Advanced company searchLink opens in new window

JOHN CREASEY LITERARY MANAGEMENT LIMITED

Company number 06104866

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 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
  • GBP 85,750
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
  • GBP 85,750
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
  • GBP 85,750
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