- Company Overview for CREATIVE BADGER FILMS LIMITED (06509210)
- Filing history for CREATIVE BADGER FILMS LIMITED (06509210)
- People for CREATIVE BADGER FILMS LIMITED (06509210)
- More for CREATIVE BADGER FILMS LIMITED (06509210)
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) |
---|---|---|---|
11 Dec 2024 | AA | Micro company accounts made up to 28 February 2024 | |
01 Mar 2024 | CS01 | Confirmation statement made on 20 February 2024 with no updates | |
01 Dec 2023 | AA | Micro company accounts made up to 28 February 2023 | |
02 Mar 2023 | CS01 | Confirmation statement made on 20 February 2023 with no updates | |
12 Nov 2022 | AA | Micro company accounts made up to 28 February 2022 | |
07 Apr 2022 | CS01 | Confirmation statement made on 20 February 2022 with no updates | |
24 Nov 2021 | AA | Micro company accounts made up to 28 February 2021 | |
14 Mar 2021 | CS01 | Confirmation statement made on 20 February 2021 with no updates | |
02 Jun 2020 | AA | Micro company accounts made up to 28 February 2020 | |
25 Feb 2020 | CS01 | Confirmation statement made on 20 February 2020 with no updates | |
20 Jul 2019 | AA | Unaudited abridged accounts made up to 28 February 2019 | |
05 Mar 2019 | CS01 | Confirmation statement made on 20 February 2019 with no updates | |
12 Jul 2018 | AA | Unaudited abridged accounts made up to 28 February 2018 | |
04 Mar 2018 | CS01 | Confirmation statement made on 20 February 2018 with no updates | |
09 Mar 2017 | AA | Unaudited abridged accounts made up to 28 February 2017 | |
06 Mar 2017 | AD01 | Registered office address changed from 140 Worcester Point Central Street London EC1V 8BJ to 8 Craven Gate Lorne Road Brentwood Essex CM14 5HH on 6 March 2017 | |
05 Mar 2017 | CS01 | Confirmation statement made on 20 February 2017 with updates | |
13 Jun 2016 | AA | Total exemption small company accounts made up to 28 February 2016 | |
24 Feb 2016 | AR01 |
Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-02-24
|
|
24 Feb 2016 | CH01 | Director's details changed for Mr Darren Higham on 1 February 2016 | |
24 Feb 2016 | CH03 | Secretary's details changed for Kathryn Elizabeth Norris on 1 February 2016 | |
15 Sep 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
01 Mar 2015 | AR01 |
Annual return made up to 20 February 2015 with full list of shareholders
Statement of capital on 2015-03-01
|
|
05 Oct 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
15 Jul 2014 | AD01 | Registered office address changed from Garden Flat 98 Copleston Road London SE15 4AG to 140 Worcester Point Central Street London EC1V 8BJ on 15 July 2014 |