CREATE MEDIA VENTURES LIMITED

Company Documents

DateDescription
06/08/166 August 2016 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

06/05/166 May 2016 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

25/02/1525 February 2015 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/12/2014

View Document

20/02/1420 February 2014 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/12/2013

View Document

04/12/134 December 2013 NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR

View Document

03/01/133 January 2013 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 14/12/2012

View Document

03/01/133 January 2013 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 18/12/2012

View Document

18/12/1218 December 2012 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION

View Document

06/09/126 September 2012 NOTICE OF STATEMENT OF AFFAIRS/2.14B

View Document

28/06/1228 June 2012 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 14/06/2012:LIQ. CASE NO.1

View Document

02/03/122 March 2012 NOTICE OF DEEMED APPROVAL OF PROPOSALS:LIQ. CASE NO.1

View Document

02/03/122 March 2012 NOTICE OF DEEMED APPROVAL OF PROPOSALS:LIQ. CASE NO.1

View Document

14/02/1214 February 2012 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

04/01/124 January 2012 REGISTERED OFFICE CHANGED ON 04/01/2012 FROM H.W.FISHER ACRE HOUSE, 11-15 WILLIAM ROAD LONDON LONDON NW1 3ER

View Document

03/01/123 January 2012 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00009083,00009530

View Document

21/09/1121 September 2011 DISS40 (DISS40(SOAD))

View Document

27/05/1127 May 2011 Annual accounts small company total exemption made up to 31 December 2009

View Document

10/03/1110 March 2011 Annual return made up to 7 February 2011 with full list of shareholders

View Document

19/04/1019 April 2010 Annual return made up to 7 February 2010 with full list of shareholders

View Document

07/04/107 April 2010 Annual accounts small company total exemption made up to 31 December 2008

View Document

11/12/0911 December 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

28/07/0928 July 2009 FIRST GAZETTE

View Document

27/03/0927 March 2009 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 4

View Document

27/03/0927 March 2009 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 3

View Document

27/03/0927 March 2009 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 1

View Document

25/03/0925 March 2009 RETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS

View Document

29/10/0829 October 2008 RETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS

View Document

01/04/081 April 2008 Annual accounts small company total exemption made up to 31 December 2006

View Document

15/01/0815 January 2008 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

15/01/0815 January 2008 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

15/01/0815 January 2008 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

25/07/0725 July 2007 DIRECTOR RESIGNED

View Document

25/07/0725 July 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/05/079 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/04/0723 April 2007 RETURN MADE UP TO 07/02/07; FULL LIST OF MEMBERS

View Document

13/04/0713 April 2007 DIRECTOR RESIGNED

View Document

29/03/0729 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/12/064 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/10/0631 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

26/10/0626 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/08/0631 August 2006 NEW DIRECTOR APPOINTED

View Document

06/07/066 July 2006 NEW DIRECTOR APPOINTED

View Document

06/07/066 July 2006 NEW DIRECTOR APPOINTED

View Document

06/07/066 July 2006 NEW DIRECTOR APPOINTED

View Document

03/07/063 July 2006 ACC. REF. DATE SHORTENED FROM 28/02/06 TO 31/12/05

View Document

31/05/0631 May 2006 SUB-DIVISION 22/03/06

View Document

31/05/0631 May 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

31/05/0631 May 2006 NC INC ALREADY ADJUSTED 22/03/06

View Document

31/05/0631 May 2006 � NC 1000/12500 22/03/

View Document

31/05/0631 May 2006 S-DIV 22/03/06

View Document

30/05/0630 May 2006 RETURN MADE UP TO 07/02/06; FULL LIST OF MEMBERS

View Document

25/05/0625 May 2006 S-DIV 22/03/06

View Document

14/06/0514 June 2005 REGISTERED OFFICE CHANGED ON 14/06/05 FROM: G OFFICE CHANGED 14/06/05 52 NEW CONCORDIA WHARF, MILL STREET, LONDON LONDON SE1 2BB

View Document

31/03/0531 March 2005 COMPANY NAME CHANGED CREATE PRODUCTIONS LIMITED CERTIFICATE ISSUED ON 31/03/05

View Document

07/02/057 February 2005 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