THE CREATIVE DIRECTIVE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/06/256 June 2025 Micro company accounts made up to 2025-03-31

View Document

04/04/254 April 2025 Confirmation statement made on 2025-03-28 with updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

13/06/2413 June 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

28/03/2428 March 2024 Confirmation statement made on 2024-03-28 with updates

View Document

05/03/245 March 2024 Confirmation statement made on 2024-03-02 with updates

View Document

04/03/244 March 2024 Secretary's details changed for Mr Richard Bardsley on 2024-03-01

View Document

18/09/2318 September 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

03/03/233 March 2023 Confirmation statement made on 2023-03-02 with updates

View Document

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

View Accounts

14/10/2114 October 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

15/04/2015 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

06/03/206 March 2020 CONFIRMATION STATEMENT MADE ON 06/03/20, WITH UPDATES

View Document

18/11/1918 November 2019 REGISTERED OFFICE CHANGED ON 18/11/2019 FROM 2 BURBAGE HALL MEWS BURBAGE WAY BUXTON DERBYSHIRE SK17 9GE ENGLAND

View Document

28/08/1928 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 08/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

02/10/182 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

09/03/189 March 2018 CONFIRMATION STATEMENT MADE ON 08/03/18, NO UPDATES

View Document

12/02/1812 February 2018 APPOINTMENT TERMINATED, DIRECTOR DANIELLE BARDSLEY

View Document

27/11/1727 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

21/07/1721 July 2017 DIRECTOR APPOINTED MRS DANIELLE BARDSLEY

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/03/1723 March 2017 CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES

View Document

10/11/1610 November 2016 COMPANY NAME CHANGED PHRIDA FILMS LTD CERTIFICATE ISSUED ON 10/11/16

View Document

18/10/1618 October 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

22/06/1622 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

13/04/1613 April 2016 Annual return made up to 8 March 2016 with full list of shareholders

View Document

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

View Accounts

15/02/1615 February 2016 REGISTERED OFFICE CHANGED ON 15/02/2016 FROM 2 SPRINGBOURNE COURT BECKENHAM KENT BR3 5ED

View Document

22/09/1522 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

26/04/1526 April 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

26/04/1526 April 2015 COMPANY NAME CHANGED THE UPPER STORY LTD CERTIFICATE ISSUED ON 26/04/15

View Document

01/04/151 April 2015 APPOINTMENT TERMINATED, DIRECTOR DANIELLE BARDSLEY

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

27/03/1527 March 2015 Annual return made up to 8 March 2015 with full list of shareholders

View Document

15/07/1415 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

15/03/1415 March 2014 Annual return made up to 8 March 2014 with full list of shareholders

View Document

15/03/1415 March 2014 REGISTERED OFFICE CHANGED ON 15/03/2014 FROM 14 BUTTS ROAD ALTON HAMPSHIRE GU34 1ND UNITED KINGDOM

View Document

24/02/1424 February 2014 COMPANY NAME CHANGED RUDYRED LTD CERTIFICATE ISSUED ON 24/02/14

View Document

08/03/138 March 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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