Advanced company searchLink opens in new window

PENN CREATIVE LIMITED

Company number 07807028

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)
28 Jan 2019 AD01 Registered office address changed from 5 Litton Close Belper Derbyshire DE56 1EW to 54 Market Street Draycott Derby DE72 3NB on 28 January 2019
28 Jan 2019 CS01 Confirmation statement made on 12 October 2018 with no updates
22 Jan 2019 GAZ1 First Gazette notice for compulsory strike-off
29 Oct 2018 AA Micro company accounts made up to 31 March 2018
06 Jun 2018 AA01 Previous accounting period extended from 31 October 2017 to 31 March 2018
31 Oct 2017 CS01 Confirmation statement made on 12 October 2017 with no updates
25 Sep 2017 AA Micro company accounts made up to 31 October 2016
18 Oct 2016 CS01 Confirmation statement made on 12 October 2016 with updates
04 Aug 2016 AA Total exemption small company accounts made up to 31 October 2015
12 Oct 2015 AR01 Annual return made up to 12 October 2015 with full list of shareholders
Statement of capital on 2015-10-12
  • GBP 12
13 Aug 2015 AA Total exemption small company accounts made up to 31 October 2014
04 Dec 2014 AD01 Registered office address changed from 2 Towpath Court Spondon Derby Derbyshire DE21 7TY to 5 Litton Close Belper Derbyshire DE56 1EW on 4 December 2014
04 Nov 2014 AR01 Annual return made up to 12 October 2014 with full list of shareholders
Statement of capital on 2014-11-04
  • GBP 12
29 Oct 2014 AD01 Registered office address changed from Studio 3 Rowditch Business Park Uttoxeter New Road Derby DE22 3LN to 2 Towpath Court Spondon Derby Derbyshire DE21 7TY on 29 October 2014
21 Aug 2014 AA Total exemption small company accounts made up to 31 October 2013
15 Oct 2013 AR01 Annual return made up to 12 October 2013 with full list of shareholders
Statement of capital on 2013-10-15
  • GBP 12
15 Oct 2013 DISS40 Compulsory strike-off action has been discontinued
14 Oct 2013 AA Total exemption small company accounts made up to 31 October 2012
08 Oct 2013 GAZ1 First Gazette notice for compulsory strike-off
18 Oct 2012 AR01 Annual return made up to 12 October 2012 with full list of shareholders
18 Oct 2012 AD01 Registered office address changed from Unit 5 Network House Nuns Street Derby Derbyshire DE1 3LP on 18 October 2012
18 Oct 2012 CH01 Director's details changed for Mr Jonathan Owen Penn on 9 October 2012
07 Nov 2011 TM02 Termination of appointment of Crs Legal Services Limited as a secretary
07 Nov 2011 TM01 Termination of appointment of Richard Hardbattle as a director
07 Nov 2011 AP01 Appointment of Mr Jonathan Owen Penn as a director