- Company Overview for CREATIVE AND TECHNICAL MEDIA SERVICES LIMITED (06843330)
- Filing history for CREATIVE AND TECHNICAL MEDIA SERVICES LIMITED (06843330)
- People for CREATIVE AND TECHNICAL MEDIA SERVICES LIMITED (06843330)
- Charges for CREATIVE AND TECHNICAL MEDIA SERVICES LIMITED (06843330)
- More for CREATIVE AND TECHNICAL MEDIA SERVICES LIMITED (06843330)
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) |
---|---|---|---|
22 Dec 2014 | MR01 | Registration of charge 068433300001, created on 16 December 2014 | |
14 Apr 2014 | AD01 | Registered office address changed from 4Th Floor South Central 11 Peter Street Manchester M2 5QR on 14 April 2014 | |
12 Mar 2014 | AR01 |
Annual return made up to 11 March 2014 with full list of shareholders
Statement of capital on 2014-03-12
|
|
20 Feb 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
23 Apr 2013 | AR01 | Annual return made up to 11 March 2013 with full list of shareholders | |
04 Apr 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
16 Apr 2012 | AR01 | Annual return made up to 10 March 2012 | |
27 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
14 Apr 2011 | AR01 | Annual return made up to 10 March 2011 | |
12 Apr 2011 | CH01 | Director's details changed for David Frank Jackson on 1 March 2011 | |
10 Dec 2010 | AA | Total exemption small company accounts made up to 30 June 2010 | |
07 Oct 2010 | AA01 | Previous accounting period extended from 31 March 2010 to 30 June 2010 | |
20 Apr 2010 | AR01 | Annual return made up to 10 March 2010 with full list of shareholders | |
01 Dec 2009 | AP01 | Appointment of Martin Geoffrey Hulme as a director | |
14 Sep 2009 | 287 | Registered office changed on 14/09/2009 from 123 deansgate manchester M3 2BU | |
03 Sep 2009 | 288b | Appointment terminated director p & p directors LIMITED | |
03 Sep 2009 | 288b | Appointment terminated secretary p & p secretaries LIMITED | |
03 Sep 2009 | 288b | Appointment terminated director charles tattam | |
17 Aug 2009 | 88(2) | Ad 14/08/09\gbp si 99@1=99\gbp ic 1/100\ | |
01 Aug 2009 | 288a | Director appointed david frank jackson | |
22 Jul 2009 | CERTNM | Company name changed fleetness 648 LIMITED\certificate issued on 24/07/09 | |
11 Mar 2009 | NEWINC | Incorporation |