CREATIVE CONTENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/05/2512 May 2025 Confirmation statement made on 2025-05-11 with no updates

View Document

06/12/246 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

28/05/2428 May 2024 Confirmation statement made on 2024-05-11 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/11/2321 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

19/05/2319 May 2023 Confirmation statement made on 2023-05-11 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/12/2221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

11/05/2211 May 2022 Confirmation statement made on 2022-05-11 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/12/2128 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

30/09/2130 September 2021 Registered office address changed from First Floor Roxburghe House 273-287 Regent Street London W1B 2HA to Fifth Floor Watson House 54-60 Baker Street London W1U 7BU on 2021-09-30

View Document

30/09/2130 September 2021 Change of details for Ms Lorelei Elizabeth King as a person with significant control on 2021-09-28

View Document

30/09/2130 September 2021 Director's details changed for Ms Alison Patricia Muirden on 2021-09-28

View Document

30/09/2130 September 2021 Secretary's details changed for Ms Lorelei Elizabeth King on 2021-09-28

View Document

30/09/2130 September 2021 Director's details changed for Ms Lorelei Elizabeth King on 2021-09-28

View Document

30/09/2130 September 2021 Change of details for Ms Alison Patricia Muirden as a person with significant control on 2021-09-28

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

02/03/212 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

12/06/2012 June 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

24/12/1924 December 2019 05/04/19 TOTAL EXEMPTION FULL

View Document

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

31/12/1831 December 2018 05/04/18 TOTAL EXEMPTION FULL

View Document

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES

View Document

21/12/1721 December 2017 05/04/17 TOTAL EXEMPTION FULL

View Document

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

29/12/1629 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

04/05/164 May 2016 SECRETARY'S CHANGE OF PARTICULARS / MS LORELEI ELIZABETH KING / 30/04/2016

View Document

04/05/164 May 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

04/05/164 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS LORELEI ELIZABETH KING / 30/04/2016

View Document

04/05/164 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS ALISON PATRICIA MUIRDEN / 30/04/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

17/12/1517 December 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

12/05/1512 May 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

12/05/1512 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS ALISON PATRICIA MUIRDEN / 30/04/2015

View Document

12/01/1512 January 2015 Annual accounts small company total exemption made up to 5 April 2014

View Document

13/05/1413 May 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

01/10/131 October 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

07/05/137 May 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

30/10/1230 October 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

15/06/1215 June 2012 Annual return made up to 30 April 2012 with full list of shareholders

View Document

26/07/1126 July 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

16/05/1116 May 2011 REGISTERED OFFICE CHANGED ON 16/05/2011 FROM ROXBURGHE HOUSE 273/287 REGENT STREET LONDON W1B 2HA

View Document

16/05/1116 May 2011 Annual return made up to 30 April 2011 with full list of shareholders

View Document

10/09/1010 September 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

26/05/1026 May 2010 Annual return made up to 30 April 2010 with full list of shareholders

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / LORELEI ELIZABETH KING / 01/10/2009

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALISON PATRICIA MUIRDEN / 01/10/2009

View Document

26/05/1026 May 2010 SECRETARY'S CHANGE OF PARTICULARS / MS LORELEI ELIZABETH KING / 01/10/2009

View Document

03/12/093 December 2009 Annual accounts small company total exemption made up to 5 April 2009

View Document

13/05/0913 May 2009 RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS

View Document

13/05/0913 May 2009 SECRETARY APPOINTED LORELEI ELIZABETH KING

View Document

21/04/0821 April 2008 CURRSHO FROM 30/04/2009 TO 31/03/2009

View Document

10/04/0810 April 2008 DIRECTOR APPOINTED ALISON PATRICIA MUIRDEN

View Document

10/04/0810 April 2008 DIRECTOR APPOINTED LORELEI ELIZABETH KING

View Document

10/04/0810 April 2008 REGISTERED OFFICE CHANGED ON 10/04/2008 FROM MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET ENGLAND

View Document

09/04/089 April 2008 APPOINTMENT TERMINATED DIRECTOR LONDON LAW SERVICES LIMITED

View Document

09/04/089 April 2008 APPOINTMENT TERMINATED SECRETARY LONDON LAW SECRETARIAL LIMITED

View Document

02/04/082 April 2008 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