Advanced company searchLink opens in new window

URBAN RIVER CREATIVE LIMITED

Company number 04605126

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)
08 Mar 2024 AD01 Registered office address changed from 75 King Street South Shields Tyne and Wear NE33 1DP to Studio 206, the Quadrus Centre Woodstock Way Boldon Business Park Boldon Colliery NE35 9PF on 8 March 2024
12 Dec 2023 CS01 Confirmation statement made on 29 November 2023 with no updates
29 Aug 2023 AA Total exemption full accounts made up to 30 November 2022
29 Nov 2022 AA Total exemption full accounts made up to 30 November 2021
29 Nov 2022 CS01 Confirmation statement made on 29 November 2022 with no updates
02 Dec 2021 CS01 Confirmation statement made on 29 November 2021 with no updates
16 Jul 2021 AA Total exemption full accounts made up to 30 November 2020
02 Dec 2020 CS01 Confirmation statement made on 29 November 2020 with no updates
10 Jul 2020 AA Total exemption full accounts made up to 30 November 2019
02 Dec 2019 CS01 Confirmation statement made on 29 November 2019 with no updates
26 Jul 2019 AA Total exemption full accounts made up to 30 November 2018
29 Nov 2018 CS01 Confirmation statement made on 29 November 2018 with no updates
08 Aug 2018 AA Total exemption full accounts made up to 30 November 2017
29 Nov 2017 CS01 Confirmation statement made on 29 November 2017 with no updates
24 Aug 2017 AA Total exemption small company accounts made up to 30 November 2016
30 Nov 2016 CS01 Confirmation statement made on 29 November 2016 with updates
01 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
01 Dec 2015 CH01 Director's details changed for Mrs Carly Carrahar on 30 September 2015
30 Nov 2015 AR01 Annual return made up to 29 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 637
12 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
19 Feb 2015 AP01 Appointment of Mr Robert John Cummings as a director on 1 February 2015
27 Jan 2015 TM01 Termination of appointment of John Barker as a director on 9 January 2015
02 Dec 2014 AR01 Annual return made up to 29 November 2014 with full list of shareholders
Statement of capital on 2014-12-02
  • GBP 637
05 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013
02 Dec 2013 AR01 Annual return made up to 29 November 2013 with full list of shareholders
Statement of capital on 2013-12-02
  • GBP 637