CREATION LIVE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/09/2530 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

30/12/2430 December 2024 Statement of capital following an allotment of shares on 2024-12-19

View Document

28/12/2428 December 2024 Resolutions

View Document

28/12/2428 December 2024 Memorandum and Articles of Association

View Document

25/09/2425 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

17/06/2417 June 2024 Confirmation statement made on 2024-06-17 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

15/08/2315 August 2023 Registration of charge 110688690001, created on 2023-08-14

View Document

20/07/2320 July 2023 Second filing of Confirmation Statement dated 2023-06-17

View Document

19/06/2319 June 2023 Confirmation statement made on 2023-06-17 with updates

View Document

13/06/2313 June 2023 Appointment of Richard Levinson as a director on 2022-10-01

View Document

03/05/233 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

07/10/227 October 2022 Second filing of Confirmation Statement dated 2021-06-17

View Document

16/08/2216 August 2022 Statement of capital following an allotment of shares on 2022-07-22

View Document

07/04/227 April 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

19/11/2119 November 2021 Registered office address changed from Level 3 207 Regent Street London W1B 3HH United Kingdom to C/O Montacs International House Kingsfield Court Chester Business Park Chester Cheshire CH4 9RF on 2021-11-19

View Document

21/06/2121 June 2021 Micro company accounts made up to 2020-12-31

View Document

17/06/2117 June 2021 Termination of appointment of Thomas Elkington as a director on 2021-06-17

View Document

17/06/2117 June 2021 Confirmation statement made on 2021-06-17 with updates

View Document

17/06/2117 June 2021 Termination of appointment of Thomas Whittle as a secretary on 2021-06-17

View Document

17/06/2117 June 2021 Appointment of Mr Thomas Elkington as a director on 2021-06-17

View Document

17/06/2117 June 2021 Appointment of Mr Thomas Whittle as a director on 2021-06-17

View Document

17/06/2117 June 2021 Termination of appointment of Thomas Elkington as a secretary on 2021-06-17

View Document

17/06/2117 June 2021 Termination of appointment of Thomas Whittle as a director on 2021-06-17

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

21/04/2021 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

01/04/201 April 2020 01/04/20 STATEMENT OF CAPITAL GBP 10001

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

02/12/192 December 2019 CURREXT FROM 30/11/2019 TO 31/12/2019

View Document

27/11/1927 November 2019 CONFIRMATION STATEMENT MADE ON 16/11/19, WITH UPDATES

View Document

08/04/198 April 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 16/11/18, WITH UPDATES

View Document

11/12/1811 December 2018 PSC'S CHANGE OF PARTICULARS / MR THOMAS ELKINGTON / 16/11/2018

View Document

11/12/1811 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS WHITTLE / 11/12/2018

View Document

11/12/1811 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS ELKINGTON / 11/12/2018

View Document

11/12/1811 December 2018 SECRETARY'S CHANGE OF PARTICULARS / MR THOMAS WHITTLE / 11/12/2018

View Document

11/12/1811 December 2018 SECRETARY'S CHANGE OF PARTICULARS / MR THOMAS ELKINGTON / 16/11/2018

View Document

11/12/1811 December 2018 PSC'S CHANGE OF PARTICULARS / THOMAS WHITTLE / 16/11/2018

View Document

10/12/1810 December 2018 PSC'S CHANGE OF PARTICULARS / MR THOMAS ELKINGTON / 16/11/2018

View Document

10/12/1810 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS ELKINGTON / 16/11/2018

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

26/11/1826 November 2018 PSC'S CHANGE OF PARTICULARS / THOMAS WHITTLE / 16/11/2018

View Document

26/11/1826 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS WHITTLE / 16/11/2018

View Document

17/11/1717 November 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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