CREATION RECORDS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/01/2514 January 2025 Register inspection address has been changed from 280 Bishopsgate London EC2M 4RB United Kingdom to C/O Company Secretarial Department 280 Bishopsgate London EC2M 4AG

View Document

13/01/2513 January 2025 Secretary's details changed for Abogado Nominees Limited on 2025-01-13

View Document

13/01/2513 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

19/12/2419 December 2024 Micro company accounts made up to 2024-03-31

View Document

01/07/241 July 2024 Termination of appointment of Simon Jenkins as a secretary on 2024-06-27

View Document

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

View Accounts

05/01/245 January 2024 Secretary's details changed for Abogado Nominees Limited on 2023-12-31

View Document

03/01/243 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

03/01/243 January 2024 Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA to 280 Bishopsgate London EC2M 4RB

View Document

14/12/2314 December 2023 Micro company accounts made up to 2023-03-31

View Document

27/09/2327 September 2023 Registered office address changed from 2 Canal Reach London N1C 4DB to 2 Canal Reach London N1C 4DB on 2023-09-27

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

19/01/2319 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

15/12/2215 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

18/02/2218 February 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

02/12/212 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

21/01/2121 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

10/01/2010 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

16/12/1916 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

03/01/193 January 2019 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

05/12/175 December 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

10/01/1710 January 2017 REGISTER(S) MOVED TO SAIL ADDRESS REG PSC

View Document

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

29/11/1629 November 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

28/01/1628 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

28/01/1628 January 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ABOGADO NOMINEES LIMITED / 01/10/2009

View Document

05/01/165 January 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

28/01/1528 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

24/12/1424 December 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

08/04/148 April 2014 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS GATFIELD

View Document

27/01/1427 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

03/01/143 January 2014 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

24/01/1324 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

06/11/126 November 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

14/09/1214 September 2012 DIRECTOR APPOINTED NICHOLAS DAVID GATFIELD

View Document

27/01/1227 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

27/01/1227 January 2012 SECRETARY'S CHANGE OF PARTICULARS / SIMON JENKINS / 01/12/2011

View Document

09/12/119 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

28/11/1128 November 2011 APPOINTMENT TERMINATED, DIRECTOR GERALD DOHERTY

View Document

19/10/1119 October 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL CURRAN

View Document

03/02/113 February 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

26/11/1026 November 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

02/03/102 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

02/03/102 March 2010 SAIL ADDRESS CREATED

View Document

02/03/102 March 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

26/01/1026 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

28/01/0928 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

28/01/0928 January 2009 DIRECTOR APPOINTED PAUL GERARD CURRAN

View Document

24/12/0824 December 2008 APPOINTMENT TERMINATED DIRECTOR DAN CONSTANDA

View Document

24/12/0824 December 2008 CURREXT FROM 31/12/2008 TO 31/03/2009

View Document

23/12/0823 December 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

23/07/0823 July 2008 REGISTERED OFFICE CHANGED ON 23/07/2008 FROM BEDFORD HOUSE 69-79 FULHAM HIGH STREET LONDON SW6 3JW

View Document

16/04/0816 April 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

08/03/088 March 2008 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

18/01/0818 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

29/08/0729 August 2007 NEW SECRETARY APPOINTED

View Document

29/08/0729 August 2007 NEW DIRECTOR APPOINTED

View Document

09/03/079 March 2007 NEW DIRECTOR APPOINTED

View Document

03/02/073 February 2007 DIRECTOR RESIGNED

View Document

03/02/073 February 2007 NEW DIRECTOR APPOINTED

View Document

03/02/073 February 2007 LOCATION OF REGISTER OF MEMBERS

View Document

03/02/073 February 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

03/02/073 February 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/10/0610 October 2006 NEW SECRETARY APPOINTED

View Document

10/10/0610 October 2006 SECRETARY RESIGNED

View Document

13/09/0613 September 2006 RETURN MADE UP TO 28/08/06; FULL LIST OF MEMBERS

View Document

26/07/0626 July 2006 DIRECTOR RESIGNED

View Document

07/07/067 July 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

13/02/0613 February 2006 NEW DIRECTOR APPOINTED

View Document

05/10/055 October 2005 RETURN MADE UP TO 28/08/05; FULL LIST OF MEMBERS

View Document

14/07/0514 July 2005 NEW DIRECTOR APPOINTED

View Document

14/07/0514 July 2005 DIRECTOR RESIGNED

View Document

14/07/0514 July 2005 REGISTERED OFFICE CHANGED ON 14/07/05 FROM: 10-12 GREAT MARLBOROUGH STREET LONDON W1F 7LP

View Document

01/06/051 June 2005 DIRECTOR RESIGNED

View Document

05/05/055 May 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

11/01/0511 January 2005 ACC. REF. DATE SHORTENED FROM 31/03/05 TO 31/12/04

View Document

23/12/0423 December 2004 DELIVERY EXT'D 3 MTH 31/03/04

View Document

22/09/0422 September 2004 RETURN MADE UP TO 28/08/04; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

