Advanced company searchLink opens in new window

CREATIVE BADGER FILMS LIMITED

Company number 06509210

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)
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
  • GBP 2
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
  • GBP 2
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