CREATIVE MEDIA TECHNIQUES LIMITED

Company Documents

DateDescription
24/02/1524 February 2015 Annual return made up to 2 January 2015 with full list of shareholders

View Document

29/01/1529 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

31/10/1431 October 2014 APPOINTMENT TERMINATED, DIRECTOR TIM FOTHERGILL

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

20/01/1420 January 2014 Annual return made up to 2 January 2014 with full list of shareholders

View Document

16/12/1316 December 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

03/01/133 January 2013 Annual return made up to 2 January 2013 with full list of shareholders

View Document

13/11/1213 November 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

24/01/1224 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

09/01/129 January 2012 Annual return made up to 2 January 2012 with full list of shareholders

View Document

22/08/1122 August 2011 APPOINTMENT TERMINATED, SECRETARY CRAIG TYRRELL

View Document

22/08/1122 August 2011 REGISTERED OFFICE CHANGED ON 22/08/2011 FROM C/O TYRELL & COMPANY SUITE D SOUTH CAMBRIDGE BUSINESS PARK BABRAHAM CAMBRIDGESHIRE CB22 3JH

View Document

02/02/112 February 2011 Annual return made up to 2 January 2011 with full list of shareholders

View Document

01/02/111 February 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

14/09/1014 September 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

02/02/102 February 2010 Annual return made up to 2 January 2010 with full list of shareholders

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GINO ANTHONY MALOCCA / 02/01/2010

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROMANO PIO MALOCCA / 02/01/2010

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIM FOTHERGILL / 02/01/2010

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

05/08/095 August 2009 REGISTERED OFFICE CHANGED ON 05/08/09 FROM: GISTERED OFFICE CHANGED ON 05/08/2009 FROM C/O C S CONSULTANCY UNIT D SOUTH CAMBRIDGE BUSINESS PARK BABRAHAM ROAD SAWSTON CAMBRIDGESHIRE CB2 4JH

View Document

09/05/099 May 2009 RETURN MADE UP TO 02/01/09; NO CHANGE OF MEMBERS

View Document

09/04/099 April 2009 SECRETARY'S CHANGE OF PARTICULARS / CRAIG TYRRELL / 02/01/2009

View Document

03/03/093 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

18/04/0818 April 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

21/02/0821 February 2008 RETURN MADE UP TO 02/01/08; NO CHANGE OF MEMBERS

View Document

12/09/0712 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

18/01/0718 January 2007 RETURN MADE UP TO 02/01/07; FULL LIST OF MEMBERS

View Document

12/06/0612 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

05/01/065 January 2006 RETURN MADE UP TO 02/01/06; FULL LIST OF MEMBERS

View Document

09/08/059 August 2005 REGISTERED OFFICE CHANGED ON 09/08/05 FROM: G OFFICE CHANGED 09/08/05 ANGLIA HOUSE 8 STATION COURT GREAT SHELFORD CAMBRIDGE CAMBRIDGESHIRE CB2 5NE

View Document

17/02/0517 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

10/01/0510 January 2005 RETURN MADE UP TO 02/01/05; FULL LIST OF MEMBERS

View Document

03/03/043 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

18/02/0418 February 2004 RETURN MADE UP TO 02/01/04; FULL LIST OF MEMBERS

View Document

29/11/0329 November 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/11/0329 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/04/039 April 2003 REGISTERED OFFICE CHANGED ON 09/04/03 FROM: G OFFICE CHANGED 09/04/03 FROHOCK HOUSE 222 MILL ROAD CAMBRIDGE CB1 3NF

View Document

19/02/0319 February 2003 NEW SECRETARY APPOINTED

View Document

19/02/0319 February 2003 RETURN MADE UP TO 02/01/03; FULL LIST OF MEMBERS

View Document

22/01/0322 January 2003 SECRETARY RESIGNED

View Document

22/01/0322 January 2003 REGISTERED OFFICE CHANGED ON 22/01/03 FROM: G OFFICE CHANGED 22/01/03 29 ABINGDON ROAD KENSINGTON LONDON W8 6AH

View Document

09/12/029 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

31/10/0231 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/08/0220 August 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

15/08/0215 August 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

01/08/021 August 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

26/07/0226 July 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/07/0210 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/05/0224 May 2002 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

05/03/025 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

22/01/0222 January 2002 RETURN MADE UP TO 02/01/02; FULL LIST OF MEMBERS

View Document

25/10/0125 October 2001 DIRECTOR RESIGNED

View Document

18/09/0118 September 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

22/08/0122 August 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

18/01/0118 January 2001 RETURN MADE UP TO 02/01/01; FULL LIST OF MEMBERS

View Document

11/12/0011 December 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

08/11/008 November 2000 NEW DIRECTOR APPOINTED

View Document

08/11/008 November 2000 NEW DIRECTOR APPOINTED

View Document

01/02/001 February 2000 RETURN MADE UP TO 02/01/00; FULL LIST OF MEMBERS

View Document

01/11/991 November 1999 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

23/08/9923 August 1999 COMPANY NAME CHANGED CREATIVE MEDIA TECHNOLOGY LIMITE D CERTIFICATE ISSUED ON 24/08/99

View Document

18/02/9918 February 1999 RETURN MADE UP TO 02/01/99; FULL LIST OF MEMBERS

View Document

21/03/9821 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/03/9816 March 1998 REGISTERED OFFICE CHANGED ON 16/03/98 FROM: G OFFICE CHANGED 16/03/98 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

24/02/9824 February 1998 S366A DISP HOLDING AGM 02/01/98

View Document

24/02/9824 February 1998 AUDITOR'S REMUNERATION 02/01/98

View Document

24/02/9824 February 1998 S252 DISP LAYING ACC 02/01/98

View Document

24/02/9824 February 1998 S386 DISP APP AUDS 02/01/98

View Document

09/02/989 February 1998 ACC. REF. DATE EXTENDED FROM 31/01/99 TO 30/04/99

View Document

22/01/9822 January 1998 NEW DIRECTOR APPOINTED

View Document

22/01/9822 January 1998 SECRETARY RESIGNED

View Document

22/01/9822 January 1998 NEW SECRETARY APPOINTED

View Document

22/01/9822 January 1998 NEW DIRECTOR APPOINTED

View Document

22/01/9822 January 1998 DIRECTOR RESIGNED

View Document

02/01/982 January 1998 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