JOSIE CREATIVE LTD

Company Documents

DateDescription
19/11/2219 November 2022 Final Gazette dissolved following liquidation

View Document

19/11/2219 November 2022 Final Gazette dissolved following liquidation

View Document

16/05/2216 May 2022 Liquidators' statement of receipts and payments to 2022-03-22

View Document

04/02/224 February 2022 Registered office address changed from C/O Valentine & Co Glade House 52-54 Carter Lane London EC4V 5EF to C/O Valentine & Co Galley House Moon Lane Barnet EN5 5YL on 2022-02-04

View Document

21/04/2021 April 2020 REGISTERED OFFICE CHANGED ON 21/04/2020 FROM 8TH FLOOR, CONNECT CENTRE KINGSTON CRESCENT PORTSMOUTH PO2 8QL ENGLAND

View Document

09/04/209 April 2020 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

09/04/209 April 2020 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

09/04/209 April 2020 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

10/03/2010 March 2020 FIRST GAZETTE

View Document

10/12/1910 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 067753790001

View Document

29/03/1929 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 17/12/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

28/03/1828 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 17/12/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES

View Document

30/01/1730 January 2017 REGISTERED OFFICE CHANGED ON 30/01/2017 FROM C/O TMBL SERVICES 56 COMPTON STREET LONDON EC1V 0ET

View Document

10/11/1610 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 067753790001

View Document

06/08/166 August 2016 DISS40 (DISS40(SOAD))

View Document

04/08/164 August 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

07/06/167 June 2016 FIRST GAZETTE

View Document

04/01/164 January 2016 REGISTERED OFFICE CHANGED ON 04/01/2016 FROM C/O C/O TMBL 56 COMPTON STREET LONDON EC1V 0ET

View Document

04/01/164 January 2016 Annual return made up to 17 December 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

18/12/1418 December 2014 Annual return made up to 17 December 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

04/04/144 April 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

24/01/1424 January 2014 Annual return made up to 17 December 2013 with full list of shareholders

View Document

23/01/1423 January 2014 REGISTERED OFFICE CHANGED ON 23/01/2014 FROM C/O THE MUSIC BUSINESS LTD 56 COMPTON STREET LONDON EC1V 0ET UNITED KINGDOM

View Document

23/01/1423 January 2014 APPOINTMENT TERMINATED, SECRETARY TMBL COMPANY SERVICES

View Document

23/01/1423 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS JOANNE LYNWODE / 01/01/2014

View Document

27/09/1327 September 2013 PREVEXT FROM 31/12/2012 TO 30/06/2013

View Document

05/02/135 February 2013 Annual accounts small company total exemption made up to 31 December 2011

View Document

02/01/132 January 2013 Annual return made up to 17 December 2012 with full list of shareholders

View Document

02/01/132 January 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TMBL COMPANY SERVICES / 01/10/2012

View Document

25/09/1225 September 2012 REGISTERED OFFICE CHANGED ON 25/09/2012 FROM 229 SHOREDITCH HIGH STREET LONDON E1 6PJ UNITED KINGDOM

View Document

28/03/1228 March 2012 CORPORATE SECRETARY APPOINTED TMBL COMPANY SERVICES

View Document

28/03/1228 March 2012 Annual return made up to 17 December 2011 with full list of shareholders

View Document

28/03/1228 March 2012 APPOINTMENT TERMINATED, SECRETARY IMAGINE BUSINESS COSEC LTD

View Document

28/03/1228 March 2012 REGISTERED OFFICE CHANGED ON 28/03/2012 FROM 3 FULLWOOD'S MEWS LONDON N1 6BF UNITED KINGDOM

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

21/09/1121 September 2011 REGISTERED OFFICE CHANGED ON 21/09/2011 FROM 93-99 GOSWELL ROAD LONDON EC1V 7EY

View Document

07/02/117 February 2011 Annual return made up to 17 December 2010 with full list of shareholders

View Document

19/10/1019 October 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/09

View Document

17/09/1017 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

08/02/108 February 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / IMAGINE BUSINESS COSEC LTD / 08/02/2010

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS JOANNE LYNWODE / 08/02/2010

View Document

08/02/108 February 2010 Annual return made up to 17 December 2009 with full list of shareholders

View Document

19/02/0919 February 2009 DIRECTOR APPOINTED MISS JOANNE LYNWODE

View Document

19/02/0919 February 2009 APPOINTMENT TERMINATED DIRECTOR POPINDER KAUR DHILLON

View Document

17/12/0817 December 2008 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