CREATIVE VIDEO DESIGN LTD

Company Documents

DateDescription
12/11/2412 November 2024 Final Gazette dissolved via voluntary strike-off

View Document

12/11/2412 November 2024 Final Gazette dissolved via voluntary strike-off

View Document

27/08/2427 August 2024 First Gazette notice for voluntary strike-off

View Document

14/08/2414 August 2024 Application to strike the company off the register

View Document

16/07/2416 July 2024 Confirmation statement made on 2024-07-01 with updates

View Document

21/02/2421 February 2024 Total exemption full accounts made up to 2023-12-31

View Document

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

View Accounts

20/07/2320 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

06/07/236 July 2023 Confirmation statement made on 2023-07-01 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

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

View Accounts

01/07/211 July 2021 Director's details changed for Mr James Christopher Baker on 2021-04-08

View Document

01/07/211 July 2021 Cessation of Sound Foundation Ltd as a person with significant control on 2021-04-08

View Document

01/07/211 July 2021 Change of details for Mr James Christopher Baker as a person with significant control on 2021-04-08

View Document

01/07/211 July 2021 Notification of Rebekah Zoe Baker as a person with significant control on 2021-04-08

View Document

01/07/211 July 2021 Confirmation statement made on 2021-07-01 with updates

View Document

18/06/2118 June 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

23/09/2023 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

21/09/2021 September 2020 CONFIRMATION STATEMENT MADE ON 04/09/20, NO UPDATES

View Document

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

View Accounts

12/09/1912 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

11/09/1911 September 2019 CONFIRMATION STATEMENT MADE ON 04/09/19, NO UPDATES

View Document

07/11/187 November 2018 PSC'S CHANGE OF PARTICULARS / MR JAMES CHRISTOPHER BAKER / 31/08/2018

View Document

10/09/1810 September 2018 CONFIRMATION STATEMENT MADE ON 04/09/18, WITH UPDATES

View Document

04/09/184 September 2018 APPOINTMENT TERMINATED, DIRECTOR GEMMA BAKER

View Document

04/09/184 September 2018 CESSATION OF GEMMA BAKER AS A PSC

View Document

04/07/184 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

26/04/1826 April 2018 APPOINTMENT TERMINATED, SECRETARY AUDREY PAYNE

View Document

21/11/1721 November 2017 CONFIRMATION STATEMENT MADE ON 12/11/17, NO UPDATES

View Document

08/09/178 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS GEMMA BAKER / 15/02/2016

View Document

08/09/178 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES CHRISTOPHER BAKER / 15/02/2016

View Document

04/08/174 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

21/11/1621 November 2016 CONFIRMATION STATEMENT MADE ON 12/11/16, WITH UPDATES

View Document

06/09/166 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

17/02/1617 February 2016 REGISTERED OFFICE CHANGED ON 17/02/2016 FROM 3 WESLEY GATE QUEENS ROAD READING BERKSHIRE RG1 4AP

View Document

17/02/1617 February 2016 Registered office address changed from , 3 Wesley Gate, Queens Road, Reading, Berkshire, RG1 4AP to James Cowper Kreston 8th Floor South Reading Bridge House, George Street Reading RG1 8LS on 2016-02-17

View Document

17/11/1517 November 2015 Annual return made up to 12 November 2015 with full list of shareholders

View Document

09/10/159 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

16/06/1516 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES CHRISTOPHER BAKER / 10/06/2015

View Document

16/06/1516 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS GEMMA BAKER / 10/06/2015

View Document

20/11/1420 November 2014 Annual return made up to 12 November 2014 with full list of shareholders

View Document

18/08/1418 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

05/12/135 December 2013 Annual return made up to 12 November 2013 with full list of shareholders

View Document

05/12/135 December 2013 SAIL ADDRESS CREATED

View Document

30/09/1330 September 2013 SECRETARY APPOINTED MRS AUDREY PAYNE

View Document

30/09/1330 September 2013 CURREXT FROM 30/11/2013 TO 31/12/2013

View Document

12/11/1212 November 2012 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