Advanced company searchLink opens in new window

CREATIVE HEADS LTD

Company number 06734457

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)
24 Aug 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
04 Jan 2021 CS01 Confirmation statement made on 27 October 2020 with no updates
04 Nov 2019 CS01 Confirmation statement made on 27 October 2019 with updates
21 Oct 2019 PSC02 Notification of Yjs Media Ltd as a person with significant control on 7 February 2019
21 Oct 2019 PSC07 Cessation of Craig Richard Prince as a person with significant control on 7 February 2019
21 May 2019 AA Total exemption full accounts made up to 31 March 2019
18 Mar 2019 AD01 Registered office address changed from Elm House Tanshire Park Shackleford Road Elstead Surrey GU8 6LB England to C/O Chamberlains Elm House, Tanshire Park Shackleford Road Elstead, Godalming Surrey GU8 6LB on 18 March 2019
12 Mar 2019 MR01 Registration of charge 067344570001, created on 5 March 2019
08 Feb 2019 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Elm House Tanshire Park Shackleford Road Elstead Surrey GU8 6LB on 8 February 2019
07 Feb 2019 PSC01 Notification of Craig Prince as a person with significant control on 14 December 2018
07 Feb 2019 AP01 Appointment of Mr Craig Prince as a director on 14 December 2018
07 Feb 2019 TM01 Termination of appointment of Paul Anthony Duckworth as a director on 14 December 2018
07 Feb 2019 TM01 Termination of appointment of Erica Duckworth as a director on 14 December 2018
07 Feb 2019 PSC07 Cessation of Paul Anthony Duckworth as a person with significant control on 14 December 2018
07 Feb 2019 PSC07 Cessation of Erica Duckworth as a person with significant control on 14 December 2018
07 Feb 2019 TM02 Termination of appointment of Paul Duckworth as a secretary on 14 December 2018
29 Oct 2018 CS01 Confirmation statement made on 27 October 2018 with no updates
23 Jul 2018 AA Total exemption full accounts made up to 31 March 2018
30 Oct 2017 CS01 Confirmation statement made on 27 October 2017 with no updates
30 Aug 2017 AA Total exemption full accounts made up to 31 March 2017
09 Nov 2016 CS01 Confirmation statement made on 27 October 2016 with updates
14 Oct 2016 AA Total exemption small company accounts made up to 31 March 2016
22 Aug 2016 AD01 Registered office address changed from 2nd Floor 145-157 st John Street London EC1V 4PY to 20-22 Wenlock Road London N1 7GU on 22 August 2016
18 Nov 2015 AR01 Annual return made up to 27 October 2015 with full list of shareholders
Statement of capital on 2015-11-18
  • GBP 100