CREATIVE AUDIO DEFINED LTD
Company Documents
Date | Description |
---|---|
08/05/258 May 2025 | Confirmation statement made on 2025-04-29 with no updates |
28/03/2528 March 2025 | Total exemption full accounts made up to 2024-06-30 |
25/03/2525 March 2025 | Director's details changed for Mr Jamie Lewis on 2025-03-25 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
29/04/2429 April 2024 | Confirmation statement made on 2024-04-29 with no updates |
27/03/2427 March 2024 | Total exemption full accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
16/05/2316 May 2023 | Confirmation statement made on 2023-05-09 with no updates |
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 |
16/05/2316 May 2023 | Director's details changed for Mr Jamie Lewis on 2023-03-31 |
16/05/2316 May 2023 | Change of details for Mr Jamie Iain Fraser Lewis as a person with significant control on 2023-03-31 |
17/03/2317 March 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
28/03/2228 March 2022 | Total exemption full accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
22/06/2122 June 2021 | Total exemption full accounts made up to 2020-06-30 |
16/06/2116 June 2021 | Confirmation statement made on 2021-05-09 with no updates |
03/07/203 July 2020 | CONFIRMATION STATEMENT MADE ON 09/05/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
30/03/2030 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
18/06/1918 June 2019 | CONFIRMATION STATEMENT MADE ON 09/05/19, NO UPDATES |
30/03/1930 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
12/06/1812 June 2018 | CONFIRMATION STATEMENT MADE ON 09/05/18, NO UPDATES |
30/03/1830 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
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 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
18/05/1718 May 2017 | CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES |
28/04/1728 April 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16 |
27/02/1727 February 2017 | PREVEXT FROM 30/05/2016 TO 30/06/2016 |
16/02/1716 February 2017 | REGISTERED OFFICE CHANGED ON 16/02/2017 FROM 1 BADSWELL LANE APPLETON OX13 5JN |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
17/05/1617 May 2016 | Annual return made up to 9 May 2016 with full list of shareholders |
29/02/1629 February 2016 | Annual accounts small company total exemption made up to 30 May 2015 |
30/05/1530 May 2015 | Annual accounts for year ending 30 May 2015 |
16/05/1516 May 2015 | Annual return made up to 9 May 2015 with full list of shareholders |
27/02/1527 February 2015 | Annual accounts small company total exemption made up to 30 May 2014 |
17/06/1417 June 2014 | Annual return made up to 9 May 2014 with full list of shareholders |
30/05/1430 May 2014 | Annual accounts for year ending 30 May 2014 |
28/02/1428 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
28/06/1328 June 2013 | Annual accounts small company total exemption made up to 30 May 2012 |
17/06/1317 June 2013 | SECOND FILING WITH MUD 09/05/12 FOR FORM AR01 |
10/06/1310 June 2013 | Annual return made up to 9 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
29/01/1329 January 2013 | PREVSHO FROM 31/05/2012 TO 30/05/2012 |
06/06/126 June 2012 | Annual return made up to 9 May 2012 with full list of shareholders |
30/05/1230 May 2012 | Annual accounts for year ending 30 May 2012 |
22/12/1122 December 2011 | SECRETARY APPOINTED MS NATALIE TURNER |
16/12/1116 December 2011 | DIRECTOR APPOINTED MR JAMIE LEWIS |
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 |
14/12/1114 December 2011 | APPOINTMENT TERMINATED, DIRECTOR PETER VALAITIS |
09/05/119 May 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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