CREATION INTERACTIVE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/02/254 February 2025 Confirmation statement made on 2025-02-04 with updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

26/06/2426 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

09/04/249 April 2024 Confirmation statement made on 2024-04-09 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

14/07/2314 July 2023 Total exemption full accounts made up to 2022-09-30

View Document

25/04/2325 April 2023 Confirmation statement made on 2023-04-09 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

11/02/2211 February 2022 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

04/03/214 March 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

16/04/2016 April 2020 CONFIRMATION STATEMENT MADE ON 09/04/20, NO UPDATES

View Document

29/01/2029 January 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

25/10/1925 October 2019 DIRECTOR APPOINTED MR MARK LAWRENCE

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

13/08/1913 August 2019 CURREXT FROM 31/03/2019 TO 30/09/2019

View Document

17/07/1917 July 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL DARLING

View Document

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 09/04/19, NO UPDATES

View Document

28/08/1828 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

12/04/1812 April 2018 CONFIRMATION STATEMENT MADE ON 09/04/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

06/09/176 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 09/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

06/12/166 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

25/04/1625 April 2016 Annual return made up to 9 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

07/10/157 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/10/152 October 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL GRANT

View Document

06/05/156 May 2015 Annual return made up to 9 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

05/12/145 December 2014 01/12/14 STATEMENT OF CAPITAL GBP 1000

View Document

13/10/1413 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

06/05/146 May 2014 Annual return made up to 9 April 2014 with full list of shareholders

View Document

06/05/146 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL GRANT / 01/10/2013

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

28/11/1328 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

24/09/1324 September 2013 DIRECTOR APPOINTED MR PAUL GRANT

View Document

09/05/139 May 2013 Annual return made up to 9 April 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

12/12/1212 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

17/04/1217 April 2012 SECRETARY'S CHANGE OF PARTICULARS / JOANNA CLAIR GHINN / 30/11/2011

View Document

17/04/1217 April 2012 Annual return made up to 9 April 2012 with full list of shareholders

View Document

17/04/1217 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL EDWARD GHINN / 30/11/2011

View Document

17/04/1217 April 2012 REGISTERED OFFICE CHANGED ON 17/04/2012 FROM SOUTHCOTTE WILLINGTON STREET MAIDSTONE KENT ME15 8ES ME15 8ES

View Document

17/04/1217 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / JOANNA CLAIR GHINN / 30/11/2011

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

03/08/113 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

03/05/113 May 2011 Annual return made up to 9 April 2011 with full list of shareholders

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOANNA CLAIR GHINN / 09/04/2010

View Document

20/04/1020 April 2010 Annual return made up to 9 April 2010 with full list of shareholders

View Document

04/11/094 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

22/05/0922 May 2009 RETURN MADE UP TO 09/04/09; FULL LIST OF MEMBERS

View Document

22/05/0922 May 2009 LOCATION OF REGISTER OF MEMBERS

View Document

16/03/0916 March 2009 CURREXT FROM 30/09/2008 TO 31/03/2009

View Document

31/07/0831 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

01/05/081 May 2008 REGISTERED OFFICE CHANGED ON 01/05/2008 FROM BARHAM COURT, TESTON MAIDSTONE KENT ME18 5BZ

View Document

01/05/081 May 2008 LOCATION OF REGISTER OF MEMBERS

View Document

01/05/081 May 2008 RETURN MADE UP TO 09/04/08; FULL LIST OF MEMBERS

View Document

18/02/0818 February 2008 NEW DIRECTOR APPOINTED

View Document

05/11/075 November 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/11/075 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

15/10/0715 October 2007 COMPANY NAME CHANGED FROG CREATION LIMITED CERTIFICATE ISSUED ON 15/10/07

View Document

03/07/073 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

24/04/0724 April 2007 REGISTERED OFFICE CHANGED ON 24/04/07 FROM: BARHAM COURT, BARHAM COURT TESTON MAIDSTONE KENT ME18 5BZ

View Document

24/04/0724 April 2007 REGISTERED OFFICE CHANGED ON 24/04/07 FROM: THE CART WAGON LODGE FRIDAY STREET FARM FRIDAY STREET EAST SUTTON MAIDSTONE ME17 3DD

View Document

24/04/0724 April 2007 RETURN MADE UP TO 09/04/07; FULL LIST OF MEMBERS

View Document

07/07/067 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

12/04/0612 April 2006 RETURN MADE UP TO 09/04/06; FULL LIST OF MEMBERS

View Document

01/08/051 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

18/04/0518 April 2005 RETURN MADE UP TO 09/04/05; FULL LIST OF MEMBERS

View Document

29/04/0429 April 2004 RETURN MADE UP TO 09/04/04; FULL LIST OF MEMBERS

View Document

19/03/0419 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

12/01/0412 January 2004 ACC. REF. DATE EXTENDED FROM 30/04/03 TO 30/09/03

View Document

17/04/0317 April 2003 RETURN MADE UP TO 09/04/03; FULL LIST OF MEMBERS

View Document

16/10/0216 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

03/10/023 October 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

03/10/023 October 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/07/025 July 2002 REGISTERED OFFICE CHANGED ON 05/07/02 FROM: 130 UPPER FANT ROAD MAIDSTONE KENT ME16 8BU

View Document

12/04/0212 April 2002 RETURN MADE UP TO 09/04/02; FULL LIST OF MEMBERS

View Document

26/11/0126 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

13/04/0113 April 2001 RETURN MADE UP TO 09/04/01; FULL LIST OF MEMBERS

View Document

18/01/0118 January 2001 COMPANY NAME CHANGED BLUE FROG MULTIMEDIA LIMITED CERTIFICATE ISSUED ON 18/01/01

View Document

18/08/0018 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

02/05/002 May 2000 RETURN MADE UP TO 09/04/00; FULL LIST OF MEMBERS

View Document

17/11/9917 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

02/05/992 May 1999 RETURN MADE UP TO 09/04/99; FULL LIST OF MEMBERS

View Document

22/10/9822 October 1998 REGISTERED OFFICE CHANGED ON 22/10/98 FROM: C/O DENDY NEVILLE & CO 3/4 BOWER TERRACE TONBRIDGE ROAD MAIDSTONE KENT ME16 8RY

View Document

17/04/9817 April 1998 SECRETARY RESIGNED

View Document

17/04/9817 April 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/04/9817 April 1998 DIRECTOR RESIGNED

View Document

17/04/9817 April 1998 NEW DIRECTOR APPOINTED

View Document

09/04/989 April 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information