Advanced company searchLink opens in new window

THAT LOT CREATIVES LIMITED

Company number 08573144

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)
28 Sep 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
28 Sep 2023 AA Audit exemption subsidiary accounts made up to 31 December 2022
28 Sep 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
28 Sep 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
19 Sep 2023 AP01 Appointment of Ms Suzanne Gilson as a director on 1 September 2023
19 Sep 2023 TM01 Termination of appointment of David Meyer Levin as a director on 1 September 2023
14 Jun 2023 CS01 Confirmation statement made on 14 June 2023 with no updates
28 Feb 2023 TM01 Termination of appointment of David Louis Beresford as a director on 24 February 2023
29 Sep 2022 TM01 Termination of appointment of Michael Thomas as a director on 31 August 2022
22 Sep 2022 AA Audit exemption subsidiary accounts made up to 31 December 2021
22 Sep 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/21
22 Sep 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/21
22 Sep 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/21
20 Jun 2022 CS01 Confirmation statement made on 17 June 2022 with no updates
01 Oct 2021 AA Audit exemption subsidiary accounts made up to 31 December 2020
01 Oct 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/20
01 Oct 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/20
01 Oct 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/20
17 Jun 2021 CS01 Confirmation statement made on 17 June 2021 with updates
17 Jun 2021 PSC07 Cessation of Cmgrp Holdings Limited as a person with significant control on 14 January 2021
24 May 2021 AD01 Registered office address changed from 135 Bishopsgate London EC2N 3AN England to 135 Bishopsgate London EC2M 3AN on 24 May 2021
24 May 2021 AD01 Registered office address changed from 135 Bishopsgate London EC2M 3TP England to 135 Bishopsgate London EC2N 3AN on 24 May 2021
15 Jan 2021 PSC05 Change of details for Cmgrp Holdings Limited as a person with significant control on 14 January 2021
11 Oct 2020 AA Audit exemption subsidiary accounts made up to 31 December 2019
11 Oct 2020 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/19