CREATIVE CONTENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 12/05/2512 May 2025 | Confirmation statement made on 2025-05-11 with no updates |
| 06/12/246 December 2024 | Total exemption full accounts made up to 2024-03-31 |
| 28/05/2428 May 2024 | Confirmation statement made on 2024-05-11 with no updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 21/11/2321 November 2023 | Total exemption full accounts made up to 2023-03-31 |
| 19/05/2319 May 2023 | Confirmation statement made on 2023-05-11 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 21/12/2221 December 2022 | Total exemption full accounts made up to 2022-03-31 |
| 11/05/2211 May 2022 | Confirmation statement made on 2022-05-11 with no updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 28/12/2128 December 2021 | Total exemption full accounts made up to 2021-03-31 |
| 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 |
| 30/09/2130 September 2021 | Change of details for Ms Lorelei Elizabeth King as a person with significant control on 2021-09-28 |
| 30/09/2130 September 2021 | Director's details changed for Ms Alison Patricia Muirden on 2021-09-28 |
| 30/09/2130 September 2021 | Secretary's details changed for Ms Lorelei Elizabeth King on 2021-09-28 |
| 30/09/2130 September 2021 | Director's details changed for Ms Lorelei Elizabeth King on 2021-09-28 |
| 30/09/2130 September 2021 | Change of details for Ms Alison Patricia Muirden as a person with significant control on 2021-09-28 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 02/03/212 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
| 12/06/2012 June 2020 | CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 24/12/1924 December 2019 | 05/04/19 TOTAL EXEMPTION FULL |
| 14/05/1914 May 2019 | CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES |
| 05/04/195 April 2019 | Annual accounts for year ending 05 Apr 2019 |
| 31/12/1831 December 2018 | 05/04/18 TOTAL EXEMPTION FULL |
| 15/05/1815 May 2018 | CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES |
| 21/12/1721 December 2017 | 05/04/17 TOTAL EXEMPTION FULL |
| 07/06/177 June 2017 | CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES |
| 29/12/1629 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 04/05/164 May 2016 | SECRETARY'S CHANGE OF PARTICULARS / MS LORELEI ELIZABETH KING / 30/04/2016 |
| 04/05/164 May 2016 | Annual return made up to 30 April 2016 with full list of shareholders |
| 04/05/164 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MS LORELEI ELIZABETH KING / 30/04/2016 |
| 04/05/164 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MS ALISON PATRICIA MUIRDEN / 30/04/2016 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 17/12/1517 December 2015 | Annual accounts small company total exemption made up to 5 April 2015 |
| 12/05/1512 May 2015 | Annual return made up to 30 April 2015 with full list of shareholders |
| 12/05/1512 May 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MS ALISON PATRICIA MUIRDEN / 30/04/2015 |
| 12/01/1512 January 2015 | Annual accounts small company total exemption made up to 5 April 2014 |
| 13/05/1413 May 2014 | Annual return made up to 30 April 2014 with full list of shareholders |
| 01/10/131 October 2013 | Annual accounts small company total exemption made up to 5 April 2013 |
| 07/05/137 May 2013 | Annual return made up to 30 April 2013 with full list of shareholders |
| 30/10/1230 October 2012 | Annual accounts small company total exemption made up to 5 April 2012 |
| 15/06/1215 June 2012 | Annual return made up to 30 April 2012 with full list of shareholders |
| 26/07/1126 July 2011 | Annual accounts small company total exemption made up to 5 April 2011 |
| 16/05/1116 May 2011 | REGISTERED OFFICE CHANGED ON 16/05/2011 FROM ROXBURGHE HOUSE 273/287 REGENT STREET LONDON W1B 2HA |
| 16/05/1116 May 2011 | Annual return made up to 30 April 2011 with full list of shareholders |
| 10/09/1010 September 2010 | Annual accounts small company total exemption made up to 5 April 2010 |
| 26/05/1026 May 2010 | Annual return made up to 30 April 2010 with full list of shareholders |
| 26/05/1026 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LORELEI ELIZABETH KING / 01/10/2009 |
| 26/05/1026 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ALISON PATRICIA MUIRDEN / 01/10/2009 |
| 26/05/1026 May 2010 | SECRETARY'S CHANGE OF PARTICULARS / MS LORELEI ELIZABETH KING / 01/10/2009 |
| 03/12/093 December 2009 | Annual accounts small company total exemption made up to 5 April 2009 |
| 13/05/0913 May 2009 | RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS |
| 13/05/0913 May 2009 | SECRETARY APPOINTED LORELEI ELIZABETH KING |
| 21/04/0821 April 2008 | CURRSHO FROM 30/04/2009 TO 31/03/2009 |
| 10/04/0810 April 2008 | DIRECTOR APPOINTED ALISON PATRICIA MUIRDEN |
| 10/04/0810 April 2008 | DIRECTOR APPOINTED LORELEI ELIZABETH KING |
| 10/04/0810 April 2008 | REGISTERED OFFICE CHANGED ON 10/04/2008 FROM MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET ENGLAND |
| 09/04/089 April 2008 | APPOINTMENT TERMINATED DIRECTOR LONDON LAW SERVICES LIMITED |
| 09/04/089 April 2008 | APPOINTMENT TERMINATED SECRETARY LONDON LAW SECRETARIAL LIMITED |
| 02/04/082 April 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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