Advanced company searchLink opens in new window

OUR CREATIVE LIMITED

Company number 02549329

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Oct 2017 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/16
12 Oct 2017 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/16
12 Oct 2017 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/16
26 Jul 2017 TM01 Termination of appointment of Jack Anderson as a director on 30 June 2017
22 Jun 2017 CS01 Confirmation statement made on 22 June 2017 with updates
05 Jan 2017 TM01 Termination of appointment of Andrew Charles Briscoe as a director on 22 December 2016
14 Dec 2016 AA Audit exemption subsidiary accounts made up to 31 December 2015
14 Dec 2016 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/15
14 Dec 2016 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/15
14 Dec 2016 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/15
10 Oct 2016 CH01 Director's details changed for Mr Michael Johnson on 10 October 2016
10 Oct 2016 CH03 Secretary's details changed for Sally-Ann Bray on 10 October 2016
10 Oct 2016 CH01 Director's details changed for Mrs Kim Van Elkan on 10 October 2016
10 Oct 2016 CH01 Director's details changed for Mr Peter Douglas Trueman on 10 October 2016
10 Oct 2016 AD01 Registered office address changed from 239 Old Marylebone Road London NW1 5QT to 85 Strand 5th Floor London WC2R 0DW on 10 October 2016
22 Jun 2016 AR01 Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 3,240
18 Feb 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Adopt the frs 102 reduced disclosure framework 11/01/2016
11 Dec 2015 AP01 Appointment of Mr Michael Johnson as a director on 11 December 2015
11 Dec 2015 AP01 Appointment of Mrs Kim Van Elkan as a director on 11 December 2015
11 Dec 2015 TM01 Termination of appointment of Alastair Whiteley as a director on 11 December 2015
11 Dec 2015 AA Audit exemption subsidiary accounts made up to 31 December 2014
11 Dec 2015 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/14
11 Dec 2015 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/14
11 Dec 2015 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/14
08 Oct 2015 AR01 Annual return made up to 8 October 2015 with full list of shareholders
Statement of capital on 2015-10-08
  • GBP 3,240