AEVITAS CREATIVE MANAGEMENT UK LIMITED
Company number 12111735
- Company Overview for AEVITAS CREATIVE MANAGEMENT UK LIMITED (12111735)
- Filing history for AEVITAS CREATIVE MANAGEMENT UK LIMITED (12111735)
- People for AEVITAS CREATIVE MANAGEMENT UK LIMITED (12111735)
- More for AEVITAS CREATIVE MANAGEMENT UK LIMITED (12111735)
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 Jul 2024 | CS01 | Confirmation statement made on 18 July 2024 with no updates | |
11 Jun 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
12 Jan 2024 | AP01 | Appointment of Ms Caitlin Elizabeth Mack as a director on 1 January 2024 | |
27 Jul 2023 | CS01 | Confirmation statement made on 18 July 2023 with no updates | |
19 Jul 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
21 Jun 2023 | CH01 | Director's details changed for Mr James Toby Mundy on 1 June 2023 | |
21 Jun 2023 | PSC04 | Change of details for Mr James Toby Mundy as a person with significant control on 1 June 2023 | |
01 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
01 Aug 2022 | CS01 | Confirmation statement made on 18 July 2022 with no updates | |
24 Sep 2021 | AD01 | Registered office address changed from 3rd Floor 20-22 Berkeley Square London W1J 6EQ United Kingdom to 2nd Floor Connaught House, 1-3 Mount Street (Entrance via Davies Street) London W1K 3NB on 24 September 2021 | |
22 Jul 2021 | CS01 | Confirmation statement made on 18 July 2021 with no updates | |
14 Jul 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
14 Apr 2021 | AA01 | Previous accounting period shortened from 31 December 2020 to 30 December 2020 | |
14 Dec 2020 | AD01 | Registered office address changed from 38 Berkeley Square London W1J 5AE to 3rd Floor 20-22 Berkeley Square London W1J 6EQ on 14 December 2020 | |
10 Nov 2020 | CS01 | Confirmation statement made on 18 July 2020 with updates | |
21 Jul 2020 | AA01 | Current accounting period extended from 31 July 2020 to 31 December 2020 | |
18 Feb 2020 | PSC01 | Notification of James Toby Mundy as a person with significant control on 27 November 2019 | |
18 Feb 2020 | PSC02 | Notification of Aevitas Creative Management Llc as a person with significant control on 27 November 2019 | |
13 Feb 2020 | CH01 | Director's details changed for Mr James Toby Mundy on 13 February 2020 | |
11 Feb 2020 | SH08 | Change of share class name or designation | |
11 Feb 2020 | RESOLUTIONS |
Resolutions
|
|
06 Feb 2020 | SH01 |
Statement of capital following an allotment of shares on 27 November 2019
|
|
10 Jan 2020 | AP01 | Appointment of Mr James Toby Mundy as a director on 27 November 2019 | |
31 Dec 2019 | AD01 | Registered office address changed from No.1 London Bridge London SE1 9BG England to 38 Berkeley Square London W1J 5AE on 31 December 2019 | |
19 Jul 2019 | NEWINC |
Incorporation
Statement of capital on 2019-07-19
|