholders
Statement of capital on 2015-04-16
  • GBP 1
30 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
23 Apr 2014 AR01 Annual return made up to 20 March 2014 with full list of shareholders
Statement of capital on 2014-04-23
  • GBP 1
30 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
04 Sep 2013 SH01 Statement of capital following an allotment of shares on 20 March 2012
  • GBP 10
26 Apr 2013 AR01 Annual return made up to 20 March 2013 with full list of shareholders
31 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
19 Apr 2012 AR01 Annual return made up to 20 March 2012 with full list of shareholders
19 Apr 2012 CH01 Director's details changed for Mr Samuel Jude Mably on 17 April 2012
19 Apr 2012 CH03 Secretary's details changed for Coral Rose Mary Mably on 17 April 2012