Advanced company searchLink opens in new window

DONALDSON CREATIVE LIMITED

Company number 07120506

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)
26 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
30 Jan 2015 AR01 Annual return made up to 15 January 2015 with full list of shareholders
Statement of capital on 2015-01-30
  • GBP 1,000
13 Jan 2015 AD01 Registered office address changed from The Courtyard Studio 18 Marshall Street London W1F 7BE to Mary Street House Mary Street Taunton Somerset TA1 3NW on 13 January 2015
11 Dec 2014 AA01 Previous accounting period extended from 31 March 2014 to 31 May 2014
01 Aug 2014 TM01 Termination of appointment of Lucinda Anne Owen as a director on 31 May 2014
02 Jul 2014 CERTNM Company name changed flow productions LIMITED\certificate issued on 02/07/14
  • RES15 ‐ Change company name resolution on 2014-05-28
  • NM01 ‐ Change of name by resolution
14 Jan 2014 AR01 Annual return made up to 8 January 2014 with full list of shareholders
Statement of capital on 2014-01-14
  • GBP 1,000
31 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
09 Sep 2013 AA01 Previous accounting period extended from 30 December 2012 to 31 March 2013
17 Jul 2013 TM01 Termination of appointment of Rachel Lehman as a director
17 Jul 2013 TM01 Termination of appointment of Scott Givens as a director
20 Jun 2013 CH01 Director's details changed for Lucinda Anne Owen on 12 May 2013
20 Jun 2013 CH01 Director's details changed for Ms Sara Donaldson on 12 May 2013
10 Jun 2013 AD01 Registered office address changed from 15 Rathbone Street London W1T 1NB on 10 June 2013
05 Feb 2013 AR01 Annual return made up to 8 January 2013 with full list of shareholders
03 Oct 2012 AA Accounts for a small company made up to 30 December 2011
17 May 2012 AP01 Appointment of Lucinda Anne Owen as a director
28 Feb 2012 TM02 Termination of appointment of Jordan Company Secretaries Limited as a secretary
03 Feb 2012 AR01 Annual return made up to 8 January 2012 with full list of shareholders
03 Feb 2012 AP01 Appointment of Rachel Lehman as a director
03 Feb 2012 TM01 Termination of appointment of Christopher Laue as a director
24 Aug 2011 AA01 Current accounting period extended from 30 June 2011 to 30 December 2011
24 Aug 2011 AD01 Registered office address changed from 20-22 Bedford Row London WC1R 4JS United Kingdom on 24 August 2011
17 May 2011 AA Accounts for a dormant company made up to 30 June 2010
17 May 2011 AA01 Previous accounting period shortened from 31 January 2011 to 30 June 2010