- Company Overview for CREATION PICTURES LIMITED (09395741)
- Filing history for CREATION PICTURES LIMITED (09395741)
- People for CREATION PICTURES LIMITED (09395741)
- More for CREATION PICTURES LIMITED (09395741)
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 |