- Company Overview for JOHN CREASEY LITERARY MANAGEMENT LIMITED (06104866)
- Filing history for JOHN CREASEY LITERARY MANAGEMENT LIMITED (06104866)
- People for JOHN CREASEY LITERARY MANAGEMENT LIMITED (06104866)
- More for JOHN CREASEY LITERARY MANAGEMENT LIMITED (06104866)
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 Mar 2018 | PSC05 | Change of details for Legacy Books Limited as a person with significant control on 26 March 2018 | |
28 Mar 2018 | AD01 | Registered office address changed from Drury House 34-43 Russell Street London WC2B 5HA to 55 New Oxford Street London WC1A 1BS on 28 March 2018 | |
16 Feb 2018 | CS01 | Confirmation statement made on 14 February 2018 with no updates | |
10 Oct 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
15 Sep 2017 | AP01 | Appointment of Mr Kevin Allan Jones as a director on 13 September 2017 | |
27 Feb 2017 | CS01 | Confirmation statement made on 14 February 2017 with updates | |
10 Nov 2016 | AA | Accounts for a small company made up to 31 December 2015 | |
31 Mar 2016 | TM01 | Termination of appointment of Paul Bernard Aggett as a director on 31 March 2016 | |
31 Mar 2016 | TM02 | Termination of appointment of Paul Bernard Aggett as a secretary on 31 March 2016 | |
24 Feb 2016 | AR01 |
Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-02-24
|
|
13 Oct 2015 | AA | Accounts for a small company made up to 31 December 2014 | |
08 Apr 2015 | AR01 |
Annual return made up to 14 February 2015 with full list of shareholders
Statement of capital on 2015-04-08
|
|
21 Nov 2014 | AA | Full accounts made up to 31 December 2013 | |
20 Jun 2014 | AR01 |
Annual return made up to 14 February 2014
Statement of capital on 2014-06-20
|
|
15 May 2014 | AD02 | Register inspection address has been changed from 1St Floor Watergate House 13-15 York Buildings London WC2N 6JU United Kingdom | |
12 Nov 2013 | AP03 | Appointment of Paul Bernard Aggett as a secretary | |
12 Nov 2013 | AP01 | Appointment of Caroline Jayne Michel as a director | |
12 Nov 2013 | AP01 | Appointment of Paul Bernard Aggett as a director | |
12 Nov 2013 | TM02 | Termination of appointment of David Glennon as a secretary | |
12 Nov 2013 | TM01 | Termination of appointment of Timothy Ricketts as a director | |
12 Nov 2013 | TM01 | Termination of appointment of Jeremy Banks as a director | |
12 Nov 2013 | AD01 | Registered office address changed from , 1st Floor Watergate House 13-15 York Buildings, London, WC2N 6JU on 12 November 2013 | |
27 Sep 2013 | AA | Full accounts made up to 31 December 2012 | |
18 Feb 2013 | AR01 | Annual return made up to 14 February 2013 with full list of shareholders | |
02 Oct 2012 | AA | Full accounts made up to 31 December 2011 |