BLUMARKS CREATIVE STUDIO LIMITED

Company Documents

DateDescription
29/07/1629 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

26/01/1626 January 2016 Annual return made up to 8 January 2016 with full list of shareholders

View Document

06/01/166 January 2016 20/11/15 STATEMENT OF CAPITAL GBP 5

View Document

05/01/165 January 2016 DISS40 (DISS40(SOAD))

View Document

04/01/164 January 2016 Annual return made up to 4 October 2015 with full list of shareholders

View Document

29/12/1529 December 2015 FIRST GAZETTE

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

20/10/1520 October 2015 APPOINTMENT TERMINATED, DIRECTOR ANTHONY SMITH

View Document

01/05/151 May 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

02/12/142 December 2014 Annual return made up to 4 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

30/07/1430 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

21/01/1421 January 2014 Annual return made up to 4 October 2013 with full list of shareholders

View Document

18/11/1318 November 2013 23/08/13 STATEMENT OF CAPITAL GBP 2

View Document

12/11/1312 November 2013 DIRECTOR APPOINTED MR SAM REID

View Document

12/11/1312 November 2013 DIRECTOR APPOINTED MR ANTHONY RONALD SMITH

View Document

12/11/1312 November 2013 APPOINTMENT TERMINATED, DIRECTOR LEE TILBURY

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

24/10/1324 October 2013 REGISTERED OFFICE CHANGED ON 24/10/2013 FROM
10 PADDOCK ROW
ELSWORTH
CAMBRIDGE
CB23 4JG
UNITED KINGDOM

View Document

04/07/134 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

28/01/1328 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE RUSSELL TILBURY / 28/01/2013

View Document

17/12/1217 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE RUSSELL TILBURY / 17/12/2012

View Document

17/12/1217 December 2012 Annual return made up to 4 October 2012 with full list of shareholders

View Document

02/11/122 November 2012 REGISTERED OFFICE CHANGED ON 02/11/2012 FROM
27 OLD GLOUCESTER STREET
LONDON
WC1N 3AX
ENGLAND

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

24/10/1124 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE TILBURY / 17/10/2011

View Document

04/10/114 October 2011 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