Advanced company searchLink opens in new window

CREATIVE CHANNEL LIMITED

Company number 07013715

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)
31 Mar 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Dec 2014 GAZ1(A) First Gazette notice for voluntary strike-off
09 Dec 2014 DS01 Application to strike the company off the register
25 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
28 Oct 2013 AR01 Annual return made up to 9 September 2013 with full list of shareholders
Statement of capital on 2013-10-28
  • GBP 1,000
28 Feb 2013 AA Total exemption small company accounts made up to 31 May 2012
30 Nov 2012 AR01 Annual return made up to 9 September 2012 with full list of shareholders
30 Nov 2012 CH01 Director's details changed for Charlotte Susan Williams on 8 September 2012
28 May 2012 AA Total exemption small company accounts made up to 31 May 2011
03 Oct 2011 AR01 Annual return made up to 9 September 2011 with full list of shareholders
21 Apr 2011 TM01 Termination of appointment of Lee Lawrence as a director
12 Apr 2011 AP01 Appointment of Charlotte Susan Williams as a director
17 Feb 2011 MG01 Particulars of a mortgage or charge / charge no: 2
09 Feb 2011 MG01 Particulars of a mortgage or charge / charge no: 1
17 Jan 2011 AA Total exemption small company accounts made up to 31 May 2010
16 Dec 2010 AA01 Previous accounting period shortened from 30 September 2010 to 31 May 2010
16 Dec 2010 AR01 Annual return made up to 10 September 2010 with full list of shareholders
16 Dec 2010 AD01 Registered office address changed from Suite 250 162-168 Regent Street London W1B 5TD United Kingdom on 16 December 2010
16 Dec 2010 AP01 Appointment of Mr Lee Jay Lawrence as a director
16 Dec 2010 TM01 Termination of appointment of Leon Williams as a director
28 Oct 2010 AR01 Annual return made up to 9 September 2010 with full list of shareholders
28 Oct 2010 AD01 Registered office address changed from 10 Plas St Pol De Leon Penarth CF64 1TR United Kingdom on 28 October 2010
28 Oct 2010 CH01 Director's details changed for Mr Leon Timothy Williams on 1 October 2009
09 Sep 2009 NEWINC Incorporation