- Company Overview for ME&YOU CREATIVE LIMITED (07300267)
- Filing history for ME&YOU CREATIVE LIMITED (07300267)
- People for ME&YOU CREATIVE LIMITED (07300267)
- More for ME&YOU CREATIVE LIMITED (07300267)
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) |
---|---|---|---|
07 Jul 2016 | CS01 | Confirmation statement made on 30 June 2016 with updates | |
22 Feb 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
30 Jun 2015 | AR01 |
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-06-30
|
|
10 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
01 Jul 2014 | AR01 |
Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-07-01
|
|
01 Jul 2014 | AD04 | Register(s) moved to registered office address | |
03 Apr 2014 | CH01 | Director's details changed for Mr Matthew Eamer on 1 April 2014 | |
02 Apr 2014 | CH01 | Director's details changed for Mr Matthew Eamer on 1 April 2014 | |
21 Feb 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
02 Jul 2013 | AR01 | Annual return made up to 30 June 2013 with full list of shareholders | |
07 Feb 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
04 Jul 2012 | CH01 | Director's details changed for Mr Matthew Eamer on 28 June 2012 | |
04 Jul 2012 | AR01 | Annual return made up to 30 June 2012 with full list of shareholders | |
04 Jul 2012 | CH01 | Director's details changed for Matthew Eamer on 28 June 2012 | |
06 Jun 2012 | AD01 | Registered office address changed from C/O Appartment 40 Molyneux Place Molyneux Park Road Tunbridge Wells Kent TN4 8DQ England on 6 June 2012 | |
12 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
19 Jul 2011 | AR01 | Annual return made up to 30 June 2011 with full list of shareholders | |
19 Jul 2011 | AD03 | Register(s) moved to registered inspection location | |
18 Jul 2011 | AD02 | Register inspection address has been changed | |
24 Jun 2011 | RESOLUTIONS |
Resolutions
|
|
24 Jun 2011 | AP01 | Appointment of Paul Evans as a director | |
24 Jun 2011 | AP01 | Appointment of Jonatha Owen as a director | |
24 Jun 2011 | SH01 |
Statement of capital following an allotment of shares on 17 June 2011
|
|
29 Jul 2010 | AD01 | Registered office address changed from Watermill House Chevening Road Chipstead Sevenoaks Kent TN13 2RY England on 29 July 2010 | |
29 Jul 2010 | TM01 | Termination of appointment of John Stoyles as a director |