BML CREATIVE LIMITED

Company Documents

DateDescription
27/03/2527 March 2025 Return of final meeting in a creditors' voluntary winding up

View Document

05/02/245 February 2024 Liquidators' statement of receipts and payments to 2024-01-26

View Document

06/02/236 February 2023 Appointment of a voluntary liquidator

View Document

06/02/236 February 2023 Resolutions

View Document

06/02/236 February 2023 Resolutions

View Document

06/02/236 February 2023 Statement of affairs

View Document

06/02/236 February 2023 Registered office address changed from The Leeming Building Ludgate Hill Leeds LS2 7HZ England to C/O Gaines Robson Insolvency Ltd Carrwood Park Selby Road Leeds LS15 4LG on 2023-02-06

View Document

03/11/223 November 2022 Current accounting period extended from 2022-07-31 to 2023-01-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

20/07/2120 July 2021 Confirmation statement made on 2021-07-18 with no updates

View Document

30/04/2130 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 CONFIRMATION STATEMENT MADE ON 18/07/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

16/07/2016 July 2020 REGISTERED OFFICE CHANGED ON 16/07/2020 FROM PLATFORM NEW STATION STREET LEEDS LS1 4JB ENGLAND

View Document

16/07/2016 July 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

10/01/2010 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 18/07/19, NO UPDATES

View Document

18/07/1918 July 2019 REGISTERED OFFICE CHANGED ON 18/07/2019 FROM SHINE BUSINESS CENTRE HAREHILLS ROAD LEEDS LS8 5HS

View Document

20/03/1920 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 18/07/18, NO UPDATES

View Document

16/04/1816 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 18/07/17, NO UPDATES

View Document

24/02/1724 February 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

28/07/1628 July 2016 CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES

View Document

27/01/1627 January 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

24/07/1524 July 2015 Annual return made up to 18 July 2015 with full list of shareholders

View Document

10/11/1410 November 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

18/07/1418 July 2014 Annual return made up to 18 July 2014 with full list of shareholders

View Document

20/01/1420 January 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

19/11/1319 November 2013 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID HOLLOWAY / 19/11/2013

View Document

19/11/1319 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS NATALIE JANE HOLLOWAY / 19/11/2013

View Document

19/11/1319 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID HOLLOWAY / 19/11/2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

23/07/1323 July 2013 Annual return made up to 19 July 2013 with full list of shareholders

View Document

15/03/1315 March 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

19/07/1219 July 2012 Annual return made up to 19 July 2012 with full list of shareholders

View Document

05/03/125 March 2012 31/07/11 TOTAL EXEMPTION FULL

View Document

16/09/1116 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MISS NATALIE JANE WATERHOUSE / 16/09/2011

View Document

17/08/1117 August 2011 Annual return made up to 19 July 2011 with full list of shareholders

View Document

19/05/1119 May 2011 REGISTERED OFFICE CHANGED ON 19/05/2011 FROM THE ROUND FOUNDRY MEDIA CENTRE FOUNDRY STREET LEEDS LS11 5QP UNITED KINGDOM

View Document

31/03/1131 March 2011 31/07/10 TOTAL EXEMPTION FULL

View Document

19/08/1019 August 2010 SAIL ADDRESS CREATED

View Document

19/08/1019 August 2010 Annual return made up to 19 July 2010 with full list of shareholders

View Document

19/08/1019 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID HOLLOWAY / 08/05/2010

View Document

19/08/1019 August 2010 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID HOLLOWAY / 08/05/2010

View Document

19/08/1019 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS NATALIE JANE WATERHOUSE / 08/05/2010

View Document

11/06/1011 June 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

29/04/1029 April 2010 REGISTERED OFFICE CHANGED ON 29/04/2010 FROM 1 ST. MARGARETS ROAD CHELTENHAM GLOUCESTERSHIRE GL50 4DT

View Document

19/08/0919 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / NATALIE WATERHOUSE / 06/08/2009

View Document

19/08/0919 August 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DAVID HOLLOWAY / 06/08/2009

View Document

19/08/0919 August 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DAVID HOLLOWAY / 06/08/2009

View Document

19/08/0919 August 2009 RETURN MADE UP TO 19/07/09; FULL LIST OF MEMBERS

View Document

05/05/095 May 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

13/08/0813 August 2008 REGISTERED OFFICE CHANGED ON 13/08/2008 FROM 1 ST MARGARET'S TERRACE CHELTENHAM GLOUCESTERSHIRE GL50 4DT

View Document

13/08/0813 August 2008 LOCATION OF DEBENTURE REGISTER

View Document

13/08/0813 August 2008 LOCATION OF REGISTER OF MEMBERS

View Document

13/08/0813 August 2008 RETURN MADE UP TO 19/07/08; FULL LIST OF MEMBERS

View Document

14/05/0814 May 2008 31/07/07 TOTAL EXEMPTION FULL

View Document

07/05/087 May 2008 REGISTERED OFFICE CHANGED ON 07/05/2008 FROM 15 CLARENCE PARADE CHELTENHAM GLOUCESTERSHIRE GL50 3PA

View Document

06/11/076 November 2007 REGISTERED OFFICE CHANGED ON 06/11/07 FROM: WILLIAM BURFORD HOUSE 27 LANSDOWN PLACE LANE CHELTENHAM GLOUCESTERSHIRE GL50 2LB

View Document

29/08/0729 August 2007 COMPANY NAME CHANGED BULB MARKETING LIMITED CERTIFICATE ISSUED ON 29/08/07

View Document

21/08/0721 August 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/08/0721 August 2007 RETURN MADE UP TO 19/07/07; FULL LIST OF MEMBERS

View Document

21/08/0721 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

11/05/0711 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

26/04/0726 April 2007 DIRECTOR RESIGNED

View Document

26/04/0726 April 2007 NEW SECRETARY APPOINTED

View Document

26/04/0726 April 2007 NEW DIRECTOR APPOINTED

View Document

26/04/0726 April 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/02/0716 February 2007 NEW DIRECTOR APPOINTED

View Document

17/08/0617 August 2006 RETURN MADE UP TO 19/07/06; FULL LIST OF MEMBERS

View Document

06/04/066 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

20/07/0520 July 2005 RETURN MADE UP TO 19/07/05; FULL LIST OF MEMBERS

View Document

08/03/058 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

12/07/0412 July 2004 RETURN MADE UP TO 19/07/04; FULL LIST OF MEMBERS

View Document

23/12/0323 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

19/08/0319 August 2003 RETURN MADE UP TO 19/07/03; FULL LIST OF MEMBERS

View Document

26/04/0326 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02

View Document

15/04/0315 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/11/0221 November 2002 RETURN MADE UP TO 19/07/02; FULL LIST OF MEMBERS

View Document

13/08/0113 August 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/07/0126 July 2001 SECRETARY RESIGNED

View Document

26/07/0126 July 2001 DIRECTOR RESIGNED

View Document

26/07/0126 July 2001 REGISTERED OFFICE CHANGED ON 26/07/01 FROM: 76 WHITCHURCH ROAD CARDIFF CF14 3LX

View Document

26/07/0126 July 2001 NEW DIRECTOR APPOINTED

View Document

19/07/0119 July 2001 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