- Company Overview for SHOUT CREATIVE UK LIMITED (06967523)
- Filing history for SHOUT CREATIVE UK LIMITED (06967523)
- People for SHOUT CREATIVE UK LIMITED (06967523)
- Charges for SHOUT CREATIVE UK LIMITED (06967523)
- More for SHOUT CREATIVE UK LIMITED (06967523)
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) |
---|---|---|---|
14 Aug 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
29 May 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 May 2018 | DS01 | Application to strike the company off the register | |
09 Dec 2017 | AA | Micro company accounts made up to 31 August 2017 | |
27 Jul 2017 | CS01 | Confirmation statement made on 21 July 2017 with updates | |
15 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
14 Nov 2016 | CH01 | Director's details changed for Mrs Emmeline Clare Byrne on 14 November 2016 | |
14 Nov 2016 | CH03 | Secretary's details changed for Daniel Brendan Byrne on 14 November 2016 | |
14 Nov 2016 | CH01 | Director's details changed for Mr Daniel Brendan Byrne on 14 November 2016 | |
26 Jul 2016 | CS01 | Confirmation statement made on 21 July 2016 with updates | |
23 Nov 2015 | MR01 | Registration of charge 069675230002, created on 16 November 2015 | |
06 Nov 2015 | AA | Total exemption small company accounts made up to 31 August 2015 | |
31 Jul 2015 | CH01 | Director's details changed for Mrs Emmeline Clare Byrne on 31 July 2015 | |
31 Jul 2015 | AR01 |
Annual return made up to 21 July 2015 with full list of shareholders
Statement of capital on 2015-07-31
|
|
04 Dec 2014 | AA | Total exemption small company accounts made up to 31 August 2014 | |
11 Aug 2014 | AR01 |
Annual return made up to 21 July 2014 with full list of shareholders
Statement of capital on 2014-08-11
|
|
11 Aug 2014 | CH01 | Director's details changed for Mrs Samantha Louise Small on 11 August 2014 | |
14 Jan 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
06 Dec 2013 | CH03 | Secretary's details changed for Daniel Brendan Byrne on 6 December 2013 | |
06 Dec 2013 | CH01 | Director's details changed for Mr Daniel Brendan Byrne on 6 December 2013 | |
31 Jul 2013 | AR01 |
Annual return made up to 21 July 2013 with full list of shareholders
Statement of capital on 2013-07-31
|
|
19 Mar 2013 | AA | Total exemption full accounts made up to 31 August 2012 | |
10 Jan 2013 | AD01 | Registered office address changed from 40-42 Merton Road Norwich Norfolk NR2 3TT England on 10 January 2013 | |
02 Jan 2013 | AD01 | Registered office address changed from Shout Creative Uk Ltd 63B Thorpe Road Norwich Norfolk NR1 1UD on 2 January 2013 | |
12 Dec 2012 | AP01 | Appointment of Mrs Samantha Louise Small as a director |