- Company Overview for ELDRAW CREATIVE MEDIA LIMITED (09353414)
- Filing history for ELDRAW CREATIVE MEDIA LIMITED (09353414)
- People for ELDRAW CREATIVE MEDIA LIMITED (09353414)
- More for ELDRAW CREATIVE MEDIA LIMITED (09353414)
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) |
---|---|---|---|
19 Dec 2024 | CS01 | Confirmation statement made on 12 December 2024 with no updates | |
30 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
13 Dec 2023 | CS01 | Confirmation statement made on 12 December 2023 with no updates | |
29 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
08 Feb 2023 | AD01 | Registered office address changed from 18 Bakewell Road Orton Southgate Peterborough PE2 6XU England to 8 Casterton Road Business Park Casterton Road Stamford PE9 4EJ on 8 February 2023 | |
16 Dec 2022 | CS01 | Confirmation statement made on 12 December 2022 with no updates | |
19 Jul 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
23 Dec 2021 | CS01 | Confirmation statement made on 12 December 2021 with updates | |
28 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
17 May 2021 | AD01 | Registered office address changed from Charles House 6 Regent Park Booth Drive Park Farm Industrial Estate Wellingborough NN8 6GR England to 18 Bakewell Road Orton Southgate Peterborough PE2 6XU on 17 May 2021 | |
16 Mar 2021 | CS01 | Confirmation statement made on 12 December 2020 with no updates | |
24 Sep 2020 | AA | Micro company accounts made up to 31 December 2019 | |
13 Dec 2019 | CS01 | Confirmation statement made on 12 December 2019 with no updates | |
24 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
22 Mar 2019 | PSC04 | Change of details for Mr Christopher Michael Wardle as a person with significant control on 22 March 2019 | |
18 Dec 2018 | CS01 | Confirmation statement made on 12 December 2018 with no updates | |
18 Sep 2018 | AD01 | Registered office address changed from The Studio Lakeview Business Park Top Close Thrapston NN14 4PP to Charles House 6 Regent Park Booth Drive Park Farm Industrial Estate Wellingborough NN8 6GR on 18 September 2018 | |
17 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
20 Dec 2017 | CS01 | Confirmation statement made on 12 December 2017 with no updates | |
07 Apr 2017 | AA | Micro company accounts made up to 31 December 2016 | |
20 Dec 2016 | CS01 | Confirmation statement made on 12 December 2016 with updates | |
05 May 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
05 May 2016 | TM01 | Termination of appointment of Simon John Wardle as a director on 31 December 2015 | |
07 Jan 2016 | AR01 |
Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
|
|
12 Dec 2014 | NEWINC |
Incorporation
Statement of capital on 2014-12-12
|