CREATIVE CONSULTING & PRODUCTION LIMITED

Company Documents

DateDescription
08/04/158 April 2015 Annual return made up to 15 March 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

08/04/148 April 2014 Annual return made up to 15 March 2014 with full list of shareholders

View Document

03/01/143 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

22/03/1322 March 2013 Annual return made up to 15 March 2013 with full list of shareholders

View Document

04/02/134 February 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

27/03/1227 March 2012 Annual return made up to 15 March 2012 with full list of shareholders

View Document

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/10/1121 October 2011 REGISTERED OFFICE CHANGED ON 21/10/2011 FROM C/O MACINTYRE HUDSON LLP NEW BRIDGE STREET HOUSE 30 - 34 NEW BRIDGE STREET LONDON EC4V 6BJ ENGLAND

View Document

05/10/115 October 2011 REGISTERED OFFICE CHANGED ON 05/10/2011 FROM 52-58 TABERNACLE STREET GOTHAM ERSKINE LLP LONDON EC2A 4NJ

View Document

09/05/119 May 2011 Annual return made up to 15 March 2011 with full list of shareholders

View Document

01/12/101 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/04/101 April 2010 Annual return made up to 15 March 2010 with full list of shareholders

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARCO ASTARITA / 01/04/2010

View Document

27/01/1027 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

06/05/096 May 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

30/03/0930 March 2009 RETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS

View Document

11/04/0811 April 2008 REGISTERED OFFICE CHANGED ON 11/04/08 FROM: GISTERED OFFICE CHANGED ON 11/04/2008 FROM GOTHAM ERSKINE LLP, 52-58 TABERNACLE STREET LONDON EC2A 4NJ

View Document

11/04/0811 April 2008 RETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS

View Document

15/02/0815 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

31/08/0731 August 2007 REGISTERED OFFICE CHANGED ON 31/08/07 FROM: G OFFICE CHANGED 31/08/07 52-58 TABERNACLE STREET LONDON EC2A 4NJ

View Document

09/07/079 July 2007 REGISTERED OFFICE CHANGED ON 09/07/07 FROM: G OFFICE CHANGED 09/07/07 240 HIGH HOLBORN LONDON WC1V 7DN

View Document

04/05/074 May 2007 RETURN MADE UP TO 15/03/07; FULL LIST OF MEMBERS

View Document

28/02/0728 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

30/03/0630 March 2006 SECRETARY'S PARTICULARS CHANGED

View Document

30/03/0630 March 2006 RETURN MADE UP TO 15/03/06; FULL LIST OF MEMBERS

View Document

30/03/0630 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

08/02/068 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

05/05/055 May 2005 RETURN MADE UP TO 15/03/05; FULL LIST OF MEMBERS

View Document

22/12/0422 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

27/03/0427 March 2004 SECRETARY RESIGNED

View Document

27/03/0427 March 2004 RETURN MADE UP TO 15/03/04; FULL LIST OF MEMBERS

View Document

03/02/043 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

23/06/0323 June 2003 RETURN MADE UP TO 15/03/03; FULL LIST OF MEMBERS

View Document

23/06/0323 June 2003 NEW SECRETARY APPOINTED

View Document

06/02/036 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

08/04/028 April 2002 RETURN MADE UP TO 15/03/02; FULL LIST OF MEMBERS

View Document

02/02/022 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

31/07/0131 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/00

View Document

01/06/011 June 2001 RETURN MADE UP TO 15/03/01; FULL LIST OF MEMBERS

View Document

29/06/0029 June 2000 RETURN MADE UP TO 15/03/00; FULL LIST OF MEMBERS

View Document

03/02/003 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

22/03/9922 March 1999 RETURN MADE UP TO 15/03/99; FULL LIST OF MEMBERS

View Document

15/02/9915 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

22/04/9822 April 1998 RETURN MADE UP TO 15/03/98; NO CHANGE OF MEMBERS

View Document

01/04/981 April 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

30/10/9730 October 1997 RETURN MADE UP TO 15/03/97; NO CHANGE OF MEMBERS

View Document

30/10/9730 October 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

23/09/9723 September 1997 NEW SECRETARY APPOINTED

View Document

16/01/9716 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

19/04/9619 April 1996 SECRETARY RESIGNED

View Document

19/04/9619 April 1996 RETURN MADE UP TO 15/03/96; FULL LIST OF MEMBERS

View Document

15/03/9515 March 1995 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