Advanced company searchLink opens in new window

TP CREATIVE CONSULTANCY LTD

Company number 06752388

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)
19 Dec 2014 AR01 Annual return made up to 18 November 2014 with full list of shareholders
Statement of capital on 2014-12-19
  • GBP 1
11 Jun 2014 AA Total exemption small company accounts made up to 30 November 2013
08 Jan 2014 AR01 Annual return made up to 18 November 2013 with full list of shareholders
Statement of capital on 2014-01-08
  • GBP 1
08 Jan 2014 CH04 Secretary's details changed for Steele Robertson Goddard on 1 April 2013
10 Jul 2013 AD01 Registered office address changed from C/O C/O Acne Paper 57 - 60 Charlotte Road London EC2A 3QT England on 10 July 2013
10 Apr 2013 AA Total exemption small company accounts made up to 30 November 2012
13 Dec 2012 AR01 Annual return made up to 18 November 2012 with full list of shareholders
18 Jun 2012 AA Total exemption small company accounts made up to 30 November 2011
25 Nov 2011 AR01 Annual return made up to 18 November 2011 with full list of shareholders
23 Aug 2011 AA Total exemption small company accounts made up to 30 November 2010
15 Dec 2010 AR01 Annual return made up to 18 November 2010 with full list of shareholders
15 Dec 2010 CH01 Director's details changed for Mr Thomas Persson on 18 November 2010
21 Jul 2010 AA Total exemption small company accounts made up to 30 November 2009
10 Feb 2010 AD01 Registered office address changed from 8 Queensbridge Road London E2 8NR United Kingdom on 10 February 2010
23 Dec 2009 AR01 Annual return made up to 18 November 2009 with full list of shareholders
23 Dec 2009 CH01 Director's details changed for Thomas Persson on 18 November 2009
23 Dec 2009 CH04 Secretary's details changed for Steele Robertson Goddard on 18 November 2009
25 Jun 2009 287 Registered office changed on 25/06/2009 from 72 rochester place london NW1 9JX
15 Dec 2008 288a Secretary appointed steele robertson goddard
04 Dec 2008 288a Director appointed thomas persson
24 Nov 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
24 Nov 2008 288b Appointment terminated secretary brian reid LTD.
24 Nov 2008 288b Appointment terminated director stephen mabbott
18 Nov 2008 NEWINC Incorporation