SUPER/CREATIVE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/11/166 November 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

11/09/1611 September 2016 CONFIRMATION STATEMENT MADE ON 28/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

13/12/1513 December 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

08/10/158 October 2015 Annual return made up to 28 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

06/07/156 July 2015 COMPANY NAME CHANGED SUPERCONTENT LIMITED
CERTIFICATE ISSUED ON 06/07/15

View Document

06/07/156 July 2015 REGISTERED OFFICE CHANGED ON 06/07/2015 FROM
STUDIO E 144 MARE STREET
LONDON
E8 3SG
ENGLAND

View Document

26/01/1526 January 2015 REGISTERED OFFICE CHANGED ON 26/01/2015 FROM
LIGHTHOUSE STUDIOS
UNIT A103 75 SHACKLEWELL LANE
LONDON

View Document

26/11/1426 November 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

25/09/1425 September 2014 Annual return made up to 28 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

29/10/1329 October 2013 REGISTERED OFFICE CHANGED ON 29/10/2013 FROM
OPEN STUDIO 1ST FLOOR
90 DE BEAUVOIR ROAD
LONDON
N1 4EN
UNITED KINGDOM

View Document

24/09/1324 September 2013 Annual return made up to 28 August 2013 with full list of shareholders

View Document

01/09/131 September 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

07/11/127 November 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

27/10/1227 October 2012 Annual return made up to 28 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

18/01/1218 January 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

03/01/123 January 2012 REGISTERED OFFICE CHANGED ON 03/01/2012 FROM UNIT 7B THE PRINT HOUSE 18 ASHWIN STREET LONDON E8 3DL UNITED KINGDOM

View Document

13/09/1113 September 2011 REGISTERED OFFICE CHANGED ON 13/09/2011 FROM UNIT 6B THE PRINT HOUSE 18 ASHWIN STREET LONDON E8 3DL

View Document

13/09/1113 September 2011 Annual return made up to 28 August 2011 with full list of shareholders

View Document

12/09/1112 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PAUL HATHERILL / 01/05/2010

View Document

13/01/1113 January 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

01/09/101 September 2010 Annual return made up to 28 August 2010 with full list of shareholders

View Document

01/09/101 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PAUL HATHERILL / 27/08/2010

View Document

03/06/103 June 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

29/10/0929 October 2009 Annual return made up to 28 August 2009 with full list of shareholders

View Document

07/10/087 October 2008 REGISTERED OFFICE CHANGED ON 07/10/08 FROM: GISTERED OFFICE CHANGED ON 07/10/2008 FROM THE PRINT HOUSE 18 ASHWIN STREET LONDON E8 3DL UNITED KINGDOM

View Document

28/08/0828 August 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