CREATE PRODUCTIONS LTD

07653677
PRINCETON STREET GREENWORKS, DOG AND DUCK YARD PRINCETON STREET LONDON WC1R 4BH

Documents

Documents
Date Category Description Pages
14 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Oct 2023 accounts Annual Accounts 10 Buy now
12 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Nov 2022 accounts Annual Accounts 10 Buy now
14 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Aug 2021 accounts Annual Accounts 10 Buy now
15 Jun 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
08 Jun 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
07 Jun 2021 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
07 Jun 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
07 Jun 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
08 Jan 2021 accounts Annual Accounts 11 Buy now
01 Oct 2020 officers Change of particulars for director (Timothy James Foster) 2 Buy now
22 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Dec 2019 accounts Annual Accounts 10 Buy now
11 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Dec 2018 accounts Annual Accounts 10 Buy now
15 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Jan 2018 officers Change of particulars for director (Mr John Michael Hirst) 2 Buy now
22 Dec 2017 accounts Annual Accounts 10 Buy now
31 Aug 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
31 Aug 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
14 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
03 Jan 2017 accounts Annual Accounts 6 Buy now
21 Jun 2016 annual-return Annual Return 4 Buy now
08 Jun 2016 officers Change of particulars for director (Susannah Elizabeth Goodall) 2 Buy now
23 Mar 2016 gazette Gazette Filings Brought Up To Date 1 Buy now
22 Mar 2016 accounts Annual Accounts 6 Buy now
08 Mar 2016 gazette Gazette Notice Compulsory 1 Buy now
23 Jul 2015 capital Notice of cancellation of shares 4 Buy now
16 Jul 2015 annual-return Annual Return 4 Buy now
16 Jul 2015 officers Change of particulars for director (John Michael Hirst) 2 Buy now
16 Jul 2015 officers Change of particulars for director (Timothy James Foster) 2 Buy now
16 Jul 2015 officers Change of particulars for director (Susannah Elizabeth Goodall) 2 Buy now
04 Jul 2015 resolution Resolution 2 Buy now
04 Jul 2015 resolution Resolution 2 Buy now
04 Jul 2015 resolution Resolution 1 Buy now
04 Jul 2015 capital Return of Allotment of shares 4 Buy now
04 Jul 2015 capital Notice of name or other designation of class of shares 2 Buy now
24 Feb 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Feb 2015 accounts Annual Accounts 6 Buy now
01 Jul 2014 annual-return Annual Return 5 Buy now
19 Dec 2013 accounts Annual Accounts 5 Buy now
18 Jun 2013 annual-return Annual Return 5 Buy now
10 Apr 2013 accounts Annual Accounts 5 Buy now
01 Mar 2013 mortgage Particulars of a mortgage or charge 5 Buy now
07 Jan 2013 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
12 Jun 2012 annual-return Annual Return 5 Buy now
01 Sep 2011 mortgage Particulars of a mortgage or charge 5 Buy now
01 Jun 2011 incorporation Incorporation Company 25 Buy now