ALLINGHAMS CREATIVE AND MEDIA LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
17/02/2517 February 2025 Cessation of Graham Andrew Humphrys as a person with significant control on 2025-02-17

View Document

17/02/2517 February 2025 Notification of Nova Humphrys as a person with significant control on 2025-02-17

View Document

14/02/2514 February 2025 Change of details for Mr Graham Andrew Humphrys as a person with significant control on 2024-11-12

View Document

14/02/2514 February 2025 Change of details for Mr Graham Andrew Humphrys as a person with significant control on 2024-11-12

View Document

14/02/2514 February 2025 Change of details for Mr Graham Andrew Humphrys as a person with significant control on 2024-11-12

View Document

14/02/2514 February 2025 Change of details for Mr Graham Andrew Humphrys as a person with significant control on 2024-11-12

View Document

13/02/2513 February 2025 Director's details changed for Mr Graham Andrew Humphrys on 2024-11-12

View Document

13/02/2513 February 2025 Secretary's details changed for Mrs Nova Humphrys on 2024-11-12

View Document

13/02/2513 February 2025 Registered office address changed from 6 Violet Avenue Uxbridge UB8 3PP England to 43 Lovel Road Gerrards Cross Buckinghamshire SL9 9NR on 2025-02-13

View Document

13/02/2513 February 2025 Director's details changed for Mr Graham Andrew Humphrys on 2024-11-12

View Document

12/11/2412 November 2024 Director's details changed for Mr Graham Andrew Humphrys on 2024-10-24

View Document

12/11/2412 November 2024 Change of details for Mr Graham Andrew Humphrys as a person with significant control on 2024-10-24

View Document

11/11/2411 November 2024 Registered office address changed from 43 Lovel Road Chalfont St. Peter Gerrards Cross Buckinghamshire SL9 9NR England to 6 Violet Avenue Uxbridge UB8 3PP on 2024-11-11

View Document

11/11/2411 November 2024 Confirmation statement made on 2024-10-25 with no updates

View Document

29/10/2429 October 2024 Micro company accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

08/11/238 November 2023 Confirmation statement made on 2023-10-25 with updates

View Document

20/10/2320 October 2023 Micro company accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

23/11/2223 November 2022 Confirmation statement made on 2022-10-25 with updates

View Document

16/10/2216 October 2022 Micro company accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

26/11/2126 November 2021 Confirmation statement made on 2021-10-25 with updates

View Document

28/10/2128 October 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

16/12/2016 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

09/11/209 November 2020 CONFIRMATION STATEMENT MADE ON 25/10/20, WITH UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

07/11/197 November 2019 CONFIRMATION STATEMENT MADE ON 25/10/19, WITH UPDATES

View Document

07/10/197 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

22/03/1922 March 2019 REGISTERED OFFICE CHANGED ON 22/03/2019 FROM 42 LOVEL ROAD LOVEL ROAD CHALFONT ST. PETER GERRARDS CROSS SL9 9NR ENGLAND

View Document

20/03/1920 March 2019 REGISTERED OFFICE CHANGED ON 20/03/2019 FROM 6 VIOLET AVENUE VIOLET AVENUE UXBRIDGE MIDDLESEX UB8 3PP

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

08/11/188 November 2018 CONFIRMATION STATEMENT MADE ON 25/10/18, WITH UPDATES

View Document

26/10/1826 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

27/10/1727 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

25/10/1725 October 2017 CONFIRMATION STATEMENT MADE ON 25/10/17, WITH UPDATES

View Document

24/10/1724 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRAHAM ANDREW HUMPHRYS

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES

View Document

24/10/1624 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

28/01/1628 January 2016 Annual return made up to 6 January 2016 with full list of shareholders

View Document

05/10/155 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

17/01/1517 January 2015 Annual return made up to 6 January 2015 with full list of shareholders

View Document

06/01/146 January 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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