Advanced company searchLink opens in new window

GILLIE CREATIVE LTD

Company number 06058521

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)
19 Mar 2015 AA Total exemption small company accounts made up to 31 January 2015
04 Mar 2015 AD01 Registered office address changed from 7D Elm Grove Road London W5 3JH England to 7D (7D) Elm Grove Road Ealing London W5 3JH on 4 March 2015
18 Feb 2015 CH01 Director's details changed for Camilla Morgan on 16 February 2015
18 Feb 2015 AD01 Registered office address changed from Flat 3, Somerset Court 1 Somerset Road Ealing London W13 9PD to 7D Elm Grove Road London W5 3JH on 18 February 2015
04 Feb 2015 AR01 Annual return made up to 19 January 2015 with full list of shareholders
Statement of capital on 2015-02-04
  • GBP 1
24 Mar 2014 AA Total exemption small company accounts made up to 31 January 2014
04 Feb 2014 AR01 Annual return made up to 19 January 2014 with full list of shareholders
Statement of capital on 2014-02-04
  • GBP 1
03 Sep 2013 AA Total exemption small company accounts made up to 31 January 2013
28 Jan 2013 AR01 Annual return made up to 19 January 2013 with full list of shareholders
25 Oct 2012 AA Total exemption small company accounts made up to 31 January 2012
15 Mar 2012 AR01 Annual return made up to 19 January 2012 with full list of shareholders
28 Oct 2011 AA Total exemption small company accounts made up to 31 January 2011
23 Feb 2011 AR01 Annual return made up to 19 January 2011 with full list of shareholders
23 Feb 2011 CH01 Director's details changed for Camilla Morgan on 1 January 2011
29 Oct 2010 AA Total exemption small company accounts made up to 31 January 2010
18 May 2010 AD01 Registered office address changed from 28 Derwent Road Northfields Ealing London W5 4TN on 18 May 2010
17 Feb 2010 AR01 Annual return made up to 19 January 2010 with full list of shareholders
17 Feb 2010 CH01 Director's details changed for Camilla Morgan on 19 January 2010
29 Dec 2009 AA Total exemption small company accounts made up to 31 January 2009
09 Feb 2009 363a Return made up to 19/01/09; full list of members
07 Oct 2008 AA Total exemption full accounts made up to 31 January 2008
04 Feb 2008 363a Return made up to 19/01/08; full list of members
04 Jan 2008 288a New secretary appointed
04 Jan 2008 288b Secretary resigned
11 May 2007 287 Registered office changed on 11/05/07 from: suite 6, bourne gate bourne valley road poole dorset BH12 1DZ