DOWNRIGHT CREATIVE LTD



Company Documents

DateDescription
02/09/142 September 2014 Annual return made up to 1 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

Analyse these accounts
31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

Analyse these accounts
20/08/1320 August 2013 Annual return made up to 1 August 2013 with full list of shareholders

View Document

20/08/1320 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD CHARLES HOWELL-THOMAS / 30/08/2012

View Document

20/08/1320 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE NICOLA JANE HOWELL-THOMAS / 30/08/2012

View Document

19/08/1319 August 2013 SECRETARY'S CHANGE OF PARTICULARS / CATHERINE NICOLA JANE HOWELL-THOMAS / 30/08/2012

View Document

07/09/127 September 2012 Annual return made up to 1 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

Analyse these accounts
12/09/1112 September 2011 Annual return made up to 1 August 2011 with full list of shareholders

View Document

12/09/1112 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD CHARLES HOWELL-THOMAS / 12/09/2011

View Document

12/09/1112 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE NICOLA JANE HOWELL-THOMAS / 12/09/2011

View Document

12/09/1112 September 2011 SECRETARY'S CHANGE OF PARTICULARS / CATHERINE NICOLA JANE HOWELL-THOMAS / 12/09/2011

View Document

31/08/1131 August 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

24/01/1124 January 2011 COMPANY NAME CHANGED MILEBROOK LIMITED CERTIFICATE ISSUED ON 24/01/11

View Document

20/10/1020 October 2010 Annual return made up to 1 August 2010 with full list of shareholders

View Document

20/10/1020 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE NICOLA JANE HOWELL-THOMAS / 31/07/2010

View Document

31/08/1031 August 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

07/01/107 January 2010 TRANSFER AGREEMENT 27/11/2009

View Document

07/09/097 September 2009 REGISTERED OFFICE CHANGED ON 07/09/09 FROM: GISTERED OFFICE CHANGED ON 07/09/2009 FROM PRIORY COTTAGE DRINKSTONE ROAD GEDDING SUFFOLK IP30 0QE ENGLAND

View Document

31/08/0931 August 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

07/08/097 August 2009 LOCATION OF DEBENTURE REGISTER

View Document

07/08/097 August 2009 REGISTERED OFFICE CHANGED ON 07/08/09 FROM: GISTERED OFFICE CHANGED ON 07/08/2009 FROM 2 BRICKFIELDS BUSINESS PARK OLD STOWMARKET ROAD WOOLPIT SUFFOLK IP30 9QS ENGLAND

View Document

07/08/097 August 2009 LOCATION OF REGISTER OF MEMBERS

View Document

07/08/097 August 2009 RETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS

View Document

31/08/0831 August 2008 Annual accounts small company total exemption made up to 31 August 2008

View Document

11/08/0811 August 2008 LOCATION OF DEBENTURE REGISTER

View Document

11/08/0811 August 2008 REGISTERED OFFICE CHANGED ON 11/08/08 FROM: GISTERED OFFICE CHANGED ON 11/08/2008 FROM THE PUBLISHING HOUSE 2 BRICKFIELDS BUSINESS PARK WOOLPIT BURY ST EDMUNDS SUFFOLK IP30 0QS

View Document

11/08/0811 August 2008 LOCATION OF REGISTER OF MEMBERS

View Document

11/08/0811 August 2008 RETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS

View Document

18/09/0718 September 2007 RETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS

View Document

31/08/0731 August 2007 Annual accounts small company total exemption made up to 31 August 2007

View Document

25/09/0625 September 2006 RETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS

View Document

31/08/0631 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

16/12/0516 December 2005 REGISTERED OFFICE CHANGED ON 16/12/05 FROM: G OFFICE CHANGED 16/12/05 ELDO HOUSE KEMPSON WAY SUFFOLK BUSINESS PARK BURY ST EDMUNDS SUFFOLK IP32 7AR

View Document

25/10/0525 October 2005 RETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS

View Document

31/08/0531 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

31/08/0431 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

06/08/046 August 2004 RETURN MADE UP TO 01/08/04; FULL LIST OF MEMBERS

View Document

10/09/0310 September 2003 RETURN MADE UP TO 01/08/03; FULL LIST OF MEMBERS

View Document

31/08/0331 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

28/03/0328 March 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/01/0317 January 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/01/0317 January 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/08/0231 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

