CREATIVE AND LEARNING MEDIA LTD

Company Documents

DateDescription
19/08/2519 August 2025 NewStatement of affairs

View Document

19/08/2519 August 2025 NewAppointment of a voluntary liquidator

View Document

19/08/2519 August 2025 NewRegistered office address changed from Suite 21 Boho One Bridge Street West the Boho Zone Middlesbrough North Yorkshire TS2 1AE to C/O Begbies Traynor, Levelq, Sheraton House Surtees Way Surtees Business Park Stockton-on-Tees TS18 3HR on 2025-08-19

View Document

19/08/2519 August 2025 NewResolutions

View Document

14/07/2514 July 2025 NewUnaudited abridged accounts made up to 2025-02-28

View Document

17/06/2517 June 2025 Certificate of change of name

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

17/02/2517 February 2025 Confirmation statement made on 2025-02-11 with updates

View Document

22/11/2422 November 2024 Micro company accounts made up to 2024-02-28

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

14/02/2414 February 2024 Confirmation statement made on 2024-02-11 with updates

View Document

27/11/2327 November 2023 Unaudited abridged accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

13/02/2313 February 2023 Confirmation statement made on 2023-02-11 with updates

View Document

22/11/2222 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

11/02/2211 February 2022 Confirmation statement made on 2022-02-11 with updates

View Document

05/01/225 January 2022 Director's details changed for Mr Daniel Askwith on 2021-12-09

View Document

30/11/2130 November 2021 Unaudited abridged accounts made up to 2021-02-28

View Document

21/10/2121 October 2021 Director's details changed for Mr Daniel Askwith on 2021-10-11

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

16/09/1916 September 2019 28/02/19 UNAUDITED ABRIDGED

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 11/02/19, WITH UPDATES

View Document

08/11/188 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

19/02/1819 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS HELEN ELIZABETH STEWART / 19/02/2018

View Document

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 11/02/18, WITH UPDATES

View Document

02/02/182 February 2018 DIRECTOR APPOINTED MS HELEN ELIZABETH STEWART

View Document

21/11/1721 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

09/12/169 December 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

07/12/167 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS DANIELLE MARIE BLOOM / 07/12/2016

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

11/02/1611 February 2016 Annual return made up to 11 February 2016 with full list of shareholders

View Document

06/10/156 October 2015 APPOINTMENT TERMINATED, DIRECTOR BIANCA ROBINSON

View Document

28/05/1528 May 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

06/03/156 March 2015 Annual return made up to 11 February 2015 with full list of shareholders

View Document

29/08/1429 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS DANIELLE MARIE BLOOM / 29/08/2014

View Document

02/06/142 June 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

11/02/1411 February 2014 Annual return made up to 11 February 2014 with full list of shareholders

View Document

26/06/1326 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PETER MURPHY / 25/06/2013

View Document

19/06/1319 June 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

20/05/1320 May 2013 DIRECTOR APPOINTED MR DANIEL ASKWITH

View Document

20/05/1320 May 2013 DIRECTOR APPOINTED MISS DANIELLE MARIE BLOOM

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

19/02/1319 February 2013 Annual return made up to 11 February 2013 with full list of shareholders

View Document

27/07/1227 July 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

21/06/1221 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PETER MURPHY / 21/06/2012

View Document

23/03/1223 March 2012 APPOINTMENT TERMINATED, SECRETARY DEREK FOWLER

View Document

15/02/1215 February 2012 Annual return made up to 11 February 2012 with full list of shareholders

View Document

15/02/1215 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PETER MURPHY / 15/02/2012

View Document

19/12/1119 December 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

31/10/1131 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PETER MURPHY / 31/10/2011

View Document

27/06/1127 June 2011 REGISTERED OFFICE CHANGED ON 27/06/2011 FROM THE LODGE SALTBURN LANE SALTBURN NORTH YORKSHIRE TS12 1HA

View Document

11/02/1111 February 2011 Annual return made up to 11 February 2011 with full list of shareholders

View Document

22/07/1022 July 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

11/02/1011 February 2010 DIRECTOR APPOINTED ANDREW PETER MURPHY

View Document

11/02/1011 February 2010 DIRECTOR APPOINTED BIANCA ROBINSON

View Document

11/02/1011 February 2010 Annual return made up to 11 February 2010 with full list of shareholders

View Document

16/10/0916 October 2009 REGISTERED OFFICE CHANGED ON 16/10/2009 FROM UNIT 1B BRIGHOUSE ROAD RIVERSIDE PARK MIDDLESBROUGH TS2 1RT UNITED KINGDOM

View Document

11/02/0911 February 2009 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