Advanced company searchLink opens in new window

TILEYWOODMAN CREATIVE LIMITED

Company number 06972482

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)
03 Oct 2013 SH10 Particulars of variation of rights attached to shares
03 Oct 2013 SH01 Statement of capital following an allotment of shares on 22 July 2013
  • GBP 130
03 Oct 2013 CC04 Statement of company's objects
03 Oct 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
31 May 2013 AA Total exemption small company accounts made up to 31 July 2012
31 Aug 2012 AR01 Annual return made up to 25 July 2012 with full list of shareholders
17 Aug 2012 AP01 Appointment of Ms Claire Elizabeth Lowson as a director
23 Apr 2012 AA Accounts for a dormant company made up to 31 July 2011
16 Mar 2012 MG01 Particulars of a mortgage or charge / charge no: 1
03 Feb 2012 SH01 Statement of capital following an allotment of shares on 23 January 2012
  • GBP 100
03 Nov 2011 AD01 Registered office address changed from Priory House 45-51 High Street Reigate Surrey RH2 9AE on 3 November 2011
01 Nov 2011 TM01 Termination of appointment of Barbara Kahan as a director
01 Nov 2011 AD01 Registered office address changed from C/O Cole Marie Partners Limited Priory House High Street Reigate Surrey RH2 9AE United Kingdom on 1 November 2011
31 Oct 2011 CERTNM Company name changed sendview LIMITED\certificate issued on 31/10/11
  • RES15 ‐ Change company name resolution on 2011-10-27
  • NM01 ‐ Change of name by resolution
27 Oct 2011 AP01 Appointment of Eugenie Louise Tiley as a director
27 Oct 2011 AP01 Appointment of Mark Tiley as a director
27 Oct 2011 TM01 Termination of appointment of Barbara Kahan as a director
26 Oct 2011 AD01 Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 26 October 2011
05 Sep 2011 AD01 Registered office address changed from 788-790 Finchley Road London NW11 7TJ on 5 September 2011
04 Aug 2011 AR01 Annual return made up to 25 July 2011 with full list of shareholders
08 Feb 2011 AA Accounts for a dormant company made up to 31 July 2010
10 Sep 2010 AR01 Annual return made up to 25 July 2010 with full list of shareholders
25 Jul 2009 NEWINC Incorporation