15/08/0215 August 2002 RETURN MADE UP TO 01/08/02; FULL LIST OF MEMBERS

View Document

17/04/0217 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/08/0131 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01

View Document

06/08/016 August 2001 RETURN MADE UP TO 01/08/01; FULL LIST OF MEMBERS

View Document



17/03/0117 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/02/0113 February 2001 REGISTERED OFFICE CHANGED ON 13/02/01 FROM: G OFFICE CHANGED 13/02/01 LARK HOUSE 117 EASTGATE STREET BURY SUFFOLK IP33 1YQ

View Document

19/09/0019 September 2000 RETURN MADE UP TO 01/08/00; FULL LIST OF MEMBERS

View Document

31/08/0031 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

25/01/0025 January 2000 DIRECTOR RESIGNED

View Document

25/01/0025 January 2000 DIRECTOR RESIGNED

View Document

31/08/9931 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

16/08/9916 August 1999 RETURN MADE UP TO 01/08/99; CHANGE OF MEMBERS

View Document

24/11/9824 November 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/11/984 November 1998 NC INC ALREADY ADJUSTED 23/10/98

View Document

04/11/984 November 1998 NEW DIRECTOR APPOINTED

View Document

04/11/984 November 1998 NEW DIRECTOR APPOINTED

View Document

04/11/984 November 1998 ADOPT MEM AND ARTS 23/10/98

View Document

04/11/984 November 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 23/10/98

View Document

29/09/9829 September 1998 RETURN MADE UP TO 01/08/98; NO CHANGE OF MEMBERS

View Document

31/08/9831 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

31/08/9731 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

22/08/9722 August 1997 RETURN MADE UP TO 01/08/97; FULL LIST OF MEMBERS

View Document

07/12/967 December 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/10/9628 October 1996 RETURN MADE UP TO 01/08/96; NO CHANGE OF MEMBERS

View Document

24/09/9624 September 1996 DIRECTOR RESIGNED

View Document

24/09/9624 September 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

24/09/9624 September 1996 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/09/9624 September 1996 DIRECTOR RESIGNED

View Document

12/09/9612 September 1996 REGISTERED OFFICE CHANGED ON 12/09/96 FROM: G OFFICE CHANGED 12/09/96 BLACKBURN HOUSE 32A CROUCH STREET COLCHESTER ESSEX CO3 3HH

View Document

31/08/9631 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

23/05/9623 May 1996 NEW DIRECTOR APPOINTED

View Document

04/10/954 October 1995 RETURN MADE UP TO 01/08/95; FULL LIST OF MEMBERS

View Document

31/08/9531 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

01/06/951 June 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/09/949 September 1994 DIRECTOR RESIGNED

View Document

31/08/9431 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

12/08/9412 August 1994 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 31/08

View Document

12/08/9412 August 1994 RETURN MADE UP TO 01/08/94; FULL LIST OF MEMBERS

View Document

31/12/9331 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

10/09/9310 September 1993 NEW DIRECTOR APPOINTED

View Document

10/09/9310 September 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

10/09/9310 September 1993 RETURN MADE UP TO 01/08/93; NO CHANGE OF MEMBERS

View Document

17/01/9317 January 1993 REGISTERED OFFICE CHANGED ON 17/01/93 FROM: G OFFICE CHANGED 17/01/93 APRIL COTTAGE BOTESDALE DISS NORFOLK IP22 1BZ

View Document

31/12/9231 December 1992 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

05/11/925 November 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

05/11/925 November 1992 RETURN MADE UP TO 01/08/92; FULL LIST OF MEMBERS

View Document

07/09/917 September 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

07/09/917 September 1991 REGISTERED OFFICE CHANGED ON 07/09/91 FROM: G OFFICE CHANGED 07/09/91 THE HOLLIES BOTESDALE DISS NORFOLK IP22 1BZ

View Document

07/09/917 September 1991 NEW DIRECTOR APPOINTED

View Document

07/09/917 September 1991 NEW DIRECTOR APPOINTED

View Document

22/08/9122 August 1991 REGISTERED OFFICE CHANGED ON 22/08/91 FROM: G OFFICE CHANGED 22/08/91 CLASSIC HOUSE 174-180 OLD ST LONDON EC1V 9BP

View Document

21/08/9121 August 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/08/9121 August 1991 ALTER MEM AND ARTS 05/08/91

View Document

01/08/911 August 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company