CREATIVE VISUAL MEDIA LIMITED

06009013
43-45 PORTMAN SQUARE LONDON W1H 6LY

Documents

Documents
Date Category Description Pages
29 May 2012 gazette Gazette Dissolved Liquidation 1 Buy now
29 Feb 2012 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 12 Buy now
07 Dec 2010 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 6 Buy now
07 Dec 2010 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
07 Dec 2010 resolution Resolution 1 Buy now
09 Nov 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
08 Nov 2010 officers Appointment of secretary (Gavin Mark Kaye) 3 Buy now
08 Nov 2010 officers Termination of appointment of secretary (Poppy Roth) 2 Buy now
19 Jul 2010 officers Termination of appointment of director (Peter Frohlich) 1 Buy now
29 Jun 2010 gazette Gazette Notice Compulsory 1 Buy now
13 Apr 2010 officers Termination of appointment of director (Peter Brightman) 1 Buy now
06 Jan 2010 annual-return Annual Return 5 Buy now
11 Sep 2009 officers Appointment Terminated Director alan judd 1 Buy now
05 May 2009 accounts Annual Accounts 16 Buy now
14 Apr 2009 capital Ad 28/11/08 gbp si 111@1=111 gbp ic 1000/1111 2 Buy now
14 Apr 2009 capital Nc inc already adjusted 16/03/09 1 Buy now
14 Apr 2009 resolution Resolution 15 Buy now
14 Apr 2009 officers Director appointed alan judd 1 Buy now
17 Feb 2009 mortgage Particulars of a mortgage or charge / charge no: 1 5 Buy now
17 Feb 2009 mortgage Particulars of a mortgage or charge / charge no: 2 3 Buy now
20 Jan 2009 officers Appointment Terminated Director karl woolley 1 Buy now
17 Dec 2008 annual-return Return made up to 24/11/08; full list of members 4 Buy now
20 Nov 2008 officers Director appointed paul patrick robson 2 Buy now
03 Nov 2008 officers Appointment Terminated Director paul fitzgerald 1 Buy now
25 Mar 2008 accounts Annual Accounts 12 Buy now
03 Mar 2008 annual-return Return made up to 24/11/07; full list of members 4 Buy now
29 Jan 2008 accounts Accounting reference date shortened from 31/12/07 to 30/06/07 1 Buy now
29 Jan 2008 address Registered office changed on 29/01/08 from: westbury 2ND floor 145-157 st.john street london EC1V 4PY 1 Buy now
31 Oct 2007 accounts Annual Accounts 10 Buy now
31 Aug 2007 accounts Accounting reference date shortened from 31/12/07 to 31/12/06 1 Buy now
16 Jun 2007 officers New director appointed 2 Buy now
06 Jun 2007 officers Secretary's particulars changed 1 Buy now
28 Apr 2007 accounts Accounting reference date extended from 30/11/07 to 31/12/07 1 Buy now
24 Nov 2006 incorporation Incorporation Company 14 Buy now