THE CREATIVE COLLECTIVE (MEDIA) LIMITED

03969548
UNIT 2.03 14 GREVILLE STREET LONDON EC1N 8SB

Documents

Documents
Date Category Description Pages
11 Aug 2015 gazette Gazette Dissolved Voluntary 1 Buy now
07 Jun 2015 accounts Annual Accounts 6 Buy now
28 Apr 2015 gazette Gazette Notice Voluntary 1 Buy now
16 Apr 2015 dissolution Dissolution Application Strike Off Company 3 Buy now
17 Jun 2014 annual-return Annual Return 5 Buy now
05 Jun 2014 accounts Annual Accounts 6 Buy now
06 Jun 2013 accounts Annual Accounts 6 Buy now
03 Jun 2013 annual-return Annual Return 5 Buy now
08 May 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
11 Jun 2012 accounts Annual Accounts 6 Buy now
16 May 2012 annual-return Annual Return 5 Buy now
03 Aug 2011 annual-return Annual Return 5 Buy now
25 May 2011 accounts Annual Accounts 6 Buy now
09 Aug 2010 annual-return Annual Return 5 Buy now
08 Aug 2010 officers Change of particulars for director (Simon Paul Macey) 2 Buy now
08 Aug 2010 officers Change of particulars for director (Ms Joy Anita Francis) 2 Buy now
28 May 2010 accounts Annual Accounts 6 Buy now
12 May 2010 officers Change of particulars for director (Ms Joy Anita Francis) 1 Buy now
01 Jun 2009 accounts Annual Accounts 6 Buy now
11 May 2009 annual-return Return made up to 11/04/09; full list of members 4 Buy now
10 Jul 2008 accounts Annual Accounts 7 Buy now
21 Apr 2008 annual-return Return made up to 11/04/08; full list of members 4 Buy now
21 Apr 2008 officers Director's change of particulars / joy francis / 15/12/2007 2 Buy now
07 Jun 2007 accounts Annual Accounts 11 Buy now
31 May 2007 annual-return Return made up to 11/04/07; no change of members 7 Buy now
11 Aug 2006 officers Director resigned 1 Buy now
27 Jul 2006 annual-return Return made up to 11/04/06; full list of members 7 Buy now
03 Jun 2006 officers Director resigned 1 Buy now
22 May 2006 accounts Annual Accounts 10 Buy now
31 Jan 2006 address Registered office changed on 31/01/06 from: forum p business design centre 52 upper street london N1 0GH 1 Buy now
13 Dec 2005 address Registered office changed on 13/12/05 from: ujima first base 239 uxbridge road shepherds bush london W12 9DL 1 Buy now
01 Sep 2005 accounts Annual Accounts 10 Buy now
27 May 2005 annual-return Return made up to 11/04/05; full list of members 8 Buy now
05 Jan 2005 accounts Annual Accounts 9 Buy now
22 Nov 2004 resolution Resolution 9 Buy now
15 Jun 2004 annual-return Return made up to 11/04/04; full list of members 8 Buy now
30 Jan 2004 address Registered office changed on 30/01/04 from: 26 braemar avenue thornton heath surrey CR7 7RJ 1 Buy now
15 Aug 2003 accounts Accounting reference date extended from 30/04/03 to 31/08/03 1 Buy now
06 Aug 2003 accounts Annual Accounts 9 Buy now
07 Apr 2003 annual-return Return made up to 11/04/03; full list of members 8 Buy now
26 Jun 2002 annual-return Return made up to 11/04/02; full list of members 8 Buy now
08 Mar 2002 officers Director resigned 1 Buy now
13 Feb 2002 accounts Annual Accounts 10 Buy now
19 Jul 2001 annual-return Return made up to 11/04/01; full list of members 8 Buy now
10 Apr 2001 address Registered office changed on 10/04/01 from: 2ND floor, marlborough house 179-189 finchley road london NW3 6LB 1 Buy now
20 Jun 2000 address Registered office changed on 20/06/00 from: alan buttnick 100 new bond street, london W1Y 0RH 1 Buy now
16 Apr 2000 officers Secretary resigned 1 Buy now
11 Apr 2000 incorporation Incorporation Company 36 Buy now