- Company Overview for GILLIE CREATIVE LTD (06058521)
- Filing history for GILLIE CREATIVE LTD (06058521)
- People for GILLIE CREATIVE LTD (06058521)
- More for GILLIE CREATIVE LTD (06058521)
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
|
|
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
|
|
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 |