- Company Overview for DONALDSON CREATIVE LIMITED (07120506)
- Filing history for DONALDSON CREATIVE LIMITED (07120506)
- People for DONALDSON CREATIVE LIMITED (07120506)
- More for DONALDSON CREATIVE LIMITED (07120506)
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
|
|
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
|
|
14 Jan 2014 | AR01 |
Annual return made up to 8 January 2014 with full list of shareholders
Statement of capital on 2014-01-14
|
|
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 |