Advanced company searchLink opens in new window

CHARM CREATIVE LTD

Company number 06398581

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)
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
  • GBP 2
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