- Company Overview for CHARM CREATIVE LTD (06398581)
- Filing history for CHARM CREATIVE LTD (06398581)
- People for CHARM CREATIVE LTD (06398581)
- Charges for CHARM CREATIVE LTD (06398581)
- Insolvency for CHARM CREATIVE LTD (06398581)
- More for CHARM CREATIVE LTD (06398581)
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) |
---|---|---|---|
04 Mar 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Feb 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Aug 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
12 Apr 2013 | AD01 | Registered office address changed from Studio 2.13 Chester House Kennington Park Business Centre London SW9 6DE United Kingdom on 12 April 2013 | |
15 Dec 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
24 Oct 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
18 Oct 2012 | AR01 | Annual return made up to 15 October 2012 with full list of shareholders | |
07 Jun 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
08 Mar 2012 | AD01 | Registered office address changed from Mpa Studios, Reeds Wharf 33 Mill Street London SE1 2AX on 8 March 2012 | |
08 Mar 2012 | CH01 | Director's details changed for John Murray on 8 March 2012 | |
18 Oct 2011 | AR01 | Annual return made up to 15 October 2011 with full list of shareholders | |
18 Oct 2011 | CH01 | Director's details changed for John Murray on 23 July 2011 | |
09 Jun 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
15 Oct 2010 | AR01 | Annual return made up to 15 October 2010 with full list of shareholders | |
15 Oct 2010 | CH01 | Director's details changed for John Murray on 30 November 2009 | |
05 Aug 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
26 Jan 2010 | AD01 | Registered office address changed from Reeds Wharf 33 Mill Street London SE1 2AX United Kingdom on 26 January 2010 | |
23 Dec 2009 | SH01 |
Statement of capital following an allotment of shares on 5 November 2009
|
|
18 Dec 2009 | MG01 |
Duplicate mortgage certificatecharge no:1
|
|
18 Dec 2009 | MG01 |
Duplicate mortgage certificatecharge no:1
|
|
18 Dec 2009 | MG01 |
Duplicate mortgage certificatecharge no:1
|
|
17 Dec 2009 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
06 Nov 2009 | AR01 | Annual return made up to 15 October 2009 with full list of shareholders | |
06 Nov 2009 | AD01 | Registered office address changed from Reeds Wharf 33 Mill Street London SE1 2AX United Kingdom on 6 November 2009 | |
06 Nov 2009 | AD01 | Registered office address changed from 3 Quiet Way, North Road Richmond Surrey TW9 4HB on 6 November 2009 |