APB CREATIVE LIMITED

Company Documents

DateDescription
23/07/2523 July 2025 NewRegistered office address changed from Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA to Cmb Partners Uk Ltd 49 Tabernacle Street London EC2A 4AA on 2025-07-23

View Document

28/10/2428 October 2024 Liquidators' statement of receipts and payments to 2024-08-24

View Document

09/09/239 September 2023 Liquidators' statement of receipts and payments to 2023-08-24

View Document

29/08/2329 August 2023 Director's details changed for Mr Andrew Paul Berg on 2023-08-05

View Document

29/08/2329 August 2023 Change of details for Mr Andrew Paul Berg as a person with significant control on 2023-08-05

View Document

29/08/2329 August 2023 Secretary's details changed for Mrs Luisa Kirsty Berg on 2023-08-05

View Document

19/01/2219 January 2022 Compulsory strike-off action has been discontinued

View Document

19/01/2219 January 2022 Compulsory strike-off action has been discontinued

View Document

18/01/2218 January 2022 First Gazette notice for compulsory strike-off

View Document

18/01/2218 January 2022 First Gazette notice for compulsory strike-off

View Document

29/08/2029 August 2020 CONFIRMATION STATEMENT MADE ON 26/08/20, NO UPDATES

View Document

15/07/2015 July 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

05/09/195 September 2019 CONFIRMATION STATEMENT MADE ON 26/08/19, NO UPDATES

View Document

22/08/1922 August 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

24/05/1924 May 2019 PREVSHO FROM 31/08/2018 TO 30/08/2018

View Document

08/09/188 September 2018 CONFIRMATION STATEMENT MADE ON 26/08/18, NO UPDATES

View Document

01/06/181 June 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

05/09/175 September 2017 CONFIRMATION STATEMENT MADE ON 26/08/17, NO UPDATES

View Document

02/06/172 June 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

20/09/1620 September 2016 CONFIRMATION STATEMENT MADE ON 26/08/16, WITH UPDATES

View Document

02/06/162 June 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

15/09/1515 September 2015 Annual return made up to 26 August 2015 with full list of shareholders

View Document

29/05/1529 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

27/10/1427 October 2014 REGISTERED OFFICE CHANGED ON 27/10/2014 FROM 25 MANCHESTER SQUARE LONDON W1U 3PY

View Document

25/09/1425 September 2014 Annual return made up to 26 August 2014 with full list of shareholders

View Document

04/06/144 June 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

26/09/1326 September 2013 Annual return made up to 26 August 2013 with full list of shareholders

View Document

06/06/136 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

20/02/1320 February 2013 01/09/12 STATEMENT OF CAPITAL GBP 1000

View Document

09/10/129 October 2012 Annual return made up to 26 August 2012 with full list of shareholders

View Document

09/10/129 October 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS LUISA KIRSTY BERG / 24/08/2012

View Document

09/10/129 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PAUL BERG / 24/08/2012

View Document

25/05/1225 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

03/10/113 October 2011 Annual return made up to 26 August 2011 with full list of shareholders

View Document

03/10/113 October 2011 SECRETARY'S CHANGE OF PARTICULARS / LUISA KIRSTY BERG / 25/08/2011

View Document

26/05/1126 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

20/09/1020 September 2010 Annual return made up to 26 August 2010 with full list of shareholders

View Document

25/01/1025 January 2010 DUPLICATE DIRECTOR APPOINTMENT

View Document

25/01/1025 January 2010 DUPLICATE SECRETARY APPOINTMENT

View Document

18/09/0918 September 2009 SECRETARY APPOINTED LUISA KIRSTY BERG

View Document

18/09/0918 September 2009 DIRECTOR APPOINTED ANDREW PAUL BERG

View Document

26/08/0926 August 2009 APPOINTMENT TERMINATED DIRECTOR MICHAEL CLIFFORD

View Document

26/08/0926 August 2009 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