CREATIVE FIX LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/05/2520 May 2025 Change of details for Mr Aaron Richard Matthews as a person with significant control on 2025-05-20

View Document

20/05/2520 May 2025 Registered office address changed from Rubine House Manor Road Haverhill Suffolk CB9 0EP United Kingdom to Office 117 the Epicentre Enterprise Way Haverhill Suffolk CB9 7LR on 2025-05-20

View Document

25/03/2525 March 2025 Confirmation statement made on 2025-03-15 with no updates

View Document

31/12/2431 December 2024 Micro company accounts made up to 2024-03-31

View Document

23/05/2423 May 2024 Confirmation statement made on 2024-03-15 with no updates

View Document

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

View Accounts

03/01/243 January 2024 Change of details for Mr Aaron Richard Matthews as a person with significant control on 2024-01-03

View Document

03/01/243 January 2024 Director's details changed for Mr Aaron Richard Matthews on 2024-01-03

View Document

22/12/2322 December 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

22/03/2322 March 2023 Confirmation statement made on 2023-03-15 with no updates

View Document

28/12/2228 December 2022 Micro company accounts made up to 2022-03-31

View Document

22/09/2222 September 2022 Registered office address changed from 70 High Street Haverhill Suffolk CB9 8AR United Kingdom to Rubine House Manor Road Haverhill Suffolk CB9 0EP on 2022-09-22

View Document

22/09/2222 September 2022 Change of details for Mr Aaron Richard Matthews as a person with significant control on 2022-09-22

View Document

22/09/2222 September 2022 Director's details changed for Mr Aaron Richard Matthews on 2022-09-22

View Document

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

View Accounts

25/03/2225 March 2022 Confirmation statement made on 2022-03-15 with no updates

View Document

07/12/217 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

17/06/2117 June 2021 Registered office address changed from Unit 111 Canalot Studios 222 Kensal Road London W10 5BN England to Unit 210-211 Canalot Studios 222 Kensal Road London Kensington and Chelsea W10 5BN on 2021-06-17

View Document

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

View Accounts

18/08/2018 August 2020 REGISTERED OFFICE CHANGED ON 18/08/2020 FROM 2ND FLOOR 151 HARVIST ROAD LONDON NW6 6HB ENGLAND

View Document

12/05/2012 May 2020 REGISTERED OFFICE CHANGED ON 12/05/2020 FROM BRUNSWICK HOUSE BIRMINGHAM ROAD REDDITCH B97 6DY

View Document

12/05/2012 May 2020 CONFIRMATION STATEMENT MADE ON 15/03/20, NO UPDATES

View Document

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

View Accounts

20/12/1920 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

15/10/1915 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR AARON RICHARD MATTHEWS / 15/10/2019

View Document

15/10/1915 October 2019 PSC'S CHANGE OF PARTICULARS / MR AARON RICHARD MATTHEWS / 15/10/2019

View Document

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

View Accounts

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 15/03/19, NO UPDATES

View Document

21/01/1921 January 2019 31/03/18 UNAUDITED ABRIDGED

View Document

01/05/181 May 2018 PSC'S CHANGE OF PARTICULARS / MR AARON RICHARD MATTHEWS / 30/04/2018

View Document

01/05/181 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR AARON RICHARD MATTHEWS / 30/04/2018

View Document

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

View Accounts

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 15/03/18, NO UPDATES

View Document

31/01/1831 January 2018 31/03/17 UNAUDITED ABRIDGED

View Document

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

View Accounts

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES

View Document

27/03/1727 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR AARON RICHARD MATTHEWS / 03/08/2016

View Document

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual return made up to 15 March 2016 with full list of shareholders

View Document

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

View Accounts

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

18/11/1518 November 2015 COMPANY NAME CHANGED EXCLAMATION MEDIA LIMITED CERTIFICATE ISSUED ON 18/11/15

View Document

05/11/155 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR AARON RICHARD MATTHEWS / 21/08/2015

View Document

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

View Accounts

31/03/1531 March 2015 Annual return made up to 15 March 2015 with full list of shareholders

View Document

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual return made up to 15 March 2014 with full list of shareholders

View Document

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

View Accounts

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/04/1319 April 2013 Annual return made up to 15 March 2013 with full list of shareholders

View Document

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

View Accounts

14/12/1214 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

24/04/1224 April 2012 Annual return made up to 15 March 2012 with full list of shareholders

View Document

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

View Accounts

10/05/1110 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR AARON RICHARD MATTHEWS / 10/05/2011

View Document

15/03/1115 March 2011 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