CREATE PRODUCTIONS LTD

Company Documents

DateDescription
16/06/2516 June 2025 Confirmation statement made on 2025-06-01 with no updates

View Document

01/05/251 May 2025 Termination of appointment of Timothy James Foster as a director on 2025-04-04

View Document

17/12/2417 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

14/06/2414 June 2024 Confirmation statement made on 2024-06-01 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

23/10/2323 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-06-01 with no updates

View Document

08/11/228 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

15/06/2115 June 2021 Confirmation statement made on 2021-06-01 with updates

View Document

08/01/218 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

01/10/201 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JAMES FOSTER / 30/09/2020

View Document

22/06/2022 June 2020 CONFIRMATION STATEMENT MADE ON 01/06/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES

View Document

28/12/1828 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

15/06/1815 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES

View Document

24/01/1824 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MICHAEL HIRST / 15/12/2017

View Document

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HOLIDAY FM LTD

View Document

31/08/1731 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN MICHAEL HIRST

View Document

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

03/01/173 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

21/06/1621 June 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

08/06/168 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / SUSANNAH ELIZABETH GOODALL / 19/05/2016

View Document

23/03/1623 March 2016 DISS40 (DISS40(SOAD))

View Document

22/03/1622 March 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

08/03/168 March 2016 FIRST GAZETTE

View Document

23/07/1523 July 2015 16/02/15 STATEMENT OF CAPITAL GBP 100.00

View Document

16/07/1516 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MICHAEL HIRST / 30/04/2015

View Document

16/07/1516 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / SUSANNAH ELIZABETH GOODALL / 30/04/2015

View Document

16/07/1516 July 2015 Annual return made up to 1 June 2015 with full list of shareholders

View Document

16/07/1516 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JAMES FOSTER / 30/04/2015

View Document

04/07/154 July 2015 VARYING SHARE RIGHTS AND NAMES

View Document

04/07/154 July 2015 VARYING SHARE RIGHTS AND NAMES

View Document

04/07/154 July 2015 16/02/15 STATEMENT OF CAPITAL GBP 100

View Document

04/07/154 July 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/02/1524 February 2015 REGISTERED OFFICE CHANGED ON 24/02/2015 FROM 4TH FLOOR 21 DENMARK STREET LONDON WC2H 8NA

View Document

04/02/154 February 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

01/07/141 July 2014 Annual return made up to 1 June 2014 with full list of shareholders

View Document

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

18/06/1318 June 2013 Annual return made up to 1 June 2013 with full list of shareholders

View Document

10/04/1310 April 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

01/03/131 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

07/01/137 January 2013 PREVSHO FROM 30/06/2012 TO 31/03/2012

View Document

12/06/1212 June 2012 Annual return made up to 1 June 2012 with full list of shareholders

View Document

01/09/111 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

01/06/111 June 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information