- Company Overview for BLUE OVAL CREATIVE LIMITED (06576669)
- Filing history for BLUE OVAL CREATIVE LIMITED (06576669)
- People for BLUE OVAL CREATIVE LIMITED (06576669)
- Charges for BLUE OVAL CREATIVE LIMITED (06576669)
- More for BLUE OVAL CREATIVE LIMITED (06576669)
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) |
---|---|---|---|
30 Apr 2013 | AD02 | Register inspection address has been changed from 6 Silver Street Hull East Yorkshire HU1 1JA | |
27 Sep 2012 | AA | Total exemption small company accounts made up to 30 June 2012 | |
22 May 2012 | AR01 | Annual return made up to 25 April 2012 with full list of shareholders | |
31 Oct 2011 | AA | Total exemption small company accounts made up to 30 June 2011 | |
22 Sep 2011 | CH01 | Director's details changed for Guy Jonathan Waddington on 21 September 2011 | |
09 Jun 2011 | AR01 | Annual return made up to 25 April 2011 with full list of shareholders | |
03 Nov 2010 | AA | Total exemption small company accounts made up to 30 June 2010 | |
06 May 2010 | AR01 | Annual return made up to 25 April 2010 with full list of shareholders | |
06 May 2010 | AD03 | Register(s) moved to registered inspection location | |
06 May 2010 | AD02 | Register inspection address has been changed | |
06 May 2010 | CH01 | Director's details changed for Guy Jonathan Waddington on 1 October 2009 | |
26 Sep 2009 | AA | Total exemption small company accounts made up to 30 June 2009 | |
03 Jul 2009 | 225 | Accounting reference date shortened from 31/07/2009 to 30/06/2009 | |
05 May 2009 | 363a | Return made up to 25/04/09; full list of members | |
05 May 2009 | 287 | Registered office changed on 05/05/2009 from reservoir road clough road hull east yorkshire HU6 7QD | |
05 May 2009 | 353 | Location of register of members | |
27 Apr 2009 | 88(2) | Ad 10/09/08\gbp si 1@1=1\gbp ic 2/3\ | |
27 Apr 2009 | 288a | Director appointed guy jonathan waddington | |
28 Nov 2008 | 225 | Accounting reference date extended from 30/04/2009 to 31/07/2009 | |
10 Jul 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
25 Jun 2008 | 288a | Secretary appointed sandra elizabeth gorbutt | |
25 Jun 2008 | 288a | Director appointed michael andrew thistleton | |
23 Jun 2008 | 287 | Registered office changed on 23/06/2008 from 6 silver street hull east yorkshire HU1 1JA united kingdom | |
20 Jun 2008 | 288b | Appointment terminated director stephen rossington | |
20 Jun 2008 | 288b | Appointment terminated director jonathan moore |