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)
|
|
19 Jan 2026 |
CS01 |
Confirmation statement made on 4 January 2026 with no updates
|
|
|
14 Oct 2025 |
AA |
Total exemption full accounts made up to 31 March 2025
|
|
|
07 Aug 2025 |
CH03 |
Secretary's details changed for Miss Jessica Woodhead on 1 August 2025
|
|
|
23 Apr 2025 |
AD01 |
Registered office address changed from Creative Media Centres Ltd 7 Northumberland Street Huddersfield HD1 1RL England to The Media Centre 7 Northumberland Street Huddersfield HD1 1RL on 23 April 2025
|
|
|
04 Jan 2025 |
CS01 |
Confirmation statement made on 4 January 2025 with no updates
|
|
|
14 Oct 2024 |
AA |
Micro company accounts made up to 31 March 2024
|
|
|
12 Oct 2024 |
AD01 |
Registered office address changed from 5 Slant Gate Linthwaite Huddersfield West Yorkshire HD7 5RQ England to Creative Media Centres Ltd 7 Northumberland Street Huddersfield HD1 1RL on 12 October 2024
|
|
|
11 Jan 2024 |
CS01 |
Confirmation statement made on 8 January 2024 with no updates
|
|
|
11 Jan 2024 |
TM01 |
Termination of appointment of Danielle Battersby as a director on 2 January 2024
|
|
|
21 Dec 2023 |
AA |
Micro company accounts made up to 31 March 2023
|
|
|
13 Jul 2023 |
AP01 |
Appointment of Ms Faye Thecla Kamsika as a director on 27 April 2023
|
|
|
15 Jan 2023 |
CS01 |
Confirmation statement made on 8 January 2023 with no updates
|
|
|
14 Dec 2022 |
AA |
Micro company accounts made up to 31 March 2022
|
|
|
27 Jan 2022 |
AD01 |
Registered office address changed from 6 Lane Head Grenoside Sheffield S35 8PH England to 5 Slant Gate Linthwaite Huddersfield West Yorkshire HD7 5RQ on 27 January 2022
|
|
|
08 Jan 2022 |
CS01 |
Confirmation statement made on 8 January 2022 with no updates
|
|
|
30 Dec 2021 |
AA |
Total exemption full accounts made up to 31 March 2021
|
|
|
15 Dec 2021 |
AP01 |
Appointment of Miss Mahnoor Anees Khan as a director on 6 December 2021
|
|
|
28 Oct 2021 |
CH01 |
Director's details changed for Ms Danielle Battersby on 21 May 2021
|
|
|
14 Oct 2021 |
AD01 |
Registered office address changed from 8 Queen Street Huddersfield West Yorkshire HD1 2SP to 6 Lane Head Grenoside Sheffield S35 8PH on 14 October 2021
|
|
|
14 Oct 2021 |
AP03 |
Appointment of Miss Jessica Woodhead as a secretary on 1 October 2021
|
|
|
14 Oct 2021 |
TM02 |
Termination of appointment of Susan Burns as a secretary on 30 September 2021
|
|
|
23 Feb 2021 |
CS01 |
Confirmation statement made on 10 January 2021 with updates
|
|
|
20 Jan 2021 |
AA |
Total exemption full accounts made up to 31 March 2020
|
|
|
14 Jan 2020 |
CS01 |
Confirmation statement made on 10 January 2020 with no updates
|
|
|
09 Jan 2020 |
AP01 |
Appointment of Ms Danielle Battersby as a director on 8 January 2020
|
|