Advanced company searchLink opens in new window

INTERSTATE CREATIVE PARTNERS LIMITED

Company number 07942116

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)
14 Feb 2019 CS01 Confirmation statement made on 8 February 2019 with updates
20 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
02 Mar 2018 CS01 Confirmation statement made on 8 February 2018 with updates
19 Feb 2018 PSC04 Change of details for Mr Nicholas Alan Downes as a person with significant control on 8 February 2018
19 Feb 2018 PSC04 Change of details for Mrs Jayne Downes as a person with significant control on 8 February 2018
19 Feb 2018 AD01 Registered office address changed from The Phoenix Brewery the Phoenix Brewery 13 Bramley Road London W10 6SP England to The Pheonix Brewery 13 Bramley Road London W10 6SP on 19 February 2018
12 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
07 Jul 2017 AD01 Registered office address changed from Saxon House Moseley's Farm Business Centre Fornham All Saints Bury St. Edmunds Suffolk IP28 6JY to The Phoenix Brewery the Phoenix Brewery 13 Bramley Road London W10 6SP on 7 July 2017
16 Feb 2017 CS01 Confirmation statement made on 8 February 2017 with updates
15 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
21 Jun 2016 CH01 Director's details changed for Mr Nigel Stuart Gray on 21 June 2016
21 Jun 2016 CH01 Director's details changed for Mr Giulio Ruggieri on 21 June 2016
05 Apr 2016 AR01 Annual return made up to 8 February 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 1,000
21 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
16 Mar 2015 AR01 Annual return made up to 8 February 2015 with full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1,000
19 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
24 Jul 2014 TM01 Termination of appointment of Jayne Downes as a director on 30 June 2014
12 Mar 2014 AR01 Annual return made up to 8 February 2014 with full list of shareholders
Statement of capital on 2014-03-12
  • GBP 1,000
01 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
23 May 2013 AP01 Appointment of Mr Giulio Ruggieri as a director
22 May 2013 AP01 Appointment of Mr Nigel Stuart Gray as a director
22 May 2013 AP01 Appointment of Mr Nicholas Alan Downes as a director
15 Apr 2013 AR01 Annual return made up to 8 February 2013 with full list of shareholders
15 Apr 2013 AD01 Registered office address changed from C/O David Nicholson Ensors Saxon House Moseley's Farm Business Centre Fornham All Saints Bury St. Edmunds Suffolk IP28 6JY on 15 April 2013
15 Apr 2013 TM02 Termination of appointment of Rebecca Barnes as a secretary