03/02/043 February 2004 DELIVERY EXT'D 3 MTH 31/03/03

View Document

02/10/032 October 2003 RETURN MADE UP TO 28/08/03; FULL LIST OF MEMBERS

View Document

31/05/0331 May 2003 NEW DIRECTOR APPOINTED

View Document

30/04/0330 April 2003 DIRECTOR RESIGNED

View Document

30/12/0230 December 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

18/09/0218 September 2002 RETURN MADE UP TO 28/08/02; FULL LIST OF MEMBERS

View Document

04/02/024 February 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

03/12/013 December 2001 RETURN MADE UP TO 28/08/01; FULL LIST OF MEMBERS

View Document

06/07/016 July 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

12/10/0012 October 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

08/09/008 September 2000 RETURN MADE UP TO 28/08/00; FULL LIST OF MEMBERS

View Document

30/08/0030 August 2000 S366A DISP HOLDING AGM 21/08/00

View Document

29/08/0029 August 2000 NEW SECRETARY APPOINTED

View Document

29/08/0029 August 2000 NEW DIRECTOR APPOINTED

View Document

26/07/0026 July 2000 NEW DIRECTOR APPOINTED

View Document

26/07/0026 July 2000 ACC. REF. DATE SHORTENED FROM 31/07/00 TO 31/03/00

View Document

26/07/0026 July 2000 REGISTERED OFFICE CHANGED ON 26/07/00 FROM: 109X REGENTS PARK ROAD LONDON NW1 8UR

View Document

12/04/0012 April 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/04/0011 April 2000 DIRECTOR RESIGNED

View Document

11/04/0011 April 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/09/9914 September 1999 RETURN MADE UP TO 28/08/99; NO CHANGE OF MEMBERS

View Document

24/05/9924 May 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

24/09/9824 September 1998 RETURN MADE UP TO 28/08/98; NO CHANGE OF MEMBERS

View Document

26/05/9826 May 1998 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

09/03/989 March 1998 RETURN MADE UP TO 28/08/97; FULL LIST OF MEMBERS

View Document

03/06/973 June 1997 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

28/05/9728 May 1997 RETURN MADE UP TO 28/08/96; FULL LIST OF MEMBERS

View Document

28/05/9728 May 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

20/12/9520 December 1995 FULL ACCOUNTS MADE UP TO 31/07/94

View Document

20/12/9520 December 1995 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

06/09/956 September 1995 RETURN MADE UP TO 28/08/95; FULL LIST OF MEMBERS

View Document

05/06/955 June 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

05/06/955 June 1995 REGISTERED OFFICE CHANGED ON 05/06/95 FROM: 8 WESTGATE STREET LONDON. E8 3RN

View Document

17/10/9417 October 1994 RETURN MADE UP TO 28/08/94; FULL LIST OF MEMBERS

View Document

27/05/9427 May 1994 FULL ACCOUNTS MADE UP TO 31/07/93

View Document

22/12/9322 December 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/11/937 November 1993 RETURN MADE UP TO 28/08/93; NO CHANGE OF MEMBERS

View Document

01/03/931 March 1993 FULL ACCOUNTS MADE UP TO 31/07/92

View Document

10/11/9210 November 1992 RETURN MADE UP TO 28/08/92; FULL LIST OF MEMBERS

View Document

03/11/923 November 1992 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 31/07

View Document

26/08/9226 August 1992 £ NC 100/1000 07/08/92

View Document

26/08/9226 August 1992 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 07/08/92

View Document

02/07/922 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

12/02/9212 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

02/12/912 December 1991 RETURN MADE UP TO 28/08/91; FULL LIST OF MEMBERS

View Document

19/08/9119 August 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/08/9119 August 1991 REGISTERED OFFICE CHANGED ON 19/08/91 FROM: 7 IVEBURY COURT 325 LATIMER ROAD LONDON W10 6RA

View Document

26/07/9126 July 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/07/9117 July 1991 AUDITOR'S RESIGNATION

View Document

28/05/9128 May 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/11/9021 November 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

01/10/901 October 1990 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

06/09/906 September 1990 RETURN MADE UP TO 28/08/90; FULL LIST OF MEMBERS

View Document

30/07/9030 July 1990 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

30/04/9030 April 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/04/9030 April 1990 RETURN MADE UP TO 26/03/90; FULL LIST OF MEMBERS

View Document

21/11/8921 November 1989 SECRETARY RESIGNED

View Document

31/10/8931 October 1989 REGISTERED OFFICE CHANGED ON 31/10/89 FROM: 21 WIGMORE STREET LONDON W1H 9LA

View Document

14/02/8914 February 1989 RETURN MADE UP TO 24/10/88; NO CHANGE OF MEMBERS

View Document

23/06/8823 June 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

21/12/8721 December 1987 RETURN MADE UP TO 31/10/87; NO CHANGE OF MEMBERS

View Document

29/10/8729 October 1987 DIRECTOR RESIGNED

View Document

12/05/8712 May 1987 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

04/12/864 December 1986 COMPANY NAME CHANGED TRIUMPHSCOPE LIMITED CERTIFICATE ISSUED ON 04/12/86

View Document

29/07/8629 July 1986 RETURN MADE UP TO 01/08/86; FULL LIST OF MEMBERS

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