Advanced company searchLink opens in new window

SLINGSHOT CREATIVE LONDON LTD

Company number 10456069

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)
29 Jan 2024 AD01 Registered office address changed from Summit House Horsecroft Road Harlow Essex CM19 5BN England to 130a Agar Grove London NW1 9TY on 29 January 2024
09 Dec 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
31 May 2021 AD01 Registered office address changed from Unit 4 Woodside Thornwood Epping CM16 6LJ United Kingdom to Summit House Horsecroft Road Harlow Essex CM19 5BN on 31 May 2021
10 Mar 2021 CS01 Confirmation statement made on 31 October 2020 with updates
28 Sep 2020 PSC01 Notification of Zoe Jane Mcgowan as a person with significant control on 24 September 2020
28 Sep 2020 PSC07 Cessation of Samantha Alison Magee as a person with significant control on 24 September 2020
26 Sep 2020 PSC01 Notification of Samantha Alison Magee as a person with significant control on 1 November 2016
26 Sep 2020 PSC09 Withdrawal of a person with significant control statement on 26 September 2020
25 Sep 2020 TM01 Termination of appointment of Samantha Alison Magee as a director on 24 September 2020
08 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
15 Nov 2019 CS01 Confirmation statement made on 31 October 2019 with updates
05 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
14 Nov 2018 CS01 Confirmation statement made on 31 October 2018 with updates
27 Jul 2018 AA Total exemption full accounts made up to 31 December 2017
14 Mar 2018 AA01 Previous accounting period extended from 30 November 2017 to 31 December 2017
28 Feb 2018 CH01 Director's details changed for Ms Samantha Alison Magee on 28 February 2018
04 Dec 2017 CS01 Confirmation statement made on 31 October 2017 with updates
28 Mar 2017 TM01 Termination of appointment of Zoe Jane Mcgowan as a director on 13 March 2017
22 Mar 2017 AP01 Appointment of Mr James Mcgowan as a director on 13 March 2017
17 Mar 2017 AD01 Registered office address changed from Unit 4a Woodside Thornwood Epping CM16 6LJ United Kingdom to Unit 4 Woodside Thornwood Epping CM16 6LJ on 17 March 2017
01 Nov 2016 NEWINC Incorporation
Statement of capital on 2016-11-01
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted