FURTHER CREATIVE BSD LTD
Company Documents
| Date | Description |
|---|---|
| 22/10/2522 October 2025 New | Certificate of change of name |
| 29/09/2529 September 2025 New | Confirmation statement made on 2025-09-03 with no updates |
| 22/08/2522 August 2025 | Termination of appointment of James Benedict Corney as a director on 2025-08-22 |
| 14/05/2514 May 2025 | Accounts for a small company made up to 2024-04-30 |
| 03/09/243 September 2024 | Confirmation statement made on 2024-09-03 with no updates |
| 10/07/2410 July 2024 | Previous accounting period extended from 2023-12-31 to 2024-04-30 |
| 19/06/2419 June 2024 | Registration of charge 064107860005, created on 2024-06-17 |
| 04/06/244 June 2024 | Resolutions |
| 04/06/244 June 2024 | Resolutions |
| 04/06/244 June 2024 | Memorandum and Articles of Association |
| 31/05/2431 May 2024 | Current accounting period extended from 2024-12-31 to 2025-04-30 |
| 31/05/2431 May 2024 | Termination of appointment of Paul Phillip Stafford as a director on 2024-05-21 |
| 31/05/2431 May 2024 | Appointment of Mr James Benedict Corney as a director on 2024-05-21 |
| 28/03/2428 March 2024 | Satisfaction of charge 2 in full |
| 28/03/2428 March 2024 | Satisfaction of charge 1 in full |
| 28/03/2428 March 2024 | Satisfaction of charge 3 in full |
| 28/03/2428 March 2024 | Satisfaction of charge 4 in full |
| 10/10/2310 October 2023 | Accounts for a small company made up to 2022-12-31 |
| 04/09/234 September 2023 | Confirmation statement made on 2023-09-03 with no updates |
| 21/06/2321 June 2023 | Change of details for Designstudio Group Ltd as a person with significant control on 2022-09-09 |
| 10/10/2210 October 2022 | Total exemption full accounts made up to 2021-12-31 |
| 07/10/217 October 2021 | Total exemption full accounts made up to 2020-12-31 |
| 01/10/191 October 2019 | 31/12/18 TOTAL EXEMPTION FULL |
| 30/10/1830 October 2018 | CONFIRMATION STATEMENT MADE ON 28/10/18, NO UPDATES |
| 13/09/1813 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
| 08/11/178 November 2017 | CONFIRMATION STATEMENT MADE ON 28/10/17, NO UPDATES |
| 19/09/1719 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
| 10/11/1610 November 2016 | CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES |
| 23/06/1623 June 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 23/12/1523 December 2015 | Annual return made up to 28 October 2015 with full list of shareholders |
| 23/12/1523 December 2015 | REGISTERED OFFICE CHANGED ON 23/12/2015 FROM 141 WARDOUR STREET LONDON W1F 0UT |
| 28/09/1528 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 05/11/145 November 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 03/11/143 November 2014 | Annual return made up to 28 October 2014 with full list of shareholders |
| 03/11/143 November 2014 | PREVSHO FROM 28/02/2014 TO 31/12/2013 |
| 31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
| 20/12/1320 December 2013 | Annual return made up to 28 October 2013 with full list of shareholders |
| 20/12/1320 December 2013 | SECRETARY'S CHANGE OF PARTICULARS / BENJAMIN WRIGHT / 28/10/2013 |
| 20/12/1320 December 2013 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL PHILLIP STAFFORD / 28/10/2013 |
| 20/12/1320 December 2013 | DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN WRIGHT / 28/10/2013 |
| 25/07/1325 July 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
| 08/11/128 November 2012 | Annual accounts small company total exemption made up to 28 February 2012 |
| 05/11/125 November 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
| 29/10/1229 October 2012 | Annual return made up to 28 October 2012 with full list of shareholders |
| 26/10/1226 October 2012 | DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN WRIGHT / 24/10/2012 |
| 26/10/1226 October 2012 | SECRETARY'S CHANGE OF PARTICULARS / BENJAMIN WRIGHT / 24/10/2012 |
| 05/09/125 September 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
| 26/04/1226 April 2012 | REGISTERED OFFICE CHANGED ON 26/04/2012 FROM 35 THEYDON PARK ROAD THEYDON BOIS ESSEX CM16 7LR |
| 31/10/1131 October 2011 | DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN WRIGHT / 08/08/2011 |
| 31/10/1131 October 2011 | DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN WRIGHT / 08/08/2011 |
| 31/10/1131 October 2011 | SECRETARY'S CHANGE OF PARTICULARS / BENJAMIN WRIGHT / 08/08/2011 |
| 31/10/1131 October 2011 | Annual return made up to 28 October 2011 with full list of shareholders |
| 31/10/1131 October 2011 | SECRETARY'S CHANGE OF PARTICULARS / BENJAMIN WRIGHT / 08/08/2011 |
| 11/07/1111 July 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
| 18/03/1118 March 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
| 01/11/101 November 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL PHILLIP STAFFORD / 06/06/2010 |
| 01/11/101 November 2010 | Annual return made up to 28 October 2010 with full list of shareholders |
| 30/06/1030 June 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
| 28/10/0928 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN WRIGHT / 01/10/2009 |
| 28/10/0928 October 2009 | Annual return made up to 28 October 2009 with full list of shareholders |
| 10/08/0910 August 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
| 07/05/097 May 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 03/02/093 February 2009 | CURREXT FROM 31/10/2008 TO 28/02/2009 |
| 28/10/0828 October 2008 | RETURN MADE UP TO 28/10/08; FULL LIST OF MEMBERS |
| 03/09/083 September 2008 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| 16/08/0816 August 2008 | COMPANY NAME CHANGED MUNICH LIMITED CERTIFICATE ISSUED ON 20/08/08 |
| 14/02/0814 February 2008 | DIRECTOR RESIGNED |
| 14/02/0814 February 2008 | NEW DIRECTOR APPOINTED |
| 14/02/0814 February 2008 | NEW SECRETARY APPOINTED |
| 14/02/0814 February 2008 | NEW DIRECTOR APPOINTED |
| 14/02/0814 February 2008 | SECRETARY RESIGNED |
| 29/10/0729 October 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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