Advanced company searchLink opens in new window

CREATION PICTURES LIMITED

Company number 09395741

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)
22 Jan 2025 CS01 Confirmation statement made on 18 January 2025 with no updates
24 Jul 2024 AA Micro company accounts made up to 31 December 2023
18 Jan 2024 CS01 Confirmation statement made on 18 January 2024 with no updates
08 Aug 2023 AA Micro company accounts made up to 31 December 2022
31 Jan 2023 CS01 Confirmation statement made on 19 January 2023 with no updates
03 Aug 2022 AA Micro company accounts made up to 31 December 2021
19 Jan 2022 CS01 Confirmation statement made on 19 January 2022 with no updates
27 Sep 2021 AA Micro company accounts made up to 31 December 2020
12 Feb 2021 CS01 Confirmation statement made on 19 January 2021 with no updates
23 Oct 2020 AA Micro company accounts made up to 31 December 2019
21 Jan 2020 CS01 Confirmation statement made on 19 January 2020 with no updates
24 Jul 2019 AA Micro company accounts made up to 31 December 2018
19 Jan 2019 CS01 Confirmation statement made on 19 January 2019 with no updates
19 Jan 2019 PSC07 Cessation of Gillian Walker as a person with significant control on 19 January 2019
19 Jan 2019 PSC07 Cessation of Michelle Stephanie Rigby as a person with significant control on 19 January 2019
19 Jan 2019 PSC07 Cessation of James Lamb as a person with significant control on 19 January 2019
19 Jan 2019 PSC01 Notification of Peter Ronald Cooper as a person with significant control on 19 January 2019
07 Jan 2019 AD01 Registered office address changed from Baldwins Wynyard Park House Wynyard Avenue Wynyard TS22 5TB United Kingdom to C/O Abacusbean Limited Level Q Offices Surtees Business Park Stockton-on-Tees TS18 3HR on 7 January 2019
16 Apr 2018 AA Micro company accounts made up to 31 December 2017
02 Feb 2018 CS01 Confirmation statement made on 19 January 2018 with updates
02 Feb 2018 AD01 Registered office address changed from Evolution Wynyard Park House Wynyard Avenue Wynyard TS22 5TB United Kingdom to Baldwins Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 2 February 2018
21 Jun 2017 AP01 Appointment of Mr Lionel Hicks as a director on 20 June 2017
07 Jun 2017 AA Total exemption full accounts made up to 31 December 2016
31 May 2017 TM01 Termination of appointment of Patricia Ann Denson as a director on 25 May 2017
31 May 2017 TM01 Termination of appointment of Gary David Denson as a director on 25 May 2017