- Company Overview for THAT LOT CREATIVES LIMITED (08573144)
- Filing history for THAT LOT CREATIVES LIMITED (08573144)
- People for THAT LOT CREATIVES LIMITED (08573144)
- More for THAT LOT CREATIVES LIMITED (08573144)
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) |
---|---|---|---|
24 May 2021 | AD01 | Registered office address changed from 135 Bishopsgate London EC2N 3AN England to 135 Bishopsgate London EC2M 3AN on 24 May 2021 | |
24 May 2021 | AD01 | Registered office address changed from 135 Bishopsgate London EC2M 3TP England to 135 Bishopsgate London EC2N 3AN on 24 May 2021 | |
15 Jan 2021 | PSC05 | Change of details for Cmgrp Holdings Limited as a person with significant control on 14 January 2021 | |
11 Oct 2020 | AA | Audit exemption subsidiary accounts made up to 31 December 2019 | |
11 Oct 2020 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
11 Oct 2020 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
11 Oct 2020 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
05 Oct 2020 | PSC05 | Change of details for Cmgrp Holdings Limited as a person with significant control on 2 October 2020 | |
05 Oct 2020 | PSC05 | Change of details for Cmgrp Holdings Limited as a person with significant control on 2 October 2020 | |
02 Oct 2020 | AD01 | Registered office address changed from 3 Grosvenor Gardens London SW1W 0BD United Kingdom to 135 Bishopsgate London EC2M 3TP on 2 October 2020 | |
11 Aug 2020 | AP01 | Appointment of Michael Thomas as a director on 10 August 2020 | |
30 Jun 2020 | CS01 | Confirmation statement made on 17 June 2020 with no updates | |
04 Jun 2020 | TM01 | Termination of appointment of Rachel Carolyn Friend as a director on 1 June 2020 | |
02 Apr 2020 | CH03 | Secretary's details changed for Louise Bean on 2 April 2020 | |
07 Feb 2020 | AP01 | Appointment of Simon Topping as a director on 6 December 2019 | |
07 Feb 2020 | TM01 | Termination of appointment of Michael Thomas as a director on 6 February 2020 | |
18 Sep 2019 | AA | Audit exemption subsidiary accounts made up to 31 December 2018 | |
18 Sep 2019 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 | |
18 Sep 2019 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 | |
18 Sep 2019 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 | |
01 Jul 2019 | CS01 | Confirmation statement made on 17 June 2019 with updates | |
01 Jul 2019 | PSC07 | Cessation of David Schneider as a person with significant control on 4 July 2018 | |
01 Jul 2019 | PSC02 | Notification of Cmgrp Holdings Limited as a person with significant control on 4 July 2018 | |
01 Jul 2019 | PSC07 | Cessation of David Levin as a person with significant control on 4 July 2018 | |
01 Jul 2019 | PSC07 | Cessation of David Beresford as a person with significant control on 4 July 2018 |