CREATION THEATRE LTD

06135973
30 ST. GILES OXFORD OXFORDSHIRE OX1 3LE

Documents

Documents
Date Category Description Pages
22 Sep 2024 accounts Annual Accounts 18 Buy now
14 Sep 2024 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
08 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Mar 2024 accounts Annual Accounts 19 Buy now
10 Apr 2023 change-of-name Certificate Change Of Name Company 3 Buy now
17 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Mar 2023 officers Termination of appointment of director (Catherine Jennifer Flutsch) 1 Buy now
17 Mar 2023 officers Termination of appointment of director (Joanne Marie Hutchence) 1 Buy now
29 Dec 2022 accounts Annual Accounts 21 Buy now
16 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Sep 2021 accounts Annual Accounts 25 Buy now
08 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Mar 2021 officers Appointment of director (Mrs Renee Elizabeth Watson) 2 Buy now
04 Mar 2021 officers Appointment of director (Ms Catherine Jennifer Flutsch) 2 Buy now
03 Mar 2021 officers Appointment of director (Mrs Joanne Marie Hutchence) 2 Buy now
17 Aug 2020 accounts Annual Accounts 24 Buy now
30 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Mar 2020 officers Appointment of secretary (Mr James Durandeau Bufford) 2 Buy now
16 Mar 2020 officers Termination of appointment of secretary (Zoolfikar Verjee) 1 Buy now
04 Jan 2020 accounts Annual Accounts 25 Buy now
18 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Mar 2019 officers Change of particulars for director (Mr Zoolfikar Verjee) 2 Buy now
18 Mar 2019 officers Change of particulars for director (Mrs Julia Anne Iball) 2 Buy now
18 Mar 2019 officers Change of particulars for director (Mr John Carl Tomlinson) 2 Buy now
15 Aug 2018 accounts Annual Accounts 24 Buy now
19 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Apr 2018 officers Termination of appointment of director (Jemma Julia Proctor) 1 Buy now
19 Apr 2018 officers Appointment of director (Mr John Carl Tomlinson) 2 Buy now
02 Aug 2017 accounts Annual Accounts 24 Buy now
10 Mar 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
10 Mar 2017 officers Appointment of director (Mr James Durandeau Bufford) 2 Buy now
10 Mar 2017 officers Termination of appointment of director (Trefor Huw Rowlands) 1 Buy now
10 Mar 2017 officers Termination of appointment of director (Geoffrey Charles Bryant) 1 Buy now
10 Mar 2017 officers Termination of appointment of secretary (Geoffrey Charles Bryant) 1 Buy now
12 Oct 2016 accounts Annual Accounts 23 Buy now
31 Mar 2016 annual-return Annual Return 9 Buy now
18 Dec 2015 accounts Annual Accounts 22 Buy now
20 Mar 2015 annual-return Annual Return 10 Buy now
25 Jul 2014 accounts Annual Accounts 22 Buy now
02 Apr 2014 annual-return Annual Return 9 Buy now
27 Mar 2014 officers Appointment of director (Jemma Proctor) 2 Buy now
26 Mar 2014 officers Termination of appointment of director (Jeanne Wesson) 1 Buy now
26 Mar 2014 officers Appointment of director (Mr Peter Talbot) 2 Buy now
26 Mar 2014 officers Appointment of director (Julia Iball) 2 Buy now
19 Dec 2013 accounts Annual Accounts 22 Buy now
05 Aug 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
16 Jul 2013 officers Appointment of secretary (Mr Zoolfikar Verjee) 1 Buy now
16 Jul 2013 officers Appointment of director (Mr Zoolfikar Verjee) 2 Buy now
16 Jul 2013 officers Termination of appointment of secretary (Geoffrey Bryant) 1 Buy now
27 Mar 2013 annual-return Annual Return 7 Buy now
26 Mar 2013 officers Termination of appointment of director (James Towner) 1 Buy now
20 Jul 2012 accounts Annual Accounts 17 Buy now
15 Mar 2012 annual-return Annual Return 8 Buy now
28 Sep 2011 accounts Annual Accounts 17 Buy now
04 Apr 2011 annual-return Annual Return 7 Buy now
04 Apr 2011 officers Change of particulars for secretary (Geoffrey Charles Bryant) 2 Buy now
01 Apr 2011 officers Appointment of director (Mr James Christopher Towner) 2 Buy now
01 Apr 2011 officers Change of particulars for director (Mr Geoffrey Charles Bryant) 2 Buy now
01 Apr 2011 officers Change of particulars for secretary (Geoffrey Charles Bryant) 2 Buy now
09 Aug 2010 accounts Annual Accounts 16 Buy now
22 Mar 2010 annual-return Annual Return 5 Buy now
22 Mar 2010 officers Change of particulars for director (Councillor Mary Ruth Clarkson) 2 Buy now
22 Mar 2010 officers Change of particulars for director (Jeanne Olive Wesson) 2 Buy now
22 Mar 2010 officers Change of particulars for director (Trefor Huw Rowlands) 2 Buy now
16 Mar 2010 officers Termination of appointment of director (Peter Partridge) 1 Buy now
12 Aug 2009 accounts Annual Accounts 15 Buy now
23 Mar 2009 annual-return Annual return made up to 05/03/09 4 Buy now
09 Feb 2009 officers Director appointed right reverend colin fletcher 2 Buy now
04 Feb 2009 accounts Annual Accounts 12 Buy now
02 Feb 2009 officers Appointment terminated director hilary palmer 1 Buy now
14 Aug 2008 officers Secretary appointed mr geoffrey charles bryant 1 Buy now
14 Aug 2008 annual-return Annual return made up to 05/03/08 4 Buy now
14 Aug 2008 officers Appointment terminated secretary joanna craig 1 Buy now
24 Jun 2008 officers Secretary appointed geoffrey charles bryant 2 Buy now
22 Apr 2008 officers Director appointed jeanne olive wesson 2 Buy now
07 Apr 2008 officers Director appointed mary ruth clarkson 2 Buy now
15 Feb 2008 address Registered office changed on 15/02/08 from: 2ND floor kennett house 108-110 london road, oxford oxfordshire OX3 9AW 1 Buy now
14 Feb 2008 officers New director appointed 2 Buy now
05 Mar 2007 incorporation Incorporation Company 28 Buy now