CREATIVE AUDIO DEFINED LTD

Company Documents

DateDescription
08/05/258 May 2025 Confirmation statement made on 2025-04-29 with no updates

View Document

28/03/2528 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

25/03/2525 March 2025 Director's details changed for Mr Jamie Lewis on 2025-03-25

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

29/04/2429 April 2024 Confirmation statement made on 2024-04-29 with no updates

View Document

27/03/2427 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

16/05/2316 May 2023 Confirmation statement made on 2023-05-09 with no updates

View Document

16/05/2316 May 2023 Registered office address changed from Beeston Lodge Beeston Lane Spixworth Norwich Norfolk NR10 3TN United Kingdom to C/O External Accounts Central House, 20 Central Avenue St. Andrews Business Park Norwich NR7 0HR on 2023-05-16

View Document

16/05/2316 May 2023 Director's details changed for Mr Jamie Lewis on 2023-03-31

View Document

16/05/2316 May 2023 Change of details for Mr Jamie Iain Fraser Lewis as a person with significant control on 2023-03-31

View Document

17/03/2317 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

28/03/2228 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

22/06/2122 June 2021 Total exemption full accounts made up to 2020-06-30

View Document

16/06/2116 June 2021 Confirmation statement made on 2021-05-09 with no updates

View Document

03/07/203 July 2020 CONFIRMATION STATEMENT MADE ON 09/05/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

30/03/2030 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 09/05/19, NO UPDATES

View Document

30/03/1930 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 09/05/18, NO UPDATES

View Document

30/03/1830 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

25/01/1825 January 2018 REGISTERED OFFICE CHANGED ON 25/01/2018 FROM C/OF 4A ALLENDALE ROAD CAISTER-ON-SEA GREAT YARMOUTH NORFOLK NR30 5ES ENGLAND

View Document

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

View Accounts

18/05/1718 May 2017 CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES

View Document

28/04/1728 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

27/02/1727 February 2017 PREVEXT FROM 30/05/2016 TO 30/06/2016

View Document

16/02/1716 February 2017 REGISTERED OFFICE CHANGED ON 16/02/2017 FROM 1 BADSWELL LANE APPLETON OX13 5JN

View Document

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

View Accounts

17/05/1617 May 2016 Annual return made up to 9 May 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts small company total exemption made up to 30 May 2015

View Document

30/05/1530 May 2015 Annual accounts for year ending 30 May 2015

View Accounts

16/05/1516 May 2015 Annual return made up to 9 May 2015 with full list of shareholders

View Document

27/02/1527 February 2015 Annual accounts small company total exemption made up to 30 May 2014

View Document

17/06/1417 June 2014 Annual return made up to 9 May 2014 with full list of shareholders

View Document

30/05/1430 May 2014 Annual accounts for year ending 30 May 2014

View Accounts

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

28/06/1328 June 2013 Annual accounts small company total exemption made up to 30 May 2012

View Document

17/06/1317 June 2013 SECOND FILING WITH MUD 09/05/12 FOR FORM AR01

View Document

10/06/1310 June 2013 Annual return made up to 9 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

29/01/1329 January 2013 PREVSHO FROM 31/05/2012 TO 30/05/2012

View Document

06/06/126 June 2012 Annual return made up to 9 May 2012 with full list of shareholders

View Document

30/05/1230 May 2012 Annual accounts for year ending 30 May 2012

View Accounts

22/12/1122 December 2011 SECRETARY APPOINTED MS NATALIE TURNER

View Document

16/12/1116 December 2011 DIRECTOR APPOINTED MR JAMIE LEWIS

View Document

14/12/1114 December 2011 REGISTERED OFFICE CHANGED ON 14/12/2011 FROM THE BRISTOL OFFICE 2 SOUTHFIELD ROAD WESTBURY ON TRYM BRISTOL BS9 3BH UNITED KINGDOM

View Document

14/12/1114 December 2011 APPOINTMENT TERMINATED, DIRECTOR PETER VALAITIS

View Document

09/05/119 May 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