- Company Overview for TRANSMISSION CREATIVE LIMITED (06121247)
- Filing history for TRANSMISSION CREATIVE LIMITED (06121247)
- People for TRANSMISSION CREATIVE LIMITED (06121247)
- More for TRANSMISSION CREATIVE LIMITED (06121247)
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 Jan 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Nov 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Nov 2019 | DS01 | Application to strike the company off the register | |
08 Mar 2019 | CS01 | Confirmation statement made on 21 February 2019 with no updates | |
28 Nov 2018 | AA | Total exemption full accounts made up to 30 June 2018 | |
27 Nov 2018 | AD01 | Registered office address changed from Studio 107, the Courtyard Royal Mills 17 Redhill Street Manchester M4 5BA England to 14 Sumner Road Salford M6 7QH on 27 November 2018 | |
27 Nov 2018 | AA01 | Previous accounting period extended from 31 March 2018 to 30 June 2018 | |
05 Mar 2018 | CS01 | Confirmation statement made on 21 February 2018 with no updates | |
14 Aug 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
29 Mar 2017 | AD01 | Registered office address changed from Studio 108, First Floor the Courtyard, Royal Mills Redhill Street, Ancoats Manchester M4 5BA England to Studio 107, the Courtyard Royal Mills 17 Redhill Street Manchester M4 5BA on 29 March 2017 | |
24 Feb 2017 | CS01 | Confirmation statement made on 21 February 2017 with updates | |
21 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
22 Feb 2016 | AR01 |
Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-02-22
|
|
22 Feb 2016 | AD01 | Registered office address changed from Studio 110 First Floor the Courtyard, Royal Mills 17 Redhill Street Ancoats Manchester M4 5BA to Studio 108, First Floor the Courtyard, Royal Mills Redhill Street, Ancoats Manchester M4 5BA on 22 February 2016 | |
03 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
23 Feb 2015 | AR01 |
Annual return made up to 21 February 2015 with full list of shareholders
Statement of capital on 2015-02-23
|
|
12 Aug 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
21 Feb 2014 | AR01 |
Annual return made up to 21 February 2014 with full list of shareholders
Statement of capital on 2014-02-21
|
|
09 Oct 2013 | AD01 | Registered office address changed from Studio 206 2Nd Floor Hope Mill 113 Pollard Street Manchester M4 7JA England on 9 October 2013 | |
06 Sep 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
01 Mar 2013 | AR01 | Annual return made up to 21 February 2013 with full list of shareholders | |
23 Oct 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
17 Oct 2012 | AD01 | Registered office address changed from Studio 513 5Th Floor Hope Mill 113 Pollard Street Manchester Gt Manchester M4 7JA on 17 October 2012 | |
10 Apr 2012 | TM01 | Termination of appointment of Paul Haworth as a director | |
10 Apr 2012 | AR01 | Annual return made up to 21 February 2012 with full list of shareholders |