CREATIVE FRAME CIC

Company Documents

DateDescription
26/06/2526 June 2025 Total exemption full accounts made up to 2024-10-31

View Document

12/06/2512 June 2025 Confirmation statement made on 2025-05-28 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

14/08/2414 August 2024 Appointment of Ms Janette Hynes as a director on 2024-08-14

View Document

14/08/2414 August 2024 Director's details changed for Ms Janette Hynes on 2024-08-14

View Document

14/08/2414 August 2024 Confirmation statement made on 2024-05-28 with no updates

View Document

19/07/2419 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

19/10/2319 October 2023 Confirmation statement made on 2023-10-11 with updates

View Document

19/07/2319 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

06/07/236 July 2023 Cessation of Gary Gleavey as a person with significant control on 2023-07-06

View Document

06/07/236 July 2023 Cessation of Jonathan David Parker as a person with significant control on 2023-07-06

View Document

06/07/236 July 2023 Cessation of Andy Parnham as a person with significant control on 2023-07-06

View Document

06/07/236 July 2023 Notification of a person with significant control statement

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

24/10/2224 October 2022 Confirmation statement made on 2022-10-11 with no updates

View Document

19/11/2119 November 2021 Termination of appointment of Cassandra Oliphant as a director on 2021-11-19

View Document

19/11/2119 November 2021 Appointment of Mr Andy Parnham as a director on 2021-11-19

View Document

19/11/2119 November 2021 Notification of Andy Parnham as a person with significant control on 2021-11-19

View Document

19/11/2119 November 2021 Cessation of Cassandra Oliphant as a person with significant control on 2021-11-19

View Document

20/10/2120 October 2021 Confirmation statement made on 2021-10-11 with no updates

View Document

08/07/218 July 2021 PSC'S CHANGE OF PARTICULARS / MR JONATHAN DAVID PARKER / 08/07/2021

View Document

08/07/218 July 2021 PSC'S CHANGE OF PARTICULARS / MISS CASSANDRA OLIPHANT / 08/07/2021

View Document

08/07/218 July 2021 Change of details for Mr Jonathan David Parker as a person with significant control on 2021-07-08

View Document

08/07/218 July 2021 Change of details for Mr Gary Gleavey as a person with significant control on 2021-07-08

View Document

08/07/218 July 2021 Change of details for Miss Cassandra Oliphant as a person with significant control on 2021-07-08

View Document

08/07/218 July 2021 PSC'S CHANGE OF PARTICULARS / MR GARY GLEAVEY / 08/07/2021

View Document

01/07/211 July 2021 PSC'S CHANGE OF PARTICULARS / MR JONATHAN DAVID PARKER / 01/07/2021

View Document

01/07/211 July 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CASSANDRA OLIPHANT

View Document

01/07/211 July 2021 PSC'S CHANGE OF PARTICULARS / MR GARY GLEAVEY / 01/07/2021

View Document

29/06/2129 June 2021 DIRECTOR APPOINTED MISS CASSANDRA OLIPHANT

View Document

21/01/2121 January 2021 PSC'S CHANGE OF PARTICULARS / MR JONATHAN DAVID PARKER / 21/01/2021

View Document

21/01/2121 January 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARY GLEAVEY

View Document

12/10/2012 October 2020 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