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)
11 Oct 2020 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/19
11 Oct 2020 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/19
05 Oct 2020 PSC05 Change of details for Cmgrp Holdings Limited as a person with significant control on 2 October 2020
05 Oct 2020 PSC05 Change of details for Cmgrp Holdings Limited as a person with significant control on 2 October 2020
02 Oct 2020 AD01 Registered office address changed from 3 Grosvenor Gardens London SW1W 0BD United Kingdom to 135 Bishopsgate London EC2M 3TP on 2 October 2020
11 Aug 2020 AP01 Appointment of Michael Thomas as a director on 10 August 2020
30 Jun 2020 CS01 Confirmation statement made on 17 June 2020 with no updates
04 Jun 2020 TM01 Termination of appointment of Rachel Carolyn Friend as a director on 1 June 2020
02 Apr 2020 CH03 Secretary's details changed for Louise Bean on 2 April 2020
07 Feb 2020 AP01 Appointment of Simon Topping as a director on 6 December 2019
07 Feb 2020 TM01 Termination of appointment of Michael Thomas as a director on 6 February 2020
18 Sep 2019 AA Audit exemption subsidiary accounts made up to 31 December 2018
18 Sep 2019 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/18
18 Sep 2019 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/18
18 Sep 2019 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/18
01 Jul 2019 CS01 Confirmation statement made on 17 June 2019 with updates
01 Jul 2019 PSC07 Cessation of David Schneider as a person with significant control on 4 July 2018
01 Jul 2019 PSC02 Notification of Cmgrp Holdings Limited as a person with significant control on 4 July 2018
01 Jul 2019 PSC07 Cessation of David Levin as a person with significant control on 4 July 2018
01 Jul 2019 PSC07 Cessation of David Beresford as a person with significant control on 4 July 2018
11 Feb 2019 RP04AP01 Second filing for the appointment of Rachel Carolyn Friend as a director
29 Jan 2019 RP04AP01 Second filing for the appointment of Michael Thomas as a director
29 Jan 2019 RP04AP01 Second filing for the appointment of Debra Nichols as a director
29 Jan 2019 RP04AP03 Second filing for the appointment of Louise Bean as a secretary
06 Jul 2018 PSC02 Notification of Cmgrp Holdings Limited as a person with significant control on 4 July 2018