- Company Overview for JACK CREATIVE PRODUCTIONS LIMITED (06088661)
- Filing history for JACK CREATIVE PRODUCTIONS LIMITED (06088661)
- People for JACK CREATIVE PRODUCTIONS LIMITED (06088661)
- More for JACK CREATIVE PRODUCTIONS LIMITED (06088661)
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 Dec 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Sep 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Sep 2013 | DS01 | Application to strike the company off the register | |
18 Jul 2013 | AA | Total exemption full accounts made up to 31 March 2013 | |
21 Feb 2013 | AR01 |
Annual return made up to 7 February 2013 with full list of shareholders
Statement of capital on 2013-02-21
|
|
04 Sep 2012 | CERTNM |
Company name changed 303 post LIMITED\certificate issued on 04/09/12
|
|
24 Jul 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
02 Mar 2012 | AR01 | Annual return made up to 7 February 2012 with full list of shareholders | |
29 Sep 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
27 May 2011 | AD01 | Registered office address changed from Europa House 54 Great Marlborough Street London W1F 7JU on 27 May 2011 | |
26 Apr 2011 | AR01 | Annual return made up to 7 February 2011 with full list of shareholders | |
09 Jul 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
30 Mar 2010 | AR01 | Annual return made up to 7 February 2010 with full list of shareholders | |
30 Mar 2010 | CH01 | Director's details changed for Gerald Martin Yaffie on 30 March 2010 | |
26 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
18 Dec 2009 | AA01 | Previous accounting period extended from 28 February 2009 to 31 March 2009 | |
07 Jul 2009 | 363a | Return made up to 07/02/09; full list of members | |
07 Jul 2009 | 288c | Director's Change of Particulars / rufus collis / 02/04/2008 / HouseName/Number was: , now: 69; Street was: greythatch cottage, now: cannon court road; Area was: terry's lane, cookham dean, now: ; Post Town was: slough, now: maidenhead; Region was: berks, now: berkshire; Post Code was: SL6 9TJ, now: SL6 7QP; Country was: , now: great britain | |
01 Jul 2009 | 88(2) | Ad 01/03/08 gbp si 98@1=98 gbp ic 100/198 | |
01 Jul 2009 | 363a | Return made up to 07/02/08; full list of members | |
24 Dec 2008 | AA | Accounts made up to 29 February 2008 | |
01 Jul 2008 | 287 | Registered office changed on 01/07/2008 from europa house 54 great marlborough street london W1F 7JU united kingdom | |
03 Apr 2008 | 287 | Registered office changed on 03/04/2008 from 15 quarry hill road, borough green, sevenoaks kent TN15 8RQ | |
07 Feb 2007 | NEWINC | Incorporation |