THE OPERATORS CREATIVE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
20/05/2520 May 2025 Cessation of Scott Freeman as a person with significant control on 2025-05-13

View Document

20/05/2520 May 2025 Termination of appointment of Scott David Freeman as a director on 2025-05-13

View Document

20/05/2520 May 2025 Confirmation statement made on 2025-05-13 with updates

View Document

20/05/2520 May 2025 Notification of Rebecca Louise Le Tourneau as a person with significant control on 2025-05-13

View Document

20/05/2520 May 2025 Change of details for Mr Ben Anthony Le Tourneau as a person with significant control on 2025-05-13

View Document

18/12/2418 December 2024 Total exemption full accounts made up to 2024-09-30

View Document

08/12/248 December 2024 Confirmation statement made on 2024-12-01 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

11/12/2311 December 2023 Total exemption full accounts made up to 2023-09-30

View Document

04/12/234 December 2023 Confirmation statement made on 2023-12-01 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

24/02/2324 February 2023 Total exemption full accounts made up to 2022-09-30

View Document

02/12/222 December 2022 Confirmation statement made on 2022-12-01 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

07/12/217 December 2021 Confirmation statement made on 2021-12-01 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

14/04/2114 April 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

15/03/2115 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT DAVID FREEMAN / 15/03/2021

View Document

15/03/2115 March 2021 PSC'S CHANGE OF PARTICULARS / MR SCOTT FREEMAN / 15/03/2021

View Document

15/03/2115 March 2021 PSC'S CHANGE OF PARTICULARS / MR BEN ANTHONY LE TOURNEAU / 15/03/2021

View Document

15/03/2115 March 2021 REGISTERED OFFICE CHANGED ON 15/03/2021 FROM 20 RIVINGTON STREET LONDON EC2A 3DU ENGLAND

View Document

15/03/2115 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR BEN ANTHONY LE TOURNEAU / 15/03/2021

View Document

11/12/2011 December 2020 CONFIRMATION STATEMENT MADE ON 01/12/20, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

10/01/2010 January 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

05/12/195 December 2019 CONFIRMATION STATEMENT MADE ON 01/12/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

23/05/1923 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

25/04/1925 April 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

10/12/1810 December 2018 CONFIRMATION STATEMENT MADE ON 01/12/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

10/05/1810 May 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

07/12/177 December 2017 CONFIRMATION STATEMENT MADE ON 01/12/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

22/12/1622 December 2016 Annual accounts small company total exemption made up to 30 September 2016

View Document

20/12/1620 December 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

14/12/1614 December 2016 PREVEXT FROM 31/03/2016 TO 30/09/2016

View Document

13/12/1613 December 2016 CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

29/04/1629 April 2016 REGISTERED OFFICE CHANGED ON 29/04/2016 FROM 151-155 NEW NORTH ROAD LONDON N1 6TA

View Document

18/03/1618 March 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

15/03/1615 March 2016 APPROVAL OF CONTRACT 08/03/2016

View Document

15/03/1615 March 2016 ADOPT ARTICLES 08/03/2016

View Document

15/03/1615 March 2016 APPROVAL OF CONTRACT 08/03/2016

View Document

15/03/1615 March 2016 APPROVAL OF CONTRACT 08/03/2016

View Document

04/01/164 January 2016 Annual return made up to 1 December 2015 with full list of shareholders

View Document

22/06/1522 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

11/05/1511 May 2015 APPOINTMENT TERMINATED, DIRECTOR KAI BASTARD

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

12/12/1412 December 2014 Annual return made up to 1 December 2014 with full list of shareholders

View Document

29/07/1429 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

30/04/1430 April 2014 ALTER ARTICLES 24/03/2014

View Document

30/04/1430 April 2014 ARTICLES OF ASSOCIATION

View Document

15/04/1415 April 2014 24/03/14 STATEMENT OF CAPITAL GBP 200

View Document

15/04/1415 April 2014 SUB-DIVISION 25/03/14

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

16/01/1416 January 2014 APPOINTMENT TERMINATED, DIRECTOR SALLY BASTARD

View Document

12/12/1312 December 2013 Annual return made up to 1 December 2013 with full list of shareholders

View Document

08/07/138 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/03/1319 March 2013 REGISTERED OFFICE CHANGED ON 19/03/2013 FROM UNIT B THIRD FLOOR KAREN HOUSE 1-11 BACHES STREET HOXTON LONDON N1 6DL ENGLAND

View Document

29/01/1329 January 2013 Annual return made up to 1 December 2012 with full list of shareholders

View Document

11/07/1211 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/06/122 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

19/12/1119 December 2011 Annual return made up to 1 December 2011 with full list of shareholders

View Document

16/12/1116 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

10/05/1110 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

05/01/115 January 2011 CURRSHO FROM 31/12/2011 TO 31/03/2011

View Document

01/12/101 December 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information