CREATIVE MEDIA SKILLS GROUP LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 25/08/2525 August 2025 | Previous accounting period shortened from 2025-08-30 to 2025-03-31 |
| 28/05/2528 May 2025 | Micro company accounts made up to 2024-08-31 |
| 01/04/251 April 2025 | Amended micro company accounts made up to 2019-08-31 |
| 01/04/251 April 2025 | Amended micro company accounts made up to 2023-08-31 |
| 01/04/251 April 2025 | Amended micro company accounts made up to 2021-08-31 |
| 01/04/251 April 2025 | Amended micro company accounts made up to 2020-08-31 |
| 01/04/251 April 2025 | Amended micro company accounts made up to 2022-08-31 |
| 20/01/2520 January 2025 | Confirmation statement made on 2025-01-17 with no updates |
| 31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
| 31/07/2431 July 2024 | Micro company accounts made up to 2023-08-31 |
| 17/01/2417 January 2024 | Termination of appointment of Joseph Ippolito as a director on 2024-01-17 |
| 17/01/2417 January 2024 | Termination of appointment of Peter Jeremy Lawrence Higson as a director on 2024-01-17 |
| 17/01/2417 January 2024 | Confirmation statement made on 2024-01-17 with updates |
| 12/09/2312 September 2023 | Termination of appointment of Nicola Frances Marsh as a director on 2023-09-06 |
| 31/08/2331 August 2023 | Registered office address changed from Az Office Ranelagh Gardens London SW6 3PA England to Hurlingham Studios Ranelagh Gardens London SW6 3PA on 2023-08-31 |
| 31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
| 29/08/2329 August 2023 | Change of details for Ms Ailie Joan Smith as a person with significant control on 2022-09-12 |
| 29/08/2329 August 2023 | Registered office address changed from 45 Queen Street Deal Kent CT14 6EY England to Az Office Ranelagh Gardens London SW6 3PA on 2023-08-29 |
| 26/08/2326 August 2023 | Compulsory strike-off action has been discontinued |
| 26/08/2326 August 2023 | Compulsory strike-off action has been discontinued |
| 23/08/2323 August 2023 | Confirmation statement made on 2023-08-14 with no updates |
| 23/08/2323 August 2023 | Total exemption full accounts made up to 2022-08-31 |
| 08/08/238 August 2023 | Change of details for Ms Ailie Joan Smith as a person with significant control on 2023-08-01 |
| 08/08/238 August 2023 | Director's details changed for Ms Ailie Joan Smith on 2023-08-01 |
| 01/08/231 August 2023 | First Gazette notice for compulsory strike-off |
| 01/08/231 August 2023 | First Gazette notice for compulsory strike-off |
| 21/02/2321 February 2023 | Compulsory strike-off action has been discontinued |
| 21/02/2321 February 2023 | Compulsory strike-off action has been discontinued |
| 20/02/2320 February 2023 | Total exemption full accounts made up to 2021-08-31 |
| 31/01/2331 January 2023 | First Gazette notice for compulsory strike-off |
| 31/01/2331 January 2023 | First Gazette notice for compulsory strike-off |
| 31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
| 21/01/2221 January 2022 | Compulsory strike-off action has been discontinued |
| 21/01/2221 January 2022 | Compulsory strike-off action has been discontinued |
| 20/01/2220 January 2022 | Total exemption full accounts made up to 2020-08-31 |
| 03/11/213 November 2021 | Compulsory strike-off action has been suspended |
| 03/11/213 November 2021 | Compulsory strike-off action has been suspended |
| 02/11/212 November 2021 | First Gazette notice for compulsory strike-off |
| 31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
| 31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
| 20/08/2020 August 2020 | CONFIRMATION STATEMENT MADE ON 14/08/20, WITH UPDATES |
| 10/03/2010 March 2020 | CONFIRMATION STATEMENT MADE ON 14/08/19, NO UPDATES |
| 10/03/2010 March 2020 | COMPANY RESTORED ON 10/03/2020 |
| 21/01/2021 January 2020 | STRUCK OFF AND DISSOLVED |
| 05/11/195 November 2019 | FIRST GAZETTE |
| 31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
| 16/08/1916 August 2019 | PSC'S CHANGE OF PARTICULARS / MS AILIE JOAN SMITH / 28/01/2019 |
| 16/08/1916 August 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MS AILIE JOAN SMITH / 28/01/2019 |
| 02/07/192 July 2019 | DIRECTOR APPOINTED MR JOSEPH IPPOLITO |
| 28/06/1928 June 2019 | 04/12/18 STATEMENT OF CAPITAL GBP 230000 |
| 28/06/1928 June 2019 | DIRECTOR APPOINTED MR PETER JEREMY LAWRENCE HIGSON |
| 28/06/1928 June 2019 | DIRECTOR APPOINTED MRS NICOLA FRANCES MARSH |
| 15/08/1815 August 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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