TWOGETHER CREATIVE LIMITED

07824276
60 GREAT PORTLAND STREET LONDON UNITED KINGDOM W1W 7RT

Documents

Documents
Date Category Description Pages
17 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Nov 2023 accounts Annual Accounts 26 Buy now
11 Nov 2023 accounts Consolidated accounts of parent company for subsidiary company period ending 31/01/23 214 Buy now
11 Nov 2023 other Notice of agreement to exemption from audit of accounts for period ending 31/01/23 1 Buy now
11 Nov 2023 other Audit exemption statement of guarantee by parent company for period ending 31/01/23 3 Buy now
14 Jun 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
18 Apr 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
01 Nov 2022 accounts Annual Accounts 26 Buy now
01 Nov 2022 accounts Consolidated accounts of parent company for subsidiary company period ending 31/01/22 214 Buy now
01 Nov 2022 other Notice of agreement to exemption from audit of accounts for period ending 31/01/22 1 Buy now
01 Nov 2022 other Audit exemption statement of guarantee by parent company for period ending 31/01/22 3 Buy now
05 Sep 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
05 Sep 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 May 2022 mortgage Registration of a charge 38 Buy now
05 May 2022 officers Appointment of secretary (Mr Mark John Sanford) 2 Buy now
05 May 2022 officers Termination of appointment of secretary (Emma Louise Wood) 1 Buy now
04 Nov 2021 officers Change of particulars for director (Kirsty Gilchrist) 2 Buy now
29 Oct 2021 accounts Annual Accounts 30 Buy now
10 Sep 2021 mortgage Statement of satisfaction of a charge 1 Buy now
03 Sep 2021 mortgage Registration of a charge 42 Buy now
14 Jun 2021 confirmation-statement Confirmation Statement With Updates 6 Buy now
02 Mar 2021 mortgage Registration of a charge 19 Buy now
18 Feb 2021 resolution Resolution 2 Buy now
09 Feb 2021 accounts Annual Accounts 29 Buy now
04 Feb 2021 capital Return of Allotment of shares 3 Buy now
04 Feb 2021 capital Notice of name or other designation of class of shares 2 Buy now
04 Feb 2021 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 4 Buy now
01 Feb 2021 resolution Resolution 2 Buy now
19 Jan 2021 resolution Resolution 2 Buy now
19 Jan 2021 incorporation Memorandum Articles 42 Buy now
18 Dec 2020 officers Appointment of secretary (Ms Emma Louise Wood) 2 Buy now
11 Dec 2020 officers Termination of appointment of secretary (Nicholas Lee Morrison) 1 Buy now
09 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Sep 2019 officers Appointment of director (Mr Jonathan Andrew Peachey) 2 Buy now
31 Jul 2019 accounts Annual Accounts 27 Buy now
17 Jun 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
13 May 2019 officers Termination of appointment of director (Lucy Diana Lowry) 1 Buy now
01 Nov 2018 officers Change of particulars for director (Ms Lucy Diana Lowry) 2 Buy now
30 Oct 2018 confirmation-statement Confirmation Statement With Updates 6 Buy now
15 Oct 2018 officers Appointment of secretary (Mr Nicholas Lee Morrison) 2 Buy now
26 Jul 2018 accounts Annual Accounts 27 Buy now
03 Jul 2018 capital Return of Allotment of shares 3 Buy now
30 Jan 2018 resolution Resolution 40 Buy now
06 Dec 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
03 Aug 2017 accounts Annual Accounts 26 Buy now
21 Jul 2017 resolution Resolution 2 Buy now
09 Feb 2017 officers Appointment of director (Ms Lucy Diana Lowry) 2 Buy now
09 Feb 2017 officers Termination of appointment of director (Paul Gordon Bath) 1 Buy now
