- 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) |
---|---|---|---|
12 Dec 2012 | AP01 | Appointment of Mrs Emmeline Clare Byrne as a director | |
06 Aug 2012 | AR01 | Annual return made up to 21 July 2012 with full list of shareholders | |
12 Oct 2011 | AA | Total exemption small company accounts made up to 31 August 2011 | |
18 Aug 2011 | AR01 | Annual return made up to 21 July 2011 with full list of shareholders | |
06 Jan 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
09 Aug 2010 | AR01 | Annual return made up to 21 July 2010 with full list of shareholders | |
18 May 2010 | AP03 | Appointment of Daniel Brendan Byrne as a secretary | |
18 May 2010 | TM02 | Termination of appointment of Steven Kinsley as a secretary | |
18 May 2010 | TM01 | Termination of appointment of Steven Kinsley as a director | |
18 May 2010 | AD01 | Registered office address changed from 44 Arnold Miller Road Lakenham Norwich Norfolk NR1 2JH England on 18 May 2010 | |
18 Sep 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
26 Aug 2009 | 225 | Accounting reference date extended from 31/07/2010 to 31/08/2010 | |
21 Jul 2009 | NEWINC | Incorporation |