Advanced company searchLink opens in new window

ITM CREATIVE LIMITED

Company number 08775947

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)
02 Oct 2021 GAZ2 Final Gazette dissolved following liquidation
02 Jul 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
14 May 2020 AD01 Registered office address changed from Stud Farm Stables East End Lane Adderbury Banbury Oxon OX17 3NW to Chatsworth House 39 Chatsworth Road Worthing West Sussex BN11 1LY on 14 May 2020
04 May 2020 LIQ02 Statement of affairs
04 May 2020 600 Appointment of a voluntary liquidator
04 May 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-04-16
17 Sep 2019 CS01 Confirmation statement made on 5 August 2019 with no updates
20 Jul 2019 AA Total exemption full accounts made up to 31 October 2018
06 Aug 2018 CS01 Confirmation statement made on 5 August 2018 with no updates
19 Apr 2018 AA Micro company accounts made up to 31 October 2017
09 Aug 2017 CS01 Confirmation statement made on 5 August 2017 with no updates
12 Jul 2017 AA Total exemption small company accounts made up to 31 October 2016
09 Aug 2016 CS01 Confirmation statement made on 5 August 2016 with updates
04 Aug 2016 TM01 Termination of appointment of Frans Jacobus Gerber as a director on 3 June 2014
21 Jul 2016 CH01 Director's details changed for Mr Andrew John Gerrard on 31 May 2016
12 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
12 Jul 2016 AD01 Registered office address changed from Vantage Business Park Bloxham Road Banbury Oxfordshire OX16 9UX to Stud Farm Stables East End Lane Adderbury Banbury Oxon OX17 3NW on 12 July 2016
12 Jul 2016 CH01 Director's details changed for Mrs Nicole Marie Gerrard on 31 May 2016
05 Aug 2015 AR01 Annual return made up to 5 August 2015 with full list of shareholders
Statement of capital on 2015-08-05
  • GBP 110
29 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
17 Mar 2015 AA01 Previous accounting period shortened from 30 November 2014 to 31 October 2014
05 Aug 2014 SH01 Statement of capital following an allotment of shares on 5 August 2014
  • GBP 110
05 Aug 2014 AR01 Annual return made up to 5 August 2014 with full list of shareholders
Statement of capital on 2014-08-05
  • GBP 110
02 Jun 2014 CERTNM Company name changed lexmoor investments LIMITED\certificate issued on 02/06/14
  • RES15 ‐ Change company name resolution on 2014-05-19
  • NM01 ‐ Change of name by resolution
02 Jun 2014 AD01 Registered office address changed from the Clock House Station Approach Marlow Buckinghamshire SL7 1NT United Kingdom on 2 June 2014