Advanced company searchLink opens in new window

LOUDVIEW CREATIVITY LIMITED

Company number 03219634

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)
25 Aug 2023 PSC07 Cessation of Henry Crichton Rawlins Starkey as a person with significant control on 10 September 2022
24 Aug 2023 PSC01 Notification of Oliver Francis Starkey as a person with significant control on 10 September 2022
31 Jul 2023 AA Micro company accounts made up to 31 October 2022
13 Jul 2023 CS01 Confirmation statement made on 2 July 2023 with updates
31 Aug 2022 CS01 Confirmation statement made on 2 July 2022 with updates
27 Jun 2022 AA Micro company accounts made up to 31 October 2021
11 Nov 2021 TM01 Termination of appointment of Henry Crichton Rawlins Starkey as a director on 21 September 2021
19 Jul 2021 CS01 Confirmation statement made on 2 July 2021 with updates
07 Jun 2021 AA Micro company accounts made up to 31 October 2020
15 Sep 2020 AA Micro company accounts made up to 31 October 2019
17 Aug 2020 CS01 Confirmation statement made on 2 July 2020 with updates
08 Jan 2020 AD01 Registered office address changed from The French Quarter 114 High Street Southampton Hampshire SO14 2AA to The Quay 30 Channel Way Ocean Village Southampton Hampshire SO14 3TG on 8 January 2020
26 Jul 2019 AA Micro company accounts made up to 31 October 2018
25 Jul 2019 CS01 Confirmation statement made on 2 July 2019 with updates
24 Aug 2018 CS01 Confirmation statement made on 2 July 2018 with updates
15 Mar 2018 AA Micro company accounts made up to 31 October 2017
16 Jul 2017 CS01 Confirmation statement made on 2 July 2017 with updates
27 Apr 2017 AA Total exemption small company accounts made up to 31 October 2016
18 Jul 2016 CS01 Confirmation statement made on 2 July 2016 with updates
07 May 2016 AA Total exemption small company accounts made up to 31 October 2015
14 Jul 2015 AR01 Annual return made up to 2 July 2015 with full list of shareholders
Statement of capital on 2015-07-14
  • GBP 230,001
12 Apr 2015 AA Total exemption small company accounts made up to 31 October 2014
06 Aug 2014 AR01 Annual return made up to 2 July 2014 with full list of shareholders
Statement of capital on 2014-08-06
  • GBP 230,001
06 Aug 2014 TM02 Termination of appointment of Naomi Faith Ezitt Starkey as a secretary on 1 July 2014
06 Aug 2014 AP03 Appointment of Mr Oliver Francis Starkey as a secretary on 1 July 2014