Advanced company searchLink opens in new window

CREATION LIVE LIMITED

Company number 11068869

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)
30 Dec 2024 SH01 Statement of capital following an allotment of shares on 19 December 2024
  • GBP 11,202
28 Dec 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Re: share capital increased by the creation of 1 c ordinary share of £1 19/12/2024
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 20/07/2023.
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
  • GBP 10,601
05 Aug 2022 CH01 Director's details changed for Mr Thomas Whittle on 21 July 2022
27 Jul 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
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