CREATIVE CONTENT WORKS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/12/248 December 2024 Confirmation statement made on 2024-10-22 with no updates

View Document

06/12/246 December 2024 Second filing of Confirmation Statement dated 2023-10-22

View Document

05/12/245 December 2024 Change of details for Ride Shotgun Ltd as a person with significant control on 2023-07-03

View Document

03/12/243 December 2024 Termination of appointment of Edward Kennon as a director on 2024-12-01

View Document

25/11/2425 November 2024 Appointment of Mr Andrew Russell Weir as a director on 2024-11-22

View Document

22/11/2422 November 2024 Appointment of Mr Jonathan James Dark as a director on 2024-11-22

View Document

22/11/2422 November 2024 Termination of appointment of Dimitar Ivov Dimitrov as a director on 2024-11-22

View Document

22/11/2422 November 2024 Cessation of Arthur Jeremy Barritt Middleton as a person with significant control on 2024-11-22

View Document

22/11/2422 November 2024 Appointment of Mr Mark John Mallinder as a director on 2024-11-22

View Document

22/11/2422 November 2024 Appointment of Mr Steven Armstrong as a secretary on 2024-11-22

View Document

17/10/2417 October 2024 Termination of appointment of Andrew Martin Littlewood as a director on 2024-10-15

View Document

02/10/242 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

12/06/2412 June 2024 Satisfaction of charge 074286440004 in full

View Document

12/06/2412 June 2024 Satisfaction of charge 074286440003 in full

View Document

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

View Accounts

27/11/2327 November 2023 Confirmation statement made on 2023-10-22 with no updates

View Document

27/11/2327 November 2023 Registered office address changed from 127 Portland Street Portland Street Manchester M1 4PZ England to 275 Kirkstall Road Leeds LS4 2BX on 2023-11-27

View Document

31/10/2331 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

17/10/2317 October 2023 Resolutions

View Document

17/10/2317 October 2023 Memorandum and Articles of Association

View Document

17/10/2317 October 2023 Resolutions

View Document

17/10/2317 October 2023 Resolutions

View Document

17/10/2317 October 2023 Resolutions

View Document

17/10/2317 October 2023 Change of share class name or designation

View Document

17/10/2317 October 2023 Particulars of variation of rights attached to shares

View Document

12/10/2312 October 2023 Termination of appointment of Vladimir Hazem Mulhem as a director on 2023-07-03

View Document

12/10/2312 October 2023 Termination of appointment of David James Mcvitie as a director on 2023-07-03

View Document

12/10/2312 October 2023 Cessation of David Mcvite as a person with significant control on 2023-07-03

View Document

12/10/2312 October 2023 Appointment of Mr Andrew Martin Littlewood as a director on 2023-06-03

View Document

12/10/2312 October 2023 Cessation of Vladimir Mulhem as a person with significant control on 2023-07-03

View Document

12/10/2312 October 2023 Notification of Ride Shotgun Ltd as a person with significant control on 2023-07-03

View Document

06/04/236 April 2023 Change of details for Mr Arthur Jeremy Barritt Middleton as a person with significant control on 2018-07-12

View Document

02/02/232 February 2023 Registration of charge 074286440004, created on 2023-01-27

View Document

16/01/2316 January 2023 Satisfaction of charge 2 in full

View Document

22/11/2222 November 2022 Confirmation statement made on 2022-10-22 with no updates

View Document

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

View Accounts

18/11/2118 November 2021 Total exemption full accounts made up to 2020-12-31

View Document

03/11/213 November 2021 Director's details changed for David James Mcvitie on 2021-11-03

View Document

03/11/213 November 2021 Confirmation statement made on 2021-10-22 with updates

View Document

30/06/2130 June 2021 Appointment of Mr Edward Kennon as a director on 2021-06-30

View Document

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

View Accounts

26/11/2026 November 2020 22/10/20 Statement of Capital gbp 33.34

View Document

09/08/209 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

11/05/2011 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 074286440003

View Document

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

View Accounts

22/10/1922 October 2019 CONFIRMATION STATEMENT MADE ON 22/10/19, NO UPDATES

View Document

22/10/1922 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

20/08/1920 August 2019 PREVEXT FROM 30/11/2018 TO 31/12/2018

View Document

18/06/1918 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR VLADIMIR HAZEM MULHEM / 18/06/2019

