CREATE PRODUCTIONS INTERNATIONAL HOLDINGS LTD
Company number 11113327
- Company Overview for CREATE PRODUCTIONS INTERNATIONAL HOLDINGS LTD (11113327)
- Filing history for CREATE PRODUCTIONS INTERNATIONAL HOLDINGS LTD (11113327)
- People for CREATE PRODUCTIONS INTERNATIONAL HOLDINGS LTD (11113327)
- More for CREATE PRODUCTIONS INTERNATIONAL HOLDINGS LTD (11113327)
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) |
---|---|---|---|
17 Dec 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
09 Apr 2024 | CS01 | Confirmation statement made on 5 March 2024 with no updates | |
23 Oct 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
20 Mar 2023 | CS01 | Confirmation statement made on 5 March 2023 with no updates | |
06 Sep 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
29 Mar 2022 | CS01 | Confirmation statement made on 5 March 2022 with no updates | |
13 Aug 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
12 Apr 2021 | CS01 | Confirmation statement made on 5 March 2021 with no updates | |
05 Oct 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
01 Oct 2020 | CH01 | Director's details changed for Timothy James Foster on 30 September 2020 | |
01 Oct 2020 | CH01 | Director's details changed for Timothy James Foster on 30 September 2020 | |
19 Mar 2020 | CS01 | Confirmation statement made on 5 March 2020 with no updates | |
13 Sep 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
15 Mar 2019 | CS01 | Confirmation statement made on 5 March 2019 with updates | |
15 Mar 2019 | AD01 | Registered office address changed from Gable House 239 Regents Park Road Finchley London N3 3LF United Kingdom to Princeton Street Greenworks Dog and Duck Yard Princeton Street London WC1R 4BH on 15 March 2019 | |
05 Mar 2018 | CS01 | Confirmation statement made on 5 March 2018 with updates | |
25 Jan 2018 | PSC01 | Notification of John Michael Hirst as a person with significant control on 15 December 2017 | |
25 Jan 2018 | PSC02 | Notification of Holiday-Fm Limited as a person with significant control on 15 December 2017 | |
25 Jan 2018 | SH01 |
Statement of capital following an allotment of shares on 15 December 2017
|
|
24 Jan 2018 | PSC07 | Cessation of Spw Directors Limited as a person with significant control on 15 December 2017 | |
24 Jan 2018 | AP01 | Appointment of John Michael Hirst as a director on 15 December 2017 | |
24 Jan 2018 | AP01 | Appointment of Susannah Elizabeth Jamison as a director on 15 December 2017 | |
24 Jan 2018 | AP01 | Appointment of Timothy James Foster as a director on 15 December 2017 | |
24 Jan 2018 | TM01 | Termination of appointment of Spw Directors Limited as a director on 15 December 2017 | |
24 Jan 2018 | TM01 | Termination of appointment of Nita Naresh Chhatralia as a director on 15 December 2017 |