- Company Overview for CREATION LIVE LIMITED (11068869)
- Filing history for CREATION LIVE LIMITED (11068869)
- People for CREATION LIVE LIMITED (11068869)
- Charges for CREATION LIVE LIMITED (11068869)
- More for CREATION LIVE LIMITED (11068869)
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) |
---|---|---|---|
30 Dec 2024 | SH01 |
Statement of capital following an allotment of shares on 19 December 2024
|
|
28 Dec 2024 | RESOLUTIONS |
Resolutions
|
|
28 Dec 2024 | MA | Memorandum and Articles of Association | |
25 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
17 Jun 2024 | CS01 | Confirmation statement made on 17 June 2024 with no updates | |
15 Aug 2023 | MR01 | Registration of charge 110688690001, created on 14 August 2023 | |
20 Jul 2023 | RP04CS01 | Second filing of Confirmation Statement dated 17 June 2023 | |
19 Jun 2023 | CS01 |
Confirmation statement made on 17 June 2023 with updates
|
|
13 Jun 2023 | AP01 | Appointment of Richard Levinson as a director on 1 October 2022 | |
03 May 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
07 Oct 2022 | RP04CS01 | Second filing of Confirmation Statement dated 17 June 2021 | |
02 Sep 2022 | CH01 | Director's details changed for Mr Thomas Frederick Whittle on 17 June 2021 | |
23 Aug 2022 | CH01 | Director's details changed | |
23 Aug 2022 | PSC04 | Change of details for Thomas Whittle as a person with significant control on 14 March 2018 | |
22 Aug 2022 | PSC04 | Change of details for Thomas Whittle as a person with significant control on 22 August 2022 | |
22 Aug 2022 | PSC04 | Change of details for Mr Thomas Elkington as a person with significant control on 22 August 2022 | |
22 Aug 2022 | AD01 | Registered office address changed from C/O Montacs International House Kingsfield Court Chester Business Park Chester Cheshire CH4 9RF to First Floor 5 Fleet Place London EC4M 7rd on 22 August 2022 | |
16 Aug 2022 | SH01 |
Statement of capital following an allotment of shares on 22 July 2022
|
|
05 Aug 2022 | CH01 | Director's details changed for Mr Thomas Whittle on 21 July 2022 | |
27 Jul 2022 | RESOLUTIONS |
Resolutions
|
|
27 Jul 2022 | MA | Memorandum and Articles of Association | |
20 Jun 2022 | CS01 | Confirmation statement made on 17 June 2022 with updates | |
07 Apr 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
19 Nov 2021 | AD01 | Registered office address changed from Level 3 207 Regent Street London W1B 3HH United Kingdom to C/O Montacs International House Kingsfield Court Chester Business Park Chester Cheshire CH4 9RF on 19 November 2021 | |
16 Aug 2021 | PSC04 | Change of details for Mr Thomas Elkington as a person with significant control on 25 July 2021 |