- Company Overview for PENN CREATIVE LIMITED (07807028)
- Filing history for PENN CREATIVE LIMITED (07807028)
- People for PENN CREATIVE LIMITED (07807028)
- Registers for PENN CREATIVE LIMITED (07807028)
- More for PENN CREATIVE LIMITED (07807028)
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
|
|
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
|
|
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
|
|
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 |