- Company Overview for CREATIVE TIME MEDIA LIMITED (07855479)
- Filing history for CREATIVE TIME MEDIA LIMITED (07855479)
- People for CREATIVE TIME MEDIA LIMITED (07855479)
- More for CREATIVE TIME MEDIA LIMITED (07855479)
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) |
---|---|---|---|
09 Apr 2018 | TM01 | Termination of appointment of Yali Liang as a director on 5 April 2018 | |
09 Apr 2018 | PSC07 | Cessation of Yali Liang as a person with significant control on 5 April 2018 | |
14 Mar 2018 | AP01 | Appointment of Ms Jun Yan as a director on 8 January 2018 | |
11 Oct 2017 | CS01 | Confirmation statement made on 1 September 2017 with no updates | |
11 Oct 2017 | AD01 | Registered office address changed from 90 Long Acre Covent Garden London WC2E 9RZ England to 26-28 Victoria Parade London SE10 9FR on 11 October 2017 | |
07 Sep 2017 | AAMD | Amended total exemption small company accounts made up to 30 November 2016 | |
11 Jul 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
01 Sep 2016 | CS01 | Confirmation statement made on 1 September 2016 with updates | |
31 Aug 2016 | AA | Micro company accounts made up to 30 November 2015 | |
25 Aug 2016 | TM01 | Termination of appointment of Pengxiao Lu as a director on 25 August 2016 | |
25 Aug 2016 | TM01 | Termination of appointment of Peng Liu as a director on 30 May 2016 | |
03 Jun 2016 | AP01 | Appointment of Ms Yali Liang as a director on 1 June 2016 | |
11 Mar 2016 | AD01 | Registered office address changed from 3 Minster Court London EC3R 7DD to 90 Long Acre Covent Garden London WC2E 9RZ on 11 March 2016 | |
24 Dec 2015 | AR01 |
Annual return made up to 21 November 2015 with full list of shareholders
Statement of capital on 2015-12-24
|
|
19 Aug 2015 | AA | Micro company accounts made up to 30 November 2014 | |
23 Jun 2015 | TM01 | Termination of appointment of Xueyun Deng as a director on 1 June 2015 | |
29 Dec 2014 | AD01 | Registered office address changed from Room 417 222, Regent Street London W1B 5TR to 3 Minster Court London EC3R 7DD on 29 December 2014 | |
12 Dec 2014 | AR01 |
Annual return made up to 21 November 2014 with full list of shareholders
Statement of capital on 2014-12-12
|
|
20 Aug 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
15 Aug 2014 | AP01 | Appointment of Miss Xueyun Deng as a director on 14 May 2014 | |
14 Aug 2014 | TM01 | Termination of appointment of Junwei Li as a director on 26 February 2014 | |
14 Aug 2014 | TM01 | Termination of appointment of Wen Le as a director on 26 February 2014 | |
14 Aug 2014 | TM01 | Termination of appointment of Yibo Fu as a director on 2 April 2014 | |
14 Jan 2014 | AP01 | Appointment of Miss Pengxiao Lu as a director | |
29 Dec 2013 | AR01 |
Annual return made up to 21 November 2013 with full list of shareholders
Statement of capital on 2013-12-29
|