13 Dec 2016 auditors Auditors Resignation Company 1 Buy now
08 Dec 2016 resolution Resolution 20 Buy now
21 Nov 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
21 Nov 2016 capital Return of Allotment of shares 3 Buy now
21 Nov 2016 capital Return of Allotment of shares 3 Buy now
21 Nov 2016 capital Return of Allotment of shares 3 Buy now
21 Nov 2016 capital Return of Allotment of shares 3 Buy now
21 Nov 2016 capital Return of Allotment of shares 3 Buy now
09 Nov 2016 accounts Annual Accounts 25 Buy now
24 May 2016 capital Notice of name or other designation of class of shares 2 Buy now
24 May 2016 resolution Resolution 26 Buy now
27 Apr 2016 mortgage Statement of satisfaction of a charge 7 Buy now
22 Apr 2016 officers Termination of appointment of director (Obs 24 Llp) 1 Buy now
22 Apr 2016 officers Termination of appointment of secretary (Rjp Secretaries Limited) 1 Buy now
22 Apr 2016 officers Termination of appointment of secretary (Jamie Christopher Constable) 1 Buy now
22 Apr 2016 officers Termination of appointment of secretary (Peter Martin Ward) 1 Buy now
22 Apr 2016 officers Appointment of director (Mr Paul Gordon Bath) 2 Buy now
22 Apr 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Apr 2016 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
22 Apr 2016 officers Appointment of director (Mr Peter Jonathan Harris) 2 Buy now
22 Apr 2016 officers Termination of appointment of director (John William Walsh) 1 Buy now
22 Apr 2016 officers Termination of appointment of secretary (Jamie Christopher Constable) 1 Buy now
12 Apr 2016 accounts Annual Accounts 6 Buy now
29 Oct 2015 annual-return Annual Return 6 Buy now
17 Mar 2015 accounts Annual Accounts 6 Buy now
29 Oct 2014 annual-return Annual Return 7 Buy now
22 Oct 2014 officers Termination of appointment of secretary (Lpe Services Limited) 1 Buy now
26 Jun 2014 officers Appointment of director (Kirsty Gilchrist) 2 Buy now
17 Feb 2014 capital Return of Allotment of shares 8 Buy now
23 Jan 2014 capital Notice of name or other designation of class of shares 2 Buy now
23 Jan 2014 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
04 Jan 2014 resolution Resolution 38 Buy now
05 Nov 2013 accounts Annual Accounts 6 Buy now
05 Nov 2013 accounts Annual Accounts 6 Buy now
04 Nov 2013 annual-return Annual Return 5 Buy now
10 Apr 2013 officers Change of particulars for director (Mr John William Walsh) 2 Buy now
09 Apr 2013 officers Change of particulars for director (Mr John William Walsh) 2 Buy now
08 Apr 2013 change-of-name Certificate Change Of Name Company 5 Buy now
08 Apr 2013 change-of-name Change Of Name Notice 2 Buy now
30 Mar 2013 mortgage Particulars of a mortgage or charge 5 Buy now
12 Feb 2013 accounts Change Account Reference Date Company Current Shortened 1 Buy now
07 Dec 2012 annual-return Annual Return 6 Buy now
02 Oct 2012 officers Appointment of corporate director (Obs 24 Llp) 2 Buy now
02 Oct 2012 officers Termination of appointment of director (Obs Directors Llp) 1 Buy now
25 Sep 2012 officers Appointment of director (Mr John William Walsh) 2 Buy now
25 Sep 2012 officers Termination of appointment of director (Sarah Staley) 1 Buy now
16 Aug 2012 resolution Resolution 16 Buy now
03 Aug 2012 mortgage Particulars of a mortgage or charge 11 Buy now
26 Jul 2012 officers Appointment of corporate director (Obs Directors Llp) 2 Buy now
26 Jul 2012 officers Termination of appointment of director (Threev Directors Llp) 1 Buy now
09 Jul 2012 change-of-name Certificate Change Of Name Company 3 Buy now