View Document

18/06/1918 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ARTHUR JEREMY BARRITT MIDDLETON

View Document

18/06/1918 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES MCVITIE / 18/06/2019

View Document

18/06/1918 June 2019 SECRETARY'S CHANGE OF PARTICULARS / DAVID JAMES MCVITIE / 18/06/2019

View Document

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 14/06/19, WITH UPDATES

View Document

03/03/193 March 2019 REGISTERED OFFICE CHANGED ON 03/03/2019 FROM FIRST FLOOR, TELECOM HOUSE, 125-135 PRESTON ROAD BRIGHTON BN1 6AF ENGLAND

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

22/10/1822 October 2018 DIRECTOR APPOINTED MR DIMITAR IVOV DIMITROV

View Document

22/10/1822 October 2018 DIRECTOR APPOINTED MR ARTHUR JEREMY BARRITT MIDDLETON

View Document

05/10/185 October 2018 12/07/18 STATEMENT OF CAPITAL GBP 33.34

View Document

05/10/185 October 2018 SUB-DIVISION 12/07/18

View Document

04/10/184 October 2018 PSC'S CHANGE OF PARTICULARS / MR VLADIMIR MULHEM / 12/07/2018

View Document

03/10/183 October 2018 ADOPT ARTICLES 11/07/2018

View Document

03/10/183 October 2018 PSC'S CHANGE OF PARTICULARS / MR DAVID MCVITE / 12/07/2018

View Document

19/06/1819 June 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 14/06/18, NO UPDATES

View Document

09/01/189 January 2018 REGISTERED OFFICE CHANGED ON 09/01/2018 FROM SUITE 3B1 127 PORTLAND STREET MANCHESTER M1 4PZ ENGLAND

View Document

30/08/1730 August 2017 REGISTERED OFFICE CHANGED ON 30/08/2017 FROM FIRST FLOOR, TELECOM HOUSE 125-135 PRESTON ROAD BRIGHTON BN1 6AF ENGLAND

View Document

21/08/1721 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 14/06/17, NO UPDATES

View Document

22/03/1722 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 13/03/17, NO UPDATES

View Document

04/01/174 January 2017 REGISTERED OFFICE CHANGED ON 04/01/2017 FROM UNIT 11 HOVE BUSINESS CENTRE FONTHILL ROAD HOVE EAST SUSSEX BN3 6HA

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

23/11/1623 November 2016 CONFIRMATION STATEMENT MADE ON 03/11/16, WITH UPDATES

View Document

22/11/1622 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR VLADIMIR HAZEM MULHEM / 03/10/2016

View Document

19/08/1619 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

01/12/151 December 2015 Annual return made up to 3 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

12/08/1512 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

20/11/1420 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR VLADIMIR HAZEM MULHEM / 20/11/2014

View Document

20/11/1420 November 2014 Annual return made up to 3 November 2014 with full list of shareholders

View Document

28/08/1428 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

19/12/1319 December 2013 Annual return made up to 3 November 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

22/08/1322 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

10/12/1210 December 2012 Annual return made up to 3 November 2012 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

04/08/124 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

22/12/1122 December 2011 Annual return made up to 3 November 2011 with full list of shareholders

View Document

24/08/1124 August 2011 REGISTERED OFFICE CHANGED ON 24/08/2011 FROM SUITE ONE DUBARRY HOUSE HOVE PARK VILLAS HOVE EAST SUSSEX BN3 6HP

View Document

11/05/1111 May 2011 REGISTERED OFFICE CHANGED ON 11/05/2011 FROM 54 OLD YORK STREET MANCHESTER M15 5TH

View Document

21/04/1121 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

23/12/1023 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

23/11/1023 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / VIADIMIR HAZEM MULHEM / 11/11/2010

View Document

03/11/103 